ONE HEALTHSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Registered office address changed from 34 All Saints Street Bolton BL1 2ER England to 80 st. Georges Road Bolton BL1 2DD on 2025-01-28

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

14/01/2514 January 2025 Cessation of Joanna Hatley as a person with significant control on 2023-07-03

View Document

01/10/241 October 2024 Registered office address changed from 34 All Saints Street Bolton BL1 2ER England to 34 All Saints Street Bolton BL1 2ER on 2024-10-01

View Document

25/09/2425 September 2024 Registered office address changed from Greens Court West Street Midhurst West Sussex GU29 9NQ to 34 All Saints Street Bolton BL1 2ER on 2024-09-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Termination of appointment of Joanna Elizabeth Claire Hatley as a director on 2023-08-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Director's details changed for Dr Edward Charles Hatley on 2022-04-22

View Document

13/05/2213 May 2022 Director's details changed for Mrs Joanna Elizabeth Claire Hatley on 2022-04-22

View Document

13/05/2213 May 2022 Change of details for Edward Charles Hatley as a person with significant control on 2022-04-22

View Document

13/05/2213 May 2022 Change of details for Mrs Joanna Hatley as a person with significant control on 2022-04-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076691800001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / EDWARD CHARLES HATLEY / 31/12/2019

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

09/04/209 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

12/11/1812 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / EDWARD CHARLES HATLEY / 23/03/2018

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA HATLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HATLEY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS JOANNA ELIZABETH CLAIRE HATLEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/04/1313 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED DR EDWARD CHARLES HATLEY

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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