ONE EAST MIDLANDS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameONE EAST MIDLANDS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04342574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ONE EAST MIDLANDS?

    Previous Company Names
    Company NameFromUntil
    EAST MIDLANDS SINGLE PLATFORMOct 17, 2007Oct 17, 2007
    ENGAGE EAST MIDLANDSDec 18, 2001Dec 18, 2001

    What are the latest accounts for ONE EAST MIDLANDS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ONE EAST MIDLANDS?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for ONE EAST MIDLANDS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Appointment of Mr Subash Chellaiah as a director on May 25, 2023

    2 pagesAP01

    Appointment of The Youth Development Association Limited as a secretary on May 25, 2023

    2 pagesAP04

    Appointment of Ms Heidi Jolene Beresford as a director on May 25, 2023

    2 pagesAP01

    Appointment of Ms Julie Michelle Howells as a director on May 10, 2023

    2 pagesAP01

    Termination of appointment of Howard Croft as a director on May 10, 2023

    1 pagesTM01

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Clare Dorothea Caves as a director on Dec 01, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Laurence Eric Moran as a director on Dec 04, 2021

    1 pagesTM01

    Termination of appointment of Jorge Samuel Kemp as a secretary on Sep 01, 2021

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Appointment of Mr Jorge Samuel Kemp as a secretary on Mar 23, 2021

    2 pagesAP03

    Termination of appointment of Richard Eric Hazledine as a director on Mar 24, 2021

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Bradley-Fortune as a director on Jan 15, 2021

    1 pagesTM01

    Termination of appointment of Andria Dawn Birch as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Sandra Ann Casey as a secretary on Mar 31, 2020

