Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED LIVING (NORTH) HOLDINGS LIMITED
Company Information for

UNITED LIVING (NORTH) HOLDINGS LIMITED

BUILDING 4 CLEARWATER LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, CHESHIRE, WA5 3UZ,
Company Registration Number
05495859
Private Limited Company
Active

Company Overview

About United Living (north) Holdings Ltd
UNITED LIVING (NORTH) HOLDINGS LIMITED was founded on 2005-06-30 and has its registered office in Warrington. The organisation's status is listed as "Active". United Living (north) Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UNITED LIVING (NORTH) HOLDINGS LIMITED
 
Legal Registered Office
BUILDING 4 CLEARWATER LINGLEY GREEN AVENUE
GREAT SANKEY
WARRINGTON
CHESHIRE
WA5 3UZ
Other companies in WS9
 
Previous Names
DTB HOLDINGS LIMITED26/03/2015
INGLEBY (1661) LIMITED12/07/2005
Filing Information
Company Number 05495859
Company ID Number 05495859
Date formed 2005-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 05:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LIVING (NORTH) HOLDINGS LIMITED
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 UNITED LIVING (NORTH) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE BURNETT
Director 2013-11-15
STUART WILSON LAIRD
Director 2015-01-27
DAVID MASTERS
Director 2018-02-23
TIMOTHY NICHOLAS WOOD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMIAN CAREY
Director 2015-05-11 2018-02-23
MARTYN JOHN VITTY
Company Secretary 2011-11-09 2015-01-27
MARTYN JOHN VITTY
Director 2011-11-30 2015-01-27
DUNCAN RICHARD WILLIAMS
Director 2013-11-18 2014-11-30
ANDREW WILLIAM SAUL
Director 2010-10-04 2013-12-31
MICHAEL PICKERSGILL
Director 2009-01-16 2012-12-31
RICHARD PAUL SUTHON
Director 2011-01-02 2011-11-30
PAUL JOHN HORROCKS
Company Secretary 2011-07-31 2011-11-09
PETER DOMINIC MCGRAIL
Director 2005-08-30 2011-09-30
MICHAEL GEOFFREY CANE
Company Secretary 2009-12-01 2011-07-31
MICHAEL GEOFFREY CANE
Director 2009-12-01 2011-07-31
STEPHEN WILLIAM DANIELS
Director 2005-09-30 2010-12-31
KEITH RICHARD MAXWELL
Director 2005-08-30 2010-12-31
KEVIN JOHN WALKER
Director 2005-08-30 2010-12-31
KEVIN ALAN COX
Director 2006-05-04 2010-04-30
KEITH RICHARD MAXWELL
Company Secretary 2008-12-20 2009-11-30
PAUL HOOPER KEELEY
Company Secretary 2006-04-20 2008-12-19
PAUL HOOPER KEELEY
Director 2006-04-20 2008-12-19
JOHN SHERWOOD GAFFNEY
Director 2005-08-30 2008-04-03
GEORGE ROBERT MARSH
Director 2006-01-12 2008-04-03
ANTHONY COX
Company Secretary 2005-08-30 2006-04-20
INGLEBY NOMINEES LIMITED
Company Secretary 2005-06-30 2005-08-30
INGLEBY HOLDINGS LIMITED
Director 2005-06-30 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE BURNETT UNITED LIVING (FLAG) LIMITED Director 2014-09-17 CURRENT 1992-12-02 Dissolved 2016-06-28
IAN GEORGE BURNETT UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2014-09-17 CURRENT 1994-12-06 Active
IAN GEORGE BURNETT ULS LIVING LIMITED Director 2014-09-17 CURRENT 2001-02-01 Active
IAN GEORGE BURNETT UNITED LIVING (MEDIA HOUSE) LIMITED Director 2014-09-17 CURRENT 2007-09-07 Active - Proposal to Strike off
IAN GEORGE BURNETT UNITED LIVING (SOUTH) LIMITED Director 2014-09-17 CURRENT 1964-08-28 Active
IAN GEORGE BURNETT UNITED LIVING (SOUTH) GROUP LIMITED Director 2014-09-17 CURRENT 2010-02-09 Active
IAN GEORGE BURNETT UNITED LIVING GROUP LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
IAN GEORGE BURNETT BULLOCK LIMITED Director 2013-11-15 CURRENT 2006-07-07 Dissolved 2015-07-21
IAN GEORGE BURNETT UNITED LIVING (NORTH) GROUP LIMITED Director 2013-11-15 CURRENT 2011-09-13 Active
STUART WILSON LAIRD BULLOCK LIMITED Director 2015-01-27 CURRENT 2006-07-07 Dissolved 2015-07-21
STUART WILSON LAIRD WHITTAKER ELLIS LIMITED Director 2015-01-27 CURRENT 1969-09-24 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 1994-12-06 Active
