PURE UNITY HEALTH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Termination of appointment of Doug Laver as a director on 2025-10-28 |
| 24/06/2524 June 2025 | Appointment of Mr Aidan Rose as a director on 2025-06-24 |
| 12/03/2512 March 2025 | Certificate of change of name |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 16/11/2416 November 2024 | Satisfaction of charge 092842530001 in full |
| 25/10/2425 October 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
| 25/10/2425 October 2024 | Appointment of Mrs Caroline Emily Elizabeth Russell as a secretary on 2024-10-18 |
| 25/10/2425 October 2024 | Appointment of Mr Doug Laver as a director on 2024-10-18 |
| 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 |
| 25/10/2425 October 2024 | Appointment of Mr Michael Philip Cutler as a director on 2024-10-18 |
| 25/10/2425 October 2024 | Termination of appointment of Gavin William Rimmer as a director on 2024-10-18 |
| 25/10/2425 October 2024 | Termination of appointment of Sam Benjamin Newton as a director on 2024-10-18 |
| 25/10/2425 October 2024 | Termination of appointment of David Harry Thomas Craig as a director on 2024-10-18 |
| 25/10/2425 October 2024 | Termination of appointment of Tom Beaufoy as a director on 2024-10-18 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
| 15/11/2315 November 2023 | Notification of Unity Health Group Holdings Limited as a person with significant control on 2023-11-10 |
| 15/11/2315 November 2023 | Cessation of Medicolegal Direct Reports Limited as a person with significant control on 2023-11-10 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-28 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/05/233 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 27/04/2327 April 2023 | Appointment of Mr Sam Benjamin Newton as a director on 2023-02-02 |
| 27/04/2327 April 2023 | Appointment of Mr Thomas Edward Beadle as a director on 2023-02-02 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-28 with updates |
| 07/11/227 November 2022 | Director's details changed for Mr Tom Beaufoy on 2022-02-12 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-28 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/07/2023 July 2020 | COMPANY NAME CHANGED HOLDINGS DIRECT LIMITED CERTIFICATE ISSUED ON 23/07/20 |
| 15/06/2015 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/09/167 September 2016 | DIRECTOR APPOINTED MR PHINEAS PATRICK ROBINSON |
| 23/06/1623 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092842530001 |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/11/155 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PURE UNITY HEALTH GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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