Background WavePink WaveYellow Wave

ONE MEDICARE LTD (04404672)

ONE MEDICARE LTD (04404672) is an active UK company. incorporated on 27 March 2002. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. ONE MEDICARE LTD has been registered for 24 years. Current directors include BEVERLEY, Michael, BEVERLEY-STEVENSON, Rachel.

Company Number
04404672
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
Bank Top Farm, Leeds, LS21 1PY
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BEVERLEY, Michael, BEVERLEY-STEVENSON, Rachel
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MEDICARE LTD

ONE MEDICARE LTD is an active company incorporated on 27 March 2002 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. ONE MEDICARE LTD was registered 24 years ago.(SIC: 86210)

Status

active

Active since 24 years ago

Company No

04404672

LTD Company

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

PEN POT LIMITED
From: 27 March 2002To: 20 May 2008
Contact
Address

Bank Top Farm Blackhill Road Leeds, LS21 1PY,

Timeline

21 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Nov 09
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Feb 22
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BEVERLEY, Michael

Active
Blackhill Road, LeedsLS21 1PY
Born June 1947
Director
Appointed 26 Nov 2008

BEVERLEY-STEVENSON, Rachel

Active
8 Southway, Burley-In-WharfedaleLS29 7HJ
Born November 1972
Director
Appointed 15 May 2008

JOBBINS, Stuart

Resigned
Blackhill Road, LeedsLS21 1PY
Secretary
Appointed 17 Jan 2013
Resigned 21 Jan 2015

KINGSTON, Stephen Alan Andrew

Resigned
Blackhill Road, LeedsLS21 1PY
Secretary
Appointed 21 Jan 2015
Resigned 23 Jun 2015

SALE, Nicola Jane

Resigned
Blackhill Road, LeedsLS21 1PY
Secretary
Appointed 23 Jul 2009
Resigned 17 Jan 2013

SMITH, Robert John

Resigned
Fairfield Layton Road, LeedsLS18 5ET
Secretary
Appointed 01 May 2002
Resigned 23 Jul 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Mar 2002
Resigned 01 May 2002

CHARLSON, Paul Barry

Resigned
Blackhill Road, LeedsLS21 1PY
Born April 1960
Director
Appointed 18 Jun 2012
Resigned 31 Mar 2017

EARNSHAW, Phillip, Dr

Resigned
The Coach House, WentbridgeWF8 3JP
Born August 1961
Director
Appointed 15 May 2008
Resigned 18 Jun 2012

ELLIS, Vernon James, Sir

Resigned
Blackhill Road, LeedsLS21 1PY
Born July 1947
Director
Appointed 21 Jul 2010
Resigned 30 Sept 2021

GARDNER, James, Dr

Resigned
Blackhill Road, LeedsLS21 1PY
Born May 1963
Director
Appointed 16 Jun 2014
Resigned 31 Mar 2017

GRIMES, Alan

Resigned
St Marys Street, WetherbyLS24 9NF
Born April 1942
Director
Appointed 15 May 2008
Resigned 31 Dec 2010

JACKSON, Charles Richard

Resigned
Loftus Hill, KnaresboroughHG5 9JT
Born March 1951
Director
Appointed 01 May 2002
Resigned 04 Nov 2009

JENKINS, Richard Guy, Dr

Resigned
Blackhill Road, LeedsLS21 1PY
Born May 1971
Director
Appointed 27 Apr 2011
Resigned 16 Jun 2014

JOBBINS, Stuart

Resigned
Blackhill Road, LeedsLS21 1PY
Born September 1961
Director
Appointed 17 Jan 2013
Resigned 21 Jan 2015

KINGSTON, Stephen Alan Andrew

Resigned
Blackhill Road, LeedsLS21 1PY
Born September 1976
Director
Appointed 21 Jan 2015
Resigned 23 Jun 2015

MARSHALL, Robert Gavin

Resigned
Blackhill Road, LeedsLS21 1PY
Born April 1972
Director
Appointed 07 Sept 2015
Resigned 13 Jan 2017

PULLAN, Nigel Waite

Resigned
Firs Drive, HarrogateHG2 9HB
Born September 1958
Director
Appointed 01 May 2002
Resigned 15 May 2008

SALE, Nicola Jane

Resigned
Roundhay Avenue, LeedsLS8 4DU
Born October 1968
Director
Appointed 23 Jul 2009
Resigned 17 Jan 2013

SMITH, Robert John

Resigned
Fairfield Layton Road, LeedsLS18 5ET
Born August 1948
Director
Appointed 01 May 2002
Resigned 23 Jul 2009

WYNN, Patrick, Dr

Resigned
Sugar Hill Farm, SuttonLS24 9NF
Born December 1968
Director
Appointed 15 May 2008
Resigned 18 Jun 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Mar 2002
Resigned 01 May 2002

Persons with significant control

2

Mr Michael Beverley

Active
Blackhill Road, LeedsLS21 1PY
Born June 1947

Nature of Control

Significant influence or control
Notified 07 Apr 2016

Mrs Rachel Beverley-Stevenson

Active
Blackhill Road, LeedsLS21 1PY
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Legacy
19 January 2012
MG02MG02
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
287Change of Registered Office
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
225Change of Accounting Reference Date
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
287Change of Registered Office
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation