One Westminster LONDON


Founded in 1986, One Westminster, classified under reg no. 02052268 is an active company. Currently registered at 37 Chapel Street, London NW1 5DP, London the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 1st April 2014 One Westminster is no longer carrying the name Volunteer Centre Westminster.

At the moment there are 10 directors in the the firm, namely Corinne B., Nawal L. and Kim O. and others. In addition one secretary - Jackie R. - 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 Westminster Address / Contact

Office Address 37 Chapel Street, London
Office Address2 Chapel Street
Town London
Post code NW1 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02052268
Date of Incorporation Wed, 3rd Sep 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Corinne B.

Position: Director

Appointed: 05 October 2023

Nawal L.

Position: Director

Appointed: 17 November 2022

Kim O.

Position: Director

Appointed: 08 September 2021

Halaleh T.

Position: Director

Appointed: 17 June 2021

Eva F.

Position: Director

Appointed: 08 April 2021

Phayza F.

Position: Director

Appointed: 06 February 2019

Matthew H.

Position: Director

Appointed: 14 November 2018

Ayres M.

Position: Director

Appointed: 01 June 2016

Susan A.

Position: Director

Appointed: 01 June 2016

Jackie R.

Position: Secretary

Appointed: 01 September 2015

Edmond Y.

Position: Director

Appointed: 20 March 2013

Hilary N.

Position: Director

Appointed: 17 June 2021

Resigned: 15 June 2023

Nafsika T.

Position: Director

Appointed: 29 May 2019

Resigned: 31 March 2021

Viola E.

Position: Director

Appointed: 12 December 2018

Resigned: 14 November 2022

Laura C.

Position: Director

Appointed: 01 June 2016

Resigned: 31 March 2020

Emma S.

Position: Director

Appointed: 01 June 2016

Resigned: 22 July 2018

Idil H.

Position: Director

Appointed: 01 April 2014

Resigned: 01 August 2015

Jackie R.

Position: Director

Appointed: 01 April 2014

Resigned: 13 August 2015

Omar I.

Position: Director

Appointed: 01 April 2014

Resigned: 30 March 2019

Irene K.

Position: Director

Appointed: 01 April 2014

Resigned: 15 November 2017

David L.

Position: Director

Appointed: 01 April 2014

Resigned: 15 November 2017

Shirley S.

Position: Director

Appointed: 01 April 2014

Resigned: 14 July 2020

Guy S.

Position: Director

Appointed: 01 April 2014

Resigned: 30 March 2019

Maggie C.

Position: Director

Appointed: 01 April 2014

Resigned: 05 December 2014

Pierre-Yves R.

Position: Director

Appointed: 26 September 2013

Resigned: 02 October 2014

Daniela B.

Position: Director

Appointed: 20 March 2013

Resigned: 20 October 2015

Katharine S.

Position: Director

Appointed: 20 March 2013

Resigned: 13 April 2015

Lilian N.

Position: Director

Appointed: 06 December 2011

Resigned: 22 July 2015

Lucy H.

Position: Director

Appointed: 22 September 2011

Resigned: 01 July 2013

Afsor U.

Position: Director

Appointed: 24 March 2011

Resigned: 26 September 2013

Miranda K.

Position: Director

Appointed: 24 March 2011

Resigned: 07 September 2015

Adewale A.

Position: Director

Appointed: 01 May 2010

Resigned: 22 September 2011

Julia L.

Position: Director

Appointed: 01 May 2010

Resigned: 26 September 2013

Gareth O.

Position: Secretary

Appointed: 15 March 2010

Resigned: 01 September 2015

Angela W.

Position: Director

Appointed: 14 March 2010

Resigned: 01 September 2011

Sarah S.

Position: Director

Appointed: 19 February 2009

Resigned: 31 March 2014

Hayley W.

Position: Director

Appointed: 28 January 2009

Resigned: 20 June 2010

Ryan P.

