Active - Proposal to Strike off
Company Information for UNIPATH MANAGEMENT LIMITED
CLEARBLUE INNOVATION CENTRE PRIORY BUSINESS PARK, STANNARD WAY, BEDFORD, BEDFORDSHIRE, MK44 3UP,
|
Company Registration Number
00842528
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UNIPATH MANAGEMENT LIMITED | |
Legal Registered Office | |
CLEARBLUE INNOVATION CENTRE PRIORY BUSINESS PARK STANNARD WAY BEDFORD BEDFORDSHIRE MK44 3UP Other companies in MK44 | |
Company Number | 00842528 | |
---|---|---|
Company ID Number | 00842528 | |
Date formed | 1965-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-11-06 10:03:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW BOND |
||
TREVOR FELLOWS |
||
ROSS GWYNFOR MACKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JEAN STEVENS |
Director | ||
GEOFFREY COULING |
Company Secretary | ||
THOMAS DOUGLAS HANNAH |
Director | ||
JOSEPH PATRICK MCNAMARA |
Director | ||
DAVID SCOTT |
Director | ||
KAY SLASSOR |
Director | ||
JULIAN CHARLES MILLAR |
Director | ||
PETER GEOFFREY WELCH |
Director | ||
RODNEY WHITAKER |
Company Secretary | ||
PETER GEOFFREY WELCH |
Company Secretary | ||
JACK BERNARD WILKENS |
Director | ||
JAMES DAVID GERARD TOOHEY |
Director | ||
PAUL HEMPEL |
Company Secretary | ||
BARBARA SCOTT MACAULAY |
Company Secretary | ||
ROBERT BUCKLEY FIELD |
Director | ||
PETER GEOFFREY WELCH |
Director | ||
CHERYL JANE COUTTS |
Company Secretary | ||
GAVIN ELLIS NEATH |
Director | ||
LEENDERT HENDRIK STAAL |
Director | ||
BARRY JOHN WAKEFIELD |
Company Secretary | ||
MARK JEREMY BALDWIN |
Company Secretary | ||
COLIN RICHARD ANDERSON |
Director | ||
MICHAEL DAVID HOUSHAM |
Director | ||
HUBERT LAFONT |
Director | ||
KEITH MAY |
Director | ||
STEPHEN PEPPER |
Director | ||
MALCOLM JOHN SMITH |
Director | ||
MICHAEL JOHN SMITH |
Director | ||
STEPHANIE JANE SENIOR |
Director | ||
JOHN MICHAEL OAKTON |
Director | ||
MYLES DURRAN |
Company Secretary | ||
THOMAS HENRY FLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIPATH LIMITED | Director | 2017-12-01 | CURRENT | 1946-08-14 | Active | |
ALERE TECHNOLOGIES LIMITED | Director | 2017-10-03 | CURRENT | 2004-12-06 | Active | |
UNIPATH PENSION TRUSTEE LIMITED | Director | 2016-04-01 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
ALERE CONNECTED HEALTH LIMITED | Director | 2013-06-17 | CURRENT | 2002-07-10 | Active - Proposal to Strike off | |
ABBOTT RAPID DIAGNOSTICS LIMITED | Director | 2011-09-06 | CURRENT | 1983-04-20 | Active | |
UNIPATH LIMITED | Director | 2018-04-27 | CURRENT | 1946-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-26 GBP 3.00 | |
CAP-SS | Solvency Statement dated 14/04/21 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS GWYNFOR MACKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BERNARD YOOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR. ROSS GWYNFOR MACKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEAN STEVENS | |
AP01 | DIRECTOR APPOINTED MR TREVOR FELLOWS | |
AP03 | Appointment of David Andrew Bond as company secretary on 2017-10-03 | |
AP01 | DIRECTOR APPOINTED BRIAN BERNARD YOOR | |
TM02 | Termination of appointment of Geoffrey Couling on 2017-10-03 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HANNAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCNAMARA | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MCNAMARA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/14 FROM Derwent House Cranfield Technology Park Cranfield Beds MK43 0AZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SCOTT / 03/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY COULING / 03/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MS DEBORAH JEAN STEVENS | |
AP01 | DIRECTOR APPOINTED MR THOMAS DOUGLAS HANNAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY SLASSOR | |
AR01 | 01/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3UP | |
MISC | RE AUDS RES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAY SLASSOR / 01/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WELCH | |
288a | DIRECTOR APPOINTED MS KAY SLASSOR | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN MILLAR | |
288a | SECRETARY APPOINTED MR GEOFFREY JOHN COULING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RODNEY WHITAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/04/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEED | Satisfied | THE LAW DEBENTURE CORPORATION PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIPATH MANAGEMENT LIMITED
UNIPATH MANAGEMENT LIMITED owns 1 domain names.
unipath.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UNIPATH MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |