UKBizDB.co.uk

ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director27 May 2021Active
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director01 April 2021Active
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director29 August 2019Active
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director14 March 2019Active
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director29 August 2019Active
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director11 January 2018Active
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ

Director29 March 2016Active
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ

Director11 January 2018Active
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ

Director14 March 2019Active
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ

Director29 March 2016Active
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ

Director29 March 2016Active
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ

Director26 October 2015Active
Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, United Kingdom, LS8 2LQ

Director29 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type small.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-11Accounts

Accounts with accounts type small.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Capital

Capital cancellation shares.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-03-05Capital

Capital cancellation shares.

Download
2020-03-05Capital

Capital return purchase own shares.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.