Company NameUnisus Empowers Limited
DirectorsIan Dougall and Kelly Jane Oliver Dougall
Company StatusActive
Company Number13436060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2021(2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Dougall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 2 Buddle Street
Wallsend
NE28 6EH
Director NameMrs Kelly Jane Oliver Dougall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 2 Buddle Street
Wallsend
NE28 6EH
Director NameMr Steven James Air
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House 2 Buddle Street
Wallsend
NE28 6EH
Director NameLyne Sanderson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 09 November 2022)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 2 Buddle Street
Wallsend
NE28 6EH
Director NameMs Elaine Inglis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 2 Buddle Street
Wallsend
NE28 6EH

Location

Registered AddressSalisbury House
2 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 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months, 3 weeks ago)
Next Return Due16 June 2024 (3 weeks, 6 days from now)

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 November 2022Termination of appointment of Lyne Sanderson as a director on 9 November 2022 (1 page)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
25 January 2022Appointment of Ms Elaine Inglis as a director on 25 January 2022 (2 pages)
7 January 2022Appointment of Lyne Sanderson as a director on 7 January 2022 (2 pages)
4 January 2022Cessation of Steven James Air as a person with significant control on 4 January 2022 (1 page)
4 January 2022Termination of appointment of Steven James Air as a director on 4 January 2022 (1 page)
3 June 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)