Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNLLAIS
Company Information for

UNLLAIS

18 LON Y GAMFA, MENAI BRIDGE, YNYS MON, LL59 5QJ,
Company Registration Number
02897553
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Unllais
UNLLAIS was founded on 1994-02-11 and has its registered office in Menai Bridge. The organisation's status is listed as "Active - Proposal to Strike off". Unllais is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNLLAIS
 
Legal Registered Office
18 LON Y GAMFA
MENAI BRIDGE
YNYS MON
LL59 5QJ
Other companies in LL57
 
Charity Registration
Charity Number 1039446
Charity Address 42 GLANRAFON, BANGOR, LL57 1LH
Charter UNLLAIS IS A DEVELOPMENT, INFORMATION AND TRAINING AGENCY PROVIDING SUPPORT TO THE VOLUNTARY SECTOR, SERVICE USERS AND CARER ORGANISATIONS WORKING IN THE FIELD OF MENTAL HEALTH IN NORTH WALES. THROUGH PARTNERSHIPS WE SEEK TO PROMOTE GOOD PRACTICE IN THE PLANNING, PROVISION AND MONITORING OF MENTAL HEALTH SERVICES.
Filing Information
Company Number 02897553
Company ID Number 02897553
Date formed 1994-02-11
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-08 06:47:08
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of UNLLAIS

Current Directors
Officer Role Date Appointed
JOAN DOYLE
Company Secretary 2004-08-26
RACHEL CARROLL
Director 1996-07-24
PETER OWEN LLOYD GRAY
Director 2016-09-09
MICHAEL PHILIP HALLOWS
Director 2012-01-12
SUSAN JOHNSON
Director 2017-11-28
JACQUELINE PARRY
Director 2013-05-16
ALISON CLAIRE PROCTOR
Director 2001-01-31
LYN ROBERTS
Director 2003-06-17
CLWYD WYNNE
Director 2001-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
HUW ADRIAN DAVIES
Director 2014-07-16 2015-07-30
ANDREA DAWN HUGHES
Director 2015-05-21 2015-07-30
HELEN MICHELLE JONES
Director 2010-03-04 2012-01-12
GORDON WHIELDON HUNTLEY
Director 2004-06-15 2011-04-14
LYNNE MARIE JONES
Director 2007-10-16 2009-11-01
LESLIE CLUCAS
Director 2003-04-29 2006-11-20
PETER ANTHONY LLEWELLYN
Director 2005-05-18 2006-06-05
JOAN WHELAN
Company Secretary 1994-02-11 2004-08-25
JOAN DOYLE
Director 1998-07-23 2004-07-27
JEAN HENDERSON
Director 2000-07-26 2003-04-29
PEGGY IRENE GOLLOGLY
Director 1997-07-31 2002-10-29
HELEN LOUISE MILNES
Director 1999-07-29 2001-11-28
SYDNEY JAMES KNAGGS
Director 1997-11-25 2001-01-31
ROBERT EVANS
Director 1997-05-21 2000-07-26
MARY ILMA GREGORY
Director 1994-02-11 2000-07-26
JOAN MATTHIAS
Director 1996-07-24 1999-05-27
ROSE MARY CLANCY
Director 1994-02-11 1999-01-29
HELEN MILNES
Director 1997-07-31 1998-11-26
ROBERT FRETWELL
Director 1994-05-25 1998-06-11
MARGARET CHRISTINE HUGHES
Director 1995-09-29 1997-07-31
PETER MARTYN WILSON BRAYSHAW
Director 1994-02-11 1997-05-30
CAROL GRIFFITHS
Director 1995-07-05 1996-11-01
MORFYDD LLOYD
Director 1995-07-05 1996-05-29
GRACE FLORENCE AINSLEY
Director 1994-02-11 1996-02-08
ROBERT ALAN AVIS
Director 1994-02-11 1995-07-05
JOHN ROBERT JONES
Company Secretary 1994-02-11 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIP HALLOWS LLAIS HEDDWCH Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CLWYD WYNNE DENBIGH MUSEUM / AMGUEDDFA DINBYCH Director 2012-11-28 CURRENT 2012-08-14 Active
CLWYD WYNNE VALE OF CLWYD MIND ASSOCIATION Director 1999-08-01 CURRENT 1998-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-26DS01Application to strike the company off the register
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-08AA01Current accounting period extended from 31/03/21 TO 30/06/21
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM 5410 Cae Eithin North Wales Business Park Abergele Conwy LL22 8LJ Wales
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HUW ADRIAN DAVIES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP HALLOWS
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PARRY
2019-08-08AP01DIRECTOR APPOINTED MR HUW ADRIAN DAVIES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CARROLL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM Nw Business Park, Unit 5510, Cae Eithin, Abergele Cae Eithin Abergele Conwy LL22 8LJ Wales
2017-12-04AP01DIRECTOR APPOINTED MRS SUSAN JOHNSON
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12AP01DIRECTOR APPOINTED MR PETER OWEN LLOYD GRAY
2016-02-11AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN ROBERTS / 10/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE PROCTOR / 10/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLWYD WYNNE / 10/02/2016
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM 42 Glanrafon Bangor Gwynedd LL57 1LH
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HUGHES
2015-05-26AP01DIRECTOR APPOINTED MS ANDREA DAWN HUGHES
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MORRIS
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WINTER
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13AP01DIRECTOR APPOINTED MR HUW ADRIAN DAVIES
2014-02-11AR0107/02/14 NO MEMBER LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR FINOLA STEPHENSON
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-20AP01DIRECTOR APPOINTED MRS JACQUELINE PARRY
2013-02-13AR0107/02/13 NO MEMBER LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-09AR0107/02/12 NO MEMBER LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JONES
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HUNTLEY
2012-01-23AP01DIRECTOR APPOINTED MR MICHAEL PHILIP HALLOWS
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AP01DIRECTOR APPOINTED MRS FRANCES GILLIAN WINTER
2011-02-18AR0107/02/11 NO MEMBER LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE PROCTOR / 10/11/2010
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AP01DIRECTOR APPOINTED MISS HELEN MICHELLE JONES
2010-02-23AR0107/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLWYD WYNNE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FINOLA MAREA STEPHENSON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN ROBERTS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE PROCTOR / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GLYNNE MORRIS / 22/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE JONES
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WHIELDON HUNTLEY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARROLL / 22/02/2010
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-09363aANNUAL RETURN MADE UP TO 07/02/09
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-12363aANNUAL RETURN MADE UP TO 07/02/08
2007-10-21288aNEW DIRECTOR APPOINTED
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21363aANNUAL RETURN MADE UP TO 07/02/07
2006-11-29288bDIRECTOR RESIGNED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14288bDIRECTOR RESIGNED
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10363aANNUAL RETURN MADE UP TO 07/02/06
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02288aNEW DIRECTOR APPOINTED
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sANNUAL RETURN MADE UP TO 07/02/05
2004-11-09288bDIRECTOR RESIGNED
2004-09-13288aNEW SECRETARY APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-09-01288bDIRECTOR RESIGNED
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07288aNEW DIRECTOR APPOINTED
2004-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sANNUAL RETURN MADE UP TO 07/02/04
2003-08-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-02-13363sANNUAL RETURN MADE UP TO 07/02/03
2002-12-02288bDIRECTOR RESIGNED
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to UNLLAIS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNLLAIS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNLLAIS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of UNLLAIS registering or being granted any patents
Domain Names
We do not have the domain name information for UNLLAIS
Trademarks
We have not found any records of UNLLAIS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNLLAIS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as UNLLAIS are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where UNLLAIS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNLLAIS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNLLAIS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LL59 5QJ