UKBizDB.co.uk

ONETALK THERAPY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onetalk Therapy Ltd. The company was founded 5 years ago and was given the registration number 11932704. The firm's registered office is in LONDON. You can find them at 19 Springfield Road, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ONETALK THERAPY LTD
Company Number:11932704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:19 Springfield Road, London, England, SW19 7AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, Bute Street, London, England, SW7 3EY

Secretary16 June 2022Active
31a, Bute Street, London, England, SW7 3EY

Director30 November 2021Active
29a, Bute Street, London, England, SW7 3EY

Director08 April 2019Active
29a, Bute Street, London, England, SW7 3EY

Director08 April 2019Active
29a, Bute Street, London, England, SW7 3EY

Director08 April 2019Active

People with Significant Control

Mr Mark Edward Nielsen
Notified on:30 November 2021
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:31a, Bute Street, London, England, SW7 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Edward Nielsen
Notified on:09 May 2020
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:19, Springfield Road, London, England, SW19 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Holly Rose
Notified on:09 May 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:19, Springfield Road, London, England, SW19 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tertius Richardson
Notified on:08 April 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:29a, Bute Street, London, England, SW7 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Holly Rose
Notified on:08 April 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:29a, Bute Street, London, England, SW7 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Nielsen
Notified on:08 April 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:29a, Bute Street, London, England, SW7 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person secretary company with change date.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-05-23Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Capital

Capital name of class of shares.

Download
2020-06-05Capital

Capital name of class of shares.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.