Company NameOne Step Care Limited
DirectorsGary Ord and Donna Marie Mangenie
Company StatusActive
Company Number10157134
CategoryPrivate Limited Company
Incorporation Date30 April 2016(8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Gary Ord
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(same day as company formation)
RoleResidential Childrens Home
Country of ResidenceEngland
Correspondence Address43 Bewicke View
Birtley
Chester Le Street
DH3 1RU
Director NameMrs Donna Marie Mangenie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Manager/Registered Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Bewicke View
Birtley
Chester Le Street
DH3 1RU
Director NameMr Jaswinder Singh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bewicke View
Birtley
Chester Le Street
DH3 1RU

Location

Registered Address43 Bewicke View
Birtley
Chester Le Street
DH3 1RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

16 January 2023Delivered on: 18 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 August 2023Registration of charge 101571340002, created on 21 August 2023 (50 pages)
10 March 2023Change of details for Miss Donna Marie Delaney as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Director's details changed for Mrs Donna Marie Mangenie on 9 March 2023 (2 pages)
18 January 2023Registration of charge 101571340001, created on 16 January 2023 (56 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (6 pages)
13 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
21 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital be dispensed / shares remain unchanged and capitalisation of shares 14/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2022Memorandum and Articles of Association (24 pages)
21 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 200.00
(6 pages)
9 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
17 March 2021Director's details changed for Miss Donna Marie Mangenie on 18 September 2020 (2 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Director's details changed for Mr Gary Ord on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
27 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 November 2018Change of share class name or designation (2 pages)
23 August 2018Termination of appointment of Jaswinder Singh as a director on 23 August 2018 (1 page)
15 August 2018Director's details changed for Miss Donna Marie Delaney on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Miss Donna Marie Mangenie on 15 August 2018 (2 pages)
6 June 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
5 June 2018Notification of Donna Marie Delaney as a person with significant control on 29 April 2018 (2 pages)
5 June 2018Change of details for Mr Gary Ord as a person with significant control on 29 April 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 29 April 2018
  • GBP 100
(3 pages)
7 March 2018Appointment of Miss Donna Marie Delaney as a director on 26 February 2018 (2 pages)
6 March 2018Appointment of Mr Jaswinder Singh as a director on 26 February 2018 (2 pages)
21 February 2018Registered office address changed from C/O One Step Care Limited 61 Bradley Close Ouston Chester Le Street County Durham DH2 1TJ United Kingdom to 43 Bewicke View Birtley Chester Le Street DH3 1RU on 21 February 2018 (1 page)
2 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 April 2016Incorporation
Statement of capital on 2016-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2016Incorporation
Statement of capital on 2016-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)