15-16 Buckingham Street
London
WC2N 6DH
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Closed |
Appointed | 04 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(12 years, 5 months after company formation) |
Appointment Duration | 4 months (closed 02 August 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Director Name | Mrs Rachel Beverley-Stevenson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY |
Director Name | Mr Michael Beverley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY |
Secretary Name | Michael Beverley |
---|---|
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Top Farm Black Hill Road Leeds West Yorkshire LS21 1PY |
Secretary Name | Mr Stuart Jobbins |
---|---|
Status | Resigned |
Appointed | 24 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY |
Director Name | Sir Vernon James Ellis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Mr Stephen Alan Andrew Kingston |
---|---|
Status | Resigned |
Appointed | 21 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 June 2015) |
Role | Company Director |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY |
Director Name | Mr Robert Gavin Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY |
Director Name | Mrs Jennifer Anne Beverley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2018) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Mark Andrew Woodall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2019) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | IAG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey GY1 1WW |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2021) |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Website | www.onemedical.co.uk |
---|---|
Telephone | 0113 2843158 |
Telephone region | Leeds |
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £7,628,913 |
Gross Profit | £3,374,043 |
Net Worth | £9,337,432 |
Cash | £2,275,099 |
Current Liabilities | £5,239,334 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages) |
---|---|
11 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
24 June 2019 | Resolutions
|
20 June 2019 | Change of share class name or designation (2 pages) |
7 June 2019 | Resolutions
|
10 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
21 March 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
20 March 2019 | Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 (1 page) |
20 March 2019 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page) |
20 March 2019 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Richard Howell as a director on 14 March 2019 (2 pages) |
20 March 2019 | Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 20 March 2019 (1 page) |
23 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
25 June 2018 | Cessation of Michael Beverley as a person with significant control on 8 June 2018 (1 page) |
25 June 2018 | Notification of Medicx Properties Om Holdings Ltd as a person with significant control on 30 October 2017 (2 pages) |
21 June 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
20 June 2018 | Termination of appointment of Michael Beverley as a director on 8 June 2018 (1 page) |
20 June 2018 | Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Vernon James Ellis as a director on 8 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Mark Andrew Woodall as a director on 8 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Jennifer Anne Beverley as a director on 8 June 2018 (1 page) |
20 June 2018 | Appointment of Iag Limited as a director on 8 June 2018 (2 pages) |
20 June 2018 | Registered office address changed from The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY to 6th Floor, 33 Holborn London EC1N 2HT on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018 (1 page) |
19 June 2018 | Second filing of a statement of capital following an allotment of shares on 3 March 2010
|
19 June 2018 | Second filing of a statement of capital following an allotment of shares on 5 May 2015
|
18 June 2018 | Current accounting period shortened from 31 March 2019 to 30 September 2018 (3 pages) |
15 June 2018 | Change of name notice (2 pages) |
15 June 2018 | Resolutions
|
29 May 2018 | Appointment of Mrs Jennifer Anne Beverley as a director on 1 April 2017 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
16 November 2017 | Cessation of Vernon James Ellis as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Rachel Beverley-Stevenson as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page) |
16 November 2017 | Cessation of Vernon James Ellis as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
16 November 2017 | Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page) |
16 November 2017 | Cessation of Rachel Beverley-Stevenson as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
13 January 2017 | Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (9 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (9 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
16 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
6 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 June 2015 | Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 (1 page) |
29 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
21 January 2015 | Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 (1 page) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
14 November 2014 | Appointment of Sir Vernon James Ellis as a director on 1 November 2014 (2 pages) |
14 November 2014 | Appointment of Sir Vernon James Ellis as a director on 1 November 2014 (2 pages) |
14 November 2014 | Appointment of Sir Vernon James Ellis as a director on 1 November 2014 (2 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
21 February 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
21 February 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
20 January 2014 | Termination of appointment of Michael Beverley as a secretary (1 page) |
20 January 2014 | Appointment of Mr Stuart Jobbins as a secretary (2 pages) |
20 January 2014 | Appointment of Mr Stuart Jobbins as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Michael Beverley as a secretary (1 page) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 November 2012 | Secretary's details changed for Michael Beverley on 1 January 2012 (2 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Secretary's details changed for Michael Beverley on 1 January 2012 (2 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Secretary's details changed for Michael Beverley on 1 January 2012 (2 pages) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
6 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (14 pages) |
6 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (14 pages) |
22 November 2011 | Company name changed one medical europe LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Company name changed one medical europe LIMITED\certificate issued on 22/11/11
|
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
10 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
13 October 2009 | Incorporation
|
13 October 2009 | Incorporation
|