Background WavePink WaveYellow Wave

ONE COMMUNITY DEVELOPMENT TRUST (06823436)

ONE COMMUNITY DEVELOPMENT TRUST (06823436) is an active UK company. incorporated on 18 February 2009. with registered office in Tilbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ONE COMMUNITY DEVELOPMENT TRUST has been registered for 17 years. Current directors include CAMPBELL, Lela Bernadette, JOHNSON, Marcia Fay, OJO, Michael Olusayo, Dr and 1 others.

Company Number
06823436
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2009
Age
17 years
Address
One Community Shop 134 Dock Road, Tilbury, RM18 7BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CAMPBELL, Lela Bernadette, JOHNSON, Marcia Fay, OJO, Michael Olusayo, Dr, SHODIPE, Aderemi Olufemi
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE COMMUNITY DEVELOPMENT TRUST

ONE COMMUNITY DEVELOPMENT TRUST is an active company incorporated on 18 February 2009 with the registered office located in Tilbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ONE COMMUNITY DEVELOPMENT TRUST was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06823436

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

Age

17 Years

Incorporated 18 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

One Community Shop 134 Dock Road Tilbury, RM18 7BJ,

Previous Addresses

Tilbury Community Resource Centre Old Fire Station Civic Square Tilbury Essex RM18 8AD
From: 18 February 2009To: 19 October 2011
Timeline

69 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
May 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
May 23
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
49
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CAMPBELL, Lela Bernadette

Active
Dock Road, TilburyRM18 7BJ
Born June 1982
Director
Appointed 28 Sept 2022

JOHNSON, Marcia Fay

Active
Dock Road, TilburyRM18 7BJ
Born December 1951
Director
Appointed 26 Sept 2018

OJO, Michael Olusayo, Dr

Active
134 Dock Road, TilburyRM18 7BJ
Born February 1968
Director
Appointed 28 Sept 2022

SHODIPE, Aderemi Olufemi

Active
Dock Road, TilburyRM18 7BJ
Born September 1969
Director
Appointed 26 Jan 2017

PATCHETT, Mark Richard

Resigned
33 Vicarage Lane, LondonE6 6DQ
Secretary
Appointed 18 Feb 2009
Resigned 31 Mar 2010

ADEKOLA, Ademola Ademola

Resigned
Dock Road, TilburyRM18 7BJ
Born April 1963
Director
Appointed 19 Jun 2014
Resigned 30 Sept 2015

AIMUAN, Ben

Resigned
Lamb Close, TilburyRM18 8BT
Born April 1960
Director
Appointed 03 Aug 2010
Resigned 25 Aug 2011

BRYANT, Sarah Ann

Resigned
Dock Road, TilburyRM18 7BJ
Born February 1979
Director
Appointed 29 Nov 2011
Resigned 15 Nov 2016

CAMPBELL, Lela

Resigned
Dock Road, TilburyRM18 7BJ
Born June 1982
Director
Appointed 01 Oct 2014
Resigned 01 Feb 2016

DAY, Samantha

Resigned
Dock Road, TilburyRM18 7BJ
Born July 1991
Director
Appointed 01 Oct 2014
Resigned 16 Jan 2023

GRATH, Filip

Resigned
Dock Road, TilburyRM18 7BJ
Born June 2000
Director
Appointed 26 Sept 2018
Resigned 09 Dec 2020

HARROLD, Timothy

Resigned
Dock Road, TilburyRM18 7BJ
Born December 1960
Director
Appointed 08 Dec 2020
Resigned 02 Dec 2025

HEIGHWAY, Richard

Resigned
Larkwood Road, Stanford-Le-HopeSS17 9DF
Born August 1975
Director
Appointed 26 Sept 2012
Resigned 30 Sept 2015

JOSEPH, Sabrina

Resigned
Dock Road, TilburyRM18 7BJ
Born October 1978
Director
Appointed 27 Jul 2017
Resigned 26 Sept 2018

KANNIKE, Yewande Olusola

Resigned
Leicester Road, TilburyRM18 7SR
Born June 1967
Director
Appointed 05 Mar 2009
Resigned 19 Dec 2013

KANU, Oca

Resigned
Ravensbourne Gardens, IlfordIG5 0XH
Born December 1960
Director
Appointed 05 Mar 2009
Resigned 22 Jun 2009

KANU, Ola

Resigned
Dock Road, TilburyRM18 7BJ
Born December 1960
Director
Appointed 24 May 2011
Resigned 15 Nov 2017

LIDDIARD, Stephen Frank, Councillor

Resigned
Dock Road, TilburyRM18 7BJ
Born December 1950
Director
Appointed 25 Jun 2015
Resigned 03 Nov 2016

