Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ONE CARE (BNSSG) C.I.C.

UNIT 5 OSPREY COURT, HAWKFIELD BUSINESS PARK, BRISTOL, BS14 0BB,
Company Registration Number
10355565
Community Interest Company
Active

Company Overview

About One Care (bnssg) C.i.c.
ONE CARE (BNSSG) C.I.C. was founded on 2016-09-01 and has its registered office in Bristol. The organisation's status is listed as "Active". One Care (bnssg) C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONE CARE (BNSSG) C.I.C.
 
Legal Registered Office
UNIT 5 OSPREY COURT
HAWKFIELD BUSINESS PARK
BRISTOL
BS14 0BB
 
Previous Names
ONE CARE (BNSSG) LTD02/12/2019
Filing Information
Company Number 10355565
Company ID Number 10355565
Date formed 2016-09-01
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 29/09/2017
Type of accounts SMALL
Last Datalog update: 2023-12-06 22:17:01
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 CARE (BNSSG) C.I.C.

Current Directors
Officer Role Date Appointed
KATRINA BOUTIN
Director 2016-09-26
JULIE ANNE DAVIDSON
Director 2018-06-27
JOHN DEREK HEATHER
Director 2016-09-26
SUSAN JANE HELLER
Director 2016-09-26
KATHERINE CHARLOTTE JONES
Director 2018-01-24
STEVEN MOWATT
Director 2016-09-26
AMANDA MURRAY
Director 2018-06-27
SHARRON ELIZABETH NORMAN
Director 2018-06-30
SHRUTI DEVYANI PATEL
Director 2016-09-26
PAULA PECK
Director 2018-06-27
STEPHEN JAMES SMITH
Director 2016-10-19
THOMAS JOHN TYNDALL SMITH
Director 2018-06-27
RUTH ELIZABETH TAYLOR
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS BRADLEY
Director 2016-09-26 2018-06-15
PHILIP ADRIAN KIRBY
Director 2016-09-01 2018-06-15
THARSHANAN SIVAYOKAN
Director 2016-09-26 2018-06-15
NIGEL TAYLOR
Director 2016-09-26 2018-06-15
CAROLYN DIANE PLOWS
Director 2016-09-26 2018-02-01
SIMON BOWKER
Director 2017-06-01 2018-01-24
CHRISTOPHER JAMES REE
Director 2016-09-26 2018-01-24
JACOB JAMES PHILIP LEE
Director 2017-06-01 2017-08-31
NEIL WILLIAM HIGGINSON
Director 2016-10-26 2017-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEREK HEATHER CHEDDAR VALLEY COMMUNITY CHURCH Director 2017-08-14 CURRENT 2016-04-20 Active
JOHN DEREK HEATHER ONE CARE CONSORTIUM LIMITED Director 2016-02-25 CURRENT 2014-05-06 Active - Proposal to Strike off
SHRUTI DEVYANI PATEL ONE CARE CONSORTIUM LIMITED Director 2016-02-25 CURRENT 2014-05-06 Active - Proposal to Strike off
SHRUTI DEVYANI PATEL WORK DOCTORS LTD Director 2016-02-15 CURRENT 2013-09-11 Dissolved 2016-11-15
SHRUTI DEVYANI PATEL MENDIP BATCH MEDICAL LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
SHRUTI DEVYANI PATEL ST MICHAEL'S MEMORIAL PARISH HALL Director 2011-03-21 CURRENT 2010-06-03 Active
SHRUTI DEVYANI PATEL WRINGTON VALE MEDICAL SERVICES LTD Director 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
PAULA PECK AIRWORTHINESS & SUPPORT CONSULTANCY LIMITED Director 2016-09-03 CURRENT 2011-12-12 Active
STEPHEN JAMES SMITH YOUNG PEOPLE SOUTH WEST Director 2011-03-10 CURRENT 2010-08-19 Dissolved 2013-10-22
RUTH ELIZABETH TAYLOR EASTON FAMILIES PROJECT Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off

