Sutton
Surrey
SM1 4BB
Director Name | Mrs Susan Shivdasani |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 26 Effingham Close Sutton SM2 6AG |
Director Name | Mr Benjamin Richard James Parsons |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 1c Manor Place Sutton Surrey SM1 4BB |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 26 St. Dunstans Hill Sutton Surrey SM1 2UE |
Director Name | Mr Peter Edward Singleton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 32 Buckles Way Banstead Surrey SM7 1HD |
Director Name | Mr Nicholas Henry Keene Mallett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 13 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1c Manor Place Sutton Surrey SM1 4BB |
Director Name | Mr David Edward Prytherch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2017) |
Role | Church Leader |
Country of Residence | England |
Correspondence Address | 1c Manor Place Sutton Surrey SM1 4BB |
Director Name | Mr Mark James O'Brien |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2017) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 99 Langley Avenue Worcester Park KT4 8PD |
Director Name | Mr Darryl Peter Paul |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Four Pines Holly Lane Banstead Surrey SM7 2BF |
Director Name | Mr Colin David Piper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2019) |
Role | Church Leader |
Country of Residence | England |
Correspondence Address | 1c Manor Place Sutton Surrey SM1 4BB |
Website | www.united-life.com |
---|---|
Telephone | 020 81231439 |
Telephone region | London |
Registered Address | 1c Manor Place Sutton Surrey SM1 4BB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£108,308 |
Cash | £936 |
Current Liabilities | £54,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 September 2020 | Appointment of Mr Benjamin Parsons as a director on 4 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Benjamin Parsons on 4 September 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2019 | Termination of appointment of Darryl Peter Paul as a director on 24 June 2019 (1 page) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Colin David Piper as a director on 14 January 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Termination of appointment of Mark James O'brien as a director on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mrs Susan Shivdasani as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Mark James O'brien as a director on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mrs Susan Shivdasani as a director on 19 June 2017 (2 pages) |
28 March 2017 | Termination of appointment of David Edward Prytherch as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of David Edward Prytherch as a director on 27 March 2017 (1 page) |
27 February 2017 | Appointment of Mr Colin David Piper as a director on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Colin David Piper as a director on 20 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Director's details changed for Mr Mark James O'brien on 30 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Mark James O'brien on 30 September 2016 (2 pages) |
13 May 2016 | Appointment of Mr Darryl Peter Paul as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Darryl Peter Paul as a director on 9 May 2016 (2 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 January 2016 | Appointment of Mr David Edward Prytherch as a director on 13 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr David Edward Prytherch as a director on 13 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Mark James O'brien as a director on 13 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of David Edward Prytherch as a director on 13 January 2016 (1 page) |
19 January 2016 | Termination of appointment of David Edward Prytherch as a director on 13 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Mark James O'brien as a director on 13 January 2016 (2 pages) |
23 December 2015 | Termination of appointment of Peter Edward Singleton as a director on 22 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Peter Edward Singleton as a director on 22 December 2015 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Director's details changed for Peter Edward Singleton on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Peter Edward Singleton on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Mr David Prytherch as a director (2 pages) |
14 February 2011 | Appointment of Mr Nick Mallett as a director (2 pages) |
14 February 2011 | Appointment of Mr Nick Mallett as a director (2 pages) |
14 February 2011 | Appointment of Mr Tim Croxson as a director (2 pages) |
14 February 2011 | Appointment of Mr Tim Croxson as a director (2 pages) |
14 February 2011 | Appointment of Mr David Prytherch as a director (2 pages) |
14 February 2011 | Registered office address changed from 26 St. Dunstans Hill Sutton Surrey SM1 2UE United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 26 St. Dunstans Hill Sutton Surrey SM1 2UE United Kingdom on 14 February 2011 (1 page) |
18 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
18 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
12 March 2010 | Appointment of Peter Edward Singleton as a director (3 pages) |
12 March 2010 | Appointment of Peter Edward Singleton as a director (3 pages) |
12 March 2010 | Termination of appointment of Ceri John as a director (2 pages) |
12 March 2010 | Termination of appointment of Ceri John as a director (2 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|