About

Registered Number: 09840684
Date of Incorporation: 26/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ,

 

One Health Communications Holdings Ltd was founded on 26 October 2015 and has its registered office in Leeds, it's status is listed as "Active". Bartlett, Julie, Hoey, David, Mcgregor, Mary are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Julie 29 August 2019 - 1
HOEY, David 11 January 2018 - 1
MCGREGOR, Mary 29 March 2016 20 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
SH06 - Notice of cancellation of shares 05 March 2020
SH03 - Return of purchase of own shares 05 March 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 22 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
SH01 - Return of Allotment of shares 15 October 2019
AA - Annual Accounts 06 October 2019
SH08 - Notice of name or other designation of class of shares 16 April 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
RESOLUTIONS - N/A 04 February 2019
CONNOT - N/A 04 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 06 October 2018
RESOLUTIONS - N/A 30 July 2018
SH01 - Return of Allotment of shares 24 January 2018
RESOLUTIONS - N/A 23 January 2018
MR01 - N/A 22 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
SH06 - Notice of cancellation of shares 11 January 2018
SH03 - Return of purchase of own shares 11 January 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 31 October 2016
AA01 - Change of accounting reference date 04 October 2016
RESOLUTIONS - N/A 22 April 2016
SH01 - Return of Allotment of shares 22 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
NEWINC - New incorporation documents 26 October 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.