Company NameUnisus Enterprises Limited
Company StatusDissolved
Company Number09311106
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)
Previous NamesCygnet Career Counselling Limited and Unisus Care Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Kelly Jane Oliver Dougall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Buddle Street
Wallsend
NE28 6EH
Secretary NameMr Ian Dougall
StatusClosed
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSalisbury House Buddle Street
Wallsend
NE28 6EH
Director NameMr Ian Dougall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(1 year after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2022)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Percy Road
Whitley Bay
Tyne And Wear
NE26 2AX
Director NameMr Stephen Mark Poole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Countess Avenue
Whitley Bay
Tyne And Wear
NE26 3PN
Director NameMrs Ann Lorraine Barkas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 August 2019)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Buddle Street
Wallsend
NE28 6EH

Location

Registered AddressSalisbury House
Buddle Street
Wallsend
NE28 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

20 March 2020Delivered on: 20 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
11 September 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
19 April 2020Termination of appointment of Stephen Mark Poole as a director on 15 April 2020 (1 page)
19 April 2020Cessation of Stephen Mark Poole as a person with significant control on 15 April 2020 (1 page)
20 March 2020Registration of charge 093111060001, created on 20 March 2020 (22 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
9 August 2019Termination of appointment of Ann Lorraine Barkas as a director on 8 August 2019 (1 page)
19 July 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
20 June 2019Appointment of Mrs Ann Lorraine Barkas as a director on 14 June 2019 (2 pages)
25 April 2019Registered office address changed from Suite 13 Salisbury House Buddle Lane Wallsend NE28 6EH United Kingdom to Salisbury House Buddle Street Wallsend NE28 6EH on 25 April 2019 (1 page)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
(3 pages)
15 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
(3 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
13 November 2018Registered office address changed from 6, Percy Road Whitley Bay Tyne and Wear NE26 2AX to Suite 13 Salisbury House Buddle Lane Wallsend NE28 6EH on 13 November 2018 (1 page)
25 July 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
22 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 February 2016Memorandum and Articles of Association (20 pages)
19 February 2016Memorandum and Articles of Association (20 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Appointment of Mr Ian Dougall as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Ian Dougall as a director on 4 December 2015 (2 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
5 October 2015Appointment of Mr Stephen Poole as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Stephen Poole as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Stephen Poole as a director on 5 October 2015 (2 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)