PURE UNITY HEALTH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Aidan Rose as a director on 2025-06-24

View Document

12/03/2512 March 2025 Certificate of change of name

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

16/11/2416 November 2024 Satisfaction of charge 092842530001 in full

View Document

25/10/2425 October 2024 Appointment of Mrs Caroline Emily Elizabeth Russell as a secretary on 2024-10-18

View Document

25/10/2425 October 2024 Appointment of Mr Doug Laver as a director on 2024-10-18

View Document

25/10/2425 October 2024 Appointment of Mr Michael Philip Cutler as a director on 2024-10-18

View Document

25/10/2425 October 2024 Termination of appointment of Tom Beaufoy as a director on 2024-10-18

View Document

25/10/2425 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

25/10/2425 October 2024 Termination of appointment of Gavin William Rimmer as a director on 2024-10-18

View Document

25/10/2425 October 2024 Termination of appointment of Sam Benjamin Newton as a director on 2024-10-18

View Document

25/10/2425 October 2024 Termination of appointment of David Harry Thomas Craig as a director on 2024-10-18

View Document

25/10/2425 October 2024 Registered office address changed from Haywood House Hydra Business Park Nether Lane Sheffield S35 9ZX to Premex House Futura Park Horwich Bolton BL6 6SX on 2024-10-25

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

15/11/2315 November 2023 Notification of Unity Health Group Holdings Limited as a person with significant control on 2023-11-10

View Document

15/11/2315 November 2023 Cessation of Medicolegal Direct Reports Limited as a person with significant control on 2023-11-10

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Appointment of Mr Sam Benjamin Newton as a director on 2023-02-02

View Document

27/04/2327 April 2023 Appointment of Mr Thomas Edward Beadle as a director on 2023-02-02

View Document

07/11/227 November 2022 Director's details changed for Mr Tom Beaufoy on 2022-02-12

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 COMPANY NAME CHANGED HOLDINGS DIRECT LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

15/06/2015 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 DIRECTOR APPOINTED MR PHINEAS PATRICK ROBINSON

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092842530001

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company