    1 pagesTM02

    Who are the officers of ONE EAST MIDLANDS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE YOUTH DEVELOPMENT ASSOCIATION LIMITED
    Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers, 1a/2a
    England
    Secretary
    Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers, 1a/2a
    England
    Identification TypeUK Limited Company
    Registration Number1543379
    129597510001
    BERESFORD, Heidi Jolene
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    EnglandBritishTraining Consultant309449190001
    CHELLAIAH, Subash
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    United KingdomIndianUniversity Chaplaincy Co-Ordinator268044740001
    HOWELLS, Julie Michelle
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    EnglandBritishHead Of Employability Services124791190001
    LAKIN, Philip Edward
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    EnglandBritishFundraising Manager83667210001
    SHAW, Charles William, Prof.
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    United KingdomBritishLecturer/Association Manager29401400002
    CASEY, Sandra Ann
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    Secretary
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    203889240001
    COURT, Timothy Mavesyn Roylance
    Atlowtop House
    Atlow
    DE6 1NS Ashbourne
    Derbyshire
    Secretary
    Atlowtop House
    Atlow
    DE6 1NS Ashbourne
    Derbyshire
    British43278410001
    KEMP, Jorge Samuel
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    Secretary
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    281250570001
    QUINN, Rachel Lesley
    Normanton Lane
    NG12 5HB Keyworth
    49
    Nottinghamshire
    Secretary
    Normanton Lane
    NG12 5HB Keyworth
    49
    Nottinghamshire
    BritishManager105002760003
    ROBINSON, Geoffrey
    18 Halford Road
    LE8 0HN Kibworth
    Leicestershire
    Secretary
    18 Halford Road
    LE8 0HN Kibworth
    Leicestershire
    British79467910003
    AGGARWAL, Ajay
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    Director
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    United KingdomIndianService201141280001
    AHMED, Basheer
    1 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    Director
    1 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    United KingdomBritishRetired College Lecturer67348610001
    ALI, Parvin
    2 Granville Avenue
    LE2 5FJ Oadby
    Leicestershire
    Director
    2 Granville Avenue
    LE2 5FJ Oadby
    Leicestershire
    BritishCeo126189510001
    ALLBONES, Matthew Shane
    Chapel Street
    Holbrook
    DE56 0TQ Belper
    16
    Derbyshire
    Director
    Chapel Street
    Holbrook
    DE56 0TQ Belper
    16
    Derbyshire
    EnglandBritishCommunity Services Director131999260001
    ANTHONY, Stuart Alexis
    25 Dovedale Road
    Bakersfield
    NG3 7GS Nottingham
    Nottinghamshire
    Director
    25 Dovedale Road
    Bakersfield
    NG3 7GS Nottingham
    Nottinghamshire
    BritishRegional Director76492700002
    ASIM, Aneela
    45 Trentham Drive
    Aspley
    NG8 3LU Nottingham
    Nottinghamshire
    Director
    45 Trentham Drive
    Aspley
    NG8 3LU Nottingham
    Nottinghamshire
    BritishChief Executive112541070001
    ATKINSON, Ian Foreman
    The Pottery
    Fledborough
    NG22 0UU Newark
    Nottinghamshire
    Director
    The Pottery
    Fledborough
    NG22 0UU Newark
    Nottinghamshire
    United KingdomBritishManager45211820001
    AZIZ, Ilyas Mohammed
    163 Woodborough Road
    NG3 1AX Nottingham
    Pakistan Centre
    United Kingdom
    Director
    163 Woodborough Road
    NG3 1AX Nottingham
    Pakistan Centre
    United Kingdom
    United KingdomBritishCommunity Centre Manager156744190001
    BENNETT, Graham Richard
    69 South Avenue
    Darley Abbey
    DE22 1FB Derby
    Director
    69 South Avenue
    Darley Abbey
    DE22 1FB Derby
    EnglandBritishDevelopment Director103620540001
    BHAGWAN, Aruna
    Stoughton Road
    Oadby
    LE2 4FQ Oadby
    71
    Leicestershire
    Director
    Stoughton Road
    Oadby
    LE2 4FQ Oadby
    71
    Leicestershire
    EnglandBritishCeo159080160001
    BIRCH, Andria Dawn
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    Director
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    EnglandBritishTeacher / Education Projects Development Manager99417010002
    BIRCH, Andria Dawn
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    Director
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    EnglandBritishTeacher / (Education) Projects Development Manager99417010002
    BOWEN, Mark Andrew
    588 Newark Road
    LN6 9NP Lincoln
    Lincolnshire
    Director
    588 Newark Road
    LN6 9NP Lincoln
    Lincolnshire
    EnglandBritishBusiness Advisor118066170001
    BRADLEY-FORTUNE, Joanne
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    Director
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    United KingdomBritishConsultant255427770001
    BROWN, Murphy Lee
    46 College Street
    NN8 3HF Wellingborough
    Northamptonshire
    Director
    46 College Street
    NN8 3HF Wellingborough
    Northamptonshire
    United KingdomBritishCeo80519440001
    CAVES, Clare Dorothea
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    Director
    1a/2a Beaumont Fee
    LN1 1UU Lincoln
    Yda Chambers
    England
    EnglandBritishRetired90619600001
    CHAPMAN, Gillian
    3 Swale Drive
    NN8 5ZL Wellingborough
    Northamptonshire
    Director
    3 Swale Drive
    NN8 5ZL Wellingborough
    Northamptonshire
    United KingdomBritishCharity Manager80880590001
    CHICK, Andrew Peter
    Newstead Abbey Park
    NG15 8GE Nottingham
    2 Stable Cottages
    Nottinghamshire
    Director
    Newstead Abbey Park
    NG15 8GE Nottingham
    2 Stable Cottages
    Nottinghamshire
    United KingdomBritishClient Relations & Commercial Development Manager138128790001
    CHOHAN, Shamsher Kaur
    98 Glen Road
    Oadby
    LE2 4PG Leicester
    Leicestershire
    Director
    98 Glen Road
    Oadby
    LE2 4PG Leicester
    Leicestershire
    EnglandBritishProject Manager52197440001
    CHOWDHURY, Nizamul Haider
    82 Kedleston Road
    LE5 5HW Leicester
    Leicestershire
    Director
    82 Kedleston Road
    LE5 5HW Leicester
    Leicestershire
    EnglandBritishDirector123516590001
    CLANCY, Sharon Louise
    78 Bagshaw Street
    Pleasley
    NG19 7SB Mansfield
    Nottinghamshire
    United Kingdom
    Director
    78 Bagshaw Street
    Pleasley
    NG19 7SB Mansfield
    Nottinghamshire
    United Kingdom
    EnglandBritishCeo85398930001
    COLLIS, Sarah Louise
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    Director
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    EnglandBritishCharity Ceo174802170001
    COOPE, Irene
    43 Central Drive
    Wingerworth
    S42 6QN Chesterfield
    Derbyshire
    Director
    43 Central Drive
    Wingerworth
    S42 6QN Chesterfield
    Derbyshire
    BritishManager49679850002
    COX, Darron Clifford
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    Director
    7 Mansfield Road
    Nottingham
    NG1 3FB Nottinghamshire
    United KingdomBritishConsultant156767690001

    What are the latest statements on persons with significant control for ONE EAST MIDLANDS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2016The 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