One Trust LONDON


One Trust started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09497463. The One Trust company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 21 Church Lane. Postal code: SW17 9PW.

The company has 6 directors, namely Chloe B., Chris P. and Mark S. and others. Of them, William O. has been with the company the longest, being appointed on 21 May 2015 and Chloe B. has been with the company for the least time - from 20 March 2023. As of 26 April 2024, there were 17 ex directors - Samantha C., Tobias B. and others listed below. There were no ex secretaries.

One Trust Address / Contact

Office Address 21 Church Lane
Office Address2 Tooting
Town London
Post code SW17 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09497463
Date of Incorporation Thu, 19th Mar 2015
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Chloe B.

Position: Director

Appointed: 20 March 2023

Chris P.

Position: Director

Appointed: 30 June 2020

Mark S.

Position: Director

Appointed: 15 June 2020

Mike L.

Position: Director

Appointed: 20 August 2018

David P.

Position: Director

Appointed: 30 April 2018

William O.

Position: Director

Appointed: 21 May 2015

Samantha C.

Position: Director

Appointed: 01 September 2021

Resigned: 31 October 2022

Tobias B.

Position: Director

Appointed: 08 October 2019

Resigned: 20 December 2023

Maria R.

Position: Director

Appointed: 04 September 2019

Resigned: 07 January 2021

Melanie R.

Position: Director

Appointed: 08 May 2018

Resigned: 09 June 2020

Catherine P.

Position: Director

Appointed: 27 December 2017

Resigned: 08 March 2019

Massy L.

Position: Director

Appointed: 07 December 2017

Resigned: 04 May 2021

Ian L.

Position: Director

Appointed: 20 October 2017

Resigned: 01 February 2022

Jacobus V.

Position: Director

Appointed: 06 September 2016

Resigned: 27 December 2018

Mark B.

Position: Director

Appointed: 15 September 2015

Resigned: 10 June 2016

Chris A.

Position: Director

Appointed: 14 September 2015

Resigned: 21 March 2017

Gracia S.

Position: Director

Appointed: 27 July 2015

Resigned: 31 August 2017

Sarah G.

Position: Director

Appointed: 21 July 2015

Resigned: 05 October 2020

Alistair R.

Position: Director

Appointed: 21 July 2015

Resigned: 31 July 2019

Claire C.

Position: Director

Appointed: 21 July 2015

Resigned: 14 June 2017

Robert L.

Position: Director

Appointed: 21 July 2015

Resigned: 27 December 2018

Diane M.

Position: Director

Appointed: 21 July 2015

Resigned: 01 September 2021

Joanna B.

Position: Director

Appointed: 19 March 2015

Resigned: 21 May 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is William O. This PSC has significiant influence or control over the company,.

William O.

Notified on 21 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 7th, February 2024
Free Download (30 pages)

Company search

Advertisements