THE UNITE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE UNITE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03199160
    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 THE UNITE GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE UNITE GROUP PLC located?

    Registered Office Address
    South Quay
    Temple Back
    BS1 6FL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE UNITE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    THE LDC GROUP PLCJun 24, 1998Jun 24, 1998
    TRACKLYNX LIMITEDMay 15, 1996May 15, 1996

    What are the latest accounts for THE UNITE GROUP PLC?

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

    What is the status of the latest confirmation statement for THE UNITE GROUP PLC?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for THE UNITE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 122,510,892.75
    3 pagesSH01

    Amended group of companies' accounts made up to Dec 31, 2024

    220 pagesAAMD

    Statement of capital following an allotment of shares on Sep 05, 2025

    • Capital: GBP 122,360,388.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 122,345,840
    3 pagesSH01

    Confirmation statement made on May 29, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: GBP 122,338,051.25
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: annual report and accounts / directors' remuneration policy / final dividend / election and re-election of directors / auditors / renewal of the 2011 performance share plan / renewal olthe 2011 approved employee share option scheme / notice of general meetings 15/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Dec 31, 2024

    220 pagesAA

    Statement of capital following an allotment of shares on May 08, 2025

    • Capital: GBP 122,202,005.5
    3 pagesSH01

    Statement of capital following an allotment of shares on May 01, 2025

    • Capital: GBP 122,201,568.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 29, 2025

    • Capital: GBP 122,201,491.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 23, 2025

    • Capital: GBP 122,198,172.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 13, 2025

    • Capital: GBP 122,198,137.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: GBP 122,198,018.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 07, 2024

    • Capital: GBP 122,180,366.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 122,171,932.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 21, 2024

    • Capital: GBP 109,671,932.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 109,654,641.5
    3 pagesSH01

    Statement of capital following an allotment of shares on May 30, 2024

    • Capital: GBP 109,654,263.25
    3 pagesSH01

    Confirmation statement made on May 29, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 109,654,015.5
    3 pagesSH01

    Statement of capital following an allotment of shares on May 24, 2024

    • Capital: GBP 109,653,956.5
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    244 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business/dividend/enhance scrip dividend alternative/re-elect and elect directors/auditors/approve restricted share plan/renewal of scrip dividend scheme/notice of general meetings. 16/05/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    97 pagesMA

    Who are the officers of THE UNITE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Secretary
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    British175753180001
    BURT, Michael James
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish300355010001
    DEL BEATO, Ilaria Jane
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish93124450002
    DULIEU, Nicola Joy
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish187345700001
    HUNTINGFORD, Richard Norman Legh
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish3297910006
    JACKSON, Thomas Oliver
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish193859510001
    JAIN, Angela
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish178886190001
    LISTER, Joseph Julian
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish124180960001
    PATERSON, Ross John
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish68631070005
    PEARCE, Shirley Anne, Professor Dame
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish110540860002
    SMITH, Steve, Sir
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish268728800001
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Secretary
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    British67258390002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKERS, Richard John
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomEnglish73246590001
    ALLAN, Mark Christopher
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Director
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    EnglandBritish74371010007
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritish38901650004
    BERNSTEIN, Simon Laurence
    54 Clifton Hill
    NW8 0QG London
    Director
    54 Clifton Hill
    NW8 0QG London
    United KingdomBritish76033770001
    BUTLER, Timothy John
    £0a Alma Square
    St Johns Wood
    NW8 9QD London
    Director
    £0a Alma Square
    St Johns Wood
    NW8 9QD London
    British72276430001
    DEMPSEY, Patrick Joseph Anthony
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Director
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    EnglandBritish100598030001
    FAULKNER, David
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Director
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    United KingdomBritish219353910001
    GRIFFIN, Peter Andrew Travers
    Charnwood House
    Croft Lane
    SN6 6DP Latton
    Wiltshire
    Director
    Charnwood House
    Croft Lane
    SN6 6DP Latton
    Wiltshire
    British72762880001
    HALL, Nigel Patrick
    Flat 9 Harmont House
    20 Harley Street
    W1G 9PH London
    Director
    Flat 9 Harmont House
    20 Harley Street
    W1G 9PH London
    United KingdomBritish88062330001
    HARRIS, Antony Charles
    Rosemullion
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Rosemullion
    The Warren
    KT24 5RH East Horsley
    Surrey
    EnglandBritish182240340001
    JONES, Andrew Marc
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish320176670001
    LEE, Andrew, Dr
    4 Hill Close
    Hampstead Garden Suburb
    NW11 7JP London
    Director
    4 Hill Close
    Hampstead Garden Suburb
    NW11 7JP London
    British94146730001
    MADDRELL, Geoffrey Keggen
    28 Sussex Street
    SW1V 4RL London
    Director
    28 Sussex Street
    SW1V 4RL London
    United KingdomBritish17150180001
    MCMEIKAN, Elizabeth
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish74545620010
    NAISH, David Frederick
    Eagle House
    Chilcompton
    BA3 4HB Bath
    Director
    Eagle House
    Chilcompton
    BA3 4HB Bath
    EnglandBritish22598180002
    PORTER, Nicholas Anthony
    Augres House
    Oaklands Lane
    JE2 4JD Trinity
    Jersey
    Channel Islands
    Director
    Augres House
    Oaklands Lane
    JE2 4JD Trinity
    Jersey
    Channel Islands
    British45837900011
    PRASHAR, Usha Kumari, Baroness
    101 Salisbury Road
    Worcester Park
    KT4 7BZ Surrey
    Director
    101 Salisbury Road
    Worcester Park
    KT4 7BZ Surrey
    EnglandBritish254325070001
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Director
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    EnglandBritish67258390002
    SIMPSON, Richard Charles
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    EnglandBritish129032120020
    SMITH, Richard Sauvan
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    Director
    Temple Back
    BS1 6FL Bristol
    South Quay
    United Kingdom
    United KingdomBritish167501490030
    TONKISS, John Michael
    The Corner House
    16 The Glade
    B74 3NR Sutton Coldfield
    West Midlands
    Director
    The Corner House
    16 The Glade
    B74 3NR Sutton Coldfield
    West Midlands
    EnglandBritish118537820001

    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