This company is commonly known as The Unity Partnership Limited. The company was founded 17 years ago and was given the registration number 05916336. The firm's registered office is in OLDHAM. You can find them at Henshaw House, Cheapside, Oldham, . This company's SIC code is 84110 - General public administration activities.
Name | : | THE UNITY PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 05916336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henshaw House, Cheapside, Oldham, England, OL1 1NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 22 June 2023 | Active |
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 12 July 2023 | Active |
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 12 July 2023 | Active |
Oldham Council Civic Centre, West Street, Oldham, England, OL2 5SQ | Secretary | 02 July 2018 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Secretary | 12 April 2012 | Active |
11 Tudor Way, Windsor, SL4 5LT | Secretary | 07 September 2006 | Active |
6, Friars Stile Place, Richmond, United Kingdom, TW10 6NL | Secretary | 10 June 2009 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Secretary | 02 May 2012 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Secretary | 12 April 2012 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Secretary | 10 June 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 August 2006 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 11 June 2009 | Active |
Tempsford Hall, Tempsford Hall, Sandy, Great Britain, SG19 2BD | Director | 01 July 2016 | Active |
15, Riverside, Chadderton, Oldham, England, OL1 2TX | Director | 16 July 2020 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 11 March 2009 | Active |
6 Westdown Gardens, High Crompton, Oldham, OL2 7PW | Director | 02 May 2007 | Active |
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 29 June 2017 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 29 June 2007 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 09 March 2011 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 09 March 2011 | Active |
Oldham Council Civic Centre, West Street, Oldham, United Kingdom, OL2 5SQ | Director | 04 September 2014 | Active |
11 Oozewood Road, Royton, Oldham, OL2 5SQ | Director | 18 June 2008 | Active |
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 16 June 2018 | Active |
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 22 October 2018 | Active |
Tempsford Hall, Tempsford Hall, Sandy, Great Britain, SG19 2BD | Director | 19 March 2014 | Active |
28, Purley Avenue, London, United Kingdom, NW2 1SJ | Director | 11 March 2009 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 10 March 2011 | Active |
Celandine House Hipplecote, Martley, Worcester, WR6 6PW | Director | 02 May 2007 | Active |
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 25 May 2022 | Active |
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 22 May 2019 | Active |
Civic Centre, West Street, Oldham, England, OL1 1NL | Director | 19 May 2021 | Active |
Henshaw House, Cheapside, Oldham, England, OL1 1NY | Director | 17 August 2012 | Active |
49 Dalton Street, Failsworth, Manchester, M35 0DU | Director | 02 May 2007 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 10 January 2011 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 09 June 2010 | Active |
Mphbs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tempsford Hall, Tempsford Hall, Sandy, England, SG19 2BD |
Nature of control | : |
|
Oldham Metropolitan Borough Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Civic Centre, West Street, Oldham, England, OL1 1UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Officers | Termination secretary company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.