STUART WILSON LAIRD ULS LIVING LIMITED Director 2015-01-27 CURRENT 2001-02-01 Active
STUART WILSON LAIRD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2015-01-27 CURRENT 2007-09-07 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) LIMITED Director 2015-01-27 CURRENT 1955-03-10 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) GROUP LIMITED Director 2015-01-27 CURRENT 2010-02-09 Active
STUART WILSON LAIRD UNITED LIVING CYMRU LIMITED Director 2015-01-27 CURRENT 2010-04-22 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
STUART WILSON LAIRD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) LIMITED Director 2014-09-17 CURRENT 1964-08-28 Active
STUART WILSON LAIRD SOUTH WESTERN HOUSE RTM COMPANY LIMITED Director 2014-02-24 CURRENT 2011-10-11 Active
STUART WILSON LAIRD SWL CONSULT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-01-05
STUART WILSON LAIRD JARVIS TS LIMITED Director 2009-09-25 CURRENT 1979-01-29 Dissolved 2014-05-06
STUART WILSON LAIRD VULCANITE PENSION LIMITED Director 2009-09-25 CURRENT 2000-02-15 Active
STUART WILSON LAIRD NORMAN SMITH (CONGLETON) LIMITED Director 2009-09-25 CURRENT 1966-08-10 Active - Proposal to Strike off
STUART WILSON LAIRD JARVIS DORMANT 21 LIMITED Director 2009-09-25 CURRENT 1967-02-01 Active
STUART WILSON LAIRD JARVIS CONSTRUCTION (UK) LIMITED Director 2008-04-23 CURRENT 1993-07-07 Dissolved 2013-09-28
STUART WILSON LAIRD SECRETARIAT SERVICES LIMITED Director 2008-04-23 CURRENT 1998-08-24 Dissolved 2014-05-06
STUART WILSON LAIRD SELTD REALISATIONS LIMITED Director 2008-04-23 CURRENT 1966-02-15 In Administration
STUART WILSON LAIRD CRYSTAL SPRING CONSUMER DIVISION LIMITED Director 2005-01-25 CURRENT 1993-04-02 Active
DAVID MASTERS CATHEDRAL CLAPHAM (H) LIMITED Director 2018-07-25 CURRENT 2003-04-01 Active
DAVID MASTERS CATHEDRAL (CLAPHAM) LIMITED Director 2018-07-25 CURRENT 2007-05-16 Active
DAVID MASTERS UNITED LIVING GROUP LIMITED Director 2018-06-13 CURRENT 2014-08-22 Active
DAVID MASTERS UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2018-02-23 CURRENT 1994-12-06 Active
DAVID MASTERS ULS LIVING LIMITED Director 2018-02-23 CURRENT 2001-02-01 Active
DAVID MASTERS UNITED LIVING (MEDIA HOUSE) LIMITED Director 2018-02-23 CURRENT 2007-09-07 Active - Proposal to Strike off
DAVID MASTERS UNITED LIVING (NORTH) GROUP LIMITED Director 2018-02-23 CURRENT 2011-09-13 Active
DAVID MASTERS UNITED LIVING (SOUTH) WOOLWICH LIMITED Director 2018-02-23 CURRENT 2016-04-06 Active
DAVID MASTERS UNITED LIVING (NORTH) LIMITED Director 2018-02-23 CURRENT 1955-03-10 Active
DAVID MASTERS UNITED LIVING (SOUTH) LIMITED Director 2018-02-23 CURRENT 1964-08-28 Active
DAVID MASTERS UNITED LIVING (SOUTH) GROUP LIMITED Director 2018-02-23 CURRENT 2010-02-09 Active
DAVID MASTERS UNITED LIVING CYMRU LIMITED Director 2018-02-23 CURRENT 2010-04-22 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) WOOLWICH LIMITED Director 2018-02-15 CURRENT 2016-04-06 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2014-09-17 CURRENT 1994-12-06 Active
TIMOTHY NICHOLAS WOOD ULS LIVING LIMITED Director 2014-09-17 CURRENT 2001-02-01 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2014-09-17 CURRENT 2007-09-07 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) GROUP LIMITED Director 2014-09-17 CURRENT 2010-02-09 Active
TIMOTHY NICHOLAS WOOD BULLOCK LIMITED Director 2014-04-01 CURRENT 2006-07-07 Dissolved 2015-07-21
TIMOTHY NICHOLAS WOOD WHITTAKER ELLIS LIMITED Director 2014-04-01 CURRENT 1969-09-24 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD UNITED LIVING CYMRU LIMITED Director 2014-04-01 CURRENT 2010-04-22 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD CONSTRUCTION COMMERCIAL SOLUTIONS LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2017-04-11
TIMOTHY NICHOLAS WOOD DEW CONSTRUCTION LIMITED Director 2005-05-01 CURRENT 1934-04-13 Active - Proposal to Strike off

