Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE EAST MIDLANDS
Company Information for

ONE EAST MIDLANDS

YDA CHAMBERS, 1A/2A BEAUMONT FEE, LINCOLN, LN1 1UU,
Company Registration Number
04342574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About One East Midlands
ONE EAST MIDLANDS was founded on 2001-12-18 and has its registered office in Lincoln. The organisation's status is listed as "Active". One East Midlands is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ONE EAST MIDLANDS
 
Legal Registered Office
YDA CHAMBERS
1A/2A BEAUMONT FEE
LINCOLN
LN1 1UU
Other companies in NG1
 
Previous Names
EAST MIDLANDS SINGLE PLATFORM09/07/2008
ENGAGE EAST MIDLANDS17/10/2007
Charity Registration
Charity Number 1094733
Charity Address ONE EAST MIDLANDS, 7 MANSFIELD ROAD, NOTTINGHAM, NG1 3FB
Charter COMMUNICATION AND REPRESENTATION ON BEHALF OF THE VOLUNTARY AND COMMUNITY SECTOR WITH REGIONAL GOVERNMENT AND OTHER KEY REGIONAL BODIES, SECRETARIAT SERVICES SUPPORTING KEY REGIONAL VOLUNTARY AND COMMUNITY SECTOR WORKING GROUPS, AND REGIONAL RESEARCH AND OTHER PROJECT WORK.
Filing Information
Company Number 04342574
Company ID Number 04342574
Date formed 2001-12-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 17:58:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE EAST MIDLANDS

