Company NameUnions 21
Company StatusActive
Company Number03773722
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 1999(24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMrs Rebecca Jane Wright
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMrs Sarah Jane Woolley
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMs Kate Alexandra Dearden
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Christopher Morris
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr David Penman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Dean Peter Rogers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Hardev Sohal
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Martin Christopher Furlong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address68 Lansdowne Road
Purley
CR8 2PB
Director NameMs Rachael McIlroy
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address52 Gainsborough Studios East
Poole Street
London
N1 5ED
Director NameMs Niamh Sweeney
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2023(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleDeputy General Secretary
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMs Helen Mary Kelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Paul William Day
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(24 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address109 Tickford Street
Newport Pagnell
MK16 9BA
Director NameHilary James Wedgewood Benn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSpecial Adviser
Correspondence AddressW4
Director NameJohn Stephen Monks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Queenswood Road
Forest Hill
London
SE23 2QR
Director NameNina Claire Temple
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSecretary Of Democratic Left
Correspondence Address35 Hilldrop Crescent
London
Greater London
N7 0HZ
Director NameLord Clive Brooke
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleParliamentarian
Country of ResidenceEngland
Correspondence Address37 Whistlers Avenue
London
SW11 3TS
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr James Caldwell McAuslan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(9 months, 4 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 31 July 2022)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Cuthbert Gardens
London
SE25 6SS
Director NameBaroness Margaret Theresa Prosser
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(9 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 13 March 2007)
RoleTu Organiser
Country of ResidenceUnited Kingdom
Correspondence Address68 Russell Court
Woburn Place
London
WC1H 0LW
Director NameSusan Elizabeth Ferns
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(7 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2022)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address22 Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameMr John Morley Lloyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2007(7 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Vista
Greenwich
London
SE10 9LZ
Director NameMr James William Patrick Fahie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2022(23 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 St. John Street
Clerkenwell
London
Greater London
EC1M 4NN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Websiteunions21.org.uk
Telephone020 77821535
Telephone regionLondon

Location

Registered Address93-95 Borough High Street
London
SE1 1NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2013
Turnover£44,613
Net Worth£14,465
Cash£6,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
17 July 2023Appointment of Ms Niamh Sweeney as a director on 1 July 2023 (2 pages)
17 July 2023Appointment of Ms Helen Mary Kelly as a director on 1 July 2023 (2 pages)
17 July 2023Registered office address changed from 77 st. John Street Clerkenwell London Greater London EC1M 4NN to 93-95 Borough High Street London SE1 1NL on 17 July 2023 (1 page)
17 July 2023Termination of appointment of James William Patrick Fahie as a director on 1 July 2023 (1 page)
17 July 2023Appointment of Mr Paul William Day as a director on 4 July 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
7 January 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (3 pages)
5 September 2022Appointment of Mr Martin Christopher Furlong as a director on 24 August 2022 (2 pages)
5 September 2022Appointment of Ms Rachael Mcilroy as a director on 24 August 2022 (2 pages)
4 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2022Memorandum and Articles of Association (20 pages)
2 August 2022Termination of appointment of John Stephen Monks as a director on 31 July 2022 (1 page)
2 August 2022Appointment of Mrs Sarah Jane Woolley as a director on 31 July 2022 (2 pages)
2 August 2022Appointment of Mr Dean Peter Rogers as a director on 31 July 2022 (2 pages)
2 August 2022Appointment of Mr David Penman as a director on 31 July 2022 (2 pages)
2 August 2022Appointment of Mr James William Patrick Fahie as a director on 31 July 2022 (2 pages)
2 August 2022Appointment of Mr Christopher Morris as a director on 31 July 2022 (2 pages)
