Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UNITY PARTNERSHIP LIMITED
Company Information for

THE UNITY PARTNERSHIP LIMITED

HENSHAW HOUSE, CHEAPSIDE, OLDHAM, OL1 1NY,
Company Registration Number
05916336
Private Limited Company
Active

Company Overview

About The Unity Partnership Ltd
THE UNITY PARTNERSHIP LIMITED was founded on 2006-08-25 and has its registered office in Oldham. The organisation's status is listed as "Active". The Unity Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE UNITY PARTNERSHIP LIMITED
 
Legal Registered Office
HENSHAW HOUSE
CHEAPSIDE
OLDHAM
OL1 1NY
Other companies in GU21
 
Previous Names
FLASKSILVER LIMITED22/02/2007
Filing Information
Company Number 05916336
Company ID Number 05916336
Date formed 2006-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB903761336  
Last Datalog update: 2024-01-05 08:17:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE UNITY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
COLIN ROY BRITTAIN
Company Secretary 2018-07-02
COLIN ROY BRITTAIN
Director 2017-06-29
PETER DEAN
Director 2014-09-04
CHRISTOPHER JOHN GLOSTER
Director 2018-06-16
ABDUL JABBAR
Director 2012-08-17
ANNE TERESA RYANS
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES MEREDITH
Director 2016-09-19 2018-07-02
JOHN FRANCIS MCCANN
Director 2012-05-23 2018-06-16
SIMON MARK JOHN MILLER
Director 2016-11-30 2018-05-11
EMMA JEAN HILDA ALEXANDER
Director 2016-07-01 2017-09-11
JANET ELAINE BRIGID HORTON
Director 2014-03-19 2016-07-01
KAY TRUDIE ANDREWS
Director 2009-03-11 2015-04-23
ANDREW KENDALL
Director 2011-01-10 2013-12-20
NICKY COBDEN
Company Secretary 2012-04-12 2013-08-29
AMANDA MASSIE
Company Secretary 2012-05-02 2013-03-08
SHOAB AKHTAR
Director 2009-06-11 2012-08-17
EDWARD FRANCIS CANTLE
Director 2007-06-29 2012-06-28
JOHN HUDSON
Director 2011-03-10 2012-05-23
CHRISTINE SHAW
Company Secretary 2012-04-12 2012-05-02
CARL SJOGREN
Company Secretary 2009-06-10 2012-04-12
RICHARD HARRY CUTHBERT
Director 2011-03-09 2011-12-07
RICHARD HARRY CUTHBERT
Director 2011-03-09 2011-10-05
MOHAMMED MASUD
Director 2010-06-09 2011-09-07
JOHN LESLIE HOWARD
Director 2009-03-11 2011-01-10
STEPHEN JAMES MORRISS
Director 2010-08-02 2010-12-10
KELLY LEE
Company Secretary 2009-06-10 2010-07-30
JAMES THORNTON MEASURES
Director 2006-09-07 2010-06-09
PETER DEAN
Director 2008-06-18 2009-06-11
CATHERINE ENGMANN
Company Secretary 2006-09-07 2009-05-22
JOHN RICHARD BLAND
Director 2007-05-02 2009-03-11
CHARLES STUART MINDENHALL
Director 2007-06-29 2009-03-11
JOHN JOHNSON
Director 2007-05-02 2008-06-18
DAVID ALUN HUGHES
Director 2007-05-02 2007-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-25 2006-09-07
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-25 2006-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN GLOSTER CROMPTON HOUSE CHURCH OF ENGLAND MULTI ACADEMY TRUST Director 2011-10-05 CURRENT 2011-07-21 Active
ABDUL JABBAR SOUTH LINK DEVELOPMENTS LIMITED Director 2017-07-01 CURRENT 1989-07-13 Active
ABDUL JABBAR LOCAL INFORMATION UNIT LIMITED Director 2016-07-11 CURRENT 1984-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ELAINE TAYLOR
2023-09-05DIRECTOR APPOINTED MR FIDA HUSSAIN
2023-09-05DIRECTOR APPOINTED MR ABDUL JABBAR
2023-07-24APPOINTMENT TERMINATED, DIRECTOR AROOJ SHAH
2023-06-22APPOINTMENT TERMINATED, DIRECTOR FIDA HUSSAIN
2023-06-22APPOINTMENT TERMINATED, DIRECTOR SHAID MUSHTAQ
2023-06-22DIRECTOR APPOINTED CLLR AROOJ SHAH
2023-06-22DIRECTOR APPOINTED DAVID ARNOTT
2023-06-22DIRECTOR APPOINTED ELAINE TAYLOR
2023-05-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GLOSTER
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN SHUTTLEWORTH
2022-10-05DIRECTOR APPOINTED MR FIDA HUSSAIN
2022-10-05AP01DIRECTOR APPOINTED MR FIDA HUSSAIN
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN SHUTTLEWORTH
2022-08-18AP01DIRECTOR APPOINTED MR SHAID MUSHTAQ
2022-08-08APPOINTMENT TERMINATED, DIRECTOR ABDUL JABBAR
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL JABBAR
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-20AP01DIRECTOR APPOINTED MR ABDUL JABBAR
2021-05-24AP01DIRECTOR APPOINTED CLLR GRAHAM JOHN SHUTTLEWORTH
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHON ALI
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-22AP01DIRECTOR APPOINTED MR MOHON ALI
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODWIN
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-15AAMDAmended full accounts made up to 2019-03-31
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19AP01DIRECTOR APPOINTED COUNCILLOR FIDA HUSSAIN
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEAN
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-31AP01DIRECTOR APPOINTED CLLR CHRISTOPHER GOODWIN
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL JABBAR
2018-07-11RES01ADOPT ARTICLES 11/07/18
2018-07-05AP03Appointment of Colin Roy Brittain as company secretary on 2018-07-02
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2018-07-05AP01DIRECTOR APPOINTED ANNE TERESA RYANS
2018-07-05PSC06Change of details for Oldham Metropolitan Borough Council as a person with significant control on 2018-07-02
2018-07-05PSC07CESSATION OF MPHBS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN SLATER
