Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE HOUSING FOUNDATION
Company Information for

ONE HOUSING FOUNDATION

2 ESTUARY BOULEVARD, SPEKE, LIVERPOOL, L24 8RF,
Company Registration Number
04471904
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About One Housing Foundation
ONE HOUSING FOUNDATION was founded on 2002-06-27 and has its registered office in Liverpool. The organisation's status is listed as "Active". One Housing Foundation 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONE HOUSING FOUNDATION
 
Legal Registered Office
2 ESTUARY BOULEVARD
SPEKE
LIVERPOOL
L24 8RF
Other companies in NW1
 
Previous Names
ARLINGTON FUTURES20/02/2020
COMMUNITY ACTION13/04/2012
Charity Registration
Charity Number 1097503
Charity Address ONE HOUSING GROUP, 100 CHALK FARM ROAD, LONDON, NW1 8EH
Charter WORK WITH DISADVANTAGED PEOPLE OF ALL AGES AND ETHNIC BACKGROUNDS TO IMPROVE THE QUALITY OF THEIR LIVES BY PROVIDING ADVICE AND SUPPORT IN AREAS SUCH AS EMPLOYMENT AND TRAINING, FINANCIAL MANAGEMENT, HEALTH AND EDUCATION, LEISURE, SPORTS AND THE ARTS.
Filing Information
Company Number 04471904
Company ID Number 04471904
Date formed 2002-06-27
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 31/03/2024
Account next due 31/12/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 18:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE HOUSING FOUNDATION
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 ONE HOUSING FOUNDATION

