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

ONE PLACE EAST LTD

2ND FLOOR ILFORD CHAMBERS, 11 CHAPEL ROAD, ILFORD, ESSEX, IG1 2DR,
Company Registration Number
03115971
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About One Place East Ltd
ONE PLACE EAST LTD was founded on 1995-10-19 and has its registered office in Ilford. The organisation's status is listed as "Active". One Place East Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONE PLACE EAST LTD
 
Legal Registered Office
2ND FLOOR ILFORD CHAMBERS
11 CHAPEL ROAD
ILFORD
ESSEX
IG1 2DR
Other companies in IG1
 
Previous Names
REDBRIDGE CONCERN FOR MENTAL HEALTH20/11/2017
Charity Registration
Charity Number 1065770
Charity Address 98-100 ILFORD LANE, ILFORD, ESSEX, IG1 2LD
Charter WE AIM TO PROMOTE, ENHANCE & IMPROVE THE QUALITY OF LIFE & WELL BEING OF PEOPLE EXPERIENCING & RECOVERING FROM MENTAL ILLNESS. WE WILL DEVELOP RESOURCES & SUPPORT STRUCTURES TO EMPOWER INDIVIDUALS TO INFLUENCE THE DESIGN, DELIVERY & MANAGEMENT OF LOCAL MENTAL HEALTH SERVICES. WE WILL ALSO ENDEAVOUR TO FACILITATE COMMUNICATION & CO-OPERATION BETWEEN THE VOLUNTARY, STATUTORY & PRIVATE SECTORS.
Filing Information
Company Number 03115971
Company ID Number 03115971
Date formed 1995-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 09:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE PLACE EAST LTD
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 PLACE EAST LTD

