This company is commonly known as One Health Communications Holdings Limited. The company was founded 8 years ago and was given the registration number 09840684. The firm's registered office is in LEEDS. You can find them at Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09840684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, United Kingdom, LS8 2LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 27 May 2021 | Active |
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 01 April 2021 | Active |
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 29 August 2019 | Active |
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 14 March 2019 | Active |
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 29 August 2019 | Active |
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 11 January 2018 | Active |
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ | Director | 29 March 2016 | Active |
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ | Director | 11 January 2018 | Active |
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ | Director | 14 March 2019 | Active |
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ | Director | 29 March 2016 | Active |
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ | Director | 29 March 2016 | Active |
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ | Director | 26 October 2015 | Active |
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ | Director | 29 March 2016 | Active |
M3 Medical Holdings Ltd | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 101, Park Drive, Abingdon, England, OX14 4RY |
Nature of control | : |
|
Mr David Sewards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechwood House, Beechwood Estate, Leeds, England, LS8 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-13 | Capital | Capital cancellation shares. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-03-05 | Capital | Capital cancellation shares. | Download |
2020-03-05 | Capital | Capital return purchase own shares. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.