MARTIN, William

Resigned
Dock Road, TilburyRM18 7BJ
Born August 1958
Director
Appointed 25 Aug 2011
Resigned 30 Sept 2015

ODUBANJO, Samson

Resigned
Dock Road, TilburyRM18 7BJ
Born November 1964
Director
Appointed 27 Jul 2017
Resigned 03 Dec 2024

PETERS, John

Resigned
19 Woolifers Avenue, CorringhamSS17 9AU
Born June 1948
Director
Appointed 18 Feb 2009
Resigned 15 Oct 2010

POPE, Roger

Resigned
Dock Road, TilburyRM18 7BJ
Born September 1974
Director
Appointed 01 Oct 2014
Resigned 15 Nov 2017

REID, Viki

Resigned
St Marys Road, Chadwell St MaryRM18 4JX
Born August 1971
Director
Appointed 02 Jan 2011
Resigned 26 Sept 2012

SADLER, Kevin John

Resigned
Dock Road, TilburyRM18 7BJ
Born March 1961
Director
Appointed 01 Jul 2010
Resigned 02 Jul 2014

SAUNDERS, Carol Ann

Resigned
Merton Place, GraysRM16 4HL
Born May 1946
Director
Appointed 05 Mar 2009
Resigned 18 Nov 2010

SAUNDERS, Peter James

Resigned
Merton Place, GraysRM16 4HL
Born April 1953
Director
Appointed 18 Feb 2009
Resigned 07 Dec 2010

STEVENS, Terence David

Resigned
Dock Road, TilburyRM18 7BJ
Born July 1944
Director
Appointed 14 Sept 2017
Resigned 26 Sept 2018

STEVENS, Terence David

Resigned
Dock Road, TilburyRM18 7BJ
Born July 1944
Director
Appointed 25 Sept 2013
Resigned 14 Sept 2016

SUPPIAH, Celia

Resigned
18 Hazel Close, BasildonSS15 5GT
Born March 1955
Director
Appointed 05 Mar 2009
Resigned 20 May 2010

YOOZOOPH, Bisola

Resigned
Dock Road, TilburyRM18 7BJ
Born May 1962
Director
Appointed 27 Jul 2017
Resigned 03 Dec 2024

Persons with significant control

14

4 Active
10 Ceased

Miss Lela Bernadette Campbell

Active
Dock Road, TilburyRM18 7BJ
Born June 1982

Nature of Control

Significant influence or control
Notified 03 Dec 2024

Dr Michael Olusayo Ojo

Active
Dock Road, TilburyRM18 7BJ
Born February 1968

Nature of Control

Significant influence or control
Notified 28 Sept 2022

Mr Timothy Harrold

Ceased
Dock Road, TilburyRM18 7BJ
Born December 1960

Nature of Control

Significant influence or control
Notified 08 Dec 2020
Ceased 02 Dec 2025

Mr Filip Grath

Ceased
Dock Road, TilburyRM18 7BJ
Born June 2000

Nature of Control

Significant influence or control
Notified 26 Sept 2018
Ceased 09 Dec 2020

Ms Marcia Fay Johnson

Active
Dock Road, TilburyRM18 7BJ
Born December 1951

Nature of Control

Significant influence or control
Notified 26 Sept 2018

Mr Terence David Stevens

Ceased
Dock Road, TilburyRM18 7BJ
Born July 1944

Nature of Control

Significant influence or control
Notified 14 Sept 2017
Ceased 26 Sept 2018

Mr Samson Odubanjo

Ceased
Dock Road, TilburyRM18 7BJ
Born November 1964

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 03 Dec 2024

Mrs Bisola Yoozooph

Ceased
Dock Road, TilburyRM18 7BJ
Born May 1962

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 03 Dec 2024

Ms Sabrina Joseph

Ceased
Dock Road, TilburyRM18 7BJ
Born October 1978

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 26 Sept 2018

Mr Aderemi Olufemi Shodipe

Active
Dock Road, TilburyRM18 7BJ
Born September 1969

Nature of Control

Significant influence or control
Notified 26 Jan 2017

Ms Samantha Day

Ceased
Dock Road, TilburyRM18 7BJ
Born July 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2023

Ms Ola Kanu

Ceased
Dock Road, TilburyRM18 7BJ
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2017

Miss Sarah Ann Bryant

Ceased
Dock Road, TilburyRM18 7BJ
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2017

Mr Roger Pope

Ceased
Dock Road, TilburyRM18 7BJ
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Legacy
29 October 2013
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
11 May 2013
AR01AR01
Change Person Director Company With Change Date
11 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2013
CH01Change of Director Details
Termination Director Company With Name
11 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Memorandum Articles
11 October 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
26 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Legacy
13 August 2009
287Change of Registered Office
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Incorporation Company
18 February 2009
NEWINCIncorporation