About

Registered Number: 03635324
Date of Incorporation: 21/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 5 Newton Road, Kingsteignton, Newton Abbot, Devon, TQ12 3AL

 

Established in 1998, One to One Crisis Intervention Ltd have registered office in Devon, it's status at Companies House is "Active". The current directors of One to One Crisis Intervention Ltd are Ellis, Richard Antony, Flain, William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Richard Antony 08 November 2015 - 1
FLAIN, William 21 September 1998 22 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 January 2016
AP01 - Appointment of director 23 November 2015
RESOLUTIONS - N/A 11 November 2015
AR01 - Annual Return 21 October 2015
MR01 - N/A 17 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 November 2014
CH03 - Change of particulars for secretary 06 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 September 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 21 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 29 February 2008
225 - Change of Accounting Reference Date 02 December 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 22 September 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 12 September 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 29 June 1999
225 - Change of Accounting Reference Date 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
RESOLUTIONS - N/A 10 May 1999
MEM/ARTS - N/A 10 May 1999
CERTNM - Change of name certificate 06 May 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.