About

Registered Number: 00817560
Date of Incorporation: 28/08/1964 (60 years and 7 months ago)
Company Status: Active
Registered Address: Media House, Azalea Drive, Swanley, Kent, BR8 8HU

 

Based in Swanley, United Living (South) Ltd was registered on 28 August 1964, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 18 directors listed as Bray, Conor Vaughan, Castle, Mark, Chamberlain, Steven Billups, Delaney, Paul Edward, Greenwood, Paul Robert, Knight, Stephen James, Lawton, Peter, Martin, Anthony Edward, Melling, Nicholas, Perkins, Robert Arthur, Poulter, Diane Christine, Roberts, Ronald John, Samways, Paul Mark, Scott, Ian Douglas, Sivill, Alistair David, Vesey, Lawrence George, Watson, David Ian, Westaway, Stephen for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Conor Vaughan 13 February 2020 - 1
CASTLE, Mark 07 March 1994 08 August 1995 1
CHAMBERLAIN, Steven Billups 03 January 2006 05 October 2011 1
DELANEY, Paul Edward 10 October 2011 21 November 2013 1
GREENWOOD, Paul Robert 01 April 2004 30 September 2011 1
KNIGHT, Stephen James 03 January 2006 22 January 2011 1
LAWTON, Peter 01 August 1994 22 December 2000 1
MARTIN, Anthony Edward 03 January 2006 15 October 2012 1
MELLING, Nicholas 04 October 2001 14 November 2003 1
PERKINS, Robert Arthur 12 January 1993 24 March 2005 1
POULTER, Diane Christine 01 March 2000 22 June 2004 1
ROBERTS, Ronald John 07 May 2004 16 June 2011 1
SAMWAYS, Paul Mark 01 September 2005 11 May 2012 1
SCOTT, Ian Douglas N/A 28 February 1992 1
SIVILL, Alistair David 01 September 2005 31 December 2009 1
VESEY, Lawrence George 11 May 1992 28 July 1995 1
WATSON, David Ian 26 July 2007 30 September 2011 1
WESTAWAY, Stephen 19 April 1993 27 July 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 25 February 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 23 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
RESOLUTIONS - N/A 17 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
MR01 - N/A 27 June 2019
MR04 - N/A 22 January 2019
MR05 - N/A 15 December 2018
CS01 - N/A 12 November 2018
AP01 - Appointment of director 11 July 2018
AA - Annual Accounts 05 July 2018
MR01 - N/A 03 July 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 11 August 2017
TM01 - Termination of appointment of director 03 January 2017
MR01 - N/A 07 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 01 December 2015
AD04 - Change of location of company records to the registered office 01 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 26 August 2015
RP04 - N/A 23 June 2015
AP01 - Appointment of director 20 May 2015
CERTNM - Change of name certificate 25 March 2015
AD01 - Change of registered office address 06 March 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 04 February 2015
MR01 - N/A 13 January 2015
MR01 - N/A 12 January 2015
MR01 - N/A 10 December 2014
MR01 - N/A 04 December 2014
MR01 - N/A 03 December 2014
AR01 - Annual Return 27 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 15 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AD01 - Change of registered office address 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA01 - Change of accounting reference date 07 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 09 July 2013
TM02 - Termination of appointment of secretary 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 12 November 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 08 August 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 16 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
CH01 - Change of particulars for director 20 February 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 01 August 2011
TM01 - Termination of appointment of director 25 February 2011
AR01 - Annual Return 10 November 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 02 August 2010
MEM/ARTS - N/A 26 May 2010
RESOLUTIONS - N/A 30 March 2010
RESOLUTIONS - N/A 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AP01 - Appointment of director 05 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
TM01 - Termination of appointment of director 13 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 19 August 2009
MISC - Miscellaneous document 22 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 02 November 2008
RESOLUTIONS - N/A 20 October 2008
395 - Particulars of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 23 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363a - Annual Return 14 November 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
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 11 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
363s - Annual Return 10 November 2004
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
363s - Annual Return 19 November 2002
AA - Annual Accounts 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
MISC - Miscellaneous document 09 August 2002
AUD - Auditor's letter of resignation 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 18 June 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
363s - Annual Return 15 November 2000
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 09 December 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 31 May 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 14 November 1995
288 - N/A 16 August 1995
288 - N/A 15 August 1995
288 - N/A 09 August 1995
395 - Particulars of a mortgage or charge 13 July 1995
288 - N/A 12 July 1995
RESOLUTIONS - N/A 09 February 1995
363s - Annual Return 14 November 1994
288 - N/A 14 November 1994
288 - N/A 27 September 1994
288 - N/A 21 September 1994
288 - N/A 11 August 1994
AA - Annual Accounts 07 May 1994
288 - N/A 12 April 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 08 November 1993
288 - N/A 20 May 1993
288 - N/A 25 January 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 19 May 1992
288 - N/A 19 May 1992
288 - N/A 04 March 1992
363b - Annual Return 06 December 1991
395 - Particulars of a mortgage or charge 11 October 1991
288 - N/A 19 March 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 19 December 1990
288 - N/A 14 March 1990
288 - N/A 12 February 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 31 October 1989
CERTNM - Change of name certificate 06 March 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 20 October 1988
288 - N/A 06 September 1988
288 - N/A 19 July 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
AA - Annual Accounts 20 October 1987
288 - N/A 17 September 1987
288 - N/A 14 September 1987
363 - Annual Return 29 January 1987
288 - N/A 09 May 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
288 - N/A 06 May 1986
CERTNM - Change of name certificate 23 April 1985
363 - Annual Return 22 September 1984
47b - N/A 25 October 1983
47b - N/A 24 October 1983
AA - Annual Accounts 05 February 1982
AA - Annual Accounts 04 February 1982
AA - Annual Accounts 07 September 1977
MEM/ARTS - N/A 12 March 1976
47b - N/A 24 November 1975
CERTNM - Change of name certificate 12 February 1974
CERTNM - Change of name certificate 28 August 1964
MISC - Miscellaneous document 28 August 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

A registered charge 27 June 2018 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 12 January 2015 Fully Satisfied

N/A

A registered charge 08 January 2015 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

Debenture 12 March 2010 Fully Satisfied

N/A

Legal mortgage 27 June 2008 Fully Satisfied

N/A

Deed of assignment 17 January 2008 Fully Satisfied

N/A

Legal mortgage 29 August 2000 Fully Satisfied

N/A

Legal charge 05 July 1995 Fully Satisfied

N/A

Fixed and floating charge 25 September 1991 Fully Satisfied

N/A

Legal charge 21 October 1983 Fully Satisfied

N/A

Legal charge 21 October 1983 Fully Satisfied

N/A

Floating charge 11 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.