Current Directors
Officer Role Date Appointed
ANNETTE MODUPEOLA BABALOLA-WALSH
Company Secretary 2004-12-09
ANNETTE MODUPEOLA BABALOLA-WALSH
Director 2004-12-09
BARRY RICHARD BATES
Director 2017-10-25
JENNIFER MORGAN BROCK
Director 2017-10-25
MICHELLE CROUCH
Director 2006-12-14
PHILIP DIXON-PHILLIPS
Director 2016-11-16
PATRICIA MCCALLA
Director 2016-09-09
HELEN JEAN MCDONALD
Director 2013-11-28
ROSELYN MICHELLE WEINBERG
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA HELENE WITHINGTON
Director 2001-10-18 2016-02-19
CATHERINE GAIL HARRISON
Director 2012-01-23 2014-10-28
JENNIFER DALBY
Director 2006-12-14 2013-11-27
JANE EVELYN BASHER
Director 2001-11-29 2008-10-01
PETER DAVID SCOTT
Director 2006-12-14 2008-02-28
DEREK JOHN CUNNINGHAM
Director 2001-11-29 2007-12-07
SIMON GREEN
Director 2001-11-29 2006-07-25
LUCIANO GENTILINI
Director 2004-12-09 2005-12-08
BERYL FRANCES WAGHORN
Director 2004-12-09 2005-02-28
BERYL FRANCES WAGHORN
Company Secretary 2004-12-09 2005-01-17
JOHN HERBERT HOGBEN
Company Secretary 1995-10-19 2005-01-01
JOHN HERBERT HOGBEN
Director 1995-10-19 2005-01-01
CHRISTINE MAY HOARE
Director 1995-10-19 2003-12-10
SREPHEN JOHN ROE
Director 2001-01-22 2002-07-01
ROBERT WILLIAM AXFORD
Director 1995-10-19 2000-03-28
LESLEY HAMBLING
Director 1998-10-29 2000-02-17
MARILYN ANN GAY
Director 1995-10-19 2000-02-15
MURIEL FRANCES HEALY
Director 1995-10-19 1999-10-26
PHILIP DIXON PHILLIPS
Director 1995-10-19 1998-10-29
CLIFFORD LAFRED GILES
Director 1995-10-19 1998-03-12
MARGARET ANN LONGRIDGE
Director 1995-10-19 1998-03-12
EVELYN RUTH HOLDER
Director 1995-10-19 1996-06-24
JANET PATRICK
Director 1995-10-19 1996-06-24
SALLY MARIE BREAVINGTON
Director 1995-10-19 1996-02-05
IAN WILLIAM LENNARD
Director 1995-10-19 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY RICHARD BATES CENTRE FOR INDEPENDENT AND INCLUSIVE LIVING - REDBRIDGE Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-09-13
BARRY RICHARD BATES REDBRIDGE CARERS SUPPORT SERVICE Director 2009-11-25 CURRENT 1994-08-17 Active
MICHELLE CROUCH REDBRIDGE CONCERN FOR MENTAL HEALTH LTD. Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
PHILIP DIXON-PHILLIPS REDBRIDGE CONCERN FOR MENTAL HEALTH LTD. Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
KEITH WALLACE ELLIOTT SKILLS 2000 (WIRRAL) LIMITED Director 2002-05-27 CURRENT 2002-05-27 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
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-06DIRECTOR APPOINTED MS STEPHANIE LYNNE TATUM
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM 98-100 Ilford Lane Ilford Essex IG1 2LD
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRANBIR KAUR
2021-07-08CH01Director's details changed for Ms Deborah Anne Pearce on 2021-06-30
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MR ANDREW LONGHURST
2020-11-03AP01DIRECTOR APPOINTED MS LISA CAIN
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSELYN MICHELLE WEINBERG
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIXON-PHILLIPS
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MODUPEOLA BABALOLA-WALSH
2019-08-15TM02Termination of appointment of Annette Modupeola Babalola-Walsh on 2019-08-09
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-15AP01DIRECTOR APPOINTED MS DEBORAH ANNE PEARCE
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCALLA
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-20RES15CHANGE OF COMPANY NAME 28/01/23
2017-11-20CERTNMCOMPANY NAME CHANGED REDBRIDGE CONCERN FOR MENTAL HEALTH CERTIFICATE ISSUED ON 20/11/17
2017-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-02AP01DIRECTOR APPOINTED MISS ROSELYN MICHELLE WEINBERG
2017-11-02AP01DIRECTOR APPOINTED MR BARRY RICHARD BATES
2017-11-02AP01DIRECTOR APPOINTED MS JENNIFER MORGAN BROCK
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-18RES15CHANGE OF COMPANY NAME 10/09/21
2017-08-31RES01ADOPT ARTICLES 31/08/17
2017-08-31CC04Statement of company's objects
2017-08-23RES15CHANGE OF COMPANY NAME 22/09/20
2017-08-16RES13Resolutions passed:
  • Name change 19/07/2017
  • ADOPT ARTICLES
2017-08-16RES01ADOPT ARTICLES 19/07/2017
2017-08-09CH01Director's details changed for Annette Challenger-Babalola on 2017-08-01
2017-08-09CH03SECRETARY'S DETAILS CHNAGED FOR ANNETTE CHALLENGER-BABALOLA on 2017-08-01
2017-08-09CC04Statement of company's objects
2016-11-22AP01DIRECTOR APPOINTED MR PHILIP DIXON-PHILLIPS
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-22AP01DIRECTOR APPOINTED MISS PATRICIA MCCALLA
2016-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WITHINGTON
2016-02-12RES0128/01/2016
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21AR0119/10/15 NO MEMBER LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARRISON
2014-11-13AR0119/10/14 NO MEMBER LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DALBY
2014-02-17AP01DIRECTOR APPOINTED MISS HELEN JEAN MCDONALD
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13AR0119/10/13 NO MEMBER LIST
2013-03-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0119/10/12 NO MEMBER LIST
2012-05-22AP01DIRECTOR APPOINTED MISS CATHERINE GAIL HARRISON
2011-11-01AR0119/10/11 NO MEMBER LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER N/A GAUGHAN / 31/10
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CHALLENGER-BABALOLA / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HELENE WITHINGTON / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE CROUCH / 31/10/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CHALLENGER-BABALOLA / 31/10/2011
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-10AR0119/10/10 NO MEMBER LIST
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27AR0119/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HELENE WITHINGTON / 18/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER N/A GAUGHAN / 18/10
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE CROUCH / 18/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CHALLENGER-BABALOLA / 18/10/2009
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-11363aANNUAL RETURN MADE UP TO 19/10/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR DEREK CUNNINGHAM
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JANE BASHER
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR PETER SCOTT
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aANNUAL RETURN MADE UP TO 19/10/07
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363(288)DIRECTOR RESIGNED
2006-11-10363sANNUAL RETURN MADE UP TO 19/10/06
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363(288)DIRECTOR RESIGNED
2005-11-08363sANNUAL RETURN MADE UP TO 19/10/05
2005-02-24288aNEW DIRECTOR APPOINTED
2005-01-17288bSECRETARY RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288cSECRETARY'S PARTICULARS CHANGED
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05288bSECRETARY RESIGNED
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-08288bDIRECTOR RESIGNED
2004-11-30363sANNUAL RETURN MADE UP TO 19/10/04
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sANNUAL RETURN MADE UP TO 19/10/03
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-28363sANNUAL RETURN MADE UP TO 19/10/02
2002-08-14288bDIRECTOR RESIGNED
2002-02-04288aNEW DIRECTOR APPOINTED
2002-01-26288aNEW DIRECTOR APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-05288aNEW DIRECTOR APPOINTED
2001-10-27363sANNUAL RETURN MADE UP TO 19/10/01
2001-07-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of ONE PLACE EAST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ONE PLACE EAST LTD
Trademarks
We have not found any records of ONE PLACE EAST LTD registering or being granted any trademarks
Income
Government Income

