ONE EAST MIDLANDS - LINCOLN


Company Profile Company Filings

Overview

ONE EAST MIDLANDS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LINCOLN ENGLAND and has the status: Active.
ONE EAST MIDLANDS was incorporated 22 years ago on 18/12/2001 and has the registered number: 04342574. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

ONE EAST MIDLANDS - LINCOLN

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

YDA CHAMBERS
LINCOLN
LN1 1UU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EAST MIDLANDS SINGLE PLATFORM (until 09/07/2008)
ENGAGE EAST MIDLANDS (until 17/10/2007)

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HEIDI JOLENE BERESFORD Feb 1977 British Director 2023-05-25 CURRENT
THE YOUTH DEVELOPMENT ASSOCIATION LIMITED Corporate Secretary 2023-05-25 CURRENT
MR SUBASH CHELLAIAH Mar 1979 Indian Director 2023-05-25 CURRENT
MRS JULIE MICHELLE HOWELLS Jun 1972 British Director 2023-05-10 CURRENT
MR PHILIP EDWARD LAKIN May 1965 British Director 2014-01-23 CURRENT
DR CHARLES WILLIAM SHAW Jan 1953 British Director 2016-06-29 CURRENT
SYLVIA GREEN Jan 1959 British Director 2001-12-18 UNTIL 2002-12-10 RESIGNED
MRS SANDRA ANN CASEY Secretary 2015-12-31 UNTIL 2020-03-31 RESIGNED
SYLVIA GREEN Jan 1959 British Director 2007-11-15 UNTIL 2009-11-19 RESIGNED
ANDREW PETER CHICK Sep 1968 British Director 2009-04-28 UNTIL 2011-11-17 RESIGNED
MALCOLM THOMAS FLAHERTY Oct 1946 British Director 2001-12-18 UNTIL 2007-10-03 RESIGNED
MRS DAWN ANGELA ELLIOTT Mar 1985 British Director 2010-11-19 UNTIL 2012-10-03 RESIGNED
MR PETER EDWARDS Jan 1951 British Director 2004-02-13 UNTIL 2006-01-31 RESIGNED
MR BERNARD LEE GREAVES Sep 1942 British Director 2001-12-18 UNTIL 2004-07-22 RESIGNED
MR KENNETH CHUKA DUNKWU Dec 1969 British Director 2006-09-27 UNTIL 2007-10-03 RESIGNED
AMU DEVANI Feb 1944 British Director 2001-12-18 UNTIL 2003-04-11 RESIGNED
MR HOWARD CROFT Mar 1972 British Director 2017-03-02 UNTIL 2023-05-10 RESIGNED
MR DARRON CLIFFORD COX Apr 1971 British Director 2010-05-20 UNTIL 2011-05-25 RESIGNED
IRENE COOPE Sep 1947 British Director 2001-12-18 UNTIL 2004-07-15 RESIGNED
MS SARAH LOUISE COLLIS Feb 1965 British Director 2012-10-03 UNTIL 2015-01-22 RESIGNED
MS SHARON LOUISE CLANCY Sep 1964 British Director 2006-09-27 UNTIL 2007-10-03 RESIGNED
MR NIZAMUL HAIDER CHOWDHURY Oct 1957 British Director 2008-06-30 UNTIL 2009-11-19 RESIGNED
MR KENNETH CHUKA DUNKWU Dec 1969 British Director 2004-02-13 UNTIL 2004-11-17 RESIGNED
MS SANDRA BRIDGET HOPKINS Mar 1976 British Director 2013-01-24 UNTIL 2013-11-21 RESIGNED
GEOFFREY ROBINSON Aug 1951 Secretary 2001-12-18 UNTIL 2003-06-27 RESIGNED
RACHEL LESLEY QUINN Sep 1971 British Secretary 2008-12-18 UNTIL 2015-12-31 RESIGNED
MR JORGE SAMUEL KEMP Secretary 2021-03-23 UNTIL 2021-09-01 RESIGNED
TIMOTHY MAVESYN ROYLANCE COURT May 1946 British Secretary 2004-02-13 UNTIL 2008-12-18 RESIGNED
MR MATTHEW SHANE ALLBONES Sep 1972 British Director 2008-06-30 UNTIL 2009-04-01 RESIGNED
MS JOANNE BRADLEY-FORTUNE Jun 1967 British Director 2019-02-07 UNTIL 2021-01-15 RESIGNED
MR MARK ANDREW BOWEN Dec 1958 British Director 2006-09-27 UNTIL 2007-10-03 RESIGNED
MS ANDRIA DAWN BIRCH Apr 1971 British Director 2012-12-18 UNTIL 2013-11-21 RESIGNED
MS ANDRIA DAWN BIRCH Apr 1971 British Director 2014-01-23 UNTIL 2020-12-31 RESIGNED
MISS ARUNA BHAGWAN Jun 1961 British Director 2008-06-30 UNTIL 2008-10-27 RESIGNED
GRAHAM RICHARD BENNETT May 1951 British Director 2001-12-18 UNTIL 2006-09-27 RESIGNED
MR ILYAS MOHAMMED AZIZ Oct 1958 British Director 2010-05-20 UNTIL 2015-11-26 RESIGNED
