ONE HEALTHCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from 100 Berkshire Place Winnersh Wokingham RG41 5rd England to Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 2025-04-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Change of details for Vicki Kondal as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-30

View Document

20/09/2320 September 2023 Notification of Vicki Kondal as a person with significant control on 2023-09-20

View Document

11/09/2311 September 2023 Termination of appointment of Jasuir Singh Kondal as a director on 2023-09-11

View Document

11/09/2311 September 2023 Cessation of Jasuir Singh Kondal as a person with significant control on 2023-09-11

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from 80 Kingston Road London SW19 1LA England to 100 Berkshire Place Winnersh Wokingham RG41 5rd on 2023-03-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

23/02/2123 February 2021 22/02/21 STATEMENT OF CAPITAL GBP 1001

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122077890001

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122077890001

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR JESSE KONDAL / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE KONDAL / 18/09/2019

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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