One Voice 4 Travellers Limited WISBECH


One Voice 4 Travellers started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06350995. The One Voice 4 Travellers company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wisbech at 3a Contry Park Jubilee Lane. Postal code: PE14 8JD.

At the moment there are 6 directors in the the firm, namely Laura B., Tracy P. and Isabella B. and others. In addition one secretary - Kathleen B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

One Voice 4 Travellers Limited Address / Contact

Office Address 3a Contry Park Jubilee Lane
Office Address2 Marshland St James
Town Wisbech
Post code PE14 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06350995
Date of Incorporation Wed, 22nd Aug 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Laura B.

Position: Director

Appointed: 02 October 2023

Tracy P.

Position: Director

Appointed: 07 November 2021

Kathleen B.

Position: Secretary

Appointed: 01 September 2017

Isabella B.

Position: Director

Appointed: 18 August 2016

Mandy F.

Position: Director

Appointed: 07 August 2015

Leanne L.

Position: Director

Appointed: 07 August 2015

Lisa S.

Position: Director

Appointed: 22 August 2007

Carol S.

Position: Director

Appointed: 01 September 2017

Resigned: 02 October 2023

Gary R.

Position: Director

Appointed: 18 August 2016

Resigned: 01 September 2017

Carol S.

Position: Director

Appointed: 05 December 2015

Resigned: 18 August 2016

Ann W.

Position: Director

Appointed: 07 August 2015

Resigned: 02 October 2023

Charles C.

Position: Director

Appointed: 07 August 2015

Resigned: 01 July 2020

Lynn P.

Position: Secretary

Appointed: 24 August 2014

Resigned: 09 December 2015

Lynn P.

Position: Secretary

Appointed: 24 August 2014

Resigned: 01 September 2017

Jason D.

Position: Secretary

Appointed: 26 February 2011

Resigned: 24 August 2014

Rosina S.

Position: Secretary

Appointed: 01 April 2009

Resigned: 26 February 2011

Maria C.

Position: Secretary

Appointed: 22 August 2007

Resigned: 01 April 2009

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Lisa S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jane C. This PSC has significiant influence or control over the company,. The third one is Shirley B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lisa S.

Notified on 18 August 2016
Nature of control: significiant influence or control

Jane C.

Notified on 18 August 2016
Nature of control: significiant influence or control

Shirley B.

Notified on 18 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st August 2023
filed on: 19th, April 2024
Free Download (16 pages)

Company search

Advertisements