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 | Dec 31, 2025 |
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, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for UNITED LIVING (NORTH) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Satisfaction of charge 054958590013 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 054958590014 in full | 4 pages | MR04 | ||||||||||
Registration of charge 054958590015, created on Oct 24, 2023 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | Company Director | 328833250001 | ||||
ARMSTRONG, Neil Patrick | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | Irish | Businessman | 104897110015 | ||||
PUGHOLM, Ole | Director | Lingley Green Avenue Great Sankey WA5 3UZ Warrington Building 4 Clearwater Cheshire United Kingdom | United Kingdom | Danish | Chief Financial Officer | 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 | Company Accountant | 108052270001 | |||||
HOOPER KEELEY, Paul | Secretary | 12 Denyer Court Fradley WS13 8TQ Lichfield Staffordshire | British | Financial Director | 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 | Director | 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 | Director | 282209200001 | ||||
BRENNAN, Ryan John | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | Strategic Business Development Director | 225659980001 | ||||
BURNETT, Ian George | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | None | 184314320001 | ||||
CANE, Michael Geoffrey | Director | c/o C/O Bulock Construction Ltd Northgate Aldridge WS9 8TU Walsall West Midlands | England | British | Finance Director | 148317910001 | ||||
CAREY, Peter Damian | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | Finance Director | 151427560001 | ||||
COX, Kevin Alan | Director | Bullock Construction Ltd Northgate Aldridge WS9 8TU Walsall West Midlands | England | British | Company Director | 114778650001 | ||||
DANIELS, Stephen William | Director | Northgate WS9 8TU Aldridge West Midlands | England | British | Company Director | 52765250002 | ||||
GAFFNEY, John Sherwood | Director | Northgate Aldridge WS9 8TU Walsall | British | Director Of Construction Co | 46027710003 | |||||
HALL, Stuart Andrew | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | Director | 120540940004 | ||||
HOOPER KEELEY, Paul | Director | 12 Denyer Court Fradley WS13 8TQ Lichfield Staffordshire | United Kingdom | British | Financial Director | 97457690001 | ||||
LAIRD, Stuart Wilson | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | Company Director | 60742240002 | ||||
MARSH, George Robert | Director | Grove Cottage Honiley CV8 1NP Kenilworth Warwickshire | England | British | Chairman | 23845280002 | ||||
MASTERS, David | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | Finance Director | 243976070001 | ||||
MAXWELL, Keith Richard | Director | Northgate Aldridge WS9 8TU Walsall West Midlands | United Kingdom | British | Company Director | 136377740001 | ||||
MCGRAIL, Peter Dominic | Director | Northgate WS9 8TU Aldridge West Midlands | England | British | Company Director | 32598180002 | ||||
MOSELEY, Daren | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | Director | 173079680001 | ||||
PICKERSGILL, Michael | Director | Aldridge WS9 8TU Walsall Northgate West Midlands | England | British | Company Director | 135998210001 | ||||
SAUL, Andrew William | Director | Northgate Aldridge WS9 8TU Walsall England | England | British | Director | 167511670001 | ||||
SHERGILL, Kamal | Director | Azalea Drive BR8 8HU Swanley Media House Kent | England | British | Director | 282206400001 | ||||
SUTHON, Richard Paul | Director | WS9 8TU Aldridge Northgate Walsall | England | British | None | 156986090001 | ||||
VITTY, Martyn John | Director | Northgate Aldridge WS9 8TU Walsall West Midlands | United Kingdom | British | Finance Director | 165550340001 | ||||
WALKER, Kevin John | Director | Northgate WS9 8TU Aldridge West Midlands | England | British | Company Director | 101765190001 | ||||
WILLIAMS, Duncan Richard | Director | Aldrigde WS9 8TU Walsall Northgate West Midlands | England | British | Construction Director | 184314910001 | ||||
WOOD, Timothy Nicholas | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | Director | 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