Company NameOne IT Services And Solutions Limited
Company StatusActive
Company Number08809433
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 2013(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Thain
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleSchools Ict Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameAndrea Warburton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleSchools Ict Support Team Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameRichard Dix
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(1 month, 4 weeks after company formation)
Appointment Duration10 years, 1 month
RoleSenior Deputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMargaret Swinhoe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(3 months after company formation)
Appointment Duration10 years
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Eric Jewitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired - Local Goverment Officer
Country of ResidenceEngland
Correspondence AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Graeme Leck
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address32 Millston Close
Hartlepool
TS26 0PX
Director NameMrs Denise Catherine McLean
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address53 West End Way
Stockton-On-Tees
TS18 3UA
Director NameMrs Jane Melanie Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address6 Carew Close
Yarm
TS15 9TJ
Director NameJulie Popplewell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2017)
RoleSystem Support Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameEdwin Philip Thorman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Martin Byron Waters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2020)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX

Contact

Websitewww.oneitss.org.uk/oneitss/
Telephone01642 635570
Telephone regionMiddlesbrough

Location

Registered AddressBlackburn House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£45,101
Cash£184,800
Current Liabilities£407,981

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

7 June 2019Delivered on: 20 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Blackburn house, falcon court, preston farm industrial estate, stockton on tees TS18 3TS.
Outstanding
5 June 2019Delivered on: 10 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 August 2023Appointment of Mrs Cheryl Louise Todd as a director on 23 August 2023 (2 pages)
23 August 2023Director's details changed for William Thain on 14 August 2023 (2 pages)
7 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
20 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2023Memorandum and Articles of Association (10 pages)
15 May 2023Statement of company's objects (2 pages)
5 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
5 January 2023Termination of appointment of Graeme Leck as a director on 3 January 2023 (1 page)
10 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
7 October 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
12 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
11 February 2021Termination of appointment of Martin Byron Waters as a director on 21 July 2020 (1 page)
3 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
9 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 June 2019Registration of charge 088094330002, created on 7 June 2019 (8 pages)
10 June 2019Registration of charge 088094330001, created on 5 June 2019 (5 pages)
25 January 2019Appointment of Mrs Jane Melanie Wright as a director on 21 January 2019 (2 pages)
25 January 2019Director's details changed for Mrs Denise Catherine Mcclean on 25 January 2019 (2 pages)
25 January 2019Appointment of Mr Graeme Leck as a director on 21 January 2019 (2 pages)
25 January 2019Appointment of Mrs Denise Catherine Mcclean as a director on 21 January 2019 (2 pages)
20 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
1 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 October 2018Termination of appointment of Edwin Philip Thorman as a director on 16 March 2018 (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Julie Popplewell as a director on 19 July 2017 (1 page)
27 July 2017Termination of appointment of Julie Popplewell as a director on 19 July 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
20 January 2016Director's details changed for Andrea Warburton on 20 July 2014 (2 pages)
20 January 2016Director's details changed for William Thain on 20 July 2014 (2 pages)
20 January 2016Director's details changed for Andrea Warburton on 20 July 2014 (2 pages)
20 January 2016Director's details changed for William Thain on 20 July 2014 (2 pages)
20 January 2016Director's details changed for Julie Popplewell on 20 July 2014 (2 pages)
20 January 2016Annual return made up to 10 December 2015 no member list (5 pages)
20 January 2016Annual return made up to 10 December 2015 no member list (5 pages)
20 January 2016Director's details changed for Julie Popplewell on 20 July 2014 (2 pages)
15 December 2015Appointment of Mr Eric Jewitt as a director on 11 November 2015 (2 pages)
15 December 2015Appointment of Mr Eric Jewitt as a director on 11 November 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 December 2014Annual return made up to 10 December 2014 no member list (8 pages)
11 December 2014Annual return made up to 10 December 2014 no member list (8 pages)
29 October 2014Registered office address changed from Education Centre Junction Road Norton Stockton on Tees TS20 1PR United Kingdom to Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Education Centre Junction Road Norton Stockton on Tees TS20 1PR United Kingdom to Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 29 October 2014 (1 page)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2014Appointment of Edwin Philip Thorman as a director (2 pages)
3 April 2014Appointment of Margaret Swinhoe as a director (2 pages)
3 April 2014Appointment of Edwin Philip Thorman as a director (2 pages)
3 April 2014Appointment of Martin Byron Waters as a director (2 pages)
3 April 2014Appointment of Richard Dix as a director (2 pages)
3 April 2014Appointment of Martin Byron Waters as a director (2 pages)
3 April 2014Appointment of Richard Dix as a director (2 pages)
3 April 2014Appointment of Margaret Swinhoe as a director (2 pages)
14 January 2014Appointment of Julie Popplewell as a director (2 pages)
14 January 2014Appointment of Julie Popplewell as a director (2 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)