About

Registered Number: 06966833
Date of Incorporation: 20/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Belvoir Farmhouse Woolsthorpe Road, Redmile, Nottingham, NG13 0GN,

 

Having been setup in 2009, Unity Training & Education Services Ltd have registered office in Nottingham, it's status is listed as "Active". The current directors of the business are Wilcox, Matthew Edward James, Wilcox, Matthew Edward James. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, Matthew Edward James 20 July 2009 06 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WILCOX, Matthew Edward James 17 November 2009 06 December 2019 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
MR01 - N/A 16 December 2019
RESOLUTIONS - N/A 15 December 2019
CC04 - Statement of companies objects 15 December 2019
MR04 - N/A 11 December 2019
AA01 - Change of accounting reference date 09 December 2019
AP01 - Appointment of director 09 December 2019
AD01 - Change of registered office address 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
PSC07 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
PSC02 - N/A 09 December 2019
AA - Annual Accounts 25 November 2019
RP04CS01 - N/A 23 October 2019
PSC01 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 August 2017
PSC04 - N/A 12 August 2017
PSC01 - N/A 12 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 28 November 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 16 October 2013
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AD01 - Change of registered office address 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 12 August 2010
AA01 - Change of accounting reference date 26 April 2010
AP03 - Appointment of secretary 26 April 2010
AD01 - Change of registered office address 26 April 2010
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 14 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.