UI CENTRAL HOLDINGS LIMITED
Overview
| Company Name | UI CENTRAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05114630 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UI CENTRAL HOLDINGS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is UI CENTRAL HOLDINGS LIMITED located?
| Registered Office Address | Building 4 Clearwater Lingley Green Avenue Great Sankey WA5 3UZ Warrington Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UI CENTRAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED LIVING GROUP HOLDINGS LIMITED | Mar 15, 2022 | Mar 15, 2022 |
| FASTFLOW GROUP LIMITED | Jul 06, 2006 | Jul 06, 2006 |
| DIRECTORDER LIMITED | Apr 28, 2004 | Apr 28, 2004 |
What are the latest accounts for UI CENTRAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UI CENTRAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for UI CENTRAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of United Infrastructure Investment Limited as a person with significant control on Aug 30, 2025 | 1 pages | PSC07 | ||||||||||
Notification of United Infrastructure Management Limited as a person with significant control on Aug 30, 2025 | 2 pages | PSC02 | ||||||||||
Registration of charge 051146300012, created on Nov 17, 2025 | 33 pages | MR01 | ||||||||||
Confirmation statement made on Nov 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 43 pages | AA | ||||||||||
Termination of appointment of David Michael Rooney as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||
Change of details for United Living Investment Limited as a person with significant control on Aug 20, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed united living group holdings LIMITED\certificate issued on 20/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 051146300011, created on Jun 25, 2025 | 28 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Termination of appointment of Conor Vaughan Bray as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 051146300010, created on Nov 18, 2024 | 26 pages | MR01 | ||||||||||
Appointment of Mr Luke Anderson as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr David Michael Rooney on Sep 09, 2024 | 2 pages | CH01 | ||||||||||
Change of details for United Living Investment Limited as a person with significant control on Sep 09, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Media House Azalea Drive Swanley Kent BR8 8HU England to Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ on Sep 09, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 051146300003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 051146300005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 051146300006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 051146300007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 051146300004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 051146300008 in full | 4 pages | MR04 | ||||||||||
Who are the officers of UI CENTRAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Luke | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | British | 328833250001 | |||||
| ARMSTRONG, Neil Patrick | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | Irish | 104897110015 | |||||
| PUGHOLM, Ole | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | Danish | 293277960001 | |||||
| ARMSTRONG, Neil Patrick | Secretary | 4 Euxton Hall Gardens Euxton PR7 6PB Chorley Lancashire | Irish | 104897110001 | ||||||
| HASTINGS, Shaun | Secretary | Parsons Road Parsons Industrial Estate NE37 1HB Washington Units 11 And 12 Tyne And Wear England | British | 12196650001 | ||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||
| ARMSTRONG, Bridget Anne | Director | Littlethorpe HG4 3LP Ripon The Coach House North Yorkshire England | Uk | British | 104897200003 | |||||
| BRAY, Conor Vaughan | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | Northern Ireland | Northern Irish | 282209200001 | |||||
| BRENNAN, Ryan John | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 176184060001 | |||||
| CAROLAN, Christopher Daniel | Director | Oakfields Burnopfield NE16 6PQ Newcastle Upon Tyne 61 Tyne & Wear England | Irish | 118897560002 | ||||||
| CRAGGS, Ian | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | 243793260001 | |||||
| HALL, Stuart Andrew | Director | Parsons Road Parsons Industrial Estate NE37 1HB Washington Units 11 And 12 Tyne And Wear England | England | British | 120540940004 | |||||
| HASTINGS, Elaine Maclean, Director | Director | Boulmer Road Longhoughton NE66 3AQ Alnwick The Ridings Northumberland England | England | British | 140764880001 | |||||
| HASTINGS, Shaun | Director | Parsons Road Parsons Industrial Estate NE37 1HB Washington Units 11 And 12 Tyne And Wear England | United Kingdom | British | 12196650001 | |||||
| MCDONALD, Jill, Director | Director | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear | England | British | 140765040001 | |||||
| MOSELEY, Daren | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 173079680001 | |||||
| ROONEY, David Michael | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | British | 249277200001 | |||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of UI CENTRAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Infrastructure Management Limited | Aug 30, 2025 | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Infrastructure Investment Limited | Mar 15, 2017 | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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