UKBizDB.co.uk

UNITING FRIENDS LIMITED

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

This company is commonly known as Uniting Friends Limited. The company was founded 16 years ago and was given the registration number 06495763. The firm's registered office is in ESSEX. You can find them at 92c Beehive Lane, Ilford, Essex, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:UNITING FRIENDS LIMITED
Company Number:06495763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:92c Beehive Lane, Ilford, Essex, IG4 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Roding Gardens, Hanbury Park, Loughton, IG10 3NH

Director06 February 2008Active
92c Beehive Lane, Ilford, Essex, IG4 5EG

Director01 November 2023Active
92c Beehive Lane, Ilford, Essex, IG4 5EG

Director01 November 2023Active
9 Spring Street, Newhall, Harlow, England, CM17 9SL

Director22 November 2017Active
6 Kensington House Richmond Drive, Woodford Green, IG8 8RJ

Secretary06 February 2008Active
105 Chelmsford Road, London, E18 2PR

Director06 February 2008Active
6 Kensington House Richmond Drive, Woodford Green, IG8 8RJ

Director06 February 2008Active
Flat 8 Highwood, Sunset Avenue, Woodford Green, England, IG8 0SZ

Director01 January 2010Active
66 Beehive Lane, Gants Hill, Ilford, IG1 3RS

Director06 February 2008Active
114-116, Curtain Road, London, EC2A 3AH

Director01 April 2010Active

People with Significant Control

Mr Allan Brett
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:2 Roding Gardens, Hanbury Park, Loughton, United Kingdom, IG10 3NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter David Spill
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:66 Beehive Lane, Gants Hill, Ilford, United Kingdom, IG1 3RS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Malcolm Anthony Nathan
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:92c Beehive Lane, Ilford, England, IG4 5EG
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-08-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-10-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.