UNITY HEALTH TRADING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Register inspection address has been changed from Unity Health 18 York YO10 4DU England to Kimberlow Hill Surgery Kimberlow Lane Kemberlow Rise York YO10 5LA

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Ms Louise Johnston on 2021-10-28

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 SAIL ADDRESS CHANGED FROM: CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALLAM

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR PARVINDER PYE

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087558840001

View Document

29/01/1829 January 2018 05/12/17 STATEMENT OF CAPITAL GBP 6

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/11/177 November 2017 SAIL ADDRESS CHANGED FROM: C/O RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY ENGLAND

View Document

01/08/171 August 2017 DIRECTOR APPOINTED DR MARK ASTILL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LETHEM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/01/1615 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1615 January 2016 SAIL ADDRESS CREATED

View Document

14/01/1614 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN GRIFFITH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/01/1523 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1331 October 2013 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