UKBizDB.co.uk

UNITED HEALTH GROUP LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Old Coach House Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ

Secretary30 August 2019Active
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ

Director05 May 2011Active
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ

Director05 October 2007Active
The Old Rectory Owmby Cliff Road, Owmby By Spital, Market Rasen, LN8 2HL

Secretary24 February 2009Active
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, United Kingdom, LN1 2JJ

Secretary28 April 2011Active
Home Farm House, Roe Lane Birkin, Knottingley, WF11 9LR

Secretary19 April 2006Active
Fairfield Layton Road, Horsforth, Leeds, LS18 5ET

Secretary10 July 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary03 April 2006Active
34 Ron Lawton Crescent, Burley In Wharfedale, LS29 7ST

Director19 April 2006Active
The Old Coach House, Gainsborough Road, Drinsey Nook, Lincoln, LN1 2JJ

Director30 August 2019Active
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT

Director24 October 2006Active
Home Farm House, Roe Lane Birkin, Knottingley, WF11 9LR

Director19 April 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Director03 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

Change sail address company with new address.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type small.

Download
2021-02-02Accounts

Change account reference date company previous shortened.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Capital

Capital return purchase own shares.

Download
2020-08-28Accounts

Change account reference date company previous extended.

Download
2020-08-12Capital

Capital variation of rights attached to shares.

Download
2020-08-12Capital

Capital alter shares subdivision.

Download
2020-08-12Incorporation

Memorandum articles.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-04Capital

Capital cancellation shares.

Download
2020-07-21Capital

Capital allotment shares.

Download
2020-07-21Capital

Capital name of class of shares.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.