UNITY FOSTER CARE LIMITED
Overview
Company Name | UNITY FOSTER CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09702053 |
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 UNITY FOSTER CARE LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is UNITY FOSTER CARE LIMITED located?
Registered Office Address | 4 Jardine House Harrovian Business Village Bessborough Road HA1 3EX Harrow England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UNITY FOSTER CARE 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 UNITY FOSTER CARE LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for UNITY FOSTER CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Peter Mitchell as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Registration of charge 097020530001, created on Dec 06, 2023 | 9 pages | MR01 | ||
Appointment of Miss Grace Mary Wyatt as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Patrick Lockyer as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Michael Lee as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Current accounting period shortened from Dec 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr Peter Mitchell as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Feb 17, 2023
| 3 pages | SH01 | ||
Registered office address changed from First Floor, 4340 the Pentagon Park Approach, Thorpe Park Leeds LS15 8GB England to 4 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on Feb 21, 2023 | 1 pages | AD01 | ||
Appointment of Mr John Michael Lee as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jayne Margaret Ford as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Penny Beetlestone as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Noel Baden-Thomas as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Isma Almas as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Notification of Bsn Social Care Ltd as a person with significant control on Feb 17, 2023 | 2 pages | PSC02 | ||
Cessation of Noel Baden-Thomas as a person with significant control on Feb 17, 2023 | 1 pages | PSC07 | ||
Cessation of Isma Almas as a person with significant control on Feb 17, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mrs Jayne Margaret Ford as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Who are the officers of UNITY FOSTER CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKYER, Simon Patrick | Director | Bessborough Road HA1 3EX Harrow 4 Jardine House Harrovian Business Village England | England | British | Company Director | 81020230002 | ||||
WYATT, Grace Mary | Director | Bessborough Road HA1 3EX Harrow 4 Jardine House Harrovian Business Village England | England | British | Company Director | 63819700002 | ||||
ALMAS, Isma | Director | The Pentagon Park Approach, Thorpe Park LS15 8GB Leeds First Floor, 4340 England | England | British | Director | 201747020001 | ||||
BADEN-THOMAS, Noel | Director | The Pentagon Park Approach, Thorpe Park LS15 8GB Leeds First Floor, 4340 England | England | British | Director | 172030690004 | ||||
BEETLESTONE, Penny | Director | The Pentagon Park Approach, Thorpe Park LS15 8GB Leeds First Floor, 4340 England | England | British | Finance Manager | 280583190002 | ||||
CHAMBERLAIN, Lisa Sarah | Director | Carlisle Business Centre 60 Carlisle Road BD8 8BD Bradford Unit 16 West Yorkshire England | United Kingdom | British | Director | 176867840001 | ||||
FORD, Jayne Margaret | Director | The Pentagon Park Approach, Thorpe Park LS15 8GB Leeds First Floor, 4340 England | England | British | Manager | 293543080001 | ||||
LEE, John Michael | Director | Bessborough Road HA1 3EX Harrow 4 Jardine House Harrovian Business Village England | England | British | Director | 244871760002 | ||||
MITCHELL, Peter | Director | Bessborough Road HA1 3EX Harrow 4 Jardine House Harrovian Business Village England | Wales | British | Director | 305877980001 |
Who are the persons with significant control of UNITY FOSTER CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Bsn Social Care Ltd | Feb 17, 2023 | Bessborough Road HA1 3EX Harrow 4 Jardine House Harrovian Business Village England | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
Mr Noel Baden-Thomas | Jan 17, 2019 | The Pentagon Park Approach, Thorpe Park LS15 8GB Leeds First Floor, 4340 England | Yes | ||||||||
Nationality: British Country of Residence: England | |||||||||||
Natures of Control
| |||||||||||
Ms Isma Almas | Dec 22, 2017 | The Pentagon Park Approach, Thorpe Park LS15 8GB Leeds First Floor, 4340 England | Yes | ||||||||
Nationality: British Country of Residence: England | |||||||||||
Natures of Control
| |||||||||||
Tbr Corporation Limited | Dec 22, 2017 | Line Wall Road GX11 1AA Gibraltar 13/1 Gibraltar | Yes | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
Mrs Lisa Sarah Chamberlain | Apr 06, 2016 | Carlisle Business Centre 60 Carlisle Road BD8 8BD Bradford Unit 16 West Yorkshire England | Yes | ||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||
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