About

Registered Number: 05634447
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 9-11 Vittoria Street, Birmingham, B1 3ND,

 

United Care Developments Ltd was registered on 24 November 2005. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 05 November 2019
AD01 - Change of registered office address 25 October 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 November 2018
CH01 - Change of particulars for director 19 July 2018
PSC04 - N/A 19 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 05 December 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 27 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 04 February 2011
CH01 - Change of particulars for director 03 February 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 13 December 2010
TM02 - Termination of appointment of secretary 29 April 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 January 2007
225 - Change of Accounting Reference Date 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 24 May 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
CERTNM - Change of name certificate 14 December 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2015 Outstanding

N/A

Debenture 27 September 2006 Outstanding

N/A

Legal charge 19 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.