Government spend with ONE PLACE EAST LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-8 GBP £18,000 Voluntary Organisations
London Borough of Redbridge 2014-6 GBP £18,000 Voluntary Organisations
London Borough of Redbridge 2014-4 GBP £18,000 Voluntary Organisations
London Borough of Redbridge 2014-1 GBP £19,435 Voluntary Organisations
London Borough of Redbridge 2013-12 GBP £8,341 Voluntary Organisations
London Borough of Redbridge 2013-9 GBP £34,123 New Initiatives
London Borough of Redbridge 2013-6 GBP £34,123 Voluntary Organisations
London Borough of Redbridge 2013-5 GBP £18,000 Voluntary Organisations
London Borough of Redbridge 2013-4 GBP £9,868 Voluntary Organisations
London Borough of Redbridge 2013-3 GBP £6,162 Grants
London Borough of Redbridge 2013-1 GBP £5,050 New Initiatives
London Borough of Redbridge 2012-12 GBP £8,341 Voluntary Organisations
London Borough of Redbridge 2012-11 GBP £5,050 New Initiatives
London Borough of Redbridge 2012-9 GBP £10,459 Partnership Support
London Borough of Redbridge 2012-8 GBP £1,934 Partnership Support
London Borough of Redbridge 2012-7 GBP £13,576 New Initiatives
London Borough of Redbridge 2012-4 GBP £28,484 Voluntary Organisations
London Borough of Redbridge 2012-2 GBP £20,000 Voluntary Organisations
London Borough of Redbridge 2012-1 GBP £6,525 Grants
London Borough of Redbridge 2011-10 GBP £6,525 Grants
London Borough of Redbridge 2011-6 GBP £11,550 Grants
London Borough of Redbridge 2011-4 GBP £20,400 Grants
London Borough of Redbridge 2010-11 GBP £12,329 Voluntary Organisations
London Borough of Redbridge 2010-9 GBP £16,703 Voluntary Organisations
London Borough of Redbridge 2010-6 GBP £29,169 Voluntary Organisations
London Borough of Redbridge 2010-4 GBP £4,100 New Initiatives

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONE PLACE EAST LTD 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 PLACE EAST LTD 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 PLACE EAST LTD 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.