Position: Director

Appointed: 28 January 2009

Resigned: 26 September 2013

Ian D.

Position: Director

Appointed: 28 January 2009

Resigned: 31 March 2014

Robert J.

Position: Director

Appointed: 01 August 2008

Resigned: 08 November 2010

Andre C.

Position: Director

Appointed: 09 May 2008

Resigned: 09 July 2009

Nigel J.

Position: Director

Appointed: 31 January 2008

Resigned: 11 July 2013

Edward P.

Position: Director

Appointed: 11 January 2008

Resigned: 01 March 2011

Christine B.

Position: Director

Appointed: 28 March 2007

Resigned: 08 October 2009

Stephen F.

Position: Director

Appointed: 28 March 2007

Resigned: 31 March 2014

Sarah G.

Position: Director

Appointed: 27 November 2006

Resigned: 01 November 2010

Savio B.

Position: Director

Appointed: 27 November 2006

Resigned: 01 November 2010

Sue A.

Position: Director

Appointed: 27 November 2006

Resigned: 01 November 2010

Nadia V.

Position: Director

Appointed: 09 November 2005

Resigned: 22 May 2007

Andrew D.

Position: Director

Appointed: 09 November 2005

Resigned: 12 May 2008

Jeremy H.

Position: Director

Appointed: 09 November 2005

Resigned: 28 January 2009

Christopher R.

Position: Secretary

Appointed: 14 September 2005

Resigned: 13 January 2010

Patrick M.

Position: Director

Appointed: 10 November 2004

Resigned: 28 January 2009

Bernard C.

Position: Director

Appointed: 10 November 2004

Resigned: 31 January 2008

Elizabeth F.

Position: Director

Appointed: 10 November 2004

Resigned: 23 April 2017

Nazek R.

Position: Director

Appointed: 10 November 2004

Resigned: 27 November 2006

Andrew S.

Position: Director

Appointed: 12 May 2004

Resigned: 09 March 2005

Stephen H.

Position: Director

Appointed: 29 November 2002

Resigned: 31 January 2007

Paul C.

Position: Director

Appointed: 29 November 2002

Resigned: 05 December 2003

Amanda A.

Position: Director

Appointed: 29 November 2002

Resigned: 14 September 2005

Lois L.

Position: Director

Appointed: 29 November 2002

Resigned: 13 January 2010

Athena T.

Position: Director

Appointed: 29 November 2002

Resigned: 27 November 2006

Jane W.

Position: Director

Appointed: 29 November 2002

Resigned: 09 July 2003

David A.

Position: Director

Appointed: 07 December 2001

Resigned: 05 December 2003

Eli A.

Position: Director

Appointed: 10 January 2001

Resigned: 27 September 2001

Annette F.

Position: Director

Appointed: 10 January 2001

Resigned: 27 November 2002

Michael H.

Position: Director

Appointed: 12 July 2000

Resigned: 11 July 2001

Paul B.

Position: Director

Appointed: 10 May 2000

Resigned: 12 September 2001

Margaret O.

Position: Director

Appointed: 11 November 1998

Resigned: 20 October 1999

Anne S.

Position: Director

Appointed: 21 October 1998

Resigned: 29 November 2002

Toks A.

Position: Director

Appointed: 21 October 1998

Resigned: 20 October 1999

Jeffrey C.

Position: Director

Appointed: 21 October 1998

Resigned: 20 October 1999

Karen J.

Position: Director

Appointed: 21 October 1998

Resigned: 10 November 2004

Thomas G.

Position: Director

Appointed: 21 October 1998

Resigned: 09 November 2005

Martin S.

Position: Director

Appointed: 11 October 1995

Resigned: 31 October 1996

Maggie H.

Position: Director

Appointed: 11 October 1995

Resigned: 06 December 2000

Lorna D.

Position: Director

Appointed: 11 October 1995

Resigned: 09 July 1997

Nicole S.

Position: Director

Appointed: 11 October 1995

Resigned: 10 November 2004

Anne M.

