UNUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00983768
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNUM LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities

    Where is UNUM LIMITED located?

    Registered Office Address
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of UNUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    N.E.L.PERMANENT HEALTH INSURANCES LIMITEDJul 03, 1970Jul 03, 1970

    What are the latest accounts for UNUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNUM LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for UNUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    128 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    121 pagesAA

    Termination of appointment of Michael Quinn Simonds as a director on Feb 09, 2024

    1 pagesTM01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Mark Dye as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of Cheryl Campbell Black as a director on Nov 17, 2023

    1 pagesTM01

    Appointment of Mrs Lyndsey Ann Hurley as a secretary on Oct 01, 2023

    2 pagesAP03

    Termination of appointment of Paul Anthony Ralph as a secretary on Oct 01, 2023

    1 pagesTM02

    Termination of appointment of Clifton Adrian Melvin as a director on Aug 09, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    123 pagesAA

    Director's details changed for Ms Cheryl Campbell Black on Jun 01, 2022

    2 pagesCH01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Ann Davies as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mr Paul Anthony Ralph as a secretary on Jul 01, 2022

    2 pagesAP03

    Termination of appointment of David Clive Whitehead as a secretary on Jul 01, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    137 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Michael Quinn Simonds as a director on Dec 02, 2021

    2 pagesAP01

    Appointment of Mr Stuart Robert Vann as a director on Oct 27, 2021

    2 pagesAP01

    Termination of appointment of Malcolm Graham Mccaig as a director on May 31, 2021

    1 pagesTM01

    Appointment of Mr David Clive Whitehead as a secretary on Apr 23, 2021

    2 pagesAP03

    Termination of appointment of Steven John Leverett as a secretary on Apr 23, 2021

