Get an alert when ONE SMALL THING files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-27 (in 3mo)

Last made up 2025-08-13

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on One Small Thing's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ONE SMALL THING · parent
    1. Hope Street Hampshire Community Interest Company 100% · England · ringfence the residential provision of Hope Street

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 5 resigned

Name Role Appointed Born Nationality
TEVIOTDALE, Emma Secretary 2026-01-28
BLAIR, Alexandra Elizabeth Director 2026-01-28 Dec 1986 British,Cypriot
FORBES, Lorna Amanda Director 2023-02-10 Jan 1971 British
HORNE, Eleanor Louise Director 2018-08-14 Jun 1978 British
HORNE, Samantha Director 2023-01-26 Dec 1970 British
HUGHES, Sarah Joan Director 2023-06-21 Mar 1975 British
SNOW, Edwina Louise, Lady Director 2018-08-14 Nov 1981 British
TOWNSEND, Jodie Director 2025-01-23 Feb 1980 British
Show 5 resigned officers
Name Role Appointed Resigned
CALEYA CHETTY, Emma Jayne Secretary 2020-06-10 2026-01-28
BLAND, Catherine Mary Director 2020-07-02 2022-12-31
HUNTE, Laurence Director 2020-11-12 2025-10-23
MOYO, Sisasenkosi Director 2023-02-10 2025-10-23
SEARLEY, Eleanor Naomi Beatrice Director 2018-08-14 2023-02-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Edwina Louise Snow Individual Voting 75–100% 2018-08-14 Ceased 2018-08-14

Filing timeline

Last 20 of 53 total filings

Date Type Category Description
2026-02-04 AP01 officers Appoint person director company with name date PDF
2026-02-02 AP03 officers Appoint person secretary company with name date PDF
2026-02-02 TM02 officers Termination secretary company with name termination date PDF
2025-11-14 AA accounts Accounts with accounts type group
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-13 AP01 officers Appoint person director company with name date PDF
2025-02-06 AAMD accounts Accounts amended with accounts type group
2025-01-13 AA accounts Accounts with accounts type group
2024-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-16 AA accounts Accounts with accounts type full
2023-11-14 AD01 address Change registered office address company with date old address new address PDF
2023-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-05 AP01 officers Appoint person director company with name date PDF
2023-03-08 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-03-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page