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

UNITED LIVING (NORTH) LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
00545646
Private Limited Company
Active

Company Overview

About United Living (north) Ltd
UNITED LIVING (NORTH) LIMITED was founded on 1955-03-10 and has its registered office in Swanley. The organisation's status is listed as "Active". United Living (north) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITED LIVING (NORTH) LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
Other companies in WS9
 
Telephone01922458311
 
Previous Names
BULLOCK CONSTRUCTION LIMITED25/03/2015
Filing Information
Company Number 00545646
Company ID Number 00545646
Date formed 1955-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:34:38
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) 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.
Companies with same name UNITED LIVING (NORTH) LIMITED
The following companies were found which have the same name as UNITED LIVING (NORTH) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED LIVING (NORTH) HOLDINGS LIMITED MEDIA HOUSE AZALEA DRIVE SWANLEY KENT BR8 8HU Active Company formed on the 2005-06-30
UNITED LIVING (NORTH) GROUP LIMITED MEDIA HOUSE AZALEA DRIVE SWANLEY KENT BR8 8HU Active Company formed on the 2011-09-13

Company Officers of UNITED LIVING (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE BURNETT
Director 2013-11-15
STEVE DENIS CARDEN
Director 2018-07-01
CHARLES NEIL DUNN
Director 2015-04-01
JOANNE JAMIESON
Director 2018-07-01
STUART WILSON LAIRD
Director 2015-01-27
DAVID MASTERS
Director 2018-02-23
DAREN MOSELEY
Director 2018-07-01
ANNE CATHERINE NEWMAN
Director 2015-02-23
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
RICHARD BAKER
Director 2010-10-01 2014-11-30
ANDREW WILLIAM SAUL
Director 2010-10-04 2013-12-31
MICHAEL PICKERSGILL
Director 2008-06-06 2012-12-31
JONATHAN DAVID HINSON
Director 2011-11-30 2012-06-28
PAUL JOHN HORROCKS
Company Secretary 2011-07-31 2011-11-09
PETER DOMINIC MCGRAIL
Director 2000-07-03 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 1997-05-01 2010-12-31
KEITH RICHARD MAXWELL
Director 2003-04-01 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 1995-04-03 2008-04-03
ANTHONY COX
Company Secretary 2005-09-19 2006-04-20
MONTPELLIER GROUP NOMINEES LIMITED
Company Secretary 2002-02-08 2005-09-19
MONTPELLIER CORPORATE DIRECTOR LIMITED
Director 2004-12-15 2005-09-19
ROGER FEAST
Director 2000-04-14 2003-10-03
KEITH RICHARD MAXWELL
Company Secretary 2000-02-29 2002-02-08
GEORGE WILLIAM LEONARD MILLER
Director 1997-04-04 2000-04-14
PAUL MOBBERLEY
Company Secretary 1992-03-16 2000-02-29
PAUL MOBBERLEY
Director 1992-03-16 2000-02-29
GEORGE WILLIAM LEONARD MILLER
Director 1992-03-16 1995-12-31
ROGER WILLIAM SHERRINGTON
Director 1992-03-16 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE BURNETT WHITTAKER ELLIS LIMITED Director 2013-11-15 CURRENT 1969-09-24 Active
IAN GEORGE BURNETT UNITED LIVING CYMRU LIMITED Director 2013-11-15 CURRENT 2010-04-22 Active - Proposal to Strike off
STEVE DENIS CARDEN UNITED LIVING (SOUTH) LIMITED Director 2013-11-01 CURRENT 1964-08-28 Active
CHARLES NEIL DUNN UNITED LIVING GROUP LIMITED Director 2015-04-01 CURRENT 2014-08-22 Active
JOANNE JAMIESON UNITED LIVING (SOUTH) LIMITED Director 2018-07-01 CURRENT 1964-08-28 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
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) HOLDINGS LIMITED Director 2015-01-27 CURRENT 2005-06-30 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 Active
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 (SOUTH) LIMITED Director 2018-02-23 CURRENT 1964-08-28 Active
DAVID MASTERS UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2005-06-30 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
DAREN MOSELEY UNITED LIVING (SOUTH) LIMITED Director 2012-10-01 CURRENT 1964-08-28 Active
ANNE CATHERINE NEWMAN UNITED LIVING (SOUTH) LIMITED Director 2015-02-23 CURRENT 1964-08-28 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-27APPOINTMENT TERMINATED, DIRECTOR KAMAL SHERGILL
2024-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL SHERGILL
2024-01-25FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-25AAFULL ACCOUNTS MADE UP TO 31/03/23
2024-01-10DIRECTOR APPOINTED MR JOHN FARRELL
2024-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WILL
2024-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WILL
2024-01-10AP01DIRECTOR APPOINTED MR JOHN FARRELL
2023-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005456460025
2023-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460026
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005456460021
2023-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005456460021
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-26DIRECTOR APPOINTED SIMON DAVID WILL
2022-08-26AP01DIRECTOR APPOINTED SIMON DAVID WILL
2022-07-19AP01DIRECTOR APPOINTED CAROLINE VICTORIA LOUISE LEWIS
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN BRENNAN
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460025
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-07-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL ROONEY
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANTHONY O'REGAN
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-19AP01DIRECTOR APPOINTED MISS KAMAL SHERGILL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-04CH01Director's details changed for Mr Gordon Anthony O'regan on 2021-01-04
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JAMIESON
2020-08-06AP01DIRECTOR APPOINTED MR GORDON ANTHONY O'REGAN
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DENIS CARDEN
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASTERS
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07AP01DIRECTOR APPOINTED MR STUART ANDREW HALL
