UNITY PRIMARY CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Termination of appointment of Gurmit Ram Mahay as a director on 2024-11-19

View Document

09/11/249 November 2024 Statement of capital on 2024-10-31

View Document

08/11/248 November 2024 Appointment of Dr Kanwalvir Jagir Gill as a director on 2024-10-31

View Document

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

View Accounts

11/03/2411 March 2024 Register inspection address has been changed to Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

11/03/2411 March 2024 Register(s) moved to registered inspection location Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

07/03/247 March 2024 Registered office address changed from C/O Vwv Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England to Pennfields Medical Centre Upper Zoar Street Wolverhampton WV3 0JH on 2024-03-07

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

31/05/2331 May 2023 Termination of appointment of David Mackenzie Bush as a director on 2022-03-31

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

31/05/2331 May 2023 Appointment of Dr Ian Daniel Martin as a director on 2022-04-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

06/08/206 August 2020 11/06/20 STATEMENT OF CAPITAL GBP 13

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GURMIT RAM MAHAY / 06/08/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MACKENZIE BUSH / 24/07/2019

View Document

22/07/1922 July 2019 ADOPT ARTICLES 26/06/2019

View Document

22/07/1922 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1917 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 14

View Document

04/07/194 July 2019 CESSATION OF VIRINDER SINGH RAI AS A PSC

View Document

04/07/194 July 2019 CESSATION OF KAMRAN AHMED AS A PSC

View Document

04/07/194 July 2019 NOTIFICATION OF PSC STATEMENT ON 26/06/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED DR GURMIT RAM MAHAY

View Document

04/07/194 July 2019 DIRECTOR APPOINTED DR DAVID MACKENZIE BUSH

View Document

04/07/194 July 2019 DIRECTOR APPOINTED DR VIRINDER SINGH RAI

View Document

04/07/194 July 2019 DIRECTOR APPOINTED DR KEWAL SINGH KRISHAN

View Document

04/07/194 July 2019 DIRECTOR APPOINTED DR MANJIT SINGH KAINTH

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM PENNFIELDS MEDICAL CENTRE UPPER ZOAR STREET WOLVERHAMPTON WV3 0JH UNITED KINGDOM

View Document

29/03/1929 March 2019 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/12/1817 December 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