IAN FOREMAN ATKINSON Apr 1949 British Director 2004-02-13 UNTIL 2007-10-02 RESIGNED
MS CLARE DOROTHEA CAVES Feb 1951 British Director 2017-03-02 UNTIL 2022-12-01 RESIGNED
ANEELA ASIM Oct 1972 British Director 2007-10-03 UNTIL 2008-06-30 RESIGNED
NICHOLAS THEODORE GREGORY Jun 1955 British Director 2001-12-18 UNTIL 2004-02-13 RESIGNED
PARVIN ALI Jun 1966 British Director 2007-10-03 UNTIL 2009-11-19 RESIGNED
MR BASHEER AHMED Dec 1937 British Director 2001-12-18 UNTIL 2004-02-13 RESIGNED
MR AJAY AGGARWAL Oct 1963 Indian Director 2009-11-19 UNTIL 2011-05-25 RESIGNED
STUART ALEXIS ANTHONY Jun 1961 British Director 2008-06-30 UNTIL 2008-09-22 RESIGNED
GILLIAN CHAPMAN Jan 1964 British Director 2004-02-13 UNTIL 2004-07-05 RESIGNED
MR MURPHY LEE BROWN Apr 1966 British Director 2007-10-03 UNTIL 2008-04-17 RESIGNED
MS SHAMSHER KAUR CHOHAN Mar 1968 British Director 2007-10-03 UNTIL 2009-08-10 RESIGNED
MS SANDRA BRIDGET HOPKINS Mar 1976 British Director 2014-01-23 UNTIL 2014-04-07 RESIGNED
MR RICHARD ERIC HAZLEDINE May 1974 British Director 2019-02-07 UNTIL 2021-03-24 RESIGNED
MS KIM ELIZABETH HARPER Dec 1969 British Director 2009-11-19 UNTIL 2010-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.MALTBY & SONS LIMITED LINCOLN Active DORMANT 21200 - Manufacture of pharmaceutical preparations
LINCOLN SHOP EQUIPMENT LIMITED LINCOLN Active AUDIT EXEMPTION SUBSI 47410 - Retail sale of computers, peripheral units and software in specialised stores
GADSBY'S OF SOUTHWELL LIMITED LINCOLN Active SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
HOUSING ASSOCIATIONS MUTUAL INSURANCE ASSOCIATION LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED LINCOLN Active SMALL 68100 - Buying and selling of own real estate
THE PADLEY GROUP DERBY ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE RENEWAL TRUST NOTTINGHAM Active GROUP 96090 - Other service activities n.e.c.
GREETWELL DEVELOPMENTS LIMITED LINCOLN Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS LINCOLN Active FULL 86900 - Other human health activities
CATCH THE VISION LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LIVING DERBY C.I.C DERBY Dissolved... TOTAL EXEMPTION SMALL 90040 - Operation of arts facilities
LINCOLNSHIRE CDA LTD LINCOLN Active SMALL 82990 - Other business support service activities n.e.c.
NYT ENTERPRISES CIC LINCOLN Dissolved... DORMANT 90010 - Performing arts
NORA DRAPER LIMITED LEICESTER ENGLAND Active DORMANT 14132 - Manufacture of other women's outerwear
SOUTH LINCOLNSHIRE CREMATORIUM LIMITED LINCOLN Active AUDIT EXEMPTION SUBSI 96030 - Funeral and related activities
NOTTINGHAM REVENUES AND BENEFITS LIMITED NOTTINGHAM Active FULL 84110 - General public administration activities
NG SHE COMMUNITY INTEREST COMPANY NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
GREAT COURT FARM MANAGEMENT COMPANY LTD PLYMOUTH ENGLAND Active DORMANT 98000 - Residents property management
VEGVAN COMMUNITY FARM CIC DERBY UNITED KINGDOM Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ONE EAST MIDLANDS 2023-06-30 30-09-2022 £6,572 equity
Micro-entity Accounts - ONE EAST MIDLANDS 2022-07-01 30-09-2021 £7,225 equity
Micro-entity Accounts - ONE EAST MIDLANDS 2021-07-01 30-09-2020 £11,042 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOUTH DEVELOPMENT ASSOCIATION LIMITED(THE) LINCOLN Active MICRO ENTITY 85320 - Technical and vocational secondary education
THE CENTRE FOR RECONCILIATION LINCOLN UNITED KINGDOM Active MICRO ENTITY 85422 - Post-graduate level higher education