Current Directors
Officer Role Date Appointed
HANNAH TAYLOR
Company Secretary 2017-09-25
RICHARD HILL
Director 2017-09-01
PAUL JAMES RICKARD
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISA LOIZOU
Company Secretary 2010-09-28 2017-09-25
JOHN VINCENT GREGORY
Director 2010-08-10 2017-09-01
NEIL MURRAY
Director 2013-01-24 2016-08-03
JULIA BABETTE SARAH NEUBERGER
Director 2012-04-13 2016-08-03
MARTIN HEYS
Director 2010-08-10 2016-05-23
ANDREW JAMES BARROW
Director 2013-01-24 2016-02-22
JAYNE ELEANOR MCGIVERN
Director 2012-04-13 2013-11-26
IAN WOODTHORP HARRISON
Director 2004-10-12 2012-04-14
CHARLES FRANCIS LEGG
Director 2002-06-27 2012-04-14
LINDA SLUYS
Director 2006-09-18 2012-04-14
FIONA PATRICIA MARKEY
Company Secretary 2009-03-12 2010-09-28
BARRY ASPLAND
Director 2007-09-14 2009-10-31
JOSEPHINE KAY ROBINSON
Company Secretary 2008-05-14 2009-03-12
TUSHAR SHAH
Company Secretary 2007-09-14 2008-05-14
PAUL TOLAR COATES
Company Secretary 2002-06-27 2007-09-14
DANIEL ROBERT HULLS
Director 2004-10-12 2006-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HILL CITYSTYLE LIVING (SLOUGH STATION) LIMITED Director 2017-09-01 CURRENT 2011-07-27 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (THURLOW PARK) LIMITED Director 2017-09-01 CURRENT 2013-08-02 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (NORTH END FARM) LIMITED Director 2017-09-01 CURRENT 2017-02-07 Active
RICHARD HILL CITYSTYLE LIVING (WHITE HORSE FIELD) LIMITED Director 2017-09-01 CURRENT 2017-07-11 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED Director 2017-09-01 CURRENT 2011-03-25 Active
RICHARD HILL EAST END LETTINGS (2) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (STONE) LIMITED Director 2017-09-01 CURRENT 2015-01-23 Active - Proposal to Strike off
RICHARD HILL ONE DIRECT MAINTENANCE LIMITED Director 2017-09-01 CURRENT 2014-03-07 Active - Proposal to Strike off
RICHARD HILL PEMBURY ROAD CARE LIMITED Director 2017-09-01 CURRENT 2015-04-01 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING LIMITED Director 2017-09-01 CURRENT 2000-01-19 Active
RICHARD HILL CHA VENTURES LIMITED Director 2017-09-01 CURRENT 2005-11-17 Active
RICHARD HILL CITYSTYLE LIVING (BANGOR WHARF) LIMITED Director 2017-09-01 CURRENT 2007-10-09 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (KIDWELLS THA) LIMITED Director 2017-09-01 CURRENT 2011-01-17 Active
RICHARD HILL CITYSTYLE LIVING (CLOSE) LIMITED Director 2017-09-01 CURRENT 2011-07-27 Active
RICHARD HILL CITYSTYLE LIVING (WENLOCK ROAD) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (GOLDHAWK ROAD) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED Director 2017-09-01 CURRENT 2011-09-15 Active
RICHARD HILL CITYSTYLE LIVING (POLO) LIMITED Director 2017-09-01 CURRENT 2012-07-16 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (BELMONT) LIMITED Director 2017-09-01 CURRENT 2013-09-27 Active
RICHARD HILL CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED Director 2017-09-01 CURRENT 2013-11-11 Active
RICHARD HILL CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED Director 2017-09-01 CURRENT 2015-11-13 Active
RICHARD HILL CITYSTYLE LIVING (SUTTON COURT ROAD) LIMITED Director 2017-09-01 CURRENT 2016-12-01 Active - Proposal to Strike off
RICHARD HILL CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED Director 2017-09-01 CURRENT 2017-06-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (WHITE HORSE FIELD) LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (NORTH END FARM) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (SUTTON COURT ROAD) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (SLOUGH STATION) LIMITED Director 2016-05-23 CURRENT 2011-07-27 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED Director 2016-05-23 CURRENT 2011-03-25 Active
PAUL JAMES RICKARD EAST END LETTINGS (2) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (STONE) LIMITED Director 2016-05-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAUL JAMES RICKARD PEMBURY ROAD CARE LIMITED Director 2016-05-23 CURRENT 2015-04-01 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING LIMITED Director 2016-05-23 CURRENT 2000-01-19 Active
PAUL JAMES RICKARD CHA VENTURES LIMITED Director 2016-05-23 CURRENT 2005-11-17 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (BANGOR WHARF) LIMITED Director 2016-05-23 CURRENT 2007-10-09 Active - Proposal to Strike off
PAUL JAMES RICKARD CITYSTYLE LIVING (KIDWELLS THA) LIMITED Director 2016-05-23 CURRENT 2011-01-17 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (CLOSE) LIMITED Director 2016-05-23 CURRENT 2011-07-27 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (WENLOCK ROAD) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (GOLDHAWK ROAD) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED Director 2016-05-23 CURRENT 2011-09-15 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (BELMONT) LIMITED Director 2016-05-23 CURRENT 2013-09-27 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED Director 2016-05-23 CURRENT 2013-11-11 Active
PAUL JAMES RICKARD CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED Director 2016-05-23 CURRENT 2015-11-13 Active

