Unity Supported Housing Ltd BIRKENHEAD


Founded in 2013, Unity Supported Housing, classified under reg no. 08496205 is an active company. Currently registered at St James Centre CH41 7AL, Birkenhead the company has been in the business for eleven years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Malcolm W., Steven T.. Of them, Steven T. has been with the company the longest, being appointed on 19 April 2013 and Malcolm W. has been with the company for the least time - from 31 March 2020. As of 8 May 2024, there were 5 ex directors - Peter F., Jennifer S. and others listed below. There were no ex secretaries.

Unity Supported Housing Ltd Address / Contact

Office Address St James Centre
Office Address2 344 Laird Street
Town Birkenhead
Post code CH41 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08496205
Date of Incorporation Fri, 19th Apr 2013
Industry Other accommodation
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Malcolm W.

Position: Director

Appointed: 31 March 2020

Steven T.

Position: Director

Appointed: 19 April 2013

Peter F.

Position: Director

Appointed: 24 February 2015

Resigned: 07 November 2016

Jennifer S.

Position: Director

Appointed: 28 September 2013

Resigned: 31 March 2020

John C.

Position: Director

Appointed: 19 April 2013

Resigned: 08 May 2013

Helen W.

Position: Director

Appointed: 19 April 2013

Resigned: 25 September 2013

Matthew W.

Position: Director

Appointed: 19 April 2013

Resigned: 25 September 2013

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Steven T. This PSC has significiant influence or control over this company,.

Steven T.

Notified on 19 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand2 5283 3297 9381 28311 8863 284
Current Assets8 4533 3297 9382 86211 8865 385
Debtors5 925  1 579 2 101
Net Assets Liabilities-2 9952493 1082 1327 8471 573
Other Debtors   1 579 2 101
Other
Average Number Employees During Period   555
Creditors11 4483 0804 8307304 0393 812
Net Current Assets Liabilities-2 9952493 1082 1327 8471 573
Other Creditors11 4482 8454 0827302 137900
Taxation Social Security Payable 235748 1 9022 912
Trade Debtors Trade Receivables5 925     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (4 pages)

Company search