One Health Group Plc SOUTH YORKS


One Health Group PLC started in year 2001 as Public Limited Company with registration number 04201068. The One Health Group PLC company has been functioning successfully for 23 years now and its status is active. The firm's office is based in South Yorks at 131 Psalter Lane. Postal code: S11 8UX. Since 2003/05/29 One Health Group Plc is no longer carrying the name The Windsor Sports Injury Clinic.

Currently there are 7 directors in the the firm, namely Zachary M., Anthony P. and Jessica S. and others. In addition one secretary - Adam B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

One Health Group Plc Address / Contact

Office Address 131 Psalter Lane
Office Address2 Sheffield
Town South Yorks
Post code S11 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04201068
Date of Incorporation Wed, 18th Apr 2001
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Zachary M.

Position: Director

Appointed: 28 May 2021

Anthony P.

Position: Director

Appointed: 01 February 2021

Jessica S.

Position: Director

Appointed: 01 April 2020

Shantanu S.

Position: Director

Appointed: 01 November 2019

Helen P.

Position: Director

Appointed: 30 September 2019

Adam B.

Position: Secretary

Appointed: 01 May 2018

Adam B.

Position: Director

Appointed: 01 May 2018

Derek B.

Position: Director

Appointed: 10 October 2004

Ray S.

Position: Director

Appointed: 01 May 2019

Resigned: 05 March 2020

Lucy N.

Position: Director

Appointed: 04 September 2017

Resigned: 04 February 2019

David W.

Position: Director

Appointed: 01 December 2009

Resigned: 27 March 2020

Richard G.

Position: Director

Appointed: 19 December 2008

Resigned: 01 May 2018

Richard G.

Position: Secretary

Appointed: 12 November 2007

Resigned: 01 May 2018

Andrew H.

Position: Director

Appointed: 18 October 2005

Resigned: 20 September 2019

Paul S.

Position: Director

Appointed: 18 October 2005

Resigned: 26 February 2010

Reginald G.

Position: Secretary

Appointed: 10 October 2004

Resigned: 12 November 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2001

Resigned: 18 April 2001

Diana U.

Position: Secretary

Appointed: 18 April 2001

Resigned: 10 October 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 April 2001

Resigned: 18 April 2001

Andrew U.

Position: Director

Appointed: 18 April 2001

Resigned: 16 November 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Derek B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is One Health Group Trustees Llp that put Sheffield, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Derek B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

One Health Group Trustees Llp

131 Psalter Lane, Sheffield, S11 8UX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc394838
Notified on 27 September 2019
Ceased on 5 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 18 April 2017
Ceased on 26 September 2019
Nature of control: 25-50% shares

Derek B.

Notified on 18 April 2017
Ceased on 18 April 2017
Nature of control: 50,01-75% shares

Company previous names

The Windsor Sports Injury Clinic May 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand103 989126 044211 459150 607123 537
Current Assets4 645 0677 036 1969 755 1005 655 3385 987 707
Debtors4 541 0786 910 1529 543 6415 504 7315 864 170
Net Assets Liabilities2 303 8392 765 8773 638 8504 474 8154 001 643
Other Debtors6 80099619262 12255 173
Property Plant Equipment212 778132 96391 756  
Other
Audit Fees Expenses12 00012 00015 84025 20025 200
Company Contributions To Money Purchase Plans Directors191 950  14 73823 250
Director Remuneration369 541630 533560 660550 744392 879
Number Directors Accruing Benefits Under Money Purchase Scheme3  12
Accrued Liabilities Deferred Income153 609273 488243 794450 992170 567
Accumulated Depreciation Impairment Property Plant Equipment652 877743 691804 391  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -16 375-7 247  
Amounts Owed To Group Undertakings2 130 7753 962 8815 593 540 1 993 175
Average Number Employees During Period4464544538
Comprehensive Income Expense882 249681 616872 973  
Corporation Tax Payable109 65975 175113 43282 462112
Creditors2 515 8004 381 4516 193 4221 457 950893 250
Current Tax For Period214 658175 436213 586220 150 
Deferred Tax Liabilities38 40638 40614 7848 882 
Depreciation Expense Property Plant Equipment94 23090 81460 70074 58438 984
Dividends Paid300 000219 578  347 250
Dividends Paid On Shares Final300 000219 578  347 250
Fixed Assets212 978133 16391 9561 158 3801 252 069
Increase From Depreciation Charge For Year Property Plant Equipment 90 81460 700  
Investments Fixed Assets200200200200200
Investments In Group Undertakings200200200200200
Net Assets Liabilities Subsidiaries-496-17-138  
Net Current Assets Liabilities2 129 2672 654 7453 561 6784 783 2673 642 824
Number Shares Issued Fully Paid 10 00010 000 10 000 000
Other Creditors14 98312 20227 81725 94435 550
Other Deferred Tax Expense Credit5 008-16 375-7 247-5 902-58 191
Other Taxation Social Security Payable29 43323 50042 85536 60927 521
Pension Other Post-employment Benefit Costs Other Pension Costs250 13973 19997 24199 88679 543
Percentage Class Share Held In Subsidiary 100100 100
Prepayments44 03960 79789 84881 89556 996
Prepayments Accrued Income  10 596  
Profit Loss878 747681 616872 973913 324-125 922
Profit Loss Subsidiaries23 27324 17422 168  
Property Plant Equipment Gross Cost865 655876 654896 147  
Provisions38 40622 03114 7848 882-20 566
Provisions For Liabilities Balance Sheet Subtotal38 40622 03114 7848 882 
Social Security Costs129 18699 750183 603155 229110 376
Staff Costs Employee Benefits Expense1 745 5191 684 3361 922 0192 034 9981 648 532
Tax Tax Credit On Profit Or Loss On Ordinary Activities219 666159 061206 339214 248-58 191
Total Additions Including From Business Combinations Property Plant Equipment 10 99919 493  
Total Assets Less Current Liabilities2 342 2452 787 9083 653 6345 941 6474 894 893
Total Operating Lease Payments62 22062 22051 00051 00051 000
Trade Creditors Trade Payables73 95633 364168 64878 97377 981
Trade Debtors Trade Receivables145 269125 669244 261279 566105 011
Wages Salaries1 366 1941 511 3871 641 1751 779 8831 458 613
Amounts Owed By Group Undertakings   796 37468 823
Applicable Tax Rate   1919
Bank Borrowings   675 000 
Bank Borrowings Overdrafts   525 000 
Deferred Tax Asset Debtors    20 566
Deferred Tax Assets    48 203
Further Operating Expense Item Component Total Operating Expenses    296 158
Gain Loss On Disposals Property Plant Equipment    -6 034
Interest Expense On Bank Loans Similar Borrowings   30 7957 723
Investment Property   779 030862 245
Investment Property Fair Value Model   779 030862 245
Other Remaining Borrowings   932 950893 250
Profit Loss On Ordinary Activities Before Tax   1 127 572-306 647
Tax Expense Credit Applicable Tax Rate   214 239-58 263
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   972
Total Borrowings   1 647 650932 950
Turnover Revenue   20 798 8658 327 871

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 5th, September 2023
Free Download (63 pages)

Company search

Advertisements