ONE AWARDS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameONE AWARDS
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04042215
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ONE AWARDS?

    • Educational support services (85600) / Education

    Where is ONE AWARDS located?

    Registered Office Address
    29th Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE AWARDS?

    Previous Company Names
    Company NameFromUntil
    OPEN COLLEGE NETWORK NORTH EAST REGIONOct 14, 2005Oct 14, 2005
    OPEN COLLEGE NETWORK (TROCN)Jul 24, 2000Jul 24, 2000

    What are the latest accounts for ONE AWARDS?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2022
    Next Accounts Due OnApr 30, 2023
    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for ONE AWARDS?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 21, 2022
    Next Confirmation Statement DueOct 05, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2021
    OverdueYes

    What are the latest filings for ONE AWARDS?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 10, 2024

    32 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 10, 2023

    33 pagesLIQ03

    Registered office address changed from 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 29th Floor 40 Bank Street London E14 5NR on Oct 24, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 11, 2022

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Appointment of Ms Sheila Mcqueen as a director on Sep 06, 2022

    2 pagesAP01

    Termination of appointment of Peter John Wallwork as a director on Jul 31, 2022

    1 pagesTM01

    Cessation of Nocn as a person with significant control on Jul 31, 2022

    1 pagesPSC07

    Director's details changed for Mr John Rees on Jun 20, 2022

    2 pagesCH01

    Termination of appointment of Douglas Stuart Balderston as a director on Jun 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2021

    43 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    38 pagesAA

    Appointment of Mr Douglas Stuart Balderston as a director on Mar 12, 2021

    2 pagesAP01

    Appointment of Mr Peter John Wallwork as a director on Mar 02, 2021

    2 pagesAP01

    Termination of appointment of Kay Dickinson as a director on Mar 02, 2021

    1 pagesTM01

    Termination of appointment of Sheila Isabella Mcqueen as a director on Dec 09, 2020

    1 pagesTM01

    Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU to 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN on Oct 01, 2020

    1 pagesAD01

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Patricia Griffin as a director on Jun 19, 2020

