UNICARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

UNICARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01601618

Incorporation date

03/12/1981

Size

-

Classification

-

Contacts

Registered address

Registered address

800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1986)
dot icon04/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2012
First Gazette notice for voluntary strike-off
dot icon10/08/2012
Application to strike the company off the register
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-30
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon30/01/2012
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon05/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon24/08/2009
Return made up to 22/08/09; full list of members
dot icon14/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment Terminated Director desmond doyle
dot icon13/05/2009
Location of register of members
dot icon04/02/2009
Director's Change of Particulars / desmond doyle / 04/02/2009 / HouseName/Number was: , now: green hill; Street was: woodlawn house, now: bagwell lane; Area was: arrow lane, hartley witney, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 8LR, now: RG29 1JG
dot icon24/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon20/10/2008
Return made up to 22/08/08; full list of members
dot icon16/10/2008
Location of register of members
dot icon09/10/2008
Appointment Terminated Director and Secretary david pennington
dot icon09/10/2008
Secretary appointed rebecca jane watson
dot icon09/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/09/2008
Appointment Terminated Director jeremy coates
dot icon13/08/2008
Director appointed rebecca jane watson
dot icon11/08/2008
Director appointed andrew burchall
dot icon11/08/2008
Director appointed desmond mark christopher doyle
dot icon06/08/2008
Appointment Terminated Director richard bradford
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon05/02/2008
Withdrawal of application for striking off
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2008
Application for striking-off
dot icon05/09/2007
Return made up to 22/08/07; full list of members
dot icon20/08/2007
Certificate of change of name
dot icon05/02/2007
Accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 22/08/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: st. Florian house, milton road wokingham berkshire RG40 1EN
dot icon30/08/2005
Return made up to 22/08/05; full list of members
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon29/04/2005
Accounts made up to 2005-03-31
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 22/08/04; full list of members
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
New director appointed
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon06/09/2003
Return made up to 22/08/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 22/08/02; full list of members
dot icon20/08/2002
Registered office changed on 20/08/02 from: st florian house milton road wokingham berkshire RG40 1DB
dot icon07/06/2002
Director's particulars changed
dot icon23/05/2002
Director's particulars changed
dot icon04/04/2002
Secretary's particulars changed
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
S-div 20/04/94
dot icon20/09/2001
Return made up to 22/08/01; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from: 6 ludgate square london EC4M 7AS
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon03/11/2000
Re-registration of Memorandum and Articles
dot icon03/11/2000
Application for reregistration from PLC to private
dot icon03/11/2000
Resolutions
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
Return made up to 22/08/00; full list of members
dot icon21/06/2000
New director appointed
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon24/12/1999
Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon15/10/1999
Director resigned
dot icon31/08/1999
Return made up to 22/08/99; bulk list available separately
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon02/06/1999
Particulars of mortgage/charge
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Secretary resigned;director resigned
dot icon20/05/1999
Registered office changed on 20/05/99 from: st martin's house priory court pilgrim street london EC4V 6DR
dot icon02/05/1999
Director resigned
dot icon23/03/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon06/02/1999
Auditor's resignation
dot icon21/01/1999
Full group accounts made up to 1998-06-30
dot icon12/10/1998
Return made up to 22/08/98; bulk list available separately
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Director's particulars changed
dot icon08/07/1998
New director appointed
dot icon03/07/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon20/04/1998
Listing of particulars
dot icon16/02/1998
Full group accounts made up to 1997-06-30
dot icon19/12/1997
New director appointed
dot icon01/09/1997
Return made up to 22/08/97; full list of members
dot icon14/08/1997
Director resigned
dot icon04/08/1997
New secretary appointed
dot icon18/07/1997
Secretary resigned
dot icon28/06/1997
New director appointed
