About

Registered Number: 06947754
Date of Incorporation: 30/06/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Scotia Road Business Park, Stoke-On-Trent, ST6 4HN,

 

Established in 2009, Una Health Ltd are based in Stoke-On-Trent, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Ashley Nicholas 08 April 2015 - 1
JACOBS, Fiona 06 April 2010 - 1
NOLAN, Jack 11 August 2009 06 April 2010 1
GROSVENOR ADMINISTRATION LTD 30 June 2009 11 August 2009 1
Secretary Name Appointed Resigned Total Appointments
GROSVENOR SECRETARIES LTD 30 June 2009 11 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 01 July 2020
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 08 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 27 July 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 27 July 2016
RP04 - N/A 23 December 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 11 May 2015
RESOLUTIONS - N/A 23 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 14 July 2010
AA01 - Change of accounting reference date 13 July 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
288b - Notice of resignation of directors or secretaries 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.