UNITED LIVING (NORTH) HOLDINGS LIMITED

UNITED LIVING (NORTH) HOLDINGS LIMITED

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

    Company NameUNITED LIVING (NORTH) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05495859
    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 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 AddressNo

    What were the previous names of UNITED LIVING (NORTH) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTB HOLDINGS LIMITEDJul 12, 2005Jul 12, 2005
    INGLEBY (1661) LIMITEDJun 30, 2005Jun 30, 2005

    What are the latest accounts for UNITED LIVING (NORTH) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for UNITED LIVING (NORTH) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for UNITED LIVING (NORTH) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2025 with updates

    5 pagesCS01

    Registration of charge 054958590017, created on Jun 25, 2025

    28 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Mar 27, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Conor Vaughan Bray as a director on Jan 10, 2025

    1 pagesTM01

    Registration of charge 054958590016, created on Nov 18, 2024

    26 pagesMR01

    Appointment of Mr Luke Anderson as a director on Oct 30, 2024

    2 pagesAP01

    Change of details for United Living (North) Group Limited as a person with significant control on Sep 09, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Kamal Shergill as a director on Jan 31, 2024

    1 pagesTM01

    Who are the officers of UNITED LIVING (NORTH) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Luke
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    United KingdomBritish328833250001
    ARMSTRONG, Neil Patrick
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    EnglandIrish104897110015
    PUGHOLM, Ole
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    United KingdomDanish293277960001
    CANE, Michael Geoffrey
    c/o C/O Bulock Construction Ltd
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Secretary
    c/o C/O Bulock Construction Ltd
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    British148318380001
    COX, Anthony
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Secretary
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    British108052270001
    HOOPER KEELEY, Paul
    12 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    Secretary
    12 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    British97457690001
    HORROCKS, Paul John
    Northgate
    Aldridge
    WS9 8TU Walsall
    Bullock Construction Limited
    West Midlands
    England
    Secretary
    Northgate
    Aldridge
    WS9 8TU Walsall
    Bullock Construction Limited
    West Midlands
    England
    161985240001
    MAXWELL, Keith Richard
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Secretary
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    British136377740001
    VITTY, Martyn John
    Northgate
    Aldridge
    WS9 8TU Walsall
    Bullock Construction Limited
    West Midlands
    England
    Secretary
    Northgate
    Aldridge
    WS9 8TU Walsall
    Bullock Construction Limited
    West Midlands
    England
    164477650001
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    BRAY, Conor Vaughan
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Director
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    Cheshire
    United Kingdom
    Northern IrelandNorthern Irish282209200001
    BRENNAN, Ryan John
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    EnglandBritish225659980001
    BURNETT, Ian George
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    United KingdomBritish184314320001
    CANE, Michael Geoffrey
    c/o C/O Bulock Construction Ltd
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    c/o C/O Bulock Construction Ltd
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    EnglandBritish148317910001
    CAREY, Peter Damian
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritish151427560001
    COX, Kevin Alan
    Bullock Construction Ltd
    Northgate Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    Bullock Construction Ltd
    Northgate Aldridge
    WS9 8TU Walsall
    West Midlands
    EnglandBritish114778650001
    DANIELS, Stephen William
    Northgate
    WS9 8TU Aldridge
    West Midlands
    Director
    Northgate
    WS9 8TU Aldridge
    West Midlands
    EnglandBritish52765250002
    GAFFNEY, John Sherwood
    Northgate
    Aldridge
    WS9 8TU Walsall
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    British46027710003
    HALL, Stuart Andrew
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    EnglandBritish120540940004
    HOOPER KEELEY, Paul
    12 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    Director
    12 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    United KingdomBritish97457690001
    LAIRD, Stuart Wilson
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritish60742240002
    MARSH, George Robert
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    EnglandBritish23845280002
    MASTERS, David
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    EnglandBritish243976070001
    MAXWELL, Keith Richard
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    United KingdomBritish136377740001
    MCGRAIL, Peter Dominic
    Northgate
    WS9 8TU Aldridge
    West Midlands
    Director
    Northgate
    WS9 8TU Aldridge
    West Midlands
    EnglandBritish32598180002
    MOSELEY, Daren
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    EnglandBritish173079680001
    PICKERSGILL, Michael
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    Director
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    EnglandBritish135998210001
    SAUL, Andrew William
    Northgate
    Aldridge
    WS9 8TU Walsall
    England
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    England
    EnglandBritish167511670001
    SHERGILL, Kamal
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    EnglandBritish282206400001
    SUTHON, Richard Paul
    WS9 8TU Aldridge
    Northgate
    Walsall
    Director
    WS9 8TU Aldridge
    Northgate
    Walsall
    EnglandBritish156986090001
    VITTY, Martyn John
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    United KingdomBritish165550340001
    WALKER, Kevin John
    Northgate
    WS9 8TU Aldridge
    West Midlands
    Director
    Northgate
    WS9 8TU Aldridge
    West Midlands
    EnglandBritish101765190001
    WILLIAMS, Duncan Richard
    Aldrigde
    WS9 8TU Walsall
    Northgate
    West Midlands
    Director
    Aldrigde
    WS9 8TU Walsall
    Northgate
    West Midlands
    EnglandBritish184314910001
    WOOD, Timothy Nicholas
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritish105458160001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    Who are the persons with significant control of UNITED LIVING (NORTH) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    United Kingdom
    Apr 06, 2016
    Lingley Green Avenue
    Great Sankey
    WA5 3UZ Warrington
    Building 4 Clearwater
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07771440
    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