Company NameOne Call Training Ltd
Company StatusActive
Company Number06316478
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Douglas Gregory Ball
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellison Avenue
Aston-On-Trent
Derby
Derbyshire
DE72 2BD
Director NameMr Gregory Dean Ball
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
Director NameMrs Charlotte Lucy Ball
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
Secretary NameMrs Charlotte Lucy Ball
StatusCurrent
Appointed30 November 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
Secretary NameMr Douglas Gregory Ball
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellison Avenue
Aston-On-Trent
Derby
Derbyshire
DE72 2BD

Contact

Websiteonecalltraining.co.uk
Email address[email protected]
Telephone07 814422362
Telephone regionMobile

Location

Registered AddressRoom 1, Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Gregory Ball
80.00%
Ordinary
20 at £1Douglas Ball
20.00%
Ordinary

Financials

Year2014
Net Worth£3,200
Cash£1,355
Current Liabilities£8,098

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2022Appointment of Mrs Charlotte Lucy Ball as a director on 30 November 2022 (2 pages)
30 November 2022Appointment of Mrs Charlotte Lucy Ball as a secretary on 30 November 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
30 November 2022Termination of appointment of Douglas Gregory Ball as a secretary on 30 November 2022 (1 page)
17 October 2022Director's details changed for Mr Gregory Dean Ball on 16 October 2022 (2 pages)
14 October 2022Registered office address changed from 46 Aylesford Mews Sunderland Tyne & Wear SR2 9HY to The Litton Suite 655 Sheffield Road Sheepbridge Business Centre Chesterfield S41 9ED on 14 October 2022 (1 page)
14 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
21 January 2022Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
25 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 January 2015Director's details changed for Mr Gregory Dean Ball on 10 November 2014 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Director's details changed for Mr Gregory Dean Ball on 10 November 2014 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Registered office address changed from C/O Mr G Ball Glen Villa Queen Alexandra Road Ashbrooke Range Sunderland Tyne & Wear SR2 9PB to 46 Aylesford Mews Sunderland Tyne & Wear SR2 9HY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Mr G Ball Glen Villa Queen Alexandra Road Ashbrooke Range Sunderland Tyne & Wear SR2 9PB to 46 Aylesford Mews Sunderland Tyne & Wear SR2 9HY on 31 July 2014 (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
27 November 2013Registered office address changed from 41 Lunedale Avenue, Seaburn Dene Sunderland Tyne & Wear SR6 8JX on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 41 Lunedale Avenue, Seaburn Dene Sunderland Tyne & Wear SR6 8JX on 27 November 2013 (1 page)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 September 2012Register(s) moved to registered inspection location (1 page)
3 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
3 September 2012Register(s) moved to registered inspection location (1 page)
3 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 August 2012Register inspection address has been changed (1 page)
31 August 2012Register inspection address has been changed (1 page)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Gregory Ball on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Douglas Gregory Ball on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Douglas Gregory Ball on 18 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Gregory Ball on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Gregory Ball on 8 July 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 August 2008Return made up to 18/07/08; full list of members (4 pages)
6 August 2008Return made up to 18/07/08; full list of members (4 pages)
17 July 2008Director and secretary's change of particulars / douglas ball / 16/07/2008 (2 pages)
17 July 2008Director and secretary's change of particulars / douglas ball / 16/07/2008 (2 pages)
16 July 2008Director and secretary's change of particulars / douglas ball / 16/07/2008 (2 pages)
16 July 2008Director and secretary's change of particulars / douglas ball / 16/07/2008 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 77 the woodlands melbourne derby DE73 8DQ (1 page)
25 January 2008Registered office changed on 25/01/08 from: 77 the woodlands melbourne derby DE73 8DQ (1 page)
16 August 2007Ad 18/07/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 August 2007Ad 18/07/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 July 2007Registered office changed on 20/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 July 2007Incorporation (6 pages)
18 July 2007Incorporation (6 pages)