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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL RICHARDS
2023-12-12APPOINTMENT TERMINATED, DIRECTOR GILES RICHARD GIFFIN
2023-12-12DIRECTOR APPOINTED MRS RUTH MARY HUGHES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE HELLER
2023-09-20DIRECTOR APPOINTED MS VIVIAN KATE MUNDAY
2023-09-19APPOINTMENT TERMINATED, DIRECTOR NICOLA MCGUINNESS
2023-09-19DIRECTOR APPOINTED MS FRANCINE ANNE UPSHON
2023-09-19DIRECTOR APPOINTED DR MONIKA JOANNA BLACKWELL
2023-09-19DIRECTOR APPOINTED DR JACOB JAMES PHILIP LEE
2023-08-15APPOINTMENT TERMINATED, DIRECTOR EMMA BOUCHER
2023-08-08DIRECTOR APPOINTED MR GILES RICHARD GIFFIN
2023-07-04CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELLEN CASSELY
2023-07-04APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH TAYLOR
2023-02-20APPOINTMENT TERMINATED, DIRECTOR NEIL KERFOOT
2023-02-20Director's details changed for Emma Boucher on 2023-02-10
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26DIRECTOR APPOINTED HARRIET ANN LONGMAN
2022-09-26AP01DIRECTOR APPOINTED HARRIET ANN LONGMAN
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE LEE
2022-09-22AP01DIRECTOR APPOINTED VICTORIA ELLEN CASSELY
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MOWATT
2022-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-11AP01DIRECTOR APPOINTED DR NICOLA MCGUINNESS
2021-11-02AP01DIRECTOR APPOINTED DR INDRA DA COSTA
2021-10-19AP01DIRECTOR APPOINTED MS CATHERINE FRANCIS
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARRON ELIZABETH NORMAN
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN TYNDALL SMITH
2020-12-01AP01DIRECTOR APPOINTED DR NEIL KERFOOT
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULA PECK
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CHARLOTTE JONES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM Unit 4 Osprey Court Hawkfield Business Park Whitchurch Bristol BS14 0BB
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-09AP01DIRECTOR APPOINTED MR GAVIN PAUL RICHARDS
2019-12-02RES15CHANGE OF COMPANY NAME 24/12/22
2019-12-02CICCONChange of name - community interest company
2019-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MURRAY
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE DAVIDSON
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-22PSC08Notification of a person with significant control statement
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-16AP01DIRECTOR APPOINTED MRS SHARRON ELIZABETH NORMAN
2018-07-10AP01DIRECTOR APPOINTED MRS PAULA PECK
2018-07-10AP01DIRECTOR APPOINTED MRS JULIE ANNE DAVIDSON
2018-07-10AP01DIRECTOR APPOINTED MRS AMANDA MURRAY
2018-07-10AP01DIRECTOR APPOINTED MR THOMAS JOHN TYNDALL SMITH
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRADLEY
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THARSHANAN SIVAYOKAN
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRBY
2018-02-06AP01DIRECTOR APPOINTED KATHERINE CHARLOTTE JONES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOWKER
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PLOWS
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REE
2017-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 86
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JACOB JAMES PHILIP LEE
2017-09-04AA01Previous accounting period shortened from 30/09/17 TO 31/03/17
2017-07-26PSC07CESSATION OF PHILIP ADRIAN KIRBY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-06AP01DIRECTOR APPOINTED MR JACOB JAMES PHILIP LEE
2017-06-06AP01DIRECTOR APPOINTED MR SIMON BOWKER
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM HIGGINSON
2016-11-01AP01DIRECTOR APPOINTED MR NEIL WILLIAM HIGGINSON
2016-10-21AP01DIRECTOR APPOINTED MR STEPHEN JAMES SMITH
2016-10-21AP01DIRECTOR APPOINTED MRS RUTH ELIZABETH TAYLOR
2016-10-21AP01DIRECTOR APPOINTED DR CHRISTOPHER JAMES REE
2016-10-12AP01DIRECTOR APPOINTED MRS CAROLYN DIANE PLOWS
2016-10-12AP01DIRECTOR APPOINTED MR STEVEN MOWATT
2016-10-12AP01DIRECTOR APPOINTED MISS SUSAN JANE HELLER
2016-10-11AP01DIRECTOR APPOINTED DR THARSHANAN SIVAYOKAN
2016-10-11AP01DIRECTOR APPOINTED DR SHRUTI DEVYANI PATEL
2016-10-11AP01DIRECTOR APPOINTED DR JOHN DEREK HEATHER
2016-10-11AP01DIRECTOR APPOINTED DR SIMON NICHOLAS BRADLEY
2016-10-11AP01DIRECTOR APPOINTED DR KATRINA BOUTIN
2016-10-11AP01DIRECTOR APPOINTED DR NIGEL TAYLOR
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ONE CARE (BNSSG) C.I.C. 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 CARE (BNSSG) C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONE CARE (BNSSG) C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of ONE CARE (BNSSG) C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for ONE CARE (BNSSG) C.I.C.
Trademarks
We have not found any records of ONE CARE (BNSSG) C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE CARE (BNSSG) C.I.C.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as ONE CARE (BNSSG) C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where ONE CARE (BNSSG) C.I.C. 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 CARE (BNSSG) C.I.C. 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 CARE (BNSSG) C.I.C. 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.