Unity Centre Limited(the) SHEFFIELD


Founded in 1984, Unity Centre (the), classified under reg no. 01790507 is an active company. Currently registered at 85 Bole Hill Road S6 5DD, Sheffield the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Wendy B., Susannah L. and Lesley S. and others. Of them, Antony B. has been with the company the longest, being appointed on 11 April 2016 and Wendy B. has been with the company for the least time - from 20 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unity Centre Limited(the) Address / Contact

Office Address 85 Bole Hill Road
Office Address2 Walkley
Town Sheffield
Post code S6 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01790507
Date of Incorporation Thu, 9th Feb 1984
Industry Other letting and operating of own or leased real estate
Industry Other sports activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Wendy B.

Position: Director

Appointed: 20 December 2023

Susannah L.

Position: Director

Appointed: 09 November 2023

Lesley S.

Position: Director

Appointed: 09 November 2023

Nicola M.

Position: Director

Appointed: 06 November 2023

Antony B.

Position: Director

Appointed: 11 April 2016

Nicola M.

Position: Director

Appointed: 01 February 2023

Resigned: 29 March 2023

Lesley S.

Position: Secretary

Appointed: 15 October 2021

Resigned: 06 November 2023

Wendy B.

Position: Director

Appointed: 24 January 2020

Resigned: 06 November 2023

Margaret F.

Position: Director

Appointed: 21 August 2015

Resigned: 24 January 2020

Roy O.

Position: Director

Appointed: 17 June 2005

Resigned: 23 June 2014

Frank W.

Position: Director

Appointed: 20 August 1999

Resigned: 12 April 2002

James M.

Position: Secretary

Appointed: 09 June 1995

Resigned: 24 January 2020

James M.

Position: Director

Appointed: 09 June 1995

Resigned: 24 January 2020

Brian F.

Position: Director

Appointed: 20 July 1994

Resigned: 29 April 2005

Graham C.

Position: Secretary

Appointed: 17 November 1993

Resigned: 09 June 1995

Graham C.

Position: Director

Appointed: 17 November 1993

Resigned: 09 June 1995

Antony B.

Position: Director

Appointed: 05 December 1990

Resigned: 20 August 1999

John B.

Position: Director

Appointed: 05 December 1990

Resigned: 03 March 1996

Brian F.

Position: Secretary

Appointed: 05 December 1990

Resigned: 17 November 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, January 2023
Free Download (13 pages)

Company search

Advertisements