About

Registered Number: 09104811
Date of Incorporation: 26/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 33 Holborn, London, England, EC1N 2HT,

 

One Healthcare Partners Ltd was founded on 26 June 2014 and has its registered office in London in England. We don't know the number of employees at One Healthcare Partners Ltd. There is one director listed for One Healthcare Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Howard William 26 June 2014 08 May 2017 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 01 July 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
PSC07 - N/A 07 February 2020
CH01 - Change of particulars for director 29 January 2020
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 10 July 2019
AUD - Auditor's letter of resignation 01 July 2019
AA01 - Change of accounting reference date 28 June 2019
SH01 - Return of Allotment of shares 04 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2019
SH08 - Notice of name or other designation of class of shares 15 May 2019
RESOLUTIONS - N/A 08 April 2019
AD01 - Change of registered office address 28 March 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
TM01 - Termination of appointment of director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 16 September 2016
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 14 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 June 2015
CERTNM - Change of name certificate 29 January 2015
AD01 - Change of registered office address 14 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 17 October 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
RESOLUTIONS - N/A 04 September 2014
SH01 - Return of Allotment of shares 04 September 2014
MR01 - N/A 22 August 2014
RESOLUTIONS - N/A 01 August 2014
AP01 - Appointment of director 10 July 2014
NEWINC - New incorporation documents 26 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.