Unique Care Homes LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2024)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-31 | |
Trade Debtors | £1,110,869 | -7.40% |
Employees | £90 | 0% |
Total assets | £1,188,379 | -5.47% |
UNIQUE CARE HOMES LIMITED
Company type | Private Limited Company, Active |
Company Number | 09371787 |
Record last updated | Thursday, June 28, 2018 2:00:55 AM UTC |
Official Address | The Gorstella Welsh Road Dodleston Chester United Kingdom Ch49ln And Huntington, Dodleston And Huntington |
Postal Code | CH49LN |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 26, 2018 | Appointment of a woman as Director | |
Registry | Mar 1, 2017 | Appointment of a woman | |
Registry | Jan 5, 2015 | Two appointments: a woman and a man | |
Registry | Jan 2, 2015 | Appointment of a man as Director | |
Registry | Jan 2, 2015 | Resignation of one Director | |
Registry | Sep 6, 2013 | Annual return | |
Registry | Mar 22, 2013 | Appointment of a woman as Director | |
Registry | Mar 22, 2013 | Change of accounting reference date | |
Registry | Mar 22, 2013 | Appointment of a woman as Director | |
Registry | Feb 28, 2013 | Return of allotment of shares | |
Registry | Feb 28, 2013 | Appointment of a man as Director | |
Registry | Feb 28, 2013 | Change of registered office address | |
Registry | Feb 28, 2013 | Change of accounting reference date | |
Registry | Feb 28, 2013 | Resignation of one Director | |
Registry | Feb 28, 2013 | Resignation of one Director 7399... | |
Registry | Feb 28, 2013 | Resignation of one Director | |
Registry | Feb 28, 2013 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Feb 28, 2013 | Statement of satisfaction in full or in part of mortgage or charge 7399... | |
Registry | Feb 28, 2013 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Feb 21, 2013 | Two appointments: 2 women,: 2 women | |
Registry | Feb 20, 2013 | Appointment of a man as Director | |
Registry | Feb 20, 2013 | Resignation of one Director (a man) | |
Registry | Jan 24, 2013 | Annual return | |
Financials | Dec 5, 2012 | Annual accounts | |
Registry | Nov 23, 2012 | Change of registered office address | |
Registry | Nov 17, 2012 | Notice of striking-off action discontinued | |
Registry | Oct 9, 2012 | First notification of strike-off action in london gazette | |
Registry | Jan 16, 2012 | Change of registered office address | |
Registry | Jan 10, 2012 | Annual return | |
Registry | Dec 14, 2011 | Particulars of a mortgage or charge | |
Registry | Nov 11, 2011 | Annual return | |
Registry | Sep 14, 2011 | Particulars of a mortgage or charge | |
Registry | Jul 14, 2011 | Particulars of a mortgage or charge 7399... | |
Registry | May 6, 2011 | Change of name 10 | |
Registry | May 6, 2011 | Notice of change of name nm01 - resolution | |
Registry | Apr 19, 2011 | Company name change | |
Registry | Apr 19, 2011 | Change of name certificate | |
Registry | Apr 19, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jan 7, 2011 | Change of name certificate | |
Registry | Jan 7, 2011 | Notice of change of name nm01 - resolution | |
Registry | Dec 21, 2010 | Appointment of a man as Director | |
Registry | Dec 7, 2010 | Appointment of a man as Director and Surveyor | |
Registry | Oct 7, 2010 | Two appointments: 2 men | |