Company NameOne 2 One Support (Cheshire) Limited
DirectorsAndrew John Bark and Lisa Marie Smith
Company StatusActive
Company Number06653304
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAndrew John Bark
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F12a Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMrs Lisa Marie Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F12a Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMaureen Ann Thorley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Scaife Road
Nantwich
Cheshire
CW5 5TS
Director NameMary Bark
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Clough Lane
Greenbank
Northwich
Cheshire
CW8 1JR

Location

Registered AddressUnit F12a Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Mary Bark
50.00%
Ordinary B
1 at £1Maureen Ann Thorley
50.00%
Ordinary A

Financials

Year2014
Net Worth£27,876
Cash£60,330
Current Liabilities£48,385

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 December 2020Registered office address changed from 50 Witton Street Northwich Cheshire CW9 5AG United Kingdom to Unit F12a Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 30 December 2020 (1 page)
7 October 2020Confirmation statement made on 22 July 2020 with updates (6 pages)
7 October 2020Director's details changed for Lisa Marie Smith on 31 January 2020 (2 pages)
4 August 2020Director's details changed for Lisa Marie Smith on 4 August 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 October 2019Particulars of variation of rights attached to shares (2 pages)
29 October 2019Particulars of variation of rights attached to shares (2 pages)
25 October 2019Cessation of Mary Bark as a person with significant control on 25 February 2019 (3 pages)
9 October 2019Notification of Andrew John Bark as a person with significant control on 30 September 2019 (2 pages)
9 October 2019Notification of Lisa Marie Smith as a person with significant control on 30 September 2019 (2 pages)
29 July 2019Termination of appointment of Mary Bark as a director on 25 February 2019 (1 page)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
5 March 2019Appointment of Lisa Marie Smith as a director on 4 February 2019 (2 pages)
5 March 2019Appointment of Andrew John Bark as a director on 4 February 2019 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (6 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 November 2015Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 50 Witton Street Northwich Cheshire CW9 5AG on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 50 Witton Street Northwich Cheshire CW9 5AG on 18 November 2015 (1 page)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
2 June 2015Termination of appointment of Maureen Ann Thorley as a director on 5 November 2014 (2 pages)
2 June 2015Termination of appointment of Maureen Ann Thorley as a director on 5 November 2014 (2 pages)
2 June 2015Termination of appointment of Maureen Ann Thorley as a director on 5 November 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs on 2 March 2012 (1 page)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
10 September 2010Change of share class name or designation (2 pages)
10 September 2010Change of share class name or designation (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2008Incorporation (30 pages)
22 July 2008Incorporation (30 pages)