ONE HEALTH GROUP PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

02/05/252 May 2025 Change of details for Mr Derek Richard Bickerstaff as a person with significant control on 2025-03-10

View Document

02/05/252 May 2025 Change of details for Mr Derek Richard Bickerstaff as a person with significant control on 2025-03-10

View Document

01/05/251 May 2025 Change of details for Mr Derek Richard Bickerstaff as a person with significant control on 2025-03-20

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

18/02/2518 February 2025 Director's details changed for Mr Shantanu Arvind Shahane on 2025-02-17

View Document

18/02/2518 February 2025 Director's details changed for Mr Shantanu Arvind Shahane on 2025-02-18

View Document

17/02/2517 February 2025 Director's details changed for Miss Jessica Clare Sellars on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Miss Jessica Clare Sellars on 2025-02-17

View Document

19/11/2419 November 2024 Satisfaction of charge 042010680004 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 042010680001 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 042010680003 in full

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

21/09/2421 September 2024 Resolutions

View Document

19/08/2419 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Registration of charge 042010680006, created on 2024-08-15

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

24/04/2424 April 2024 Registration of charge 042010680005, created on 2024-04-19

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Second filing for the appointment of Helen Pitcher Obe as a director

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Re-registration of Memorandum and Articles

View Document

31/10/2231 October 2022 Re-registration from a private company to a public company

View Document

31/10/2231 October 2022 Certificate of re-registration from Private to Public Limited Company

View Document

31/10/2231 October 2022 Balance Sheet

View Document

31/10/2231 October 2022 Auditor's statement

View Document

31/10/2231 October 2022 Auditor's report

View Document

28/10/2228 October 2022 Sub-division of shares on 2021-02-12

View Document

28/10/2228 October 2022 Statement of capital on 2021-12-31

View Document

28/10/2228 October 2022 Statement of capital on 2012-09-30

View Document

27/10/2227 October 2022 Satisfaction of charge 042010680002 in full

View Document

27/10/2227 October 2022 Statement of company's objects

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Consolidation of shares on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Derek Richard Bickerstaff as a person with significant control on 2017-04-18

View Document

24/10/2224 October 2022 Notification of Derek Richard Bickerstaff as a person with significant control on 2016-04-06

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

07/10/227 October 2022 Second filing for the appointment of Mrs Jessica Clare Sellars as a director

View Document

20/05/2220 May 2022 Director's details changed for Mrs Helen Marie Pitcher Obe on 2022-04-01

View Document

16/11/2116 November 2021 Registration of charge 042010680004, created on 2021-11-16

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Appointment of Mr Zachary William Mcmurray as a director on 2021-05-28

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 Appointment of Mrs Jessica Clare Sellars as a director on 2020-04-01

View Document

01/10/191 October 2019 Appointment of Mrs Helen Marie Pitcher Obe as a director on 2019-09-30

View Document

26/07/1926 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR DAVID JOHN WHITNEY

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR RAY SHANNON

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY NICKSON

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

03/05/183 May 2018 SECRETARY APPOINTED MR ADAM BINNS

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD GRAY

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ADAM RAWLINSON BINNS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED LUCY ELEN NICKSON

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042010680001

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SHARE BUSINESS 27/03/2013

View Document

20/03/1320 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1311 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/1311 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 9998

View Document

05/03/135 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/135 March 2013 ARTICLES OF ASSOCIATION

View Document

18/02/1318 February 2013 CONSOLIDATION 31/12/12

View Document

27/11/1227 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1221 September 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 30/03/12 STATEMENT OF CAPITAL GBP 210000

View Document

12/06/1212 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 386000

View Document

19/10/1119 October 2011 ADOPT ARTICLES 23/09/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BICKERSTAFF / 01/03/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAY / 01/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAY / 01/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CORIN HOWARD / 01/03/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SAPER

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR RICHARD JOHN GRAY

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 £ SR 272000@1 30/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 £ IC 600000/500000 13/03/06 £ SR 100000@1=100000

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 ISS SHARES COMP BUSINES 11/10/05

View Document

22/11/0522 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: PENDRAGON HOUSE CAXTON PLACE, PENTWYN, CARDIFF CF23 8XE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 £ NC 1000/2000000 10/1

View Document

20/10/0420 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NC INC ALREADY ADJUSTED 10/10/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED THE WINDSOR SPORTS INJURY CLINIC LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 18/04/03; NO CHANGE OF MEMBERS

View Document

08/01/038 January 2003 AMENDING 882 ISS 18/04/01

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: DATAM HOUSE 48 MADDOX STREET LONDON W1S 1QB

View Document

07/01/037 January 2003 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS; AMEND

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 9 NIGHTINGALE WALK WINDSOR BERKSHIRE SL4 3HS

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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