Advanced company searchLink opens in new window

UNIFIED CARE SERVICES LTD

Company number 14694623

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)
28 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
23 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 15 April 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/04/2024
15 Mar 2024 PSC02 Notification of Unified Care Services Holdings Ltd as a person with significant control on 12 March 2024
14 Mar 2024 PSC07 Cessation of Euan Macara as a person with significant control on 12 March 2024
14 Mar 2024 PSC07 Cessation of Nathan Cryan as a person with significant control on 12 March 2024
14 Mar 2024 PSC07 Cessation of Martyn Leonard Campbell as a person with significant control on 12 March 2024
07 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
01 Mar 2024 AA01 Current accounting period extended from 28 February 2024 to 30 April 2024
29 Nov 2023 SH06 Cancellation of shares. Statement of capital on 22 November 2023
  • GBP 99
29 Nov 2023 SH03 Purchase of own shares.
27 Nov 2023 PSC01 Notification of Martyn Leonard Campbell as a person with significant control on 22 November 2023
27 Nov 2023 PSC01 Notification of Nathan Cryan as a person with significant control on 22 November 2023
27 Nov 2023 PSC01 Notification of Euan Macara as a person with significant control on 22 November 2023
27 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 27 November 2023
27 Nov 2023 PSC08 Notification of a person with significant control statement
27 Nov 2023 PSC07 Cessation of Martyn Leonard Campbell as a person with significant control on 2 July 2023
06 Nov 2023 TM01 Termination of appointment of Sharon Llewelyn as a director on 19 October 2023
03 Aug 2023 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 3 August 2023
25 Jul 2023 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX England to 20 Wenlock Road London N1 7GU on 25 July 2023
18 Jul 2023 SH10 Particulars of variation of rights attached to shares
18 Jul 2023 SH08 Change of share class name or designation
18 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association