Advanced company searchLink opens in new window

UNITED CARE (NORTH) LIMITED

Company number 04987772

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2025 AA Audited abridged accounts made up to 31 March 2025
26 Jun 2025 AA Audited abridged accounts made up to 31 March 2024
09 Jun 2025 CS01 Confirmation statement made on 3 June 2025 with no updates
26 Mar 2025 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
03 Jun 2024 AD01 Registered office address changed from 35 Cambridge Road Southend-on-Sea SS1 1ET England to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 3 June 2024
09 Feb 2024 PSC02 Notification of Harbour Healthcare Holdings Ltd as a person with significant control on 9 February 2024
09 Feb 2024 AP01 Appointment of Mr Ashley Lloyd Worsley as a director on 9 February 2024
09 Feb 2024 TM01 Termination of appointment of Brian Roy Charles Owen as a director on 9 February 2024
09 Feb 2024 PSC07 Cessation of United Care (South) Limited as a person with significant control on 9 February 2024
09 Feb 2024 TM01 Termination of appointment of Lorna Elizabeth Owen as a director on 9 February 2024
09 Feb 2024 TM02 Termination of appointment of Brian Roy Charles Owen as a secretary on 9 February 2024
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
11 Dec 2023 PSC05 Change of details for United Care (South) Limited as a person with significant control on 11 December 2023
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
27 Jun 2023 AP01 Appointment of Mr Simon Andrew Worsley as a director on 27 June 2023
27 Jun 2023 AP01 Appointment of Mr Andrew Frederick Worsley as a director on 27 June 2023
24 Apr 2023 CH01 Director's details changed for Mr Brian Roy Charles Owen on 30 March 2023
24 Apr 2023 CH01 Director's details changed for Mr Brian Roy Charles Owen on 30 March 2023
24 Apr 2023 CH01 Director's details changed for Mrs Lorna Elizabeth Owen on 30 March 2023
30 Mar 2023 AD01 Registered office address changed from 35 Cambridge Road Southend on Sea Essex SS1 1ET England to 35 Cambridge Road Southend-on-Sea SS1 1ET on 30 March 2023
30 Mar 2023 AD01 Registered office address changed from Whitehouse Farm 154 Eastwood Road Rayleigh SS6 7LZ England to 35 Cambridge Road Southend on Sea Essex SS1 1ET on 30 March 2023
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022