Current Directors
Officer Role Date Appointed
SANDRA ANN CASEY
Company Secretary 2015-12-31
ANDRIA DAWN BIRCH
Director 2014-01-23
CLARE DOROTHEA CAVES
Director 2017-03-02
HOWARD CROFT
Director 2017-03-02
TERENCE BERNARD KIRBY
Director 2009-11-19
PHILIP EDWARD LAKIN
Director 2014-01-23
LAURENCE ERIC MORAN
Director 2006-09-27
JOSEPH RUSSO
Director 2017-03-02
CHARLES WILLIAM SHAW
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL LESLEY QUINN
Company Secretary 2008-12-18 2015-12-31
ILYAS MOHAMMED AZIZ
Director 2010-05-20 2015-11-26
SARAH LOUISE COLLIS
Director 2012-10-03 2015-01-22
ANDRIA DAWN BIRCH
Director 2012-12-18 2013-11-21
ANDREW PETER CHICK
Director 2009-04-28 2011-11-17
AJAY AGGARWAL
Director 2009-11-19 2011-05-25
DARRON CLIFFORD COX
Director 2010-05-20 2011-05-25
PARVIN ALI
Director 2007-10-03 2009-11-19
NIZAMUL HAIDER CHOWDHURY
Director 2008-06-30 2009-11-19
SHAMSHER KAUR CHOHAN
Director 2007-10-03 2009-08-10
MATTHEW SHANE ALLBONES
Director 2008-06-30 2009-04-01
TIMOTHY MAVESYN ROYLANCE COURT
Company Secretary 2004-02-13 2008-12-18
ARUNA BHAGWAN
Director 2008-06-30 2008-10-27
STUART ALEXIS ANTHONY
Director 2008-06-30 2008-09-22
ANEELA ASIM
Director 2007-10-03 2008-06-30
MURPHY LEE BROWN
Director 2007-10-03 2008-04-17
MARK ANDREW BOWEN
Director 2006-09-27 2007-10-03
SHARON LOUISE CLANCY
Director 2006-09-27 2007-10-03
IAN FOREMAN ATKINSON
Director 2004-02-13 2007-10-02
GRAHAM RICHARD BENNETT
Director 2001-12-18 2006-09-27
KENNETH CHUKA DUNKWU
Director 2004-02-13 2004-11-17
IRENE COOPE
Director 2001-12-18 2004-07-15
GILLIAN CHAPMAN
Director 2004-02-13 2004-07-05
BASHEER AHMED
Director 2001-12-18 2004-02-13
GEOFFREY ROBINSON
Company Secretary 2001-12-18 2003-06-27
AMU DEVANI
Director 2001-12-18 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP EDWARD LAKIN CEFET Director 2002-05-10 CURRENT 1991-07-12 Dissolved 2013-10-01
LAURENCE ERIC MORAN CEFET Director 2011-05-24 CURRENT 1991-07-12 Dissolved 2013-10-01
LAURENCE ERIC MORAN NOTTINGHAM MEDIA CENTRE LIMITED Director 1992-10-30 CURRENT 1988-11-11 Active
JOSEPH RUSSO DERBY COLLEGE EDUCATION TRUST Director 2013-01-01 CURRENT 2012-05-17 Active - Proposal to Strike off
CHARLES WILLIAM SHAW DERKER ANNEXE CENTRE(THE) Director 2013-01-22 CURRENT 1983-03-15 Dissolved 2017-12-12
CHARLES WILLIAM SHAW THE FACULTY OF TEACHERS IN COMMERCE LIMITED Director 2009-04-14 CURRENT 2008-04-14 Active
CHARLES WILLIAM SHAW THE SOCIETY OF TEACHERS IN BUSINESS EDUCATION Director 2008-04-30 CURRENT 2008-04-30 Active
CHARLES WILLIAM SHAW THE ASSOCIATION OF CORPORATE SECRETARIES Director 2007-05-04 CURRENT 1999-12-02 Active
CHARLES WILLIAM SHAW FACULTY OF SECRETARIES & ADMINISTRATORS LIMITED(THE) Director 2002-02-14 CURRENT 1934-09-10 Active
CHARLES WILLIAM SHAW YOUTH DEVELOPMENT ASSOCIATION LIMITED(THE) Director 1991-12-31 CURRENT 1981-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-26DIRECTOR APPOINTED MR SUBASH CHELLAIAH
2023-05-25APPOINTMENT TERMINATED, DIRECTOR HOWARD CROFT
2023-05-25DIRECTOR APPOINTED MS JULIE MICHELLE HOWELLS
2023-05-25DIRECTOR APPOINTED MS HEIDI JOLENE BERESFORD
2023-05-25Appointment of The Youth Development Association Limited as company secretary on 2023-05-25
2023-02-02APPOINTMENT TERMINATED, DIRECTOR CLARE DOROTHEA CAVES
2023-02-02CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-01Termination of appointment of Jorge Samuel Kemp on 2021-09-01
2022-01-01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ERIC MORAN
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 7 Mansfield Road Nottingham Nottinghamshire NG1 3FB
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM Yda Chambers 1a Abd 2a Beaumont Fee Lincoln Lincolnshire LN1 1UU United Kingdom
2022-01-01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 7 Mansfield Road Nottingham Nottinghamshire NG1 3FB
2022-01-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ERIC MORAN
2022-01-01TM02Termination of appointment of Jorge Samuel Kemp on 2021-09-01
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-24AP03Appointment of Mr Jorge Samuel Kemp as company secretary on 2021-03-23
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC HAZLEDINE
2021-03-24AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIA DAWN BIRCH
2020-04-08TM02Termination of appointment of Sandra Ann Casey on 2020-03-31
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RUSSO
2019-02-18AP01DIRECTOR APPOINTED MS JOANNE BRADLEY-FORTUNE
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BERNARD KIRBY
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MR HOWARD CROFT
2018-01-04AP01DIRECTOR APPOINTED MS CLARE DOROTHEA CAVES
2018-01-04AP01DIRECTOR APPOINTED MR JOSEPH RUSSO
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHARIEF
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24AP01DIRECTOR APPOINTED PROF CHARLES WILLIAM SHAW
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON PATON WORSLEY
2016-01-04AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WHITE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ILYAS AZIZ
