ONE MEDICAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS21 1PY

Company number 05186724
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address THE BUSINESS CENTRE, BANK TOP FARM BLACKHILL ROAD, LEEDS, WEST YORKSHIRE, LS21 1PY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017; Full accounts made up to 31 March 2016; Registration of charge 051867240029, created on 12 August 2016. The most likely internet sites of ONE MEDICAL LIMITED are www.onemedical.co.uk, and www.one-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Menston Rail Station is 6.1 miles; to Leeds Rail Station is 6.4 miles; to Starbeck Rail Station is 8.6 miles; to Knaresborough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Medical Limited is a Private Limited Company. The company registration number is 05186724. One Medical Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of One Medical Limited is The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire Ls21 1py. . BEVERLEY, Michael is a Director of the company. BEVERLEY STEVENSON, Rachel is a Director of the company. Secretary BEVERLEY STEVENSON, Rachel has been resigned. Secretary HUTCHISON, Nicola Jane has been resigned. Secretary JOBBINS, Stuart has been resigned. Secretary KINGSTON, Stephen Alan Andrew has been resigned. Secretary SALE, Nicola Jane has been resigned. Secretary SMITH, Robert John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANKS, Paul has been resigned. Director JACKSON, Charles Richard has been resigned. Director JOBBINS, Stuart has been resigned. Director KINGSTON, Stephen Alan Andrew has been resigned. Director MARSHALL, Robert Gavin has been resigned. Director PULLAN, Ross has been resigned. Director ROUSE, Andrew Gerard has been resigned. Director SALE, Nicola Jane has been resigned. Director SMITH, Robert John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BEVERLEY, Michael
Appointed Date: 22 July 2004
78 years old

Director
BEVERLEY STEVENSON, Rachel
Appointed Date: 23 September 2005
52 years old

Resigned Directors

Secretary
BEVERLEY STEVENSON, Rachel
Resigned: 17 July 2006
Appointed Date: 22 July 2004

Secretary
HUTCHISON, Nicola Jane
Resigned: 23 June 2016
Appointed Date: 01 August 2015

Secretary
JOBBINS, Stuart
Resigned: 21 January 2015
Appointed Date: 11 February 2013

Secretary
KINGSTON, Stephen Alan Andrew
Resigned: 23 June 2015
Appointed Date: 21 January 2015

Secretary
SALE, Nicola Jane
Resigned: 11 February 2013
Appointed Date: 23 July 2009

Secretary
SMITH, Robert John
Resigned: 23 July 2009
Appointed Date: 17 July 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Director
BANKS, Paul
Resigned: 20 October 2005
Appointed Date: 22 July 2004
62 years old

Director
JACKSON, Charles Richard
Resigned: 04 November 2009
Appointed Date: 22 July 2004
74 years old

Director
JOBBINS, Stuart
Resigned: 21 January 2015
Appointed Date: 11 February 2013
64 years old

Director
KINGSTON, Stephen Alan Andrew
Resigned: 23 June 2015
Appointed Date: 21 January 2015
49 years old

Director
MARSHALL, Robert Gavin
Resigned: 13 January 2017
Appointed Date: 07 September 2015
53 years old

Director
PULLAN, Ross
Resigned: 04 November 2009
Appointed Date: 22 July 2004
67 years old

Director
ROUSE, Andrew Gerard
Resigned: 20 October 2005
Appointed Date: 22 July 2004
64 years old

Director
SALE, Nicola Jane
Resigned: 11 February 2013
Appointed Date: 23 July 2009
56 years old

Director
SMITH, Robert John
Resigned: 23 July 2009
Appointed Date: 08 August 2006
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Persons With Significant Control

Mr Michael Beverley
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Rachel Beverley-Stevenson
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Robert Gavin Marshall
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

ONE MEDICAL LIMITED Events

16 Jan 2017
Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017
11 Jan 2017
Full accounts made up to 31 March 2016
25 Aug 2016
Registration of charge 051867240029, created on 12 August 2016
25 Aug 2016
Registration of charge 051867240030, created on 12 August 2016
04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
...
... and 98 more events
13 Aug 2004
New director appointed
13 Aug 2004
New director appointed
13 Aug 2004
New director appointed
13 Aug 2004
New secretary appointed
22 Jul 2004
Incorporation

ONE MEDICAL LIMITED Charges

12 August 2016
Charge code 0518 6724 0030
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: The freehold land known as land on the east side of trimdon…
12 August 2016
Charge code 0518 6724 0029
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: Contains fixed charge…
8 December 2014
Charge code 0518 6724 0028
Delivered: 10 December 2014
Status: Satisfied on 7 March 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: The health block, crossfell road, middlesborough (TS3 7RL)…
4 July 2014
Charge code 0518 6724 0027
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Contains fixed charge…
4 July 2014
Charge code 0518 6724 0026
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H land on the north east side of ring road halton leeds…
18 June 2014
Charge code 0518 6724 0025
Delivered: 25 June 2014
Status: Satisfied on 13 December 2014
Persons entitled: Seneca Bridging 2 Limited
Description: The health block cross fell road middlesbrough title no…
16 May 2014
Charge code 0518 6724 0024
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Leasehold property k/a land comprising the former belah…
15 March 2013
Deed of assignment and charge
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All its right in title to benefit of claims under and…
15 March 2013
Deed of assignment
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All the rights titles benefits and interests of the company…
23 March 2011
Legal charge
Delivered: 30 March 2011
Status: Satisfied on 7 March 2016
Persons entitled: Santander UK PLC
Description: L/H standish clinic high street standish with langtree t/no…
27 May 2010
Supplemental deed (being supplemental to a deed of legal charge dated 31 august 2007) and
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land adjacent to 307 laceby road grimsby t/n HS320259…
27 May 2010
Deed of assignment
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests whether…
19 February 2010
Deed of assignment
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests whether…
19 February 2010
Supplemental deed
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The f/h land and buildings being land off cranfleet way…
20 November 2009
Deed of assignment
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
20 November 2009
Supplemental deed being supplemental to a deed of legal charge dated 31 august 2007 and
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Land and buildings at springfield road grimsby together…
4 November 2009
Guarantee & debenture
Delivered: 7 November 2009
Status: Satisfied on 13 April 2010
Persons entitled: Ian Ross Pullan
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Guarantee & debenture
Delivered: 7 November 2009
Status: Satisfied on 13 April 2010
Persons entitled: Charles Richard Jackson
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Deed of assignment
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of all rights, titles, benefits and interests…
11 July 2008
Supplemental deed
Delivered: 18 July 2008
Status: Satisfied on 9 November 2012
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land at westmoreland street harrogate north yorkshire…
5 March 2008
Deed of assignment
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights, titles, benefits and interests to all…
5 March 2008
Supplemental deed (being supplemental to a deed of legal charge dated 31 august 2007)
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Mowbray square, harrogate, north yorkshire and land and…
5 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 13 April 2010
Persons entitled: Charles Richard Jackson
Description: Land at westmoreland street harrogate.
18 December 2007
Supplemental deed (being supplemental to a legal charge dated 31 august 2007)
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Cleethorpes primary care centre st hugh's avenue…
18 December 2007
Deed of assignment
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights titles benefits and interests to all moneys from…
28 September 2007
Supplemental deed
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of legal mortgage st thomas road derby derbyshire…
31 August 2007
Deed of legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Land on the east side of south road bourne lincolnshire…
3 November 2006
Charge over agreements
Delivered: 15 November 2006
Status: Satisfied on 29 October 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All rights and interests of the company in the contracts…
26 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 23 January 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…