    1 pagesTM02

    Who are the officers of UNUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURLEY, Lyndsey Ann
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    314729590001
    DAVIES, Sarah Ann
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandBritish66138540001
    DYE, Jonathan Mark
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandBritish316079710001
    FLETCHER, Jonathan Paul
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandBritish225025830001
    POYNTZ-WRIGHT, Nicholas Hugh
    Westcott Road
    RH4 3LZ Dorking
    Milton Court
    Surrey
    England
    Director
    Westcott Road
    RH4 3LZ Dorking
    Milton Court
    Surrey
    England
    EnglandBritish133646690001
    TILL, Mark Paul
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandBritish204216910001
    VANN, Stuart Robert
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    EnglandBritish288895170001
    ARNOLD, Stacey Eleanor
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    180656700001
    BIRKS, Charlotte
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    British141081690001
    BOLTON, Kenneth Wallace
    36 Petters Road
    KT21 1NE Ashtead
    Surrey
    Secretary
    36 Petters Road
    KT21 1NE Ashtead
    Surrey
    British7989300001
    BUTLER, David John
    Flint Hill Close
    RH4 2LW Dorking
    2
    Surrey
    England
    Secretary
    Flint Hill Close
    RH4 2LW Dorking
    2
    Surrey
    England
    British136320690001
    CLARKE, Thomas Edward
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    171531310001
    GODDARD, Peter John
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    194573200001
    LEVERETT, Steven John
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    195739810001
    RALPH, Paul Anthony
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    298223140001
    REDMAN, Stephen Michael
    10 Longfellow Road
    BN11 4NU Worthing
    West Sussex
    Secretary
    10 Longfellow Road
    BN11 4NU Worthing
    West Sussex
    British16249810002
    TOMPKINS, Penelope Ann
    Woodmans Cottage
    15 Queen Street
    GU5 9LY Gomshall
    Surrey
    Secretary
    Woodmans Cottage
    15 Queen Street
    GU5 9LY Gomshall
    Surrey
    British80266990001
    WHITEHEAD, David Clive
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    282891050001
    WHITEHEAD, David Clive
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Secretary
    Milton Court
    Dorking
    RH4 3LZ Surrey
    190719610001
    BLACK, Cheryl Campbell
    Milton Court
    Dorking
    RH4 3LZ Surrey
    Director
    Milton Court
    Dorking
    RH4 3LZ Surrey
    ScotlandScottish126236730007
    BOUNDS, Kevin Charles
    The Chantry
    Shirenewton
    NP16 6RL Chepstow
    Gwent
    Director
    The Chantry
    Shirenewton
    NP16 6RL Chepstow
    Gwent
    WalesBritish104417100001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    BRENNAN, William Francis
    3123 Mere Point Road
    Brunswick
    Maine 04011
    Usa
    Director
    3123 Mere Point Road
    Brunswick
    Maine 04011
    Usa
    Us Citizen36966860001
    BREWER, Cheryl Ann
    Friendly Cottage
    29 Vicarage Hill, Lower Bourne
    GU10 3QS Farnham
    Surrey
    Director
    Friendly Cottage
    29 Vicarage Hill, Lower Bourne
    GU10 3QS Farnham
    Surrey
    EnglandAmerican80904150003
    BROATCH, Robert Ernest
    670 Shore Road
    Cape Elizabeth
    04107
    Maine
    U.S.A.
    Director
    670 Shore Road
    Cape Elizabeth
    04107
    Maine
    U.S.A.
    American66141630001
    BROWN, Thomas Gipp
    4300 Brynwood Drive
    33999 Naples
    Florida
    Usa
    Director
    4300 Brynwood Drive
    33999 Naples
    Florida
    Usa
    American45442830001
    CENTER, Stephen Barnard
    Winnocks Neck Road
    Scarborough
    Maine 04074
    Usa
    Director
    Winnocks Neck Road
    Scarborough
    Maine 04074
    Usa
    American46258650001
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    British86328880001
    DAVIES, Paul John
    Green Farm
    Stoke Road, Stoke Orchard
    GL52 7RY Cheltenham
    Gloucestershire
    Director
    Green Farm
    Stoke Road, Stoke Orchard
    GL52 7RY Cheltenham
    Gloucestershire
    EnglandBritish92876480001
    DEWIS, Peter
    16 Tadorne Way
    KT20 5TN Tadworth
    Surrey
    Director
    16 Tadorne Way
    KT20 5TN Tadworth
    Surrey
    British95044580002
    FIELD, Martyn Richard
    Croft House Church Lane
    Plummers Plain
    RH13 6LU Horsham
    West Sussex
    Director
    Croft House Church Lane
    Plummers Plain
    RH13 6LU Horsham
    West Sussex
    British7989310001
    FINAN, John Charles
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    Director
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    EnglandIrish7389820001
    GILLESPIE, Gwain
    35 Atlantic Drive
    Scarborough Maine 04074
    FOREIGN
    Usa
    Director
    35 Atlantic Drive
    Scarborough Maine 04074
    FOREIGN
    Usa
    American7389830001
    GRAFFAM, Ward Irving
    29 Orchard Street
    Portland
    Maine 04102
    Director
    29 Orchard Street
    Portland
    Maine 04102
    American8098300003
    GREENE, Ruthellen Kenison
    3 Knight Hill Road
    Falmouth
    Maine 04105
    Usa
    Director
    3 Knight Hill Road
    Falmouth
    Maine 04105
    Usa
    American68783070002

    Who are the persons with significant control of UNUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unum Group
    Fountain Square
    37402 Chattanooga
    1
    Tennessee
    United States
    Dec 30, 2020
    Fountain Square
    37402 Chattanooga
    1
    Tennessee
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityUnited States (Delaware)
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Westcott Road
    RH4 3LZ Dorking
    Milton Court
    Surrey
    England
    Jan 18, 2017
    Westcott Road
    RH4 3LZ Dorking
    Milton Court
    Surrey
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04661006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Westcott Road
    RH4 3LZ Dorking
    Milton Court
    Surrey
    England
    Jan 18, 2017
    Westcott Road
    RH4 3LZ Dorking
    Milton Court
    Surrey
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02461639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0