2 August 2022Appointment of Mrs Rebecca Jane Wright as a director on 31 July 2022 (2 pages)
2 August 2022Termination of appointment of James Caldwell Mcauslan as a director on 31 July 2022 (1 page)
2 August 2022Termination of appointment of Susan Elizabeth Ferns as a director on 31 July 2022 (1 page)
2 August 2022Appointment of Mrs Kate Alexandra Dearden as a director on 31 July 2022 (2 pages)
2 August 2022Termination of appointment of John Morley Lloyd as a director on 31 July 2022 (1 page)
2 August 2022Appointment of Mr Hardev Sohal as a director on 31 July 2022 (2 pages)
19 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
9 February 2022Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 77 st. John Street Clerkenwell London Greater London EC1M 4NN on 9 February 2022 (2 pages)
15 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 October 2020Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 (1 page)
29 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 June 2017Termination of appointment of Alan Dawson as a secretary on 19 May 2017 (1 page)
22 June 2017Termination of appointment of Alan Dawson as a secretary on 19 May 2017 (1 page)
22 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
29 July 2016Annual return made up to 20 May 2016 no member list (5 pages)
29 July 2016Annual return made up to 20 May 2016 no member list (5 pages)
25 May 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 20 May 2015 no member list (5 pages)
3 August 2015Annual return made up to 20 May 2015 no member list (5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 20 May 2014 no member list (5 pages)
6 August 2014Annual return made up to 20 May 2014 no member list (5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
22 July 2013Annual return made up to 20 May 2013 no member list (5 pages)
22 July 2013Annual return made up to 20 May 2013 no member list (5 pages)
26 July 2012Annual return made up to 20 May 2012 no member list (5 pages)
26 July 2012Annual return made up to 20 May 2012 no member list (5 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
15 June 2011Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page)
15 June 2011Annual return made up to 20 May 2011 no member list (5 pages)
15 June 2011Annual return made up to 20 May 2011 no member list (5 pages)
15 June 2011Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page)
15 June 2011Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Director's details changed for Susan Elizabeth Ferns on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Susan Elizabeth Ferns on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Susan Elizabeth Ferns on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Dr John Morley Lloyd on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Dr John Morley Lloyd on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 20 May 2010 no member list (4 pages)
20 May 2010Annual return made up to 20 May 2010 no member list (4 pages)
20 May 2010Director's details changed for Dr John Morley Lloyd on 1 October 2009 (2 pages)
17 July 2009Annual return made up to 20/05/09 (3 pages)
17 July 2009Annual return made up to 20/05/09 (3 pages)
16 July 2009Director's change of particulars / susan elizabeth / 01/07/2009 (1 page)
16 July 2009Director's change of particulars / susan elizabeth / 01/07/2009 (1 page)
1 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 December 2008Annual return made up to 20/05/08 (3 pages)
2 December 2008Annual return made up to 20/05/08 (3 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 July 2007Annual return made up to 20/05/07 (2 pages)
12 July 2007Annual return made up to 20/05/07 (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
22 December 2006Annual return made up to 20/05/06 (5 pages)
22 December 2006Annual return made up to 20/05/06 (5 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
8 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 August 2005Annual return made up to 20/05/05 (5 pages)
16 August 2005Annual return made up to 20/05/05 (5 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
8 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
16 September 2004Annual return made up to 20/05/04 (5 pages)
16 September 2004Annual return made up to 20/05/04 (5 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 June 2003Annual return made up to 20/05/03 (5 pages)
13 June 2003Annual return made up to 20/05/03 (5 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
2 June 2002Annual return made up to 20/05/02 (6 pages)
2 June 2002Annual return made up to 20/05/02 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 20/05/01; amending return (5 pages)
20 August 2001Return made up to 20/05/01; amending return (5 pages)
12 July 2001Annual return made up to 20/05/01 (5 pages)
12 July 2001Annual return made up to 20/05/01 (5 pages)
9 April 2001Annual return made up to 20/05/00 (5 pages)
9 April 2001Annual return made up to 20/05/00 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
20 May 1999Incorporation (24 pages)
20 May 1999Incorporation (24 pages)