    1 pagesTM01

    Appointment of Mr John Rees as a director on Mar 13, 2020

    2 pagesAP01

    Termination of appointment of Peter Stonell as a director on May 05, 2020

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2019

    37 pagesAA

    Termination of appointment of Rachael Hennigan as a director on Dec 10, 2019

    1 pagesTM01

    Who are the officers of ONE AWARDS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSH, Dawn Samantha
    40 Bank Street
    E14 5NR London
    29th Floor
    Secretary
    40 Bank Street
    E14 5NR London
    29th Floor
    241797520001
    BALME, David
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    EnglandBritishDirector Of Governance, Assurance And Risk250776270001
    ELLIOTT, Michelle
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    United KingdomBritishDirector Of Business Development245247570002
    MCHALE, Andrew
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    EnglandBritishEducation210751350001
    MCQUEEN, Sheila Isabella, Professor
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    United KingdomEnglishSenior Nurse/Principal Academic299819820001
    OSWALD, Jane Ann
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    EnglandBritishAsst Director Of Marketing And Student Recruitment247815100001
    REES, John Edward
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    EnglandBritishPrincipal & Chief Executive270323700002
    WOODWARD, Les
    Tower Grange
    DL3 0QF Darlington
    19
    County Durham
    England
    Director
    Tower Grange
    DL3 0QF Darlington
    19
    County Durham
    England
    EnglandBritishHead Of Client Services209115530001
    COOK, Linden
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Secretary
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    British75456930001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    ALLAN, Heloise Victoria
    Project Trust
    PA78 6TE Isle Of Coll
    Project Trust
    Scotland
    Director
    Project Trust
    PA78 6TE Isle Of Coll
    Project Trust
    Scotland
    ScotlandBritishHead Of Education192981280001
    BALDERSTON, Douglas Stuart
    Manor Way
    Belasis Hall Technology Park
    TS23 4HN Billingham
    23 Manor Way
    England
    Director
    Manor Way
    Belasis Hall Technology Park
    TS23 4HN Billingham
    23 Manor Way
    England
    EnglandBritishDirector74480980003
    BARRETT, John
    Dentside Cottage
    Wilton
    CA22 2PJ Egremont
    Cumbria
    Director
    Dentside Cottage
    Wilton
    CA22 2PJ Egremont
    Cumbria
    BritishDirector Centre Co-Ordinator80408350006
    BELL, Alan
    2 Magdalene Drive
    Hart Village
    TS27 3BU Hartlepool
    Europa Consumer Solutions
    Cleveland
    Director
    2 Magdalene Drive
    Hart Village
    TS27 3BU Hartlepool
    Europa Consumer Solutions
    Cleveland
    United KingdomBritishRetired46462460001
    BENNETT, Alfred Josef
    181 Leechmere Road
    SR2 9DL Sunderland
    Tyne & Wear
    Director
    181 Leechmere Road
    SR2 9DL Sunderland
    Tyne & Wear
    BritishAcademic Registrar99463610001
    BENNISON, Charlotte Hilary
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    EnglandBritishRetired161478590001
    BONNER, Anne
    100 Braunespath Estate
    New Brancepeth
    DH7 7JF Durham
    County Durham
    Director
    100 Braunespath Estate
    New Brancepeth
    DH7 7JF Durham
    County Durham
    BritishBusiness Consultant Trainer112027440001
    BROWN, Jonathan Fletcher, Professor
    1 Westfield Park
    NE3 4XX Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Westfield Park
    NE3 4XX Newcastle Upon Tyne
    Tyne & Wear
    BritishRetired68358860001
    BURRELL, Ann Elizabeth
    Hardwick Road
    TS19 8PE Stockton-On-Tees
    North Tees And Hartlepool Nhs Trust
    Cleveland
    England
    Director
    Hardwick Road
    TS19 8PE Stockton-On-Tees
    North Tees And Hartlepool Nhs Trust
    Cleveland
    England
    EnglandBritishHr Director203023020001
    CANNON, Roger
    4 Laurel Close
    TS12 1JA Saltburn By The Sea
    Cleveland
    Director
    4 Laurel Close
    TS12 1JA Saltburn By The Sea
    Cleveland
    BritishDevelopment Officer75457400001
    CHARLTON, Glenis
    20 West Terrace
    New Marske
    TS11 8HB Redcar
    Cleveland
    Director
    20 West Terrace
    New Marske
    TS11 8HB Redcar
    Cleveland
    United KingdomBritishManager78049770001
    CUMISKEY, Gary David
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    EnglandBritishVice Principal - Curriculum And Quality295672940002
    CUNNINGHAM, Harry James
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    United KingdomBritishEducation Officer103825130001
    DICKINSON, Kay
    Manor Way
    Belasis Hall Technology Park
    TS23 4HN Billingham
    23 Manor Way
    England
    Director
    Manor Way
    Belasis Hall Technology Park
    TS23 4HN Billingham
    23 Manor Way
    England
    EnglandBritishRetired192512110001
    DUELL, David
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    EnglandBritishRetired158548220001
    DUNN, Kathleen
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    United KingdomBritishRetired42178110002
    FARLEY, Sarah Elizabeth
    9 Olympic Street
    DL3 6DL Darlington
    County Durham
    Director
    9 Olympic Street
    DL3 6DL Darlington
    County Durham
    BritishPrincipal54991410001
    FISHER, Alison Mary
    32 Falcon Terrace
    NE41 8EE Wylam
    Northumberland
    Director
    32 Falcon Terrace
    NE41 8EE Wylam
    Northumberland
    BritishAmf French Sole Trader Tutor &102386830001
    GRIFFIN, Lesley Patricia
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    United KingdomBritishEducational Manager190583560001
    HALL, David
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Nwl
    England
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Nwl
    England
    United KingdomBritishSenior Manager, Nwl155287080001
    HARDY, Nigel William
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    EnglandBritishManagement Consultant95691000001
    HARRETT, Nigel Robert
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    United KingdomBritishCollege Vice Principal154588340001
    HENNIGAN, Rachael
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    Director
    1 Palmer Road
    South West Industrial Estate
    SR8 2HU Peterlee
    County Durham
    EnglandBritishVice Principal - Curriculum And Quality247807870001
    HOGG, John
    Eden Lodge
    Front Street, Appleton Wiske
    DL6 2AA Northallerton
    North Yorkshire
    Director
    Eden Lodge
    Front Street, Appleton Wiske
    DL6 2AA Northallerton
    North Yorkshire
    United KingdomUkPrincipal69850900001
    INGLESON, John Stuart
    High Barn House
    Boroughbridge Road, Bishop Monkton
    HG3 3QN Harrogate
    North Yorkshire
    Director
    High Barn House
    Boroughbridge Road, Bishop Monkton
    HG3 3QN Harrogate
    North Yorkshire
    BritishCollege Principal64314390001

    Who are the persons with significant control of ONE AWARDS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nocn
    1 Concourse Way
    S1 2BJ Sheffield
    Acero Building
    England
    Aug 01, 2018
    1 Concourse Way
    S1 2BJ Sheffield
    Acero Building
    England
    Yes
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredCompanies House And Charity Commission
    Registration Number03829217
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ONE AWARDS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2016Aug 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ONE AWARDS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon John Killick
    29th Floor 40 Bank Street
    E14 5NR London
    practitioner
    29th Floor 40 Bank Street
    E14 5NR London
    Jeremy Karr
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0