UNITED LIVING (NORTH) HOLDINGS LIMITED
Overview
| Company Name | UNITED LIVING (NORTH) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05495859 |
| 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 UNITED LIVING (NORTH) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNITED LIVING (NORTH) 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 UNITED LIVING (NORTH) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DTB HOLDINGS LIMITED | Jul 12, 2005 | Jul 12, 2005 |
| INGLEBY (1661) LIMITED | Jun 30, 2005 | Jun 30, 2005 |
What are the latest accounts for UNITED LIVING (NORTH) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for UNITED LIVING (NORTH) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for UNITED LIVING (NORTH) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 054958590017, created on Jun 25, 2025 | 28 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Mar 27, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Conor Vaughan Bray as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 054958590016, created on Nov 18, 2024 | 26 pages | MR01 | ||||||||||
Appointment of Mr Luke Anderson as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Change of details for United Living (North) Group 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 to Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ on Sep 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Kamal Shergill as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of UNITED LIVING (NORTH) 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 | England | Irish | 104897110015 | |||||
| PUGHOLM, Ole | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | Danish | 293277960001 | |||||
| CANE, Michael Geoffrey | Secretary | c/o C/O Bulock Construction Ltd Northgate Aldridge WS9 8TU Walsall West Midlands | British | 148318380001 | ||||||
| COX, Anthony | Secretary | Northgate Aldridge WS9 8TU Walsall West Midlands | British | 108052270001 | ||||||
| HOOPER KEELEY, Paul | Secretary | 12 Denyer Court Fradley WS13 8TQ Lichfield Staffordshire | British | 97457690001 | ||||||
| HORROCKS, Paul John | Secretary | Northgate Aldridge WS9 8TU Walsall Bullock Construction Limited West Midlands England | 161985240001 | |||||||
| MAXWELL, Keith Richard | Secretary | Northgate Aldridge WS9 8TU Walsall West Midlands | British | 136377740001 | ||||||
| VITTY, Martyn John | Secretary | Northgate Aldridge WS9 8TU Walsall Bullock Construction Limited West Midlands England | 164477650001 | |||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||
| 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 | British | 225659980001 | |||||
| BURNETT, Ian George | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | 184314320001 | |||||
| CANE, Michael Geoffrey | Director | c/o C/O Bulock Construction Ltd Northgate Aldridge WS9 8TU Walsall West Midlands | England | British | 148317910001 | |||||
| CAREY, Peter Damian | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 151427560001 | |||||
| COX, Kevin Alan | Director | Bullock Construction Ltd Northgate Aldridge WS9 8TU Walsall West Midlands | England | British | 114778650001 | |||||
| DANIELS, Stephen William | Director | Northgate WS9 8TU Aldridge West Midlands | England | British | 52765250002 | |||||
| GAFFNEY, John Sherwood | Director | Northgate Aldridge WS9 8TU Walsall | British | 46027710003 | ||||||
| HALL, Stuart Andrew | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | 120540940004 | |||||
| HOOPER KEELEY, Paul | Director | 12 Denyer Court Fradley WS13 8TQ Lichfield Staffordshire | United Kingdom | British | 97457690001 | |||||
| LAIRD, Stuart Wilson | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 60742240002 | |||||
| MARSH, George Robert | Director | Grove Cottage Honiley CV8 1NP Kenilworth Warwickshire | England | British | 23845280002 | |||||
| MASTERS, David | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | 243976070001 | |||||
| MAXWELL, Keith Richard | Director | Northgate Aldridge WS9 8TU Walsall West Midlands | United Kingdom | British | 136377740001 | |||||
| MCGRAIL, Peter Dominic | Director | Northgate WS9 8TU Aldridge West Midlands | England | British | 32598180002 | |||||
| MOSELEY, Daren | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | 173079680001 | |||||
| PICKERSGILL, Michael | Director | Aldridge WS9 8TU Walsall Northgate West Midlands | England | British | 135998210001 | |||||
| SAUL, Andrew William | Director | Northgate Aldridge WS9 8TU Walsall England | England | British | 167511670001 | |||||
| SHERGILL, Kamal | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | 282206400001 | |||||
| SUTHON, Richard Paul | Director | WS9 8TU Aldridge Northgate Walsall | England | British | 156986090001 | |||||
| VITTY, Martyn John | Director | Northgate Aldridge WS9 8TU Walsall West Midlands | United Kingdom | British | 165550340001 | |||||
| WALKER, Kevin John | Director | Northgate WS9 8TU Aldridge West Midlands | England | British | 101765190001 | |||||
| WILLIAMS, Duncan Richard | Director | Aldrigde WS9 8TU Walsall Northgate West Midlands | England | British | 184314910001 | |||||
| WOOD, Timothy Nicholas | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | 105458160001 | |||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
Who are the persons with significant control of UNITED LIVING (NORTH) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Living (North) Group Limited | Apr 06, 2016 | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater United Kingdom | No | ||||||||||
| |||||||||||||
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