This company is commonly known as Unity Plus Healthcare Limited. The company was founded 4 years ago and was given the registration number 12232912. The firm's registered office is in BINGLEY. You can find them at Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, . This company's SIC code is 86900 - Other human health activities.
Name | : | UNITY PLUS HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 12232912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2019 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, United Kingdom, BD16 1PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, Main Street, Fulford, York, England, YO10 4PQ | Director | 22 April 2022 | Active |
102, Kirkstall Road, Leeds, England, LS3 1JA | Director | 22 April 2022 | Active |
102, Kirkstall Road, Leeds, England, LS3 1JA | Director | 01 August 2022 | Active |
Fairfax House 6a, Mill Field Road, Cottingley Business Park, Cottingley, Bingley, United Kingdom, BD16 1PY | Secretary | 30 September 2019 | Active |
5, Magnolia Road, Seacroft, Leeds, England, LS14 6WQ | Secretary | 10 August 2021 | Active |
11, South Hawksworth Street, Ilkley, England, LS29 9DX | Secretary | 01 April 2020 | Active |
Fairfax House 6a, Mill Field Road, Cottingley Business Park, Cottingley, Bingley, United Kingdom, BD16 1PY | Director | 30 September 2019 | Active |
5, Magnolia Road, Seacroft, Leeds, England, LS14 6WQ | Director | 10 August 2021 | Active |
11, South Hawksworth Street, Ilkley, England, LS29 9DX | Director | 01 April 2020 | Active |
Mr Idrees Rehman | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, South Hawksworth Street, Ilkley, England, LS29 9DX |
Nature of control | : |
|
Miss Lidia Voina | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 11, South Hawksworth Street, Ilkley, England, LS29 9DX |
Nature of control | : |
|
Mr Idrees Rehman | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, South Hawksworth Street, Ilkley, England, LS29 9DX |
Nature of control | : |
|
Miss Lidia Voina | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 11, South Hawksworth Street, Ilkley, England, LS29 9DX |
Nature of control | : |
|
Mr Sheridan Peter King | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairfax House 6a, Mill Field Road, Cottingley Business Park, Bingley, United Kingdom, BD16 1PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.