Unique Care Homes Support Limited

General information

Name:

Unique Care Homes Support Ltd

Office Address:

Maybrook House Queensway B63 4AH Halesowen

Number: 07399604

Incorporation date: 2010-10-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Halesowen under the ID 07399604. The company was registered in 2010. The headquarters of this firm is situated at Maybrook House Queensway. The zip code for this location is B63 4AH. It has a history in name changes. In the past, this firm had two other names. Before 2011 this firm was run as Unique Care Homes and before that the registered company name was Eden Developements. The enterprise's SIC code is 87900 which stands for Other residential care activities n.e.c.. The business most recent accounts describe the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-03-31.

Because of this specific company's growth, it became vital to appoint more directors: Simon M., Pauline P. and David M. who have been supporting each other since February 2024 to fulfil their statutory duties for this firm.

  • Previous company's names
  • Unique Care Homes Support Limited 2011-04-19
  • Unique Care Homes Limited 2011-01-07
  • Eden Developements Limited 2010-10-07

Financial data based on annual reports

Company staff

Simon M.

Role: Director

Appointed: 05 February 2024

Latest update: 30 March 2024

Pauline P.

Role: Director

Appointed: 15 September 2023

Latest update: 30 March 2024

David M.

Role: Director

Appointed: 17 February 2020

Latest update: 30 March 2024

People with significant control

The companies with significant control over this firm are as follows: Artemis Young Person's Care And Education Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Greenalls Avenue, WA4 6HL and was registered as a PSC under the reg no 10515549.

Artemis Young Person's Care And Education Ltd
Address: The White House Greenalls Avenue, Warrington, WA4 6HL, England
Legal authority The Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 10515549
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Premier Children Services Limited
Address: Holland House 1-5 Oakfield, Sale, Cheshire, M33 6TT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 08074070
Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 August 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 6 August 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 01 March 2017
Annual Accounts
Start Date For Period Covered By Report 02 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 24 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Free Download
New director appointment on 2024/02/05. (AP01)
filed on: 6th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
13
Company Age

Closest Companies - by postcode