Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ONE TO ONE CHILDREN'S FUND
Company Information for

THE ONE TO ONE CHILDREN'S FUND

UNIT 3.15, HAMPSTEAD TOWN HALL, 213 HAVERSTOCK HILL, LONDON, NW3 4QP,
Company Registration Number
04145357
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The One To One Children's Fund
THE ONE TO ONE CHILDREN'S FUND was founded on 2001-01-22 and has its registered office in London. The organisation's status is listed as "Active". The One To One Children's Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ONE TO ONE CHILDREN'S FUND
 
Legal Registered Office
UNIT 3.15, HAMPSTEAD TOWN HALL
213 HAVERSTOCK HILL
LONDON
NW3 4QP
Other companies in NW3
 
Charity Registration
Charity Number 1086159
Charity Address HILLSDOWN HOLDINGS, 32 HAMPSTEAD HIGH STREET, LONDON, NW3 1QD
Charter THE CHARITY'S OBJECTIVES ARE TO CARRY OUT ACTIVITIES THAT RELIEVE THE SUFFERING, HARDSHIP AND NEGLECT OF CHILDREN AND YOUNG PERSONS ANYWHERE IN THE WORLD. ONE TO ONE CHILDRENÔÇÖS FUND IS A SMALL CHARITY, AND TO MAKE A VIRTUE OF NECESSITY, WE ALWAYS START SMALL. WE CHANGE SOME PRECIOUS LIVES IMMEDIATELY, BUT THE BIGGER PRIZE IS THAT WE CREATE A MODEL THAT WE AND OTHERS CAN FOLLOW.
Filing Information
Company Number 04145357
Company ID Number 04145357
Date formed 2001-01-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ONE TO ONE CHILDREN'S FUND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ONE TO ONE CHILDREN'S FUND