dot icon17/03/1997
Resolutions
dot icon20/02/1997
Ad 15/01/97--------- £ si [email protected]=6666 £ ic 58030/64696
dot icon08/01/1997
Return made up to 22/08/96; bulk list available separately
dot icon12/12/1996
Full group accounts made up to 1996-06-30
dot icon02/12/1996
Director's particulars changed
dot icon27/09/1996
Ad 21/08/96--------- £ si [email protected]=40 £ ic 57990/58030
dot icon27/09/1996
Ad 15/07/96--------- £ si [email protected]=2500 £ ic 55490/57990
dot icon27/09/1996
Ad 10/07/96--------- £ si [email protected]=490 £ ic 55000/55490
dot icon02/06/1996
New director appointed
dot icon15/04/1996
Director's particulars changed
dot icon14/03/1996
Ad 02/02/96--------- £ si [email protected]=2500 £ ic 52500/55000
dot icon25/02/1996
New director appointed
dot icon15/01/1996
Full group accounts made up to 1995-06-30
dot icon18/10/1995
Return made up to 22/08/95; full list of members; amend
dot icon06/09/1995
Return made up to 22/08/95; full list of members
dot icon15/02/1995
Accounting reference date extended from 28/02 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Particulars of mortgage/charge
dot icon09/09/1994
Return made up to 23/08/94; full list of members
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon11/08/1994
New secretary appointed;director's particulars changed;director resigned
dot icon21/07/1994
Ad 12/07/94--------- £ si [email protected]=250 £ ic 50000/50250
dot icon21/07/1994
Resolutions
dot icon19/07/1994
New director appointed
dot icon01/06/1994
Full accounts made up to 1994-03-04
dot icon29/04/1994
Resolutions
dot icon29/04/1994
Resolutions
dot icon26/04/1994
S-div 20/04/94
dot icon26/04/1994
Location of register of members
dot icon26/04/1994
£ nc 100000/150000 20/04/94
dot icon14/03/1994
Secretary resigned;director resigned;new director appointed
dot icon05/01/1994
Registered office changed on 05/01/94 from: 11 charing cross road london WC2H 0EP
dot icon08/10/1993
Return made up to 22/08/93; full list of members
dot icon27/07/1993
Full accounts made up to 1993-02-28
dot icon11/03/1993
Full accounts made up to 1992-02-29
dot icon10/09/1992
Return made up to 22/08/92; full list of members
dot icon06/02/1992
Secretary resigned;new secretary appointed
dot icon23/01/1992
New director appointed
dot icon08/10/1991
Return made up to 22/08/91; full list of members
dot icon30/07/1991
Full accounts made up to 1991-02-28
dot icon23/05/1991
Director resigned
dot icon13/02/1991
Director resigned;new director appointed
dot icon23/08/1990
Ad 24/08/88--------- £ si [email protected]
dot icon17/07/1990
Full accounts made up to 1990-02-28
dot icon24/01/1990
New director appointed
dot icon13/12/1989
Return made up to 22/08/89; full list of members
dot icon17/10/1989
Full accounts made up to 1989-02-28
dot icon30/08/1989
Registered office changed on 30/08/89 from: 30-31 queen street london EC4R 1BR
dot icon24/02/1989
Secretary resigned;new secretary appointed
dot icon12/12/1988
Particulars of mortgage/charge
dot icon05/12/1988
Nc inc already adjusted
dot icon02/11/1988
Accounts for a small company made up to 1988-02-29
dot icon19/10/1988
Return made up to 14/07/88; full list of members
dot icon19/10/1988
Accounts for a small company made up to 1987-02-28
dot icon22/09/1988
Wd 13/09/88 ad 24/08/88--------- £ si 11500@1=11500 £ ic 1000/12500
dot icon22/09/1988
Resolutions
dot icon22/09/1988
Resolutions
dot icon14/09/1988
Certificate of re-registration from Private to Public Limited Company
dot icon14/09/1988
Auditor's statement
dot icon14/09/1988
Auditor's report
dot icon14/09/1988
Balance Sheet
dot icon14/09/1988
Re-registration of Memorandum and Articles
dot icon14/09/1988
Declaration on reregistration from private to PLC
dot icon14/09/1988
Application for reregistration from private to PLC
dot icon14/09/1988
Resolutions
dot icon20/07/1988
Certificate of change of name
dot icon20/07/1988
Certificate of change of name
dot icon22/02/1988
Accounts for a small company made up to 1986-02-28
dot icon08/12/1987
Return made up to 15/06/87; full list of members
dot icon07/12/1987
New director appointed
dot icon27/12/1986
Return made up to 23/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
29/06/1994 - 12/04/1999
174
King, Marcus Stuart
Director
01/07/1998 - 30/04/1999
8
Burchall, Andrew Jeremy
Director
31/07/2008 - Present
150
Watson, Rebecca Jane
Director
31/07/2008 - Present
107
Doyle, Desmond Mark Christopher
Director
31/07/2008 - 14/05/2009
117

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNICARE SERVICES LIMITED

UNICARE SERVICES LIMITED is an(a) Dissolved company incorporated on 03/12/1981 with the registered office located at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNICARE SERVICES LIMITED?

toggle

UNICARE SERVICES LIMITED is currently Dissolved. It was registered on 03/12/1981 and dissolved on 04/12/2012.

Where is UNICARE SERVICES LIMITED located?

toggle

UNICARE SERVICES LIMITED is registered at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA.

What is the latest filing for UNICARE SERVICES LIMITED?

toggle

The latest filing was on 04/12/2012: Final Gazette dissolved via voluntary strike-off.