UNITY HEALTH GROUP HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

16/11/2416 November 2024 Satisfaction of charge 150015800001 in full

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 Mrs Caroline Emily Elizabeth Russell as a secretary on 2024-10-18

View Document

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

View Document

25/10/2425 October 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

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

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 Notification of Examworks Uk Ltd as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Cessation of Phineas Patrick Robinson as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Cessation of Medicolegal Direct Reports Limited as a person with significant control on 2024-10-18

View Document

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

View Document

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

View Document

02/01/242 January 2024 Change of details for Mr Phineas Patrick Robinson as a person with significant control on 2023-11-10

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

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

View Document

15/11/2315 November 2023 Cessation of Thomas Beaufoy as a person with significant control on 2023-11-10

View Document

14/11/2314 November 2023 Registration of charge 150015800001, created on 2023-11-10

View Document

13/07/2313 July 2023 Incorporation

View Document


More Company Information
Recently Viewed
  • C R METALS LTD


  • 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