Company NameOne Mental Health Limited
Company StatusDissolved
Company Number04242999
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameGood Beauty Salon Guide Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gareth James Penn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Moon Farley Lane
Braishfield
Romsey
Hampshire
SO51 0QL
Secretary NameMr Gareth James Penn
StatusClosed
Appointed13 December 2016(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 31 January 2023)
RoleCompany Director
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMrs Clair Margaret Redfern Prew
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2021(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMr Nigel Stuart Craig
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18a Park Crescent
Emsworth
Hampshire
PO10 7NT
Director NameMr Dawson Penn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(3 months after company formation)
Appointment Duration19 years, 5 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Eastern Parade
Southsea
Portsmouth
Hampshire
PO4 9RD
Director NameMrs Dorothy Eileen Penn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eastern Parade
Southsea
Hants
PO4 9RD
Secretary NameMrs Dorothy Eileen Penn
NationalityBritish
StatusResigned
Appointed28 September 2001(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eastern Parade
Southsea
Hants
PO4 9RD
Secretary NameSherwiin Oliver Solicitors (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressSt Paul`S Road
Portsmouth
Hampshire
PO5 4JT

Contact

Websitegoodsalonguide.com
Telephone023 92295000
Telephone regionSouthampton / Portsmouth

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dawson Penn
50.00%
Ordinary
1 at £1Dorothy Eileen
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (3 pages)
27 October 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
15 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
(3 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
12 March 2021Cessation of Dawson Penn as a person with significant control on 11 March 2021 (1 page)
12 March 2021Termination of appointment of Dawson Penn as a director on 11 March 2021 (1 page)
12 March 2021Appointment of Mrs Clair Margaret Redfern Prew as a director on 12 March 2021 (2 pages)
27 November 2020Registered office address changed from Willis House Willis Road Portsmouth Hampshire PO1 1AT to 601 London Road Westcliff-on-Sea SS0 9PE on 27 November 2020 (1 page)
11 November 2020Cessation of Dorothy Eileen Penn as a person with significant control on 1 November 2020 (1 page)
17 September 2020Termination of appointment of Dorothy Eileen Penn as a director on 15 September 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 December 2016Appointment of Mr Gareth James Penn as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Dorothy Eileen Penn as a secretary on 13 December 2016 (1 page)
13 December 2016Appointment of Mr Gareth James Penn as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Dorothy Eileen Penn as a secretary on 13 December 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Gareth James Penn on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Gareth James Penn on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Gareth James Penn on 1 July 2014 (2 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
2 July 2012Director's details changed for Mr Gareth James Penn on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Gareth James Penn on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
2 July 2012Director's details changed for Mr Gareth James Penn on 2 July 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / gareth penn / 15/06/2009 (1 page)
1 July 2009Director's change of particulars / gareth penn / 15/06/2009 (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2007Return made up to 28/06/07; full list of members (3 pages)
24 July 2007Return made up to 28/06/07; full list of members (3 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 July 2006Return made up to 28/06/06; full list of members (3 pages)
24 July 2006Return made up to 28/06/06; full list of members (3 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 July 2005Return made up to 28/06/05; full list of members (7 pages)
21 July 2005Return made up to 28/06/05; full list of members (7 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 March 2004Registered office changed on 06/03/04 from: connect house 307-309 arundel street portsmouth PO1 1NJ (1 page)
6 March 2004Registered office changed on 06/03/04 from: connect house 307-309 arundel street portsmouth PO1 1NJ (1 page)
24 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 October 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
28 June 2001Incorporation (17 pages)
28 June 2001Incorporation (17 pages)