UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

26/03/2526 March 2025 Appointment of Mrs Rita Packwood as a director on 2025-03-25

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Termination of appointment of Alexander Maurice Price as a director on 2024-03-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Appointment of Ms Nancy Sandoval as a director on 2022-12-09

View Document

22/09/2222 September 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

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR BETH O'CONNELL

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS BETH O'CONNELL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LANG

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR PETER LANG

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR THOMAS FRANCIS THORPE

View Document

11/08/1511 August 2015 22/07/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY KLEYN

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 22/07/14 NO MEMBER LIST

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 22/07/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ISABEL COMPTON

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM UNITY SCHOOL OF CHRISTIANITY LTD 11 BOYN HILL AVENUE MAIDENHEAD BERKSHIRE SL6 4ET

View Document

19/09/1219 September 2012 01/09/12 NO MEMBER LIST

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR ALEXANDER MAURICE PRICE

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS SALLY LYNN KLEYN

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY MAPLETOFT / 29/11/2011

View Document

18/11/1118 November 2011 01/09/11 NO MEMBER LIST

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY LORNA REDWOOD

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABEL MARY COMPTON / 01/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY MAPLETOFT / 01/09/2010

View Document

18/10/1018 October 2010 01/09/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MS ISABEL MARY COMPTON

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HICKMAN

View Document

10/12/0910 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR GILBERT KIRKMAN

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 01/09/06

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 01/09/05

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 01/09/04

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/043 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 COMPANY NAME CHANGED UNITY SCHOOL OF CHRISTIANITY OF GREAT BRITAIN LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 01/09/03

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ANNUAL RETURN MADE UP TO 01/09/02

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 ANNUAL RETURN MADE UP TO 01/09/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 ANNUAL RETURN MADE UP TO 01/09/00

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 ANNUAL RETURN MADE UP TO 01/09/99

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 ANNUAL RETURN MADE UP TO 01/09/98

View Document

28/10/9828 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 ANNUAL RETURN MADE UP TO 01/09/97

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/09/9617 September 1996 ANNUAL RETURN MADE UP TO 01/09/96

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 ANNUAL RETURN MADE UP TO 01/09/95

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 ANNUAL RETURN MADE UP TO 01/09/94

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 ANNUAL RETURN MADE UP TO 01/09/93

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/10/928 October 1992 ANNUAL RETURN MADE UP TO 01/09/92

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9124 September 1991 ANNUAL RETURN MADE UP TO 01/09/91

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 ANNUAL RETURN MADE UP TO 01/09/90

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 ANNUAL RETURN MADE UP TO 01/08/88

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/12/8711 December 1987 ANNUAL RETURN MADE UP TO 01/08/87

View Document

05/12/865 December 1986 RETURN MADE UP TO 09/08/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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