2018-06-18AP01DIRECTOR APPOINTED CHRISTOPHER JOHN GLOSTER
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MCCANN
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK JOHN MILLER
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-19AP01DIRECTOR APPOINTED MR PETER BRIAN SLATER
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JEAN HILDA ALEXANDER
2017-07-03AP01DIRECTOR APPOINTED MR COLIN ROY BRITTAIN
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06AP01DIRECTOR APPOINTED SHEILA ALISON WATSON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RYLETT
2016-12-13AP01DIRECTOR APPOINTED MR SIMON MARK JOHN MILLER
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SILLITOE
2016-09-19AP01DIRECTOR APPOINTED IAN CHARLES MEREDITH
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-07-01AP01DIRECTOR APPOINTED EMMA JEAN HILDA ALEXANDER
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET HORTON
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0125/08/15 FULL LIST
2015-08-11RES01ADOPT ARTICLES 18/11/2014
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KAY ANDREWS
2015-04-11DISS40DISS40 (DISS40(SOAD))
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-07GAZ1FIRST GAZETTE
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RON REYNOLDS
2014-12-04AP01DIRECTOR APPOINTED COUNCILLOR PETER DEAN
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHELDON
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0125/08/14 FULL LIST
2014-03-21AP01DIRECTOR APPOINTED MR ALAN MICHAEL RYLETT
2014-03-21AP01DIRECTOR APPOINTED MRS JANET ELAINE BRIGID HORTON
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL
2013-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN
2013-09-02AR0125/08/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SILLITOE / 17/05/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RON REYNOLDS / 15/03/2013
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SHOAB AKHTAR
2012-09-04AP01DIRECTOR APPOINTED MR ABDUL JABBAR
2012-08-28AR0125/08/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CANTLE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STANTON
2012-07-06AP01DIRECTOR APPOINTED GRAHAM SHELDON
2012-06-28AP01DIRECTOR APPOINTED COUNCILLOR JOHN FRANCIS MCCANN
2012-05-25AP03SECRETARY APPOINTED AMANDA MASSIE
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-04-12AP03SECRETARY APPOINTED CHRISTINE SHAW
2012-04-12AP03SECRETARY APPOINTED NICKY COBDEN
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-26AP01DIRECTOR APPOINTED RON REYNOLDS
2011-12-09AP01DIRECTOR APPOINTED MR JOHN EDWARD SILLITOE
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-10-24AP01DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-09-23AP01DIRECTOR APPOINTED COUNCILLOR JACQUELINE STANTON
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MASUD
2011-08-25AR0125/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCIS CANTLE / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAB AKHTAR / 25/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR CARL SJOGREN / 25/08/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RYLETT
2011-03-16AP01DIRECTOR APPOINTED MR JOHN HUDSON
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LEN QUINN
2011-03-10AP01DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT
2011-01-18AP01DIRECTOR APPOINTED MR ANDREW KENDALL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MORRISS
2010-08-31AR0125/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL RYLETT / 25/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LEN QUINN / 25/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE HOWARD / 25/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SHOAB AKHTAR / 25/08/2010
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-08-03AP01DIRECTOR APPOINTED MR STEVE JAMES MORRISS
2010-08-03AP01DIRECTOR APPOINTED COUNCILLOR MOHAMMED MASUD
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STANTON
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEASURES
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-09-01353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to THE UNITY PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE UNITY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE UNITY PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Filed Financial Reports
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE UNITY PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE UNITY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

THE UNITY PARTNERSHIP LIMITED owns 1 domain names.

unitymotorsports.co.uk  

Trademarks
We have not found any records of THE UNITY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE UNITY PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-10-13 GBP £5,400 Consultants Fees
Wakefield Metropolitan District Council 2015-05-28 GBP £1,600 Computer Equipment - Software
Wakefield Council 2014-04-01 GBP £16,000
Knowsley Council 2011-03-30 GBP £1,058 REFURBISHMENT/DECORATION CULTURAL AND RELATED SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE UNITY PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE UNITY PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE UNITY PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OL1 1NY