Company NameUnisus Group Limited
DirectorsIan Dougall and Kelly Jane Oliver Dougall
Company StatusActive
Company Number10762096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2017(6 years, 12 months ago)
Previous NamesCygnet North East Limited and Unisus Enterprises UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ian Dougall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Buddle Street
Wallsend
NE28 6EH
Director NameMrs Kelly Jane Oliver Dougall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Buddle Street
Wallsend
NE28 6EH
Director NameMr Stephen Mark Poole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Countess Avenue
Whitley Bay
Tyne & Wear
NE26 3PN
Director NameMr Ambrose Isibor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2019)
RoleCare And Support Manager
Country of ResidenceEngland
Correspondence AddressSuite13 Salisbury House
Buddle Street
Wallsend
Tyne & Wear
NE28 6EH
Director NameMrs Ann Lorraine Barkas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(2 years after company formation)
Appointment Duration3 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Station Road
Whitley Bay
NE26 2RA
Director NameMargaret Evans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2020(2 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite13 Salisbury House
Buddle Street
Wallsend
Tyne & Wear
NE28 6EH
Director NameMr Michael Timothy Peter McCoy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House Buddle Street
Wallsend
NE28 6EH
Director NameMr Steven James Air
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House Buddle Street
Wallsend
NE28 6EH
Director NameLyne Sanderson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 09 November 2022)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Buddle Street
Wallsend
NE28 6EH
Director NameMs Elaine Inglis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleCompany 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 Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 1 day from now)

Charges

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

Classification: A registered charge
Outstanding
27 November 2019Delivered on: 27 November 2019
Satisfied on: 3 February 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Fully Satisfied

Filing History

30 October 2023Termination of appointment of Elaine Inglis as a director on 30 October 2023 (1 page)
28 June 2023Micro company accounts made up to 31 May 2023 (5 pages)
22 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 May 2022 (5 pages)
9 November 2022Termination of appointment of Lyne Sanderson as a director on 9 November 2022 (1 page)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 February 2022Director's details changed for Mr Ian Dougall on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Mrs Kelly Jane Oliver Dougall on 28 February 2022 (2 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 January 2022Appointment of Ms Elaine Inglis as a director on 25 January 2022 (2 pages)
10 January 2022Appointment of Lyne Sanderson as a director on 7 January 2022 (2 pages)
4 January 2022Termination of appointment of Steven James Air as a director on 4 January 2022 (1 page)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Michael Timothy Peter Mccoy as a director on 7 January 2021 (1 page)
7 January 2021Appointment of Mr Steven James Air as a director on 7 January 2021 (2 pages)
21 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 May 2020Appointment of Mr Michael Timothy Peter Mccoy as a director on 15 May 2020 (2 pages)
20 April 2020Registered office address changed from Suite13 Salisbury House Buddle Street Wallsend Tyne & Wear NE28 6EH England to Salisbury House Buddle Street Wallsend NE28 6EH on 20 April 2020 (1 page)
19 April 2020Termination of appointment of Stephen Mark Poole as a director on 15 April 2020 (1 page)
19 April 2020Termination of appointment of Margaret Evans 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 107620960002, created on 20 March 2020 (22 pages)
6 March 2020Appointment of Margaret Evans as a director on 16 February 2020 (2 pages)
3 February 2020Satisfaction of charge 107620960001 in full (1 page)
27 November 2019Registration of charge 107620960001, created on 27 November 2019 (25 pages)
9 August 2019Termination of appointment of Ann Lorraine Barkas as a director on 8 August 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 May 2019Appointment of Mrs Ann Lorraine Barkas as a director on 10 May 2019 (2 pages)
13 May 2019Termination of appointment of Ambrose Isibor as a director on 9 May 2019 (1 page)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
(3 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
(3 pages)
4 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
13 November 2018Registered office address changed from 6 Percy Road Whitley Bay Tyne & Wear NE26 2AX to Suite13 Salisbury House Buddle Street Wallsend Tyne & Wear NE28 6EH on 13 November 2018 (1 page)
18 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 March 2018Statement of company's objects (4 pages)
15 March 2018Appointment of Mr Ambrose Isibor as a director on 14 March 2018 (2 pages)
9 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
9 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)