Current Directors
Officer Role Date Appointed
DAVID SIMON ALTSCHULER
Company Secretary 2001-01-22
DAVID SIMON ALTSCHULER
Director 2001-01-22
JENNIFER ALTSCHULER
Director 2011-09-23
EMMA THEODORA BELL
Director 2017-12-04
LAWRENCE JONATHON GOULD
Director 2003-02-28
LAUREN JACOBSON
Director 2010-06-01
GARY LUBNER
Director 2018-02-17
RUSSELL ORDE MISHCON
Director 2011-09-23
JONATHAN MARK PENKIN
Director 2016-06-27
DAVID MARCUS THOMPSON
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROY GUNDLE
Director 2001-01-22 2017-09-28
MICHAEL JOHN HARDING
Director 2013-06-26 2016-04-28
RITA EKER
Director 2001-01-22 2012-04-19
VICTORIA MARGUERITE TODD
Company Secretary 2006-07-10 2007-05-25
THOMAS STEPHEN SHIELDS BLACK
Director 2002-02-01 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON ALTSCHULER FIELDHELM LIMITED Company Secretary 1991-06-30 CURRENT 1985-07-25 Active
DAVID SIMON ALTSCHULER QTEC ANALYTICS LIMITED Director 2008-10-31 CURRENT 1995-04-19 Active
DAVID SIMON ALTSCHULER MEDIA PRODUCTIONS LTD. Director 1993-02-10 CURRENT 1992-02-10 Dissolved 2017-10-17
DAVID SIMON ALTSCHULER FIELDHELM LIMITED Director 1991-06-30 CURRENT 1985-07-25 Active
JENNIFER ALTSCHULER FIELDHELM LIMITED Director 1991-06-30 CURRENT 1985-07-25 Active
LAWRENCE JONATHON GOULD JOTT TV LIMITED Director 2018-04-25 CURRENT 2010-10-06 Active
LAWRENCE JONATHON GOULD TOCAJA LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
LAWRENCE JONATHON GOULD FABULOUS FONTS LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-08-02
LAWRENCE JONATHON GOULD OPINIONPANEL LIMITED Director 2015-01-02 CURRENT 2004-01-12 Active
LAWRENCE JONATHON GOULD 99CIMAGES LTD Director 2014-03-11 CURRENT 2014-03-11 Active
LAWRENCE JONATHON GOULD LAWRENCE GOULD CONSULTANCY LTD Director 2012-11-01 CURRENT 2012-11-01 Active
LAWRENCE JONATHON GOULD SPRINKUL LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-01-21
LAWRENCE JONATHON GOULD 11 ALDERBROOK ROAD MANAGEMENT CO. LTD Director 2010-09-23 CURRENT 1999-10-15 Active
LAWRENCE JONATHON GOULD IMAGEPICK INC Director 2007-10-19 CURRENT 2007-09-17 Converted / Closed
LAWRENCE JONATHON GOULD RCV ENGINES LIMITED Director 2004-07-28 CURRENT 1997-03-21 Active
LAWRENCE JONATHON GOULD HOOLVALE PROPERTIES LIMITED Director 2000-12-11 CURRENT 2000-11-22 Active
GARY LUBNER BELRON LENDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
GARY LUBNER BELRON FINANCE ISSUER LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
GARY LUBNER BELRON PARTICIPATIONS B.V. Director 2017-09-29 CURRENT 2017-08-01 Active
GARY LUBNER FOOTBALL ACADEMY NOAH Director 2017-07-21 CURRENT 2017-07-21 Active
GARY LUBNER MILTON PARK DEVELOPMENTS (EGHAM) LIMITED Director 2009-09-25 CURRENT 2005-08-18 Active
GARY LUBNER MILTON PARK DEVELOPMENTS (EGHAM) HOLDINGS LIMITED Director 2009-09-25 CURRENT 2007-02-01 Active
GARY LUBNER THE NELSON MANDELA LEGACY TRUST (UK) Director 2008-12-12 CURRENT 2004-11-22 Active
GARY LUBNER AFRIKA TIKKUN UK Director 2003-05-19 CURRENT 2003-05-19 Active
GARY LUBNER BELRON FINANCE LIMITED Director 1999-12-16 CURRENT 1999-09-21 Active
GARY LUBNER BELRON INTERNATIONAL LIMITED Director 1994-03-07 CURRENT 1989-11-13 Active
RUSSELL ORDE MISHCON ONEVOICE EUROPE Director 2013-05-14 CURRENT 2006-04-07 Active
RUSSELL ORDE MISHCON DELTRIM LIMITED Director 2010-04-06 CURRENT 2009-06-23 Dissolved 2015-12-08
RUSSELL ORDE MISHCON QCP ESTATES LIMITED Director 2001-09-17 CURRENT 2001-07-20 Active
RUSSELL ORDE MISHCON RENENERGEN LIMITED Director 1996-11-14 CURRENT 1996-11-14 Active - Proposal to Strike off
RUSSELL ORDE MISHCON P.P.S. (NOMINEES) LIMITED Director 1992-10-01 CURRENT 1980-01-03 Dissolved 2016-01-12
RUSSELL ORDE MISHCON BELMAR PROPERTIES LIMITED Director 1992-10-01 CURRENT 1980-01-28 Active
DAVID MARCUS THOMPSON HOPE GAP PRODUCTIONS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
DAVID MARCUS THOMPSON CTG PRODUCTIONS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-24Amended account full exemption
2022-01-24AAMDAmended account full exemption
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Hillsdown House, 32 Hampstead High Street London NW3 1QD
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Hillsdown House, 32 Hampstead High Street London NW3 1QD
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-17AP01DIRECTOR APPOINTED MS MARY MACLEOD
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN SANDRA JACOBSON
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR GARY LUBNER
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-13AP01DIRECTOR APPOINTED MS EMMA THEODORA BELL
2017-10-23AP01DIRECTOR APPOINTED MR DAVID MARCUS THOMPSON
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROY GUNDLE
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05AP01DIRECTOR APPOINTED MR JONATHAN MARK PENKIN
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HARDING
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-05AR0111/01/15 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-08AP01DIRECTOR APPOINTED DR MICHAEL JOHN HARDING
2013-02-20AR0111/01/13 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RITA EKER
2012-01-20AR0111/01/12 ANNUAL RETURN FULL LIST
2011-10-20AP01DIRECTOR APPOINTED DR JENNIFER ALTSCHULER
2011-10-20AP01DIRECTOR APPOINTED MR RUSSELL ORDE MISHCON
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-24AR0111/01/11
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY GUNDLE / 01/08/2010
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM GROUND FLOOR CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF
2010-06-24AP01DIRECTOR APPOINTED LAUREN JACOBSON
2010-01-27AR0111/01/10 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA EKER / 27/01/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24363aANNUAL RETURN MADE UP TO 11/01/09
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14363aANNUAL RETURN MADE UP TO 11/01/08
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25288bSECRETARY RESIGNED
2007-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-05363sANNUAL RETURN MADE UP TO 11/01/07
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: GROUND FLOOR CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: GROUND FLOOR CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 65 NEW CAVENDISH STREET LONDON W1G 7LS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-20363aANNUAL RETURN MADE UP TO 11/01/06
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15288aNEW DIRECTOR APPOINTED
2005-03-31363sANNUAL RETURN MADE UP TO 11/01/05
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-03363(288)DIRECTOR RESIGNED
2004-02-03363sANNUAL RETURN MADE UP TO 22/01/04
2003-06-01363sANNUAL RETURN MADE UP TO 22/01/03
2003-05-10AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-11-25244DELIVERY EXT'D 3 MTH 31/03/02
2002-04-15288aNEW DIRECTOR APPOINTED
2002-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/02
2002-02-21363sANNUAL RETURN MADE UP TO 22/01/02
2001-04-14225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to THE ONE TO ONE CHILDREN'S FUND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ONE TO ONE CHILDREN'S FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ONE TO ONE CHILDREN'S FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Intangible Assets
Patents
We have not found any records of THE ONE TO ONE CHILDREN'S FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE ONE TO ONE CHILDREN'S FUND
Trademarks
We have not found any records of THE ONE TO ONE CHILDREN'S FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ONE TO ONE CHILDREN'S FUND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as THE ONE TO ONE CHILDREN'S FUND are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where THE ONE TO ONE CHILDREN'S FUND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ONE TO ONE CHILDREN'S FUND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ONE TO ONE CHILDREN'S FUND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.