THE UNICARE GROUP LTD

Company Documents

DateDescription
13/07/2513 July 2025 Unaudited abridged accounts made up to 2024-12-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

07/05/227 May 2022 Notification of Timothy Leslie Briers as a person with significant control on 2022-05-07

View Document

07/05/227 May 2022 Appointment of Dr Nik Mann as a director on 2022-05-07

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/03/2122 March 2021 30/12/20 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

12/10/2012 October 2020 30/12/19 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BRIERS / 14/07/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LESLIE BRIERS / 01/04/2020

View Document

08/04/208 April 2020 SECRETARY APPOINTED MRS NICHOLA BRIERS

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA BRIERS

View Document

08/04/208 April 2020 CESSATION OF TIMOTHY LESLIE BRIERS AS A PSC

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BRIERS

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR KIRANMAYE SAMPATHIRAO

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR VAMSEE BAMMIDI

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

25/09/1925 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

14/11/1814 November 2018 30/12/17 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

05/05/185 May 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRIERS / 05/05/2018

View Document

05/05/185 May 2018 CESSATION OF TIMOTHY BRIERS AS A PSC

View Document

05/05/185 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LESLIE BRIERS

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BRIERS / 03/05/2018

View Document

14/02/1814 February 2018 30/12/16 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRANMAYE SAMPATHIRAO / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRANMAYE SAMPATHARIO / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRANMAYE SAMPATHARIO / 23/10/2017

View Document

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED DR KIRANMAYE SAMPATHARIO

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS NICHOLA BRIERS

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

20/12/1620 December 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 6 DENTON RISE BURTON ON TRENT STAFFORDSHIRE DE13 0QB ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/03/165 March 2016 DIRECTOR APPOINTED DR VAMSEE BAMMIDI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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