Buckingham Street
London
WC2N 6DU
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 01 March 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(12 years, 7 months after company formation) |
Appointment Duration | 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Michael Beverley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Centre Bank Top Farm Black Hill Road Leeds LS21 1PY |
Director Name | Mrs Rachel Beverley-Stevenson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(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 |
Secretary Name | Michael Beverley |
---|---|
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Business Centre Bank Top Farm Black Hill Road Leeds LS21 1PY |
Secretary Name | Mr Stuart Jobbins |
---|---|
Status | Resigned |
Appointed | 08 September 2014(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY |
Secretary Name | Mr Stephen Alan Andrew Kingston |
---|---|
Status | Resigned |
Appointed | 21 January 2015(3 years, 4 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(4 years 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 | Mr Mark Andrew Woodall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2019) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 04 January 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | IAG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 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(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port GY1 1WW |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2019(7 years, 6 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.onemedicare.com |
---|
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
5 December 2014 | Delivered on: 8 December 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 18 victoria road, bridlington (YO15 2AT) registered under title number HS26254. Outstanding |
---|
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
---|---|
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
16 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (184 pages) |
16 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 March 2023 | Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 (1 page) |
1 March 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page) |
1 March 2023 | Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages) |
10 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
10 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (164 pages) |
27 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
27 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
6 May 2022 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages) |
5 May 2022 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page) |
27 April 2022 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page) |
27 April 2022 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page) |
4 April 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages) |
23 March 2022 | Cessation of Medicx Properties Om Group Ltd as a person with significant control on 22 March 2022 (1 page) |
22 March 2022 | Notification of Primary Health Properties Plc as a person with significant control on 22 March 2022 (2 pages) |
22 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
25 July 2019 | Satisfaction of charge 077638710001 in full (1 page) |
24 June 2019 | Resolutions
|
7 June 2019 | Resolutions
|
10 May 2019 | Full accounts made up to 30 September 2018 (21 pages) |
2 April 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 April 2019 | Appointment of Nexus Management Services Limited as a secretary on 15 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Harry Abraham Hyman as a director on 15 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 15 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Richard Howell as a director on 15 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Mark Andrew Woodall as a director on 15 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Paul Simon Kent Wright as a director on 15 March 2019 (2 pages) |
1 April 2019 | Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT United Kingdom to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Iag Limited as a director on 15 March 2019 (1 page) |
13 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
25 June 2018 | Cessation of Rachel Beverley-Stevenson as a person with significant control on 8 June 2018 (1 page) |
25 June 2018 | Notification of Medicx Properties Om Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Cessation of Michael Beverley as a person with significant control 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 Michael Beverley as a director on 8 June 2018 (1 page) |
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) |
20 June 2018 | Appointment of Mr Mark Andrew Woodall as a director on 8 June 2018 (2 pages) |
20 June 2018 | Appointment of Iag Limited as a director on 8 June 2018 (2 pages) |
15 June 2018 | Resolutions
|
15 June 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
15 June 2018 | Change of name notice (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (3 pages) |
8 September 2017 | Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page) |
8 September 2017 | Cessation of Robert Gavin Marshall as a person with significant control 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) |
13 January 2017 | Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
22 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
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) |
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 | 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) |
8 December 2014 | Registration of charge 077638710001, created on 5 December 2014 (26 pages) |
8 December 2014 | Registration of charge 077638710001, created on 5 December 2014 (26 pages) |
8 December 2014 | Registration of charge 077638710001, created on 5 December 2014 (26 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stuart Jobbins as a secretary on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Michael Beverley as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Michael Beverley as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Beverley as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Stuart Jobbins as a secretary on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Stuart Jobbins as a secretary on 8 September 2014 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
7 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
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 group LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Company name changed one medical group LIMITED\certificate issued on 22/11/11
|
6 September 2011 | Incorporation (22 pages) |
6 September 2011 | Incorporation (22 pages) |