Background WavePink WaveYellow Wave

ONE STOP DOCTORS LTD (09692848)

ONE STOP DOCTORS LTD (09692848) is an active UK company. incorporated on 20 July 2015. with registered office in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. ONE STOP DOCTORS LTD has been registered for 10 years. Current directors include BATES, Philip Jon, HARRIS, Paul Edward Woodstock, HARRIS, Peter Woodstock and 2 others.

Company Number
09692848
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
One Medical House, Hemel Hempstead, HP2 7YU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BATES, Philip Jon, HARRIS, Paul Edward Woodstock, HARRIS, Peter Woodstock, HARRIS, Thomas Woodstock, SWINBURN, Alison Mary
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE STOP DOCTORS LTD

ONE STOP DOCTORS LTD is an active company incorporated on 20 July 2015 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. ONE STOP DOCTORS LTD was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

09692848

LTD Company

Age

10 Years

Incorporated 20 July 2015

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 3 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

One Medical House Boundary Way Hemel Hempstead, HP2 7YU,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 6 July 2016To: 3 January 2017
One Medical House Boundary Way Hemel Hempstead Herts HP2 7YU England
From: 5 July 2016To: 6 July 2016
C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 20 July 2015To: 5 July 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Jul 17
Funding Round
Feb 18
Funding Round
May 19
Director Left
Jun 19
Director Joined
Feb 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BATES, Philip Jon

Active
Boundary Way, Hemel HempsteadHP2 7YU
Born July 1965
Director
Appointed 01 Jan 2025

HARRIS, Paul Edward Woodstock

Active
Boundary Way, Hemel HempsteadHP2 7YU
Born May 1969
Director
Appointed 21 Mar 2016

HARRIS, Peter Woodstock

Active
Boundary Way, Hemel HempsteadHP2 7YU
Born March 1934
Director
Appointed 20 Jul 2015

HARRIS, Thomas Woodstock

Active
Boundary Way, Hemel HempsteadHP2 7YU
Born May 1963
Director
Appointed 21 Mar 2016

SWINBURN, Alison Mary

Active
Boundary Way, Hemel HempsteadHP2 7YU
Born July 1965
Director
Appointed 13 Apr 2017

TRACEY, Ella Sharon

Resigned
Lillyfee Farm Lane, High WycombeHP10 0LP
Born April 1970
Director
Appointed 11 Nov 2015
Resigned 20 Jun 2017

WARD, Hamish Christopher

Resigned
Boundary Way, Hemel HempsteadHP2 7YU
Born March 1975
Director
Appointed 01 Dec 2016
Resigned 07 Jun 2019

Persons with significant control

2

Mr Peter Woodstock Harris

Active
Boundary Way, Hemel HempsteadHP2 7YU
Born March 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Unit 3, Grovelands, Hemel HempsteadHP2 7TE

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

37

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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
28 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Incorporation Company
20 July 2015
NEWINCIncorporation