About

Registered Number: 04396354
Date of Incorporation: 18/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: T/A Oakwood Rest Home 78 - 82 Kingsbury Road, Erdington, Birmingham, West Midlands, B24 8QJ

 

Unityone Ltd was registered on 18 March 2002 and has its registered office in Birmingham. The current directors of the company are listed as Shingadia, Pravin, Shingadia, Pravin, Grewal, Harjeet, Shingadia, Bipin in the Companies House registry. Currently we aren't aware of the number of employees at the Unityone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHINGADIA, Pravin 10 October 2019 - 1
SHINGADIA, Bipin 18 March 2002 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
SHINGADIA, Pravin 01 March 2004 - 1
GREWAL, Harjeet 18 March 2002 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 14 April 2015
CH03 - Change of particulars for secretary 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 21 October 2014
AD01 - Change of registered office address 05 May 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 11 September 2007
395 - Particulars of a mortgage or charge 28 July 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 25 January 2007
395 - Particulars of a mortgage or charge 26 August 2006
363a - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 17 May 2003
RESOLUTIONS - N/A 17 May 2003
123 - Notice of increase in nominal capital 17 May 2003
287 - Change in situation or address of Registered Office 12 December 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2007 Outstanding

N/A

Debenture 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.