ONE HEALTH GROUP PLC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Group of companies' accounts made up to 2025-03-31 |
02/05/252 May 2025 | Change of details for Mr Derek Richard Bickerstaff as a person with significant control on 2025-03-10 |
02/05/252 May 2025 | Change of details for Mr Derek Richard Bickerstaff as a person with significant control on 2025-03-10 |
01/05/251 May 2025 | Change of details for Mr Derek Richard Bickerstaff as a person with significant control on 2025-03-20 |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Memorandum and Articles of Association |
21/03/2521 March 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
18/02/2518 February 2025 | Director's details changed for Mr Shantanu Arvind Shahane on 2025-02-17 |
18/02/2518 February 2025 | Director's details changed for Mr Shantanu Arvind Shahane on 2025-02-18 |
17/02/2517 February 2025 | Director's details changed for Miss Jessica Clare Sellars on 2025-02-17 |
17/02/2517 February 2025 | Director's details changed for Miss Jessica Clare Sellars on 2025-02-17 |
19/11/2419 November 2024 | Satisfaction of charge 042010680004 in full |
19/11/2419 November 2024 | Satisfaction of charge 042010680001 in full |
19/11/2419 November 2024 | Satisfaction of charge 042010680003 in full |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
21/09/2421 September 2024 | Resolutions |
19/08/2419 August 2024 | Group of companies' accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Registration of charge 042010680006, created on 2024-08-15 |
14/05/2414 May 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
24/04/2424 April 2024 | Registration of charge 042010680005, created on 2024-04-19 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-04 with updates |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
05/09/235 September 2023 | Group of companies' accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Memorandum and Articles of Association |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Resolutions |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-04 with updates |
04/11/224 November 2022 | Second filing for the appointment of Helen Pitcher Obe as a director |
03/11/223 November 2022 | Group of companies' accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Re-registration of Memorandum and Articles |
31/10/2231 October 2022 | Re-registration from a private company to a public company |
31/10/2231 October 2022 | Certificate of re-registration from Private to Public Limited Company |
31/10/2231 October 2022 | Balance Sheet |
31/10/2231 October 2022 | Auditor's statement |
31/10/2231 October 2022 | Auditor's report |
28/10/2228 October 2022 | Sub-division of shares on 2021-02-12 |
28/10/2228 October 2022 | Statement of capital on 2021-12-31 |
28/10/2228 October 2022 | Statement of capital on 2012-09-30 |
27/10/2227 October 2022 | Satisfaction of charge 042010680002 in full |
27/10/2227 October 2022 | Statement of company's objects |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Memorandum and Articles of Association |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Consolidation of shares on 2022-10-24 |
24/10/2224 October 2022 | Cessation of Derek Richard Bickerstaff as a person with significant control on 2017-04-18 |
24/10/2224 October 2022 | Notification of Derek Richard Bickerstaff as a person with significant control on 2016-04-06 |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
07/10/227 October 2022 | Second filing for the appointment of Mrs Jessica Clare Sellars as a director |
20/05/2220 May 2022 | Director's details changed for Mrs Helen Marie Pitcher Obe on 2022-04-01 |
16/11/2116 November 2021 | Registration of charge 042010680004, created on 2021-11-16 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
04/11/214 November 2021 | Appointment of Mr Zachary William Mcmurray as a director on 2021-05-28 |
01/11/211 November 2021 | Group of companies' accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | Appointment of Mrs Jessica Clare Sellars as a director on 2020-04-01 |
01/10/191 October 2019 | Appointment of Mrs Helen Marie Pitcher Obe as a director on 2019-09-30 |
26/07/1926 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | DIRECTOR APPOINTED MR DAVID JOHN WHITNEY |
09/05/199 May 2019 | DIRECTOR APPOINTED MR RAY SHANNON |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | APPOINTMENT TERMINATED, DIRECTOR LUCY NICKSON |
28/09/1828 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY |
03/05/183 May 2018 | SECRETARY APPOINTED MR ADAM BINNS |
03/05/183 May 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD GRAY |
01/05/181 May 2018 | DIRECTOR APPOINTED MR ADAM RAWLINSON BINNS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
11/09/1711 September 2017 | DIRECTOR APPOINTED LUCY ELEN NICKSON |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
19/08/1619 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
24/05/1624 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
25/11/1525 November 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
28/07/1528 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042010680001 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
11/09/1411 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
22/05/1422 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
23/09/1323 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
09/07/139 July 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
17/04/1317 April 2013 | SHARE BUSINESS 27/03/2013 |
20/03/1320 March 2013 | RETURN OF PURCHASE OF OWN SHARES |
11/03/1311 March 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/03/1311 March 2013 | 11/03/13 STATEMENT OF CAPITAL GBP 9998 |
05/03/135 March 2013 | VARYING SHARE RIGHTS AND NAMES |
05/03/135 March 2013 | ARTICLES OF ASSOCIATION |
18/02/1318 February 2013 | CONSOLIDATION 31/12/12 |
27/11/1227 November 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/09/1221 September 2012 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
20/06/1220 June 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
15/06/1215 June 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 210000 |
12/06/1212 June 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
04/11/114 November 2011 | 28/10/11 STATEMENT OF CAPITAL GBP 386000 |
19/10/1119 October 2011 | ADOPT ARTICLES 23/09/2011 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK BICKERSTAFF / 01/03/2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAY / 01/03/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAY / 01/03/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CORIN HOWARD / 01/03/2010 |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL SAPER |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | DIRECTOR APPOINTED MR RICHARD JOHN GRAY |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | DIRECTOR RESIGNED |
19/11/0719 November 2007 | SECRETARY RESIGNED |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | £ SR 272000@1 30/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0610 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | £ IC 600000/500000 13/03/06 £ SR 100000@1=100000 |
22/11/0522 November 2005 | NEW DIRECTOR APPOINTED |
22/11/0522 November 2005 | ISS SHARES COMP BUSINES 11/10/05 |
22/11/0522 November 2005 | VARYING SHARE RIGHTS AND NAMES |
22/11/0522 November 2005 | NEW DIRECTOR APPOINTED |
03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: PENDRAGON HOUSE CAXTON PLACE, PENTWYN, CARDIFF CF23 8XE |
26/07/0526 July 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
20/10/0420 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/10/0420 October 2004 | £ NC 1000/2000000 10/1 |
20/10/0420 October 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | NC INC ALREADY ADJUSTED 10/10/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
29/05/0329 May 2003 | COMPANY NAME CHANGED THE WINDSOR SPORTS INJURY CLINIC LIMITED CERTIFICATE ISSUED ON 29/05/03 |
13/04/0313 April 2003 | RETURN MADE UP TO 18/04/03; NO CHANGE OF MEMBERS |
08/01/038 January 2003 | AMENDING 882 ISS 18/04/01 |
07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: DATAM HOUSE 48 MADDOX STREET LONDON W1S 1QB |
07/01/037 January 2003 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS; AMEND |
06/01/036 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
02/07/012 July 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
15/06/0115 June 2001 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 9 NIGHTINGALE WALK WINDSOR BERKSHIRE SL4 3HS |
08/06/018 June 2001 | SECRETARY RESIGNED |
08/06/018 June 2001 | DIRECTOR RESIGNED |
08/06/018 June 2001 | NEW SECRETARY APPOINTED |
08/06/018 June 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ONE HEALTH GROUP PLC
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company