This company is commonly known as United Health Group Limited. The company was founded 18 years ago and was given the registration number 05766627. The firm's registered office is in LINCOLN. You can find them at The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | UNITED HEALTH GROUP LIMITED |
---|---|---|
Company Number | : | 05766627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ | Secretary | 30 August 2019 | Active |
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ | Director | 05 May 2011 | Active |
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ | Director | 05 October 2007 | Active |
The Old Rectory Owmby Cliff Road, Owmby By Spital, Market Rasen, LN8 2HL | Secretary | 24 February 2009 | Active |
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, United Kingdom, LN1 2JJ | Secretary | 28 April 2011 | Active |
Home Farm House, Roe Lane Birkin, Knottingley, WF11 9LR | Secretary | 19 April 2006 | Active |
Fairfield Layton Road, Horsforth, Leeds, LS18 5ET | Secretary | 10 July 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 03 April 2006 | Active |
34 Ron Lawton Crescent, Burley In Wharfedale, LS29 7ST | Director | 19 April 2006 | Active |
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ | Director | 30 August 2019 | Active |
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT | Director | 24 October 2006 | Active |
Home Farm House, Roe Lane Birkin, Knottingley, WF11 9LR | Director | 19 April 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 03 April 2006 | Active |
Mr Philip John Pearson | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | The Old Coach House, Gainsborough Road, Lincoln, LN1 2JJ |
Nature of control | : |
|
United Health Group 2 Limited | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Coach House, Gainsborough Road, Lincoln, United Kingdom, LN1 2JJ |
Nature of control | : |
|
Mr Philip John Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | The Old Coach House, Gainsborough Road, Lincoln, LN1 2JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Address | Change sail address company with new address. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Capital | Capital return purchase own shares. | Download |
2020-08-28 | Accounts | Change account reference date company previous extended. | Download |
2020-08-12 | Capital | Capital variation of rights attached to shares. | Download |
2020-08-12 | Capital | Capital alter shares subdivision. | Download |
2020-08-12 | Incorporation | Memorandum articles. | Download |
2020-08-12 | Resolution | Resolution. | Download |
2020-08-04 | Capital | Capital cancellation shares. | Download |
2020-07-21 | Capital | Capital allotment shares. | Download |
2020-07-21 | Capital | Capital name of class of shares. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.