ONE EAST MIDLANDS
Overview
Company Name | ONE EAST MIDLANDS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04342574 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ONE EAST MIDLANDS?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is ONE EAST MIDLANDS located?
Registered Office Address | Yda Chambers 1a/2a Beaumont Fee LN1 1UU Lincoln England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ONE EAST MIDLANDS?
Company Name | From | Until |
---|---|---|
EAST MIDLANDS SINGLE PLATFORM | Oct 17, 2007 | Oct 17, 2007 |
ENGAGE EAST MIDLANDS | Dec 18, 2001 | Dec 18, 2001 |
What are the latest accounts for ONE EAST MIDLANDS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ONE EAST MIDLANDS?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for ONE EAST MIDLANDS?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Appointment of Mr Subash Chellaiah as a director on May 25, 2023 | 2 pages | AP01 | ||
Appointment of The Youth Development Association Limited as a secretary on May 25, 2023 | 2 pages | AP04 | ||
Appointment of Ms Heidi Jolene Beresford as a director on May 25, 2023 | 2 pages | AP01 | ||
Appointment of Ms Julie Michelle Howells as a director on May 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Howard Croft as a director on May 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clare Dorothea Caves as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Yda Chambers 1a Abd 2a Beaumont Fee Lincoln Lincolnshire LN1 1UU United Kingdom to Yda Chambers 1a/2a Beaumont Fee Lincoln LN1 1UU on Jan 01, 2022 | 1 pages | AD01 | ||
Registered office address changed from 7 Mansfield Road Nottingham Nottinghamshire NG1 3FB to Yda Chambers 1a Abd 2a Beaumont Fee Lincoln Lincolnshire LN1 1UU on Jan 01, 2022 | 1 pages | AD01 | ||
Termination of appointment of Laurence Eric Moran as a director on Dec 04, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jorge Samuel Kemp as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Appointment of Mr Jorge Samuel Kemp as a secretary on Mar 23, 2021 | 2 pages | AP03 | ||
Termination of appointment of Richard Eric Hazledine as a director on Mar 24, 2021 | 1 pages | TM01 | ||
Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Bradley-Fortune as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andria Dawn Birch as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sandra Ann Casey as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Who are the officers of ONE EAST MIDLANDS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE YOUTH DEVELOPMENT ASSOCIATION LIMITED | Secretary | Beaumont Fee LN1 1UU Lincoln Yda Chambers, 1a/2a England |
| 129597510001 | ||||||||||
BERESFORD, Heidi Jolene | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers England | England | British | Training Consultant | 309449190001 | ||||||||
CHELLAIAH, Subash | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers England | United Kingdom | Indian | University Chaplaincy Co-Ordinator | 268044740001 | ||||||||
HOWELLS, Julie Michelle | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers England | England | British | Head Of Employability Services | 124791190001 | ||||||||
LAKIN, Philip Edward | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers England | England | British | Fundraising Manager | 83667210001 | ||||||||
SHAW, Charles William, Prof. | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers England | United Kingdom | British | Lecturer/Association Manager | 29401400002 | ||||||||
CASEY, Sandra Ann | Secretary | 7 Mansfield Road Nottingham NG1 3FB Nottinghamshire | 203889240001 | |||||||||||
COURT, Timothy Mavesyn Roylance | Secretary | Atlowtop House Atlow DE6 1NS Ashbourne Derbyshire | British | 43278410001 | ||||||||||
KEMP, Jorge Samuel | Secretary | 7 Mansfield Road Nottingham NG1 3FB Nottinghamshire | 281250570001 | |||||||||||
QUINN, Rachel Lesley | Secretary | Normanton Lane NG12 5HB Keyworth 49 Nottinghamshire | British | Manager | 105002760003 | |||||||||
