About

Registered Number: 07555631
Date of Incorporation: 08/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 78 Robert Street, Northampton, NN1 3BJ

 

Unity Leisure was setup in 2011, it's status at Companies House is "Active". This company has 17 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVELING, Richard John 17 April 2012 - 1
CROWTHER, Duncan Thomas 19 November 2019 - 1
ELLIS, Andrew Kenneth 01 April 2011 - 1
HOLMES, Christopher James 08 March 2011 - 1
JONES, Peter, Dr 20 November 2018 - 1
SMITH, Zoe 16 May 2019 - 1
BIRCH, Jane Linda 21 May 2015 23 April 2018 1
BLAND, Anne Maarit 21 November 2017 29 July 2019 1
CHALLINER, Victoria Jane 08 March 2011 19 December 2014 1
DOCKER, Margaret Elizabeth 17 April 2012 17 November 2015 1
ELDRED, Brandon Reginald Edward, Councillor 24 May 2012 19 May 2016 1
JOYCE, Paul Joseph 23 April 2018 16 May 2019 1
LEATHER, Ian 21 March 2017 20 May 2019 1
POPE, David John 20 April 2011 01 December 2016 1
STONE, Danielle Veronica, Cllr 20 May 2011 23 May 2013 1
WINDATT, Peter John 15 July 2014 19 November 2019 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Robert James 22 March 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
CS01 - N/A 12 March 2020
AP01 - Appointment of director 28 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 18 October 2019
TM01 - Termination of appointment of director 29 July 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 25 March 2019
RESOLUTIONS - N/A 07 January 2019
MA - Memorandum and Articles 07 January 2019
CC04 - Statement of companies objects 07 January 2019
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 16 October 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 02 January 2018
MA - Memorandum and Articles 11 December 2017
RESOLUTIONS - N/A 04 December 2017
CC04 - Statement of companies objects 04 December 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 22 March 2017
CS01 - N/A 08 March 2017
AUD - Auditor's letter of resignation 05 January 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 17 November 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 23 May 2016
AAMD - Amended Accounts 21 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 October 2015
MR01 - N/A 25 July 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 13 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 06 June 2011
AD01 - Change of registered office address 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
AP03 - Appointment of secretary 29 March 2011
NEWINC - New incorporation documents 08 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.