UNITY CARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Appointment of Mr Patrick George Bolton as a director on 2021-04-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 ADOPT ARTICLES 22/07/2020

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 29/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 29/06/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP UNITED KINGDOM

View Document

03/07/203 July 2020 SECRETARY'S CHANGE OF PARTICULARS / PATRICK GEORGE BOLTON / 29/06/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK GEORGE BOLTON / 29/06/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 29/08/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / PATRICK GEORGE BOLTON / 28/04/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 28/04/2017

View Document

25/11/1725 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 28/04/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK GEORGE BOLTON / 28/04/2017

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 26/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM BRIARS CROFT STATION ROAD STONEGATE WADHURST EAST SUSSEX TN5 7EN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM SUITE 1 1 THE AVENUE EASTBOURNE E SUSSEX BN21 3YA

View Document

24/09/1024 September 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

24/06/1024 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TINA BOLTON / 28/05/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICK BOLTON / 01/05/2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BOLTON / 01/05/2008

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: LAWRENCE VILLA, HIGH STREET ETCHINGHAM EAST SUSSEX TN19 7AD

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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