UNITY HOMES LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 2DX

Company number 02556536
Status Active
Incorporation Date 8 November 1990
Company Type Private Limited Company
Address THE WILLOWS NURSING HOME, 1 MURRAY STREET, SALFORD, M7 2DX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of UNITY HOMES LIMITED are www.unityhomes.co.uk, and www.unity-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Belle Vue Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.9 miles; to Burnage Rail Station is 6 miles; to Ashley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unity Homes Limited is a Private Limited Company. The company registration number is 02556536. Unity Homes Limited has been working since 08 November 1990. The present status of the company is Active. The registered address of Unity Homes Limited is The Willows Nursing Home 1 Murray Street Salford M7 2dx. . SANDHER, Manjit Singh is a Secretary of the company. SANDHER, Manjit Singh is a Director of the company. SANDHER, Surinder is a Director of the company. Secretary KUMAR, Satish has been resigned. Director KUMAR, Satish has been resigned. The company operates in "Residential nursing care facilities".


Current Directors


Director

Director
SANDHER, Surinder
Appointed Date: 14 November 1992
64 years old

Resigned Directors

Secretary
KUMAR, Satish
Resigned: 08 November 1993

Director
KUMAR, Satish
Resigned: 08 November 1993
65 years old

Persons With Significant Control

Mr Manjit Singh Sandher
Notified on: 28 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITY HOMES LIMITED Events

27 Mar 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
12 Jan 2016
Full accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

...
... and 85 more events
28 Mar 1991
Particulars of mortgage/charge

22 Nov 1990
Registered office changed on 22/11/90 from: 110 whitchurch road cardiff CF4 3LY

22 Nov 1990
Director resigned;new director appointed

22 Nov 1990
Secretary resigned;new secretary appointed

08 Nov 1990
Incorporation

UNITY HOMES LIMITED Charges

25 September 2013
Charge code 0255 6536 0022
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Highgrove house highfield road north chorley t/no.LA546545…
17 July 2013
Charge code 0255 6536 0021
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Castle grange care home 9 haymans green liverpool t/nos…
1 August 2012
Legal charge
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17-19 cambridge road waterloo liverpool t/no MS284346 19…
9 December 2011
Debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2011
Charge of the life policy
Delivered: 15 December 2011
Status: Satisfied on 30 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All right to the insurance policy with legal and general…
9 December 2011
Legal charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 murray street, higher broughton, salford, t/no: GM314667…
9 December 2011
Legal charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The perpetual rent charge, t/no: GM741411 by way of fixed…
9 December 2011
Legal charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Oak bank nursing homes, oak bank, manchester, t/no:…
9 December 2011
Legal charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 262-270 (even) great clowes street, 7 and 13 arran street…
30 November 2010
Legal charge
Delivered: 9 December 2010
Status: Satisfied on 16 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: 122 great clowes street, salford t/n GM440217 and a…
16 November 2009
Legal charge
Delivered: 21 November 2009
Status: Satisfied on 16 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: 9 scovell street salford t/no. GM316667 a floating charge…
8 October 2009
Legal charge
Delivered: 10 October 2009
Status: Satisfied on 16 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north west side of rochdale road, harpurhey…
16 January 2009
Legal charge
Delivered: 23 January 2009
Status: Satisfied on 16 December 2011
Persons entitled: Co-Operative Bank PLC
Description: The property k/a north east side of oak bank harpurhey…
27 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 16 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: The former polish club premises k/a 260 great clowes street…
5 July 2000
Legal charge
Delivered: 7 July 2000
Status: Satisfied on 16 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: F/Hold property known as the willows nursing home,1 murray…
14 June 1995
Debenture
Delivered: 22 June 1995
Status: Satisfied on 16 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Policy mortgage
Delivered: 6 April 1994
Status: Satisfied on 3 August 2000
Persons entitled: Ucb Bank PLC
Description: Aegon life assurance co (UK) LTD - policy numbers : 2934310…
31 March 1994
Debenture
Delivered: 6 April 1994
Status: Satisfied on 3 August 2000
Persons entitled: Ucb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Mortgage of building contract
Delivered: 6 April 1994
Status: Satisfied on 3 August 2000
Persons entitled: Ucb Bank PLC
Description: By way of assignment all the interest of the company in:- a…
18 March 1991
Legal charge
Delivered: 28 March 1991
Status: Satisfied on 3 August 2000
Persons entitled: Ucb Bank PLC
Description: The willows nursing home, 1 murray street, broughton…