Advanced company searchLink opens in new window

UNITY CARE SERVICES LIMITED

Company number 06437659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Sep 2012 AD01 Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 18 September 2012
18 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from 9 Portland Road Birmingham West Midlands B16 9HN on 20 December 2011
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
25 Feb 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Mar 2009 363a Return made up to 14/01/09; full list of members
12 Mar 2009 288c Director's change of particulars / kulvinder dehl / 14/01/2009
18 Feb 2009 288a Secretary appointed lucy lowther
31 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
16 Jul 2008 288b Appointment terminated secretary randeep gangorta
14 Dec 2007 288b Director resigned
14 Dec 2007 287 Registered office changed on 14/12/07 from: 41 church street birmingham west midlands B3 2RT
14 Dec 2007 288a New secretary appointed