2016-01-04AP01DIRECTOR APPOINTED MR MOHAMMED SHARIEF
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WAKEFIELD
2016-01-04AP03Appointment of Mrs Sandra Ann Casey as company secretary on 2015-12-31
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KARON PHILLIPS
2016-01-04TM02Termination of appointment of Rachel Lesley Quinn on 2015-12-31
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STARR
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-09AP01DIRECTOR APPOINTED MR SIMON DAVID STARR
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COLLIS
2015-01-05AR0118/12/14 NO MEMBER LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HOPKINS
2014-10-09AA31/03/14 TOTAL EXEMPTION FULL
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN RICHARDS / 13/03/2014
2014-02-04AP01DIRECTOR APPOINTED MR SIMON IAN RICHARDS
2014-02-03AP01DIRECTOR APPOINTED MS SANDRA BRIDGET HOPKINS
2014-02-03AP01DIRECTOR APPOINTED MS ANDRIA DAWN BIRCH
2014-02-03AP01DIRECTOR APPOINTED MR PETER SIMON PATON WORSLEY
2014-02-03AP01DIRECTOR APPOINTED MS KARON PHILLIPS
2014-02-03AP01DIRECTOR APPOINTED MR PHILIP EDWARD LAKIN
2014-01-09AR0118/12/13 NO MEMBER LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KANDOLA
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KARON PHILLIPS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WORSLEY
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HOPKINS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAKIN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIA BIRCH
2013-11-07AA31/03/13 TOTAL EXEMPTION FULL
2013-06-27AP01DIRECTOR APPOINTED MR PETER SIMON PATON WORSLEY
2013-06-26AP01DIRECTOR APPOINTED MS SANDRA BRIDGET HOPKINS
2013-06-25AP01DIRECTOR APPOINTED MS KARON PHILLIPS
2013-06-25AP01DIRECTOR APPOINTED MR SIMON IAN RICHARDS
2013-06-25AP01DIRECTOR APPOINTED MISS ANGELA KANDOLA
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SIMPSON
2013-01-09AR0118/12/12 NO MEMBER LIST
2013-01-08AP01DIRECTOR APPOINTED MS ANDRIA DAWN BIRCH
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KANDOLA
2013-01-08AP01DIRECTOR APPOINTED MS SARAH COLLIS
2013-01-08AP01DIRECTOR APPOINTED MR PHILIP EDWARD LAKIN
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN YAQOOB
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KARON PHILLIPS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HOPKINS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ELLIOTT
2012-11-13AA31/03/12 TOTAL EXEMPTION FULL
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA WALDRON
2012-01-06AR0118/12/11 NO MEMBER LIST
2012-01-05AP01DIRECTOR APPOINTED MR HASSAN YAQOOB
2012-01-05AP01DIRECTOR APPOINTED MISS ANGELA KANDOLA
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN WALE / 14/11/2011
2012-01-05AP01DIRECTOR APPOINTED MS TERESA KATHERINE WALDRON
2012-01-05AP01DIRECTOR APPOINTED MR SIMON IAN RICHARDS
2012-01-05AP01DIRECTOR APPOINTED MS SANDRA BRIDGET HOPKINS
2012-01-05AP01DIRECTOR APPOINTED MR PATRICK CECIL SMITH
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TIRATHPAL NAUTE
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHICK
2011-10-17AA31/03/11 TOTAL EXEMPTION FULL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT MISTRY
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RESHAM SANDHU
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DARRON COX
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR AJAY AGGARWAL
2011-01-10AR0118/12/10 NO MEMBER LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HUNTER
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KIM HARPER
2011-01-10AP01DIRECTOR APPOINTED MR DARRON CLIFFORD COX
2011-01-10AP01DIRECTOR APPOINTED MISS DAWN WALE
2011-01-07AP01DIRECTOR APPOINTED MR TIRATHPAL SINGH NAUTE
2011-01-07AP01DIRECTOR APPOINTED MR ILYAS MOHAMMED AZIZ
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CHICK / 18/05/2010
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRINGETT
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONE EAST MIDLANDS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE EAST MIDLANDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONE EAST MIDLANDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE EAST MIDLANDS

Intangible Assets
Patents
We have not found any records of ONE EAST MIDLANDS registering or being granted any patents
Domain Names
We do not have the domain name information for ONE EAST MIDLANDS
Trademarks
We have not found any records of ONE EAST MIDLANDS registering or being granted any trademarks
Income
Government Income

Government spend with ONE EAST MIDLANDS

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-01-02 GBP £40
Nottingham City Council 2014-01-02 GBP £40 475-OTHER SERVICES
Nottinghamshire County Council 2011-05-19 GBP £8,570
Nottinghamshire County Council 2011-03-24 GBP £2,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONE EAST MIDLANDS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE EAST MIDLANDS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE EAST MIDLANDS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.