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
2024-11-22FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-28CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2024-04-30APPOINTMENT TERMINATED, DIRECTOR SANDRA FAWCETT
2024-04-04DIRECTOR APPOINTED MR NATHAN NATHANIAL GRAVESANDE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HAGEMAN
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-05Change of details for The Riverside Group Limited as a person with significant control on 2023-04-01
2023-08-02Change of details for One Housing Group Limited as a person with significant control on 2023-04-01
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2023-05-02DIRECTOR APPOINTED KATE LOUISE HENDERSON
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Atelier House 64 Pratt Street London NW1 0DL England
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-09TM02Termination of appointment of Hilary Milne on 2022-05-31
2022-06-09AP03Appointment of Ms Sara Shanab as company secretary on 2022-06-01
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE GRAY
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-11AP01DIRECTOR APPOINTED MS SANDRA FAWCETT
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RIA MARY HELENA BAILES
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-29AP01DIRECTOR APPOINTED MR PAUL LAWRENCE GRAY
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EBELE AKOJIE
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EBELE AKOJIE
2020-02-20RES15CHANGE OF COMPANY NAME 14/04/20
2020-02-20RES15CHANGE OF COMPANY NAME 14/04/20
2019-12-23RES15CHANGE OF COMPANY NAME 14/04/20
2019-12-23RES15CHANGE OF COMPANY NAME 14/04/20
2019-12-23MISCNE01
2019-12-23MISCNE01
2019-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 100 Chalk Farm Road Camden London NW1 8EH
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MS EBELE AKOJIE
2019-03-18AP01DIRECTOR APPOINTED MS RIA BAILES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EBELE AKOJIE
2019-03-15AP01DIRECTOR APPOINTED MR CHRIS HAGEMAN
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES RICKARD
2018-11-28AP03Appointment of Ms Hilary Milne as company secretary on 2018-10-24
2018-11-28TM02Termination of appointment of Hannah Taylor on 2018-10-24
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-04AP01DIRECTOR APPOINTED MR MIKE JOHNSON
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-28TM02Termination of appointment of Louisa Loizou on 2017-09-25
2017-09-28AP03Appointment of Mrs Hannah Taylor as company secretary on 2017-09-25
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT GREGORY
2017-09-01AP01DIRECTOR APPOINTED MR RICHARD HILL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-07PSC02Notification of One Housing Group Limited as a person with significant control on 2016-04-06
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NEUBERGER
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NEUBERGER
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY
2016-08-01AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEYS
2016-06-10AP01DIRECTOR APPOINTED MR PAUL JAMES RICKARD
2016-06-10AP01DIRECTOR APPOINTED MR PAUL JAMES RICKARD
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARROW
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22AR0127/06/15 NO MEMBER LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-24AR0127/06/14 NO MEMBER LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MCGIVERN
2013-09-18AP01DIRECTOR APPOINTED NEIL MURRAY
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23AR0127/06/13 NO MEMBER LIST
2013-05-21AP01DIRECTOR APPOINTED ANDREW JAMES BARROW
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0127/06/12 NO MEMBER LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRISON
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEGG
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SLUYS
2012-05-22AP01DIRECTOR APPOINTED BARONESS JULIA BABETTE SARAH NEUBERGER
2012-05-17AP01DIRECTOR APPOINTED MS JAYNE ELEANOR MCGIVERN
2012-04-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-17RES01ADOPT ARTICLES 11/04/2012
2012-04-17RES13ADOPT STATEMENT OF COMPANY OBJECTS 11/04/2012
2012-04-13RES15CHANGE OF NAME 11/04/2012
2012-04-13CERTNMCOMPANY NAME CHANGED COMMUNITY ACTION CERTIFICATE ISSUED ON 13/04/12
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0127/06/11 NO MEMBER LIST
2011-07-26AP01DIRECTOR APPOINTED MR JOHN GREGORY
2011-07-26AP01DIRECTOR APPOINTED MR MARTIN HEYS
2010-09-28AP03SECRETARY APPOINTED MISS LOUISA LOIZOU
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY FIONA MARKEY
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0127/06/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SLUYS / 27/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES LEGG / 27/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODTHORP HARRISON / 27/06/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA PATRICIA MARKEY / 27/06/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ASPLAND
2009-07-31363aANNUAL RETURN MADE UP TO 27/06/09
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE ROBINSON
2009-03-20288aSECRETARY APPOINTED FIONA PATRICIA MARKEY
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363aANNUAL RETURN MADE UP TO 27/06/08
2008-05-23288aSECRETARY APPOINTED JOSEPHINE KAY ROBINSON
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY TUSHAR SHAH
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288cSECRETARY'S PARTICULARS CHANGED
2007-07-26363aANNUAL RETURN MADE UP TO 27/06/07
2007-07-26288bDIRECTOR RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-08-17363aANNUAL RETURN MADE UP TO 27/06/06
2005-10-28363sANNUAL RETURN MADE UP TO 27/06/05
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20363sANNUAL RETURN MADE UP TO 27/06/04
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-05363sANNUAL RETURN MADE UP TO 27/06/03
2003-08-04225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONE HOUSING FOUNDATION 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 ONE HOUSING FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONE HOUSING FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE HOUSING FOUNDATION

Intangible Assets
Patents
We have not found any records of ONE HOUSING FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for ONE HOUSING FOUNDATION
Trademarks
We have not found any records of ONE HOUSING FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE HOUSING FOUNDATION. 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 (88990 - Other social work activities without accommodation n.e.c.) as ONE HOUSING FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ONE HOUSING FOUNDATION 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 ONE HOUSING FOUNDATION 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 ONE HOUSING FOUNDATION 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.