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
2025-01-15APPOINTMENT TERMINATED, DIRECTOR CONOR VAUGHAN BRAY
2024-11-20REGISTRATION OF A CHARGE / CHARGE CODE 054958590016
2024-10-31DIRECTOR APPOINTED MR LUKE ANDERSON
2024-09-10Change of details for United Living (North) Group Limited as a person with significant control on 2024-09-09
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM Media House Azalea Drive Swanley Kent BR8 8HU
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-23Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-27APPOINTMENT TERMINATED, DIRECTOR KAMAL SHERGILL
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054958590010
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-03-31
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN BRENNAN
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590014
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-19AP01DIRECTOR APPOINTED MISS KAMAL SHERGILL
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS WOOD
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASTERS
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-07AP01DIRECTOR APPOINTED MR DAREN MOSELEY
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILSON LAIRD
2019-07-15RES01ADOPT ARTICLES 15/07/19
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054958590006
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MR RYAN JOHN BRENNAN
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE BURNETT
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590013
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-05MR05All of the property or undertaking has been released from charge for charge number 5
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590012
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR DAVID MASTERS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN CAREY
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590011
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 625000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 625000
2015-08-11AR0130/06/15 ANNUAL RETURN FULL LIST
2015-08-11CH01Director's details changed for Ian George Burnett on 2015-08-10
2015-06-01AP01DIRECTOR APPOINTED MR PETER DAMIAN CAREY
2015-03-26RES15CHANGE OF NAME 26/03/2015
2015-03-26CERTNMCompany name changed dtb holdings LIMITED\certificate issued on 26/03/15
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU
2015-01-27TM02Termination of appointment of Martyn John Vitty on 2015-01-27
2015-01-27AP01DIRECTOR APPOINTED MR STUART WILSON LAIRD
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN VITTY
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590010
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590008
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590009
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590007
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS
2014-11-28AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS WOOD
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958590006
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 625000
2014-07-07AR0130/06/14 FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUL
2014-01-16AP01DIRECTOR APPOINTED DUNCAN RICHARD WILLIAMS
2014-01-16AP01DIRECTOR APPOINTED IAN GEORGE BURNETT
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12AR0130/06/13 FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PICKERSGILL
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-09AR0130/06/12 FULL LIST
2012-05-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-04AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-29AP01DIRECTOR APPOINTED MARTYN JOHN VITTY
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTHON
2011-11-10AP03SECRETARY APPOINTED MR MARTYN JOHN VITTY
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCGRAIL
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL HORROCKS
2011-08-01AP03SECRETARY APPOINTED MR PAUL JOHN HORROCKS
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CANE
2011-07-11AR0130/06/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAXWELL
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER
2011-01-17AP01DIRECTOR APPOINTED RICHARD PAUL SUTHON
2010-10-27AP01DIRECTOR APPOINTED ANDREW WILLIAM SAUL
2010-07-19AR0130/06/10 FULL LIST
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COX
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-20AP03SECRETARY APPOINTED MICHAEL GEOFFREY CANE
2010-01-20AP01DIRECTOR APPOINTED MICHAEL GEOFFREY CANE
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY KEITH MAXWELL
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-17288aSECRETARY APPOINTED KEITH RICHARD MAXWELL
2009-02-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL HOOPER KEELEY LOGGED FORM
2009-01-29288aDIRECTOR APPOINTED MICHAEL PICKERSGILL
2008-07-10363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8TU
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-15RES01ALTER ARTICLES 03/04/2008
2008-04-09RES12VARYING SHARE RIGHTS AND NAMES
2008-04-09RES01ADOPT ARTICLES 03/04/2008
2008-04-09AUDAUDITOR'S RESIGNATION
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN GAFFNEY
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MARSH
2007-08-01AUDAUDITOR'S RESIGNATION
2007-07-27363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UNITED LIVING (NORTH) HOLDINGS LIMITED 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 UNITED LIVING (NORTH) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
2015-01-13 Outstanding LLOYDS BANK PLC
2015-01-07 Outstanding LLOYDS BANK PLC
2015-01-07 Outstanding LLOYDS BANK PLC
2014-12-04 Outstanding SHAWBROOK BANK LIMITED
2014-09-23 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-24 Outstanding CENTRIC SPV1 LIMITED
DEBENTURE 2012-04-04 Satisfied LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED (THE SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 2012-02-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-03 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
DEBENTURE 2005-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 UNITED LIVING (NORTH) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UNITED LIVING (NORTH) HOLDINGS LIMITED registering or being granted any patents
Domain Names

UNITED LIVING (NORTH) HOLDINGS LIMITED owns 2 domain names.

bullock.co.uk   bullockconstruction.co.uk  

Trademarks
We have not found any records of UNITED LIVING (NORTH) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LIVING (NORTH) HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as UNITED LIVING (NORTH) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UNITED LIVING (NORTH) HOLDINGS LIMITED 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 UNITED LIVING (NORTH) HOLDINGS LIMITED 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 UNITED LIVING (NORTH) HOLDINGS LIMITED 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.