Unified Resources Limited

General information

Name:

Unified Resources Ltd

Office Address:

Suite 22 The Globe Centre St James Square BB5 0RE Accrington

Number: 05146179

Incorporation date: 2004-06-04

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Unified Resources Limited has been in the UK for at least 20 years. Registered with number 05146179 in 2004, the firm have office at Suite 22 The Globe Centre, Accrington BB5 0RE. The firm's SIC code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. 2022-03-30 is the last time company accounts were reported.

The following firm owes its accomplishments and permanent improvement to a group of eight directors, specifically Claire L., Michael R., Michael C. and 5 other directors have been described below, who have been managing the firm since 26th August 2021.

The companies with significant control over this firm are as follows: National Care Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Accrington at The Globe Centre, St James Square, BB5 0RE and was registered as a PSC under the reg no 10080257.

Financial data based on annual reports

Company staff

Claire L.

Role: Director

Appointed: 26 August 2021

Latest update: 7 March 2024

Michael R.

Role: Director

Appointed: 01 September 2020

Latest update: 7 March 2024

Michael C.

Role: Director

Appointed: 01 September 2020

Latest update: 7 March 2024

Karen L.

Role: Director

Appointed: 24 June 2019

Latest update: 7 March 2024

James A.

Role: Director

Appointed: 17 May 2019

Latest update: 7 March 2024

David R.

Role: Director

Appointed: 17 May 2019

Latest update: 7 March 2024

Faisal L.

Role: Director

Appointed: 17 May 2019

Latest update: 7 March 2024

Jamil M.

Role: Director

Appointed: 17 May 2019

Latest update: 7 March 2024

People with significant control

National Care Group Ltd
Address: Suite 22 The Globe Centre, St James Square, Accrington, BB5 0RE, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House Register
Registration number 10080257
Notified on 17 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 February 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 2023/03/30 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

The Maltings East Tyndall Street

Post code:

CF24 5EA

City / Town:

Cardiff

HQ address,
2015

Address:

The Maltings East Tyndall Street

Post code:

CF24 5EA

City / Town:

Cardiff

HQ address,
2016

Address:

The Maltings East Tyndall Street

Post code:

CF24 5EA

City / Town:

Cardiff

Accountant/Auditor,
2016 - 2014

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Closest Companies - by postcode