Background WavePink WaveYellow Wave

ONE STOP PRIVATE DOCTORS LIMITED (08868837)

ONE STOP PRIVATE DOCTORS LIMITED (08868837) is an active UK company. incorporated on 30 January 2014. with registered office in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. ONE STOP PRIVATE DOCTORS LIMITED has been registered for 12 years. Current directors include HARRIS, Paul Edward Woodstock, HARRIS, Peter Woodstock, HARRIS, Thomas Woodstock and 1 others.

Company Number
08868837
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Ground Floor, Unit 3 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HARRIS, Paul Edward Woodstock, HARRIS, Peter Woodstock, HARRIS, Thomas Woodstock, SWINBURN, Alison Mary
SIC Codes
86210, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE STOP PRIVATE DOCTORS LIMITED

ONE STOP PRIVATE DOCTORS LIMITED is an active company incorporated on 30 January 2014 with the registered office located in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. ONE STOP PRIVATE DOCTORS LIMITED was registered 12 years ago.(SIC: 86210, 86220)

Status

active

Active since 12 years ago

Company No

08868837

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

PRIVATE ONE STOP DOCTORS LIMITED
From: 30 January 2014To: 13 January 2015
Contact
Address

Ground Floor, Unit 3 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

Stocks Golf Club Stocks Road Aldbury Tring Hertfordshire HP23 5RX
From: 20 February 2015To: 26 June 2017
Stocks Golf Club Llp Stocks Road the Clubhouse Aldbury Tring Hertfordshire HP23 5RX
From: 21 February 2014To: 20 February 2015
C/O Slaughter & May Llp 1 Bunhill Row London EC1Y 8YY United Kingdom
From: 30 January 2014To: 21 February 2014
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 15
Funding Round
Sept 15
Director Joined
Dec 16
Director Joined
Jan 17
Funding Round
Mar 17
Director Joined
Jun 17
Director Left
Jul 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
Aug 18
Funding Round
May 19
Director Left
Jun 19
Funding Round
Oct 19
Funding Round
May 22
Funding Round
Sept 24
11
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARRIS, Paul Edward Woodstock

Active
Grovelands, Hemel HempsteadHP2 7TE
Born May 1969
Director
Appointed 30 Jan 2014

HARRIS, Peter Woodstock

Active
Grovelands, Hemel HempsteadHP2 7TE
Born March 1934
Director
Appointed 30 Jan 2014

HARRIS, Thomas Woodstock

Active
Grovelands, Hemel HempsteadHP2 7TE
Born May 1963
Director
Appointed 02 Jun 2015

SWINBURN, Alison Mary

Active
Grovelands, Hemel HempsteadHP2 7TE
Born July 1965
Director
Appointed 13 Apr 2017

TRACEY, Ella Sharon

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born April 1970
Director
Appointed 01 Dec 2016
Resigned 20 Jun 2017

WARD, Hamish Christopher

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born March 1975
Director
Appointed 01 Dec 2016
Resigned 07 Jun 2019

Persons with significant control

1

Mr Peter Woodstock Harris

Active
Grovelands, Hemel HempsteadHP2 7TE
Born March 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 October 2024
RP04CS01RP04CS01
Resolution
21 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
31 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
6 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Incorporation Company
30 January 2014
NEWINCIncorporation