Position: Director

Appointed: 11 October 1995

Resigned: 21 October 1998

Peter M.

Position: Director

Appointed: 06 October 1994

Resigned: 21 October 1998

Jonathan J.

Position: Director

Appointed: 16 March 1994

Resigned: 31 October 1996

Robert L.

Position: Director

Appointed: 10 November 1993

Resigned: 22 October 1997

Wendy W.

Position: Director

Appointed: 05 October 1993

Resigned: 21 October 1998

Joanna W.

Position: Director

Appointed: 05 October 1993

Resigned: 06 December 2000

Fiona M.

Position: Director

Appointed: 10 October 1992

Resigned: 16 March 1994

Anne G.

Position: Director

Appointed: 10 October 1992

Resigned: 05 October 1993

Anne M.

Position: Director

Appointed: 10 October 1992

Resigned: 15 October 1994

Susan L.

Position: Director

Appointed: 10 October 1992

Resigned: 28 January 2009

Wendy R.

Position: Director

Appointed: 10 October 1992

Resigned: 05 October 1993

Brigitta L.

Position: Director

Appointed: 10 October 1992

Resigned: 22 October 1997

Jane H.

Position: Director

Appointed: 10 October 1992

Resigned: 05 October 1993

Clifford S.

Position: Director

Appointed: 10 October 1992

Resigned: 10 November 2004

Stephanie W.

Position: Secretary

Appointed: 10 October 1992

Resigned: 07 June 2005

David O.

Position: Director

Appointed: 10 October 1992

Resigned: 11 September 1995

Stella M.

Position: Director

Appointed: 10 October 1992

Resigned: 11 October 1995

Wendy M.

Position: Director

Appointed: 10 October 1992

Resigned: 06 October 1994

Aelie S.

Position: Director

Appointed: 10 October 1992

Resigned: 05 October 1993

Company previous names

Volunteer Centre Westminster April 1, 2014
Westminster Volunteer Bureau November 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand170 602154 027387 806
Current Assets257 730279 890545 355
Debtors87 128125 863157 549
Net Assets Liabilities141 114146 971205 214
Other Debtors 263 
Property Plant Equipment7 11311 8289 914
Other
Actuarial Gain Loss On Defined Benefit Pension Schemes  23 343
Charity Funds141 114146 971205 214
Charity Registration Number England Wales 295 501295 501
Cost Charitable Activity364 53367 0794 047
Donations Legacies5 83917 7643 284
Expenditure728 178863 598971 145
Expenditure Material Fund 863 598971 145
Gain Loss Material Fund  23 343
Income Endowments722 140869 4551 006 045
Income From Charitable Activity471 92910 00032 500
Income From Other Trading Activities244 367103 09062 594
Income Material Fund 869 4551 006 045
Investment Income51 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 0385 85734 900
Net Increase Decrease In Charitable Funds 5 85758 243
Other Expenditure  253
Accrued Liabilities Deferred Income54 50081 805312 746
Accumulated Depreciation Impairment Property Plant Equipment138 175142 049148 500
Average Number Employees During Period152123
Creditors82 511111 966343 895
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 00025 500 
Increase From Depreciation Charge For Year Property Plant Equipment 3 8746 451
Net Current Assets Liabilities175 219167 924201 460
Other Creditors16 39418 81220 868
Pension Other Post-employment Benefit Costs Other Pension Costs11 27519 25713 136
Prepayments25 31923 7363 414
Property Plant Equipment Gross Cost145 288153 877158 414
Social Security Costs31 84743 60046 204
Total Additions Including From Business Combinations Property Plant Equipment 8 5894 537
Total Assets Less Current Liabilities182 332179 752211 374
Trade Creditors Trade Payables8352436 750
Trade Debtors Trade Receivables61 809101 864154 135
Wages Salaries399 567545 482616 678

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 8th, January 2024
Free Download (36 pages)

Company search

Advertisements