Background WavePink WaveYellow Wave

ONE KNOWSLEY (02401660)

ONE KNOWSLEY (02401660) is an active UK company. incorporated on 6 July 1989. with registered office in Huyton. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ONE KNOWSLEY has been registered for 36 years. Current directors include LAWRENSON, Chris, MACFARLANE, Stephen, NEILSON, David and 1 others.

Company Number
02401660
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 1989
Age
36 years
Address
The Courtyard Court Hey Park, Huyton, L16 3NA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LAWRENSON, Chris, MACFARLANE, Stephen, NEILSON, David, PARR, David Mark
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE KNOWSLEY

ONE KNOWSLEY is an active company incorporated on 6 July 1989 with the registered office located in Huyton. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ONE KNOWSLEY was registered 36 years ago.(SIC: 63990)

Status

active

Active since 36 years ago

Company No

02401660

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 6 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

KNOWSLEY COUNCIL FOR VOLUNTARY SERVICE
From: 3 August 1993To: 22 May 2019
HUYTON COUNCIL FOR VOLUNTARY SERVICE
From: 6 July 1989To: 3 August 1993
Contact
Address

The Courtyard Court Hey Park Roby Road Huyton, L16 3NA,

Previous Addresses

, Nutgrove Villa, 1 Griffiths Road Huyton, Knowsley, Merseyside, L36 6NA
From: 6 July 1989To: 21 June 2023
Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 21
Director Joined
Apr 24
Director Left
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAWRENSON, Chris

Active
Court Hey Park, HuytonL16 3NA
Born September 1978
Director
Appointed 21 Mar 2019

MACFARLANE, Stephen

Active
Court Hey Park, HuytonL16 3NA
Born January 1959
Director
Appointed 22 Mar 2024

NEILSON, David

Active
Link Road, LiverpoolL36 6AD
Born January 1966
Director
Appointed 07 Sept 2011

PARR, David Mark

Active
Court Hey Park, HuytonL16 3NA
Born November 1976
Director
Appointed 10 Feb 2015

BALL, Pamela Sue

Resigned
Nutgrove Villa, KnowsleyL36 6NA
Secretary
Appointed 29 Aug 2013
Resigned 30 Jun 2016

DAVIES, Jacqueline

Resigned
Nutgrove Villa, KnowsleyL36 6NA
Secretary
Appointed 08 Feb 2012
Resigned 18 Jul 2013

HULL, Kathryn

Resigned
107 Quarry Street, LiverpoolL25 6HB
Secretary
Appointed 21 Jun 2006
Resigned 30 Mar 2007

IGGLESDEN, Denise Lynn

Resigned
5 Warbler Close, LiverpoolL26 7XD
Secretary
Appointed 30 Mar 2007
Resigned 13 Jul 2007

LEONARD, Michael Anthony

Resigned
Lynton Close, WirralCH60 3RS
Secretary
Appointed 07 Jun 2008
Resigned 14 Jan 2009

PIERCE, Lesley Susan

Resigned
14 Tedbury Walk, KnowsleyL32 3XD
Secretary
Appointed 13 Jul 2007
Resigned 07 Jun 2008

RICHINGS, Linda Mary

Resigned
Guernsey Road, LiverpoolL13 6RN
Secretary
Appointed 14 Jan 2009
Resigned 16 Apr 2010

WALKER, Linda Ann

Resigned
20 Camp Road, LiverpoolL25 7TS
Secretary
Appointed N/A
Resigned 21 Jun 2006

WILSON, Andrew Stephen

Resigned
1 Griffiths Road, LiverpoolL36 6NA
Secretary
Appointed 19 Apr 2010
Resigned 08 Feb 2012

ASTON, Jayne Elizabeth, Councillor

Resigned
6 Stonehey Road, LiverpoolL32 9PU
Born June 1966
Director
Appointed 20 Jul 2008
Resigned 20 May 2010

BEAVAN, Clare Elizabeth

Resigned
20 Clay Cross Road, LiverpoolL25 6LP
Born June 1974
Director
Appointed 12 Dec 2003
Resigned 09 Apr 2008

BERSIN, Sheila Marie

Resigned
49 Beechwood Avenue, LiverpoolL26 1XA
Born September 1930
Director
Appointed 18 Mar 1999
Resigned 14 Jan 2010