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE NEWMAN
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEIL DUNN
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005456460019
2019-07-04AP01DIRECTOR APPOINTED MR NEIL PATRICK ARMSTRONG
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE BURNETT
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460024
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-01-05MR05All of the property or undertaking has been released from charge for charge number 17
2018-07-11AP01DIRECTOR APPOINTED MR STEPHEN DENIS CARDEN
2018-07-11AP01DIRECTOR APPOINTED MR DAREN MOSELEY
2018-07-11AP01DIRECTOR APPOINTED MRS JOANNE JAMIESON
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460023
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, 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
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 175500.5
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460022
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 175500.5
2016-06-02AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MRS ANNE CATHERINE NEWMAN
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23ANNOTATIONClarification
2015-06-23RP04SECOND FILING FOR FORM AP01
2015-06-23RP04SECOND FILING FOR FORM AP01
2015-05-20AP01DIRECTOR APPOINTED MR CHARLES NEIL DUNN
2015-05-20AP01DIRECTOR APPOINTED MR PETER DAMIAN CAREY
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 175500.5
2015-05-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Ian George Burnett on 2015-03-09
2015-03-25RES15CHANGE OF NAME 25/03/2015
2015-03-25CERTNMCompany name changed bullock construction LIMITED\certificate issued on 25/03/15
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8TU
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOOD
2015-01-27AP01DIRECTOR APPOINTED MR STUART WILSON LAIRD
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY MARTYN VITTY
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN VITTY
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY MARTYN VITTY
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460021
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460020
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460019
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER
2014-11-28AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS WOOD
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460018
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005456460018
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 175500.5
2014-04-28AR0131/03/14 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
2013-04-25AR0131/03/13 FULL LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PICKERSGILL
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HINSON
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-04-16AR0101/03/12 FULL LIST
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-04AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-29AP01DIRECTOR APPOINTED JONATHAN DAVID HINSON
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
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CANE
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE
2011-03-28AR0101/03/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAXWELL
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS
2011-01-17AP01DIRECTOR APPOINTED RICHARD PAUL SUTHON
2010-10-27AP01DIRECTOR APPOINTED ANDREW WILLIAM SAUL
2010-10-27AP01DIRECTOR APPOINTED RICHARD BAKER
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COX
2010-04-12AR0101/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD MAXWELL / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WALKER / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PICKERSGILL / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COX / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOMINIC MCGRAIL / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DANIELS / 01/03/2010
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
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-17363aRETURN MADE UP TO 01/03/09; 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
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-14RES13ASSIGNMENT BETWEEN COMPANY & BARCLAYS BANK RE CRITICAL ILLNESS INSURANCE,APPROVEMENT OF FINANCIAL ASSISTANCE BY EXECUTION,DELIVERY & PERFORMANCE BY COMPANY OF THE INSURANCE ASSIGNMENT 09/10/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 30/09/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to UNITED LIVING (NORTH) 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) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
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
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 2012-04-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-04-04 Satisfied LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED (THE SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 2012-02-28 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-10-15 Outstanding NORTHERN TRUST COMPANY LIMITED
ASSIGNMENT BY WAY OF SECURITY 2008-10-09 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
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)
DEBENTURE 2005-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2004-12-23 Satisfied T H WHITE HOLDINGS LIMITED
RENT DEPOSIT DEED 2003-02-26 Satisfied TH WHITE HOLDINGS LIMITED
GUARANTEE AND DEBENTURE 1992-09-30 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-01-23 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-10-30 Satisfied HENRY ANSBACHER & CO. LIMITED
LEGAL MORTGAGE 1986-08-06 Satisfied HENRY ANSBACHER & CO LIMITED.
LEGAL MORTGAGE 1986-08-06 Satisfied HENRY ANSBACHER & CO. LIMITED
GUARANTEE & DEBENTURE 1983-01-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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) LIMITED

Intangible Assets
Patents
We have not found any records of UNITED LIVING (NORTH) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UNITED LIVING (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNITED LIVING (NORTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-1 GBP £25,488 GENERAL INCOME
BASSETLAW DISTRICT COUNCIL 2014-10 GBP £159,627 Repairs & Maintenance Of Buildings
BASSETLAW DISTRICT COUNCIL 2014-9 GBP £350,667 Repairs & Maintenance Of Buildings
BASSETLAW DISTRICT COUNCIL 2014-8 GBP £410,729 Repairs & Maintenance Of Buildings
Nottingham City Council 2014-8 GBP £179,907
BASSETLAW DISTRICT COUNCIL 2014-7 GBP £360,330 Repairs & Maintenance Of Buildings
Nottingham City Council 2014-7 GBP £224,955
BASSETLAW DISTRICT COUNCIL 2014-6 GBP £561,501 Repairs & Maintenance Of Buildings
BASSETLAW DISTRICT COUNCIL 2014-5 GBP £641,136 Repairs & Maintenance Of Buildings
Stockport Metropolitan Council 2014-5 GBP £70,588
BASSETLAW DISTRICT COUNCIL 2014-4 GBP £868,040 Repairs & Maintenance Of Buildings
Wolverhampton City Council 2014-3 GBP £2,088,236
Nottingham City Council 2014-3 GBP £1,220,998
Wolverhampton City Council 2014-2 GBP £1,898,540
Stockport Metropolitan Council 2014-2 GBP £64,531
Nottingham City Council 2014-1 GBP £311,678
Wolverhampton City Council 2014-1 GBP £883,572
Stockport Metropolitan Council 2014-1 GBP £72,678
Nottingham City Council 2013-12 GBP £386,989
Wolverhampton City Council 2013-12 GBP £1,735,928
Stockport Metropolitan Council 2013-12 GBP £218,915
Wolverhampton City Council 2013-11 GBP £1,872,573
Nottingham City Council 2013-11 GBP £445,583
Wolverhampton City Council 2013-10 GBP £2,020,004
Nottingham City Council 2013-10 GBP £428,724
Stockport Metropolitan Council 2013-10 GBP £154,553
Nottingham City Council 2013-9 GBP £443,147
Wolverhampton City Council 2013-9 GBP £1,524,517
Nottingham City Council 2013-8 GBP £379,838
Stockport Metropolitan Council 2013-8 GBP £279,393
Nottingham City Council 2013-7 GBP £322,011
Stockport Metropolitan Council 2013-7 GBP £128,779
Knowsley Council 2013-6 GBP £1,569 PAYMENT OF CLIENT FEE PLANNING SERVICES
Nottingham City Council 2013-6 GBP £931,206
Stockport Metropolitan Council 2013-6 GBP £73,578
Knowsley Council 2013-5 GBP £872 PAYMENT OF CLIENT FEE PLANNING SERVICES
Nottingham City Council 2013-5 GBP £104,492
Bury Council 2013-4 GBP £75,173
Stockport Metropolitan Council 2013-4 GBP £245,222
Nottingham City Council 2013-3 GBP £558,899
Stockport Metropolitan Council 2013-3 GBP £37,044
Nottingham City Council 2013-2 GBP £465,430
Hull City Council 2013-1 GBP £64,619 Capital
Nottingham City Council 2012-12 GBP £491,680
Hull City Council 2012-12 GBP £64,619 Capital
Nottingham City Council 2012-11 GBP £517,293
Nottingham City Council 2012-10 GBP £1,144,481
Nottingham City Council 2012-8 GBP £510,552
Nottingham City Council 2012-7 GBP £641,291
Nottingham City Council 2012-6 GBP £468,835
Nottingham City Council 2012-5 GBP £425,583
Nottingham City Council 2012-4 GBP £376,316
Rotherham Metropolitan Borough Council 2012-4 GBP £19,354
Rotherham Metropolitan Borough Council 2012-3 GBP £13,000
Nottingham City Council 2012-3 GBP £872,347
Nottingham City Council 2012-2 GBP £459,695
Nottingham City Council 2012-1 GBP £283,662
Rotherham Metropolitan Borough Council 2011-5 GBP £5,511
Rotherham Metropolitan Borough Council 2011-2 GBP £18,218
Rotherham Metropolitan Borough Council 2011-1 GBP £78,565
Derby City Council 0-0 GBP £209,464 Capital Expenditure
Dudley Metropolitan Council 0-0 GBP £199,173

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Central Housing Investment Consortium Limited repair and maintenance services of building installations 2011/02/20 GBP

Contract requirements for a range of responsive repairs (including call handling), works to void properties, the maintenance of drainage systems, partial and full replacement of kitchens and bathrooms (with all ancillary services and builders work), electrical testing, electrical repairs and upgrading, full and partial rewires and portable appliance testing. Contracts will provide works and services to individual and groups of affordable housing providers, primarily in the UK Midlands but potentially in any part of the United Kingdom.

Liverpool Mutual Homes Construction work 2013/10/29 GBP

During the next two years, with a possible extension of a further two years, investment will focus on maintaining our homes investing in external environmental improvements to both flats and houses, backlog kitchen and bathrooms, structural wrap works and communal sheltered refurbishments. The anticipated spend over the next 2 years through a new Framework will be GBP 25 million.

Blackpool Council Housing services 2013/01/22

Partnering Contractors - housing refurbishment (ALMO).

First Ark Group Building construction work 2013/03/12

First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark. The procurement exercise was led by First Ark Group for itself and on behalf of the other members of the First Ark Group and references in this document to First Ark/First Ark Group/the Group should be construed accordingly.

A2Dominion Housing Group Ltd Construction work for subsidised residential accommodation 2013/03/13

A2Dominion Group and its subsidiaries are inviting expressions of interest from suitably experienced and qualified Main Contractors to enter into a long term (4 year) Framework Agreement to provide Works as detailed below. The Framework Agreement will be divided in to three (3) lots. The lots are set out in Annex B of this Notice. Candidates may apply for one or two lots, but NOT all three.

Efficiency East Midlands Limited Installation of doors and windows and related components 2013/10/04 GBP 28,000,000

Efficiency East Midlands Limited (EEM) is consortium of local authorities, ALMOs (Arms Length Management Organisations) and Registered Provider housing organisations who manage approximately 140 000 units. The names of the current members of EEM are set out below at VI.2).

City West Housing Trust Construction work for multi-dwelling buildings and individual houses 2013/7/10 GBP

Construction work for multi-dwelling buildings and individual houses. Environmental improvement works. Electrical installation work. Solar energy. Wind-energy generators. Refurbishment work. Roof works and other special trade construction works. Decoration work. Other sources of energy supplies and distribution. Installation of fitted kitchens. Bathrooms construction work. Structural works. Closed-circuit surveillance system. Central-heating installation work. Insulation work. Roof maintenance work. Balcony work. Installation of doors and windows. Joinery work. Fencing, railing and safety equipment installation work. Guttering work. CWHT wishes to procure a Framework Agreement pursuant to which it is envisaged that contracts will be let to contractors within the Framework for the carrying out of a range of stock investment and maintenance works, as further detailed in the 'Information About Lots' section of this Notice and the Pre QualificationQuestionnaire (PQQ) for the procurement.

West Midlands Fire and Rescue Authority Construction work 2013/04/15 GBP 3,003,102

Following an operational review by West Midlands Fire and Rescue Service the decision was taken to amalgamate Cradley and Halesowen Fire Stations and provide a single Fire Station in Cradley Heath. The site acquired is on the corner of Halesowen Road and Barrs Road and occupies an area of approximately 1.1 acres. Planning approval has been obtained and consultant services for design, building regulations and CDM have been sourced separately to the construction.

Procure Plus Limited (acting as authorised agent on behalf of its contracting authority members) construction work for multi-dwelling buildings and individual houses 2012/04/23 GBP

Procure Plus (PP), a consortium of registered (housing) providers with stock primarily in the North West of England (acting as authorised agent on behalf of its contracting authority members) in association with Lancashire Housing Partnership (LHP), Cumbria Housing Partners (CHP) and Procure Plus Associates (PPAL), have procured a Framework Agreement of Main Contractors for the delivery of new build and development works on a design and build basis.

Fusion21 building installation work 2012/04/01

Fusion21 wishes to establish a 4 year non binding framework agreement for the provision of repairs and maintenance as well as ancillary works at properties owned or managed by current clients and procurement partners such as Northern Housing Consortium and future clients and procurement partners of Fusion21. These will include ALMOs, Local Authorities and RSLs as well as other public sector bodies. Please refer to the following websites for a full list of RSLs and Local Authorities www.tenantserviceauthority.org or www.direct.gov.uk/en/DI1/Directories/Localcouncils/index.htm.

Outgoings
Business Rates/Property Tax
Business rates information was found for UNITED LIVING (NORTH) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses Unit 2, Central Court, Finch Close, Nottingham, NG7 2NN NG7 2NN 22,00020100503

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by UNITED LIVING (NORTH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0170191990Slivers and yarn of glass staple fibres
2011-04-0168061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED LIVING (NORTH) 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) 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.