Established in 2010, Unique Care Homes Support Ltd are based in Halesowen. We do not know the number of employees at the company. There are 6 directors listed as Breeze, Victoria Elizabeth, Fantoni, Luigi Gino, Jameson, Annily, Rourke, Michael John, Sweeney, Andrew, Vasiliou, Vasos for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEZE, Victoria Elizabeth | 21 February 2013 | 17 February 2020 | 1 |
FANTONI, Luigi Gino | 07 October 2010 | 20 February 2013 | 1 |
JAMESON, Annily | 21 February 2013 | 31 December 2015 | 1 |
ROURKE, Michael John | 07 December 2010 | 20 February 2013 | 1 |
SWEENEY, Andrew | 20 February 2013 | 31 July 2015 | 1 |
VASILIOU, Vasos | 07 October 2010 | 20 February 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 September 2020 | |
TM01 - Termination of appointment of director | 03 September 2020 | |
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 31 March 2020 | |
MR01 - N/A | 19 March 2020 | |
RESOLUTIONS - N/A | 25 February 2020 | |
AA01 - Change of accounting reference date | 18 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
AD01 - Change of registered office address | 17 February 2020 | |
MR04 - N/A | 11 February 2020 | |
MR04 - N/A | 11 February 2020 | |
MR04 - N/A | 11 February 2020 | |
MR04 - N/A | 10 February 2020 | |
AA - Annual Accounts | 13 May 2019 | |
CS01 - N/A | 31 March 2019 | |
MR01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 12 June 2018 | |
AD01 - Change of registered office address | 29 May 2018 | |
MR01 - N/A | 10 April 2018 | |
CS01 - N/A | 02 April 2018 | |
MR04 - N/A | 12 March 2018 | |
MR01 - N/A | 07 March 2018 | |
MR01 - N/A | 28 February 2018 | |
MR01 - N/A | 28 February 2018 | |
MR04 - N/A | 28 February 2018 | |
MR04 - N/A | 28 February 2018 | |
AD01 - Change of registered office address | 18 December 2017 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 31 March 2017 | |
CS01 - N/A | 17 March 2017 | |
AD01 - Change of registered office address | 16 March 2017 | |
MR01 - N/A | 16 March 2017 | |
RESOLUTIONS - N/A | 09 March 2017 | |
MR01 - N/A | 08 March 2017 | |
MR04 - N/A | 02 March 2017 | |
MR04 - N/A | 02 March 2017 | |
MR01 - N/A | 10 February 2017 | |
MR01 - N/A | 09 February 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
AR01 - Annual Return | 13 September 2015 | |
AA - Annual Accounts | 13 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 05 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AP01 - Appointment of director | 22 March 2013 | |
AA01 - Change of accounting reference date | 22 March 2013 | |
AP01 - Appointment of director | 22 March 2013 | |
SH01 - Return of Allotment of shares | 28 February 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
AD01 - Change of registered office address | 28 February 2013 | |
AA01 - Change of accounting reference date | 28 February 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AD01 - Change of registered office address | 23 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2012 | |
AD01 - Change of registered office address | 16 January 2012 | |
AR01 - Annual Return | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
AR01 - Annual Return | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 14 July 2011 | |
RESOLUTIONS - N/A | 06 May 2011 | |
CONNOT - N/A | 06 May 2011 | |
CERTNM - Change of name certificate | 19 April 2011 | |
CONNOT - N/A | 19 April 2011 | |
CERTNM - Change of name certificate | 07 January 2011 | |
CONNOT - N/A | 07 January 2011 | |
AP01 - Appointment of director | 21 December 2010 | |
NEWINC - New incorporation documents | 07 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 March 2020 | Outstanding |
N/A |
A registered charge | 18 July 2018 | Fully Satisfied |
N/A |
A registered charge | 09 April 2018 | Fully Satisfied |
N/A |
A registered charge | 22 February 2018 | Fully Satisfied |
N/A |
A registered charge | 22 February 2018 | Fully Satisfied |
N/A |
A registered charge | 22 February 2018 | Fully Satisfied |
N/A |
A registered charge | 01 March 2017 | Fully Satisfied |
N/A |
A registered charge | 01 March 2017 | Fully Satisfied |
N/A |
A registered charge | 03 February 2017 | Fully Satisfied |
N/A |
A registered charge | 03 February 2017 | Fully Satisfied |
N/A |
Deed of legal charge | 30 November 2011 | Fully Satisfied |
N/A |
Legal charge | 25 August 2011 | Fully Satisfied |
N/A |
Debenture | 08 July 2011 | Fully Satisfied |
N/A |