ROBINSON, Geoffrey | Secretary | 18 Halford Road LE8 0HN Kibworth Leicestershire | British | 79467910003 | ||||||||||
AGGARWAL, Ajay | Director | 7 Mansfield Road Nottingham NG1 3FB Nottinghamshire | United Kingdom | Indian | Service | 201141280001 | ||||||||
AHMED, Basheer | Director | 1 Beckhall Welton LN2 3LJ Lincoln Lincolnshire | United Kingdom | British | Retired College Lecturer | 67348610001 | ||||||||
ALI, Parvin | Director | 2 Granville Avenue LE2 5FJ Oadby Leicestershire | British | Ceo | 126189510001 | |||||||||
ALLBONES, Matthew Shane | Director | Chapel Street Holbrook DE56 0TQ Belper 16 Derbyshire | England | British | Community Services Director | 131999260001 | ||||||||
ANTHONY, Stuart Alexis | Director | 25 Dovedale Road Bakersfield NG3 7GS Nottingham Nottinghamshire | British | Regional Director | 76492700002 | |||||||||
ASIM, Aneela | Director | 45 Trentham Drive Aspley NG8 3LU Nottingham Nottinghamshire | British | Chief Executive | 112541070001 | |||||||||
ATKINSON, Ian Foreman | Director | The Pottery Fledborough NG22 0UU Newark Nottinghamshire | United Kingdom | British | Manager | 45211820001 | ||||||||
AZIZ, Ilyas Mohammed | Director | 163 Woodborough Road NG3 1AX Nottingham Pakistan Centre United Kingdom | United Kingdom | British | Community Centre Manager | 156744190001 | ||||||||
BENNETT, Graham Richard | Director | 69 South Avenue Darley Abbey DE22 1FB Derby | England | British | Development Director | 103620540001 | ||||||||
BHAGWAN, Aruna | Director | Stoughton Road Oadby LE2 4FQ Oadby 71 Leicestershire | England | British | Ceo | 159080160001 | ||||||||
BIRCH, Andria Dawn | Director | 7 Mansfield Road Nottingham NG1 3FB Nottinghamshire | England | British | Teacher / Education Projects Development Manager | 99417010002 | ||||||||
BIRCH, Andria Dawn | Director | 7 Mansfield Road Nottingham NG1 3FB Nottinghamshire | England | British | Teacher / (Education) Projects Development Manager | 99417010002 | ||||||||
BOWEN, Mark Andrew | Director | 588 Newark Road LN6 9NP Lincoln Lincolnshire | England | British | Business Advisor | 118066170001 | ||||||||
BRADLEY-FORTUNE, Joanne | Director | 7 Mansfield Road Nottingham NG1 3FB Nottinghamshire | United Kingdom | British | Consultant | 255427770001 | ||||||||
BROWN, Murphy Lee | Director | 46 College Street NN8 3HF Wellingborough Northamptonshire | United Kingdom | British | Ceo | 80519440001 | ||||||||
CAVES, Clare Dorothea | Director | 1a/2a Beaumont Fee LN1 1UU Lincoln Yda Chambers England | England | British | Retired | 90619600001 | ||||||||
CHAPMAN, Gillian | Director | 3 Swale Drive NN8 5ZL Wellingborough Northamptonshire | United Kingdom | British | Charity Manager | 80880590001 | ||||||||
CHICK, Andrew Peter | Director | Newstead Abbey Park NG15 8GE Nottingham 2 Stable Cottages Nottinghamshire | United Kingdom | British | Client Relations & Commercial Development Manager | 138128790001 | ||||||||
CHOHAN, Shamsher Kaur | Director | 98 Glen Road Oadby LE2 4PG Leicester Leicestershire | England | British | Project Manager | 52197440001 | ||||||||
CHOWDHURY, Nizamul Haider | Director | 82 Kedleston Road LE5 5HW Leicester Leicestershire | England | British | Director | 123516590001 | ||||||||
CLANCY, Sharon Louise | Director | 78 Bagshaw Street Pleasley NG19 7SB Mansfield Nottinghamshire United Kingdom | England | British | Ceo | 85398930001 | ||||||||
COLLIS, Sarah Louise | Director | 7 Mansfield Road Nottingham NG1 3FB Nottinghamshire | England | British | Charity Ceo | 174802170001 | ||||||||
COOPE, Irene | Director | 43 Central Drive Wingerworth S42 6QN Chesterfield Derbyshire | British | Manager | 49679850002 | |||||||||
COX, Darron Clifford | Director | 7 Mansfield Road Nottingham NG1 3FB Nottinghamshire | United Kingdom | British | Consultant | 156767690001 |
What are the latest statements on persons with significant control for ONE EAST MIDLANDS?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0