BLOWER, Harold

Resigned
18 The Avenue, LiverpoolL36 7SD
Born October 1930
Director
Appointed N/A
Resigned 04 Jul 1993

BRADLEY, Stanley

Resigned
The Rowan, WhistonL35 3UG
Born August 1932
Director
Appointed 16 Oct 2002
Resigned 04 Sept 2008

BURGESS, John Michael, Revd

Resigned
22 Kenton Road, LiverpoolL26 9TS
Born March 1936
Director
Appointed 01 Aug 1993
Resigned 18 Apr 1994

BYRON, Hazel

Resigned
26 Wilton Road, LiverpoolL36 5XB
Born June 1936
Director
Appointed 27 Nov 1991
Resigned 01 Aug 1993

CHOLET, Angela Elizabeth

Resigned
Nutgrove Villa, KnowsleyL36 6NA
Born September 1954
Director
Appointed 21 Mar 2013
Resigned 01 Feb 2018

CONNOR, Edward

Resigned
Nutgrove Villa, KnowsleyL36 6NA
Born November 1951
Director
Appointed 07 Jul 2010
Resigned 02 Nov 2014

COSH, Robert Norman

Resigned
122 Rupert Road, LiverpoolL36 9TQ
Born April 1930
Director
Appointed 27 Nov 1991
Resigned 27 Oct 1994

DORAN, Michael

Resigned
63 Rainbow Drive, HalewoodL26 7AG
Born June 1958
Director
Appointed 01 Aug 1993
Resigned 12 Dec 2003

DOWDLE, Cynthia, Revd Canon

Resigned
The Vicarage, Prescot LiverpoolL34 0JA
Born March 1948
Director
Appointed 27 Oct 1994
Resigned 19 Oct 2000

FITZGERALD, Stuart St Vincent

Resigned
Nutgrove Villa, KnowsleyL36 6NA
Born August 1963
Director
Appointed 10 Feb 2015
Resigned 31 Oct 2018

FRIAR, David

Resigned
25 Molyneux Drive, PrescotL35 5DX
Born February 1952
Director
Appointed 07 Feb 1995
Resigned 01 Sept 2009

GARDNER, Steven

Resigned
Douglas Avenue, WiganWN5 7QY
Born June 1959
Director
Appointed 07 Sept 2011
Resigned 20 Feb 2013

GILLESPIE, Louise

Resigned
Court Hey Park, HuytonL16 3NA
Born March 1971
Director
Appointed 01 Nov 2018
Resigned 18 Jan 2025

GREEN, Alan, Reverend

Resigned
St Martins Vicarage, KirkbyL32 7PR
Born February 1956
Director
Appointed 09 Aug 1993
Resigned 13 Sept 1994

GROWNEY, Paul Steven

Resigned
Nutgrove Villa, KnowsleyL36 6NA
Born January 1986
Director
Appointed 21 Mar 2019
Resigned 22 Jun 2021

HAWLEY, Anthony Broughton

Resigned
The Rectory Old Hall Lane, KnowsleyL32 2AX
Born July 1941
Director
Appointed 15 Nov 1996
Resigned 16 Oct 2002

HOWARD, George, Councillor

Resigned
57 Kingsnorth, KnowsleyL35 3TF
Born April 1944
Director
Appointed 23 Apr 1999
Resigned 20 Apr 2005

HOWARD, George, Councillor

Resigned
57 Kingsnorth, KnowsleyL35 3TF
Born April 1944
Director
Appointed 01 Aug 1993
Resigned 04 Oct 1995

JONES, Kelvin

Resigned
Shaw Hall, OrmskirkL40 8HJ
Born October 1956
Director
Appointed 26 Mar 2009
Resigned 13 Apr 2012
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Miscellaneous
22 May 2019
MISCMISC
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
28 June 2010
AR01AR01
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
21 October 2003
287Change of Registered Office
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288cChange of Particulars
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288cChange of Particulars
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
7 December 1999
288cChange of Particulars
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Resolution
3 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
3 August 1993
288288
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
9 July 1991
363b363b
Legacy
11 June 1991
288288
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 1991
AAAnnual Accounts
Resolution
4 February 1991
RESOLUTIONSResolutions
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Incorporation Company
6 July 1989
NEWINCIncorporation