Company NameUnicare International Limited
DirectorBelen Sorega Larroza
Company StatusActive
Company Number03968914
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBelen Larroza
NationalityFilipino
StatusCurrent
Appointed27 November 2008(8 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Executive
Correspondence Address28 Chester Street
London
SW1X 7BL
Director NameMs Belen Sorega Larroza
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(17 years, 1 month after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lexham Gardens
London
W8 5JL
Director NameMr John Graham Hyland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 1 Cavendish Crescent
Bath
BA1 2UG
Secretary NameMohammed Mahmoud Al Assadi
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address280 Latymer Court
Hammersmith Road
London
W6 7LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Lexham Gardens
London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Filing History

27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
13 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
28 June 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 May 2017Appointment of Ms Belen Sorega Larroza as a director on 1 May 2017 (2 pages)
22 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 May 2017Termination of appointment of John Graham Hyland as a director on 1 May 2017 (1 page)
22 May 2017Termination of appointment of John Graham Hyland as a director on 1 May 2017 (1 page)
22 May 2017Appointment of Ms Belen Sorega Larroza as a director on 1 May 2017 (2 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 May 2009Return made up to 05/04/09; full list of members (3 pages)
6 May 2009Return made up to 05/04/09; full list of members (3 pages)
21 January 2009Return made up to 05/04/08; full list of members (10 pages)
21 January 2009Return made up to 05/04/08; full list of members (10 pages)
30 December 2008Secretary appointed belen larroza (3 pages)
30 December 2008Secretary appointed belen larroza (3 pages)
30 December 2008Appointment terminated secretary mohammed al assadi (1 page)
30 December 2008Appointment terminated secretary mohammed al assadi (1 page)
16 December 2008Registered office changed on 16/12/2008 from 1 cavendish crescent bath avon BA1 2UG (2 pages)
16 December 2008Registered office changed on 16/12/2008 from 1 cavendish crescent bath avon BA1 2UG (2 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 May 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 May 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
14 May 2007Return made up to 05/04/07; no change of members (6 pages)
14 May 2007Return made up to 05/04/07; no change of members (6 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 May 2006Return made up to 05/04/06; full list of members (6 pages)
22 May 2006Return made up to 05/04/06; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 April 2005Return made up to 05/04/05; full list of members (6 pages)
26 April 2005Return made up to 05/04/05; full list of members (6 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 May 2004Return made up to 05/04/04; full list of members (6 pages)
5 May 2004Return made up to 05/04/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 May 2002Return made up to 05/04/02; full list of members (6 pages)
2 May 2002Return made up to 05/04/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
30 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
5 April 2000Incorporation (14 pages)
5 April 2000Incorporation (14 pages)