UKBizDB.co.uk

THE UNITY PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Henshaw House, Cheapside, Oldham, England, OL1 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director22 June 2023Active
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director12 July 2023Active
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director12 July 2023Active
Oldham Council Civic Centre, West Street, Oldham, England, OL2 5SQ

Secretary02 July 2018Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Secretary12 April 2012Active
11 Tudor Way, Windsor, SL4 5LT

Secretary07 September 2006Active
6, Friars Stile Place, Richmond, United Kingdom, TW10 6NL

Secretary10 June 2009Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Secretary02 May 2012Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Secretary12 April 2012Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Secretary10 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 2006Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director11 June 2009Active
Tempsford Hall, Tempsford Hall, Sandy, Great Britain, SG19 2BD

Director01 July 2016Active
15, Riverside, Chadderton, Oldham, England, OL1 2TX

Director16 July 2020Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director11 March 2009Active
6 Westdown Gardens, High Crompton, Oldham, OL2 7PW

Director02 May 2007Active
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director29 June 2017Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director29 June 2007Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director09 March 2011Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director09 March 2011Active
Oldham Council Civic Centre, West Street, Oldham, United Kingdom, OL2 5SQ

Director04 September 2014Active
11 Oozewood Road, Royton, Oldham, OL2 5SQ

Director18 June 2008Active
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director16 June 2018Active
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director22 October 2018Active
Tempsford Hall, Tempsford Hall, Sandy, Great Britain, SG19 2BD

Director19 March 2014Active
28, Purley Avenue, London, United Kingdom, NW2 1SJ

Director11 March 2009Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director10 March 2011Active
Celandine House Hipplecote, Martley, Worcester, WR6 6PW

Director02 May 2007Active
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director25 May 2022Active
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director22 May 2019Active
Civic Centre, West Street, Oldham, England, OL1 1NL

Director19 May 2021Active
Henshaw House, Cheapside, Oldham, England, OL1 1NY

Director17 August 2012Active
49 Dalton Street, Failsworth, Manchester, M35 0DU

Director02 May 2007Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director10 January 2011Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director09 June 2010Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.