UNITY CARE AND HEALTH LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Yvonne Uwera as a director on 2025-05-19

View Document

29/05/2529 May 2025 Termination of appointment of Janice Margaret Thomas as a director on 2025-05-19

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-28

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/08/2330 August 2023 Certificate of change of name

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to Suite 356 19-21 Crawford Street London W1H 1PJ on 2023-03-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Appointment of Janice Thomas as a director on 2021-11-04

View Document

23/10/2123 October 2021 Termination of appointment of Ademola Alfred Adebisi as a director on 2021-10-11

View Document

17/06/2117 June 2021 Appointment of Mr Ademola Alfred Adebisi as a director on 2021-06-07

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM SUITE 356, 19-21 CRAWFORD STREET LONDON W1H 1PJ UNITED KINGDOM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/05/1930 May 2019 CESSATION OF ALFRED ADEBISI AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MISS YVONNE UWERA

View Document

20/02/1820 February 2018 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