About

Registered Number: 05157263
Date of Incorporation: 18/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Founded in 2004, Unite for Success Ltd has its registered office in Bristol, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Allen, Mark Christopher, Granger, James Winston Edward, Mayler, Mark Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mark Christopher 18 June 2004 20 May 2016 1
GRANGER, James Winston Edward 04 August 2008 26 September 2011 1
MAYLER, Mark Antony 14 September 2006 04 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 July 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 16 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 04 October 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AD01 - Change of registered office address 24 March 2017
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 25 May 2016
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 23 June 2014
CERTNM - Change of name certificate 16 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 20 March 2013
AP03 - Appointment of secretary 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 18 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2007
353 - Register of members 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363a - Annual Return 19 June 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 29 January 2005
287 - Change in situation or address of Registered Office 05 August 2004
RESOLUTIONS - N/A 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 27 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
225 - Change of Accounting Reference Date 29 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 21 september 2006 and 15 September 2006 Fully Satisfied

N/A

Deed of variation in respect of a debenture dated 6 july 2004 20 January 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 12 july 2004 and 09 July 2004 Fully Satisfied

N/A

Syndicated debenture 06 July 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 12TH july 2004 and 06 July 2004 Fully Satisfied

N/A

Bond and floating charge 06 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.