Unicom Healthcare Limited NOTTINGHAM


Founded in 2006, Unicom Healthcare, classified under reg no. 05820118 is an active company. Currently registered at Cripps Health Centre NG7 2QW, Nottingham the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Simon R., Owen H. and Daniel H. and others. Of them, Claire M., Timothy B. have been with the company the longest, being appointed on 17 May 2006 and Simon R. and Owen H. have been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Adam C. who worked with the the firm until 31 December 2017.

Unicom Healthcare Limited Address / Contact

Office Address Cripps Health Centre
Office Address2 University Park
Town Nottingham
Post code NG7 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05820118
Date of Incorporation Wed, 17th May 2006
Industry General medical practice activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Simon R.

Position: Director

Appointed: 01 January 2023

Owen H.

Position: Director

Appointed: 01 January 2023

Daniel H.

Position: Director

Appointed: 01 October 2022

Abigail W.

Position: Director

Appointed: 01 October 2018

Mathew L.

Position: Director

Appointed: 01 May 2015

Claire M.

Position: Director

Appointed: 17 May 2006

Timothy B.

Position: Director

Appointed: 17 May 2006

John P.

Position: Director

Appointed: 17 May 2006

Resigned: 30 September 2023

Dylan N.

Position: Director

Appointed: 17 May 2006

Resigned: 22 June 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 2006

Resigned: 17 May 2006

Adam C.

Position: Secretary

Appointed: 17 May 2006

Resigned: 31 December 2017

Adam C.

Position: Director

Appointed: 17 May 2006

Resigned: 31 December 2017

Elaine G.

Position: Director

Appointed: 17 May 2006

Resigned: 31 March 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2006

Resigned: 17 May 2006

Felicity A.

Position: Director

Appointed: 17 May 2006

Resigned: 01 May 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Unicom Healthcare Holdings Llp from Nottingham, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Unicom Healthcare Holdings Llp

Cripps Healthcare Centre University Park, Nottingham, NG7 2QW, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England
Registration number Oc401561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth94 41519 102       
Balance Sheet
Cash Bank On Hand 34 52769 56647 03666 16054 71047 95357 232108 425
Current Assets133 58260 840106 04069 36689 93076 71052 95362 232113 425
Debtors9 5647 5145103301 770    
Other Debtors 3 393  1 440    
Total Inventories 18 79935 96422 00022 00022 0005 0005 000 
Cash Bank In Hand106 26834 527       
Stocks Inventory17 75018 799       
Reserves/Capital
Called Up Share Capital7059       
Profit Loss Account Reserve94 34519 032       
Shareholder Funds94 41519 102       
Other
Average Number Employees During Period    77779
Corporation Tax Payable 10 20536 28610 3519 40014 750 1 3039 674
Creditors 41 73851 54516 03155 25317 7335 8675 32614 006
Net Current Assets Liabilities 19 10254 49553 33534 67758 97747 08656 90699 419
Number Shares Issued Fully Paid  5959     
Other Creditors 3 4771 9581 84438 9852 8784 1101 9632 354
Par Value Share 111     
Trade Creditors Trade Payables 28 05613 3013 8366 8681051 7572 0601 978
Trade Debtors Trade Receivables 4 121510330330    
Creditors Due Within One Year39 16741 738       
Number Shares Allotted 59       
Other Reserves 11       
Share Capital Allotted Called Up Paid7059       
Total Assets Less Current Liabilities94 41519 102       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements