UNITY OCCUPATIONAL HEALTH AND WELLBEING LIMITED
NORWICH UNITY MEDICAL SERVICES LIMITED

Hellopages » Norfolk » Norwich » NR5 8TU

Company number 01095894
Status Active
Incorporation Date 14 February 1973
Company Type Private Limited Company
Address 552 DEREHAM ROAD, NORWICH, NORFOLK, NR5 8TU
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UNITY OCCUPATIONAL HEALTH AND WELLBEING LIMITED are www.unityoccupationalhealthandwellbeing.co.uk, and www.unity-occupational-health-and-wellbeing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Unity Occupational Health and Wellbeing Limited is a Private Limited Company. The company registration number is 01095894. Unity Occupational Health and Wellbeing Limited has been working since 14 February 1973. The present status of the company is Active. The registered address of Unity Occupational Health and Wellbeing Limited is 552 Dereham Road Norwich Norfolk Nr5 8tu. The company`s financial liabilities are £27.27k. It is £0.52k against last year. The cash in hand is £0.19k. It is £-0.15k against last year. And the total assets are £39.23k, which is £6.26k against last year. BROWN, Rachel Sara is a Secretary of the company. LAWRENCE, Julie Caroline is a Director of the company. Secretary HUGHES, Leonard has been resigned. Director ADDISON, Jeremy Donald Graham has been resigned. Director BIRKS, Claude Samuel has been resigned. Director MC CULLOCH, Mary Louise has been resigned. Director O'NEIL, Ciaran Michael has been resigned. Director O'NEILL, Hugh Blaise, Dr has been resigned. Director O'NEILL, Roisin Anne has been resigned. The company operates in "Specialists medical practice activities".


unity occupational health and wellbeing Key Finiance

LIABILITIES £27.27k
+1%
CASH £0.19k
-45%
TOTAL ASSETS £39.23k
+18%
All Financial Figures

Current Directors

Secretary
BROWN, Rachel Sara
Appointed Date: 01 March 1992

Director
LAWRENCE, Julie Caroline
Appointed Date: 04 April 2008
65 years old

Resigned Directors

Secretary
HUGHES, Leonard
Resigned: 29 February 1992

Director
ADDISON, Jeremy Donald Graham
Resigned: 27 April 1997
Appointed Date: 01 May 1992
77 years old

Director
BIRKS, Claude Samuel
Resigned: 21 November 1991
109 years old

Director
MC CULLOCH, Mary Louise
Resigned: 04 April 2008
87 years old

Director
O'NEIL, Ciaran Michael
Resigned: 28 January 2013
Appointed Date: 30 April 2009
35 years old

Director
O'NEILL, Hugh Blaise, Dr
Resigned: 15 August 2014
Appointed Date: 04 April 2008
72 years old

Director
O'NEILL, Roisin Anne
Resigned: 28 January 2013
Appointed Date: 30 April 2009
39 years old

Persons With Significant Control

Ms Julie Caroline Lawrence
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

UNITY OCCUPATIONAL HEALTH AND WELLBEING LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,000

18 Dec 2015
Register inspection address has been changed from Bdo Llp Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP England to Eg Reeve House Burton Road Norwich Norfolk NR6 6AT
...
... and 100 more events
04 Sep 1986
Registered office changed on 04/09/86 from: 12 rumford place, liverpool

18 Jul 1986
Full accounts made up to 30 June 1985

09 May 1985
Annual return made up to 30/10/76
20 Mar 1975
Annual return made up to 17/03/75
14 Feb 1973
Incorporation

UNITY OCCUPATIONAL HEALTH AND WELLBEING LIMITED Charges

6 September 2010
Debenture
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 1991
Legal mortgage
Delivered: 15 February 1991
Status: Satisfied on 19 October 2007
Persons entitled: National Westminster Bank PLC
Description: F hold property k/as 552. dereham road norwich norfolk…
17 October 1990
Legal charge
Delivered: 24 October 1990
Status: Satisfied on 19 October 2007
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings at 552 dereham rd norwich, norfolk…
6 July 1990
Legal mortgage
Delivered: 20 July 1990
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39, ipswich road norwich, & the proceeds…