About

Registered Number: 07399604
Date of Incorporation: 07/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Maybrook House, Queensway, Halesowen, B63 4AH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.