THE UNITY PARTNERSHIP LIMITED - OLDHAM


Company Profile Company Filings

Overview

THE UNITY PARTNERSHIP LIMITED is a Private Limited Company from OLDHAM ENGLAND and has the status: Active.
THE UNITY PARTNERSHIP LIMITED was incorporated 17 years ago on 25/08/2006 and has the registered number: 05916336. The accounts status is FULL and accounts are next due on 31/12/2024.

THE UNITY PARTNERSHIP LIMITED - OLDHAM

This company is listed in the following categories:
84110 - General public administration activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HENSHAW HOUSE
OLDHAM
OL1 1NY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FLASKSILVER LIMITED (until 22/02/2007)

Confirmation Statements

Last Statement Next Statement Due
03/04/2023 17/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FIDA HUSSAIN Jul 1961 British Director 2023-07-12 CURRENT
MR ABUDL JABBAR May 1951 British Director 2023-07-12 CURRENT
DAVID ARNOTT Feb 1962 British Director 2023-06-22 CURRENT
LEE GREGORY ROBINSON May 1970 British Director 2007-09-28 UNTIL 2009-03-11 RESIGNED
MR ALAN MICHAEL RYLETT Jun 1949 British Director 2014-03-19 UNTIL 2016-12-31 RESIGNED
MR FIDA HUSSAIN Jul 1961 British Director 2019-05-22 UNTIL 2021-05-19 RESIGNED
COUNCILLOR LEN QUINN Jun 1956 British Director 2009-06-11 UNTIL 2011-03-10 RESIGNED
SHAID MUSHTAQ May 1980 British Director 2022-05-25 UNTIL 2023-06-22 RESIGNED
MR STEPHEN JAMES MORRISS Sep 1965 British Director 2010-08-02 UNTIL 2010-12-10 RESIGNED
RON REYNOLDS Feb 1971 American Director 2012-03-21 UNTIL 2014-09-04 RESIGNED
MR SIMON MARK JOHN MILLER Nov 1963 English Director 2016-11-30 UNTIL 2018-05-11 RESIGNED
MR ABDUL JABBAR May 1961 British Director 2012-08-17 UNTIL 2018-10-22 RESIGNED
MR CHARLES STUART MINDENHALL May 1971 British Director 2007-06-29 UNTIL 2009-03-11 RESIGNED
CLLR JOHN JOHNSON Mar 1956 British Director 2007-05-02 UNTIL 2008-06-18 RESIGNED
MR ANDREW KENDALL Feb 1969 British Director 2011-01-10 UNTIL 2013-12-20 RESIGNED
MR JOHN FRANCIS MCCANN Oct 1947 British Director 2012-05-23 UNTIL 2018-06-16 RESIGNED
MR JAMES THORNTON MEASURES Dec 1951 British Director 2006-09-07 UNTIL 2010-06-09 RESIGNED
IAN CHARLES MEREDITH May 1963 British Director 2016-09-19 UNTIL 2018-07-02 RESIGNED
MR MOHAMMED MASUD Oct 1957 British Director 2010-06-09 UNTIL 2011-09-07 RESIGNED
MR CARL SJOGREN Secretary 2009-06-10 UNTIL 2012-04-12 RESIGNED
AMANDA MASSIE Secretary 2012-05-02 UNTIL 2013-03-08 RESIGNED
MISS KELLY LEE Oct 1956 Secretary 2009-06-10 UNTIL 2010-07-30 RESIGNED
CATHERINE ENGMANN Jan 1971 Secretary 2006-09-07 UNTIL 2009-05-22 RESIGNED
NICKY COBDEN Secretary 2012-04-12 UNTIL 2013-08-29 RESIGNED
COLIN ROY BRITTAIN Secretary 2018-07-02 UNTIL 2023-06-01 RESIGNED
CHRISTINE SHAW Secretary 2012-04-12 UNTIL 2012-05-02 RESIGNED
MR JOHN RICHARD BLAND Jul 1961 British Director 2007-05-02 UNTIL 2009-03-11 RESIGNED
AROOJ SHAH Sep 1978 British Director 2023-06-22 UNTIL 2023-06-22 RESIGNED
MR JOHN HUDSON Dec 1939 British Director 2011-03-10 UNTIL 2012-05-23 RESIGNED
MRS JANET ELAINE BRIGID HORTON Feb 1963 British Director 2014-03-19 UNTIL 2016-07-01 RESIGNED
CLLR CHRISTOPHER GOODWIN Sep 1973 British Director 2018-10-22 UNTIL 2020-07-16 RESIGNED
CHRISTOPHER JOHN GLOSTER Feb 1963 British Director 2018-06-16 UNTIL 2023-05-05 RESIGNED
COUNCILLOR PETER DEAN Mar 1942 British Director 2008-06-18 UNTIL 2009-06-11 RESIGNED
COUNCILLOR PETER DEAN Mar 1942 British Director 2014-09-04 UNTIL 2019-06-03 RESIGNED
MR RICHARD HARRY CUTHBERT Jan 1953 British Director 2011-03-09 UNTIL 2011-12-07 RESIGNED
DAVID ALUN HUGHES Nov 1961 British Director 2007-05-02 UNTIL 2007-09-28 RESIGNED
MR RICHARD HARRY CUTHBERT Jan 1953 British Director 2011-03-09 UNTIL 2011-10-05 RESIGNED
MR COLIN ROY BRITTAIN Jun 1963 British Director 2017-06-29 UNTIL 2018-10-22 RESIGNED
ANNE TERESA RYANS Apr 1961 British Director 2018-07-02 UNTIL 2023-10-31 RESIGNED
MS KAY TRUDIE ANDREWS Oct 1963 British Director 2009-03-11 UNTIL 2015-04-23 RESIGNED
MR MOHON ALI Oct 1977 British Director 2020-07-16 UNTIL 2021-05-19 RESIGNED
EMMA JEAN HILDA ALEXANDER May 1966 British Director 2016-07-01 UNTIL 2017-09-11 RESIGNED
MR SHOAB AKHTAR Oct 1969 British Director 2009-06-11 UNTIL 2012-08-17 RESIGNED
MR EDWARD FRANCIS CANTLE Feb 1950 British Director 2007-06-29 UNTIL 2012-06-28 RESIGNED
MR FIDA HUSSAIN Jul 1961 British Director 2022-05-25 UNTIL 2023-06-22 RESIGNED
MR JOHN LESLIE HOWARD Feb 1971 American Director 2009-03-11 UNTIL 2011-01-10 RESIGNED
MR ABDUL JABBAR May 1961 British Director 2021-05-19 UNTIL 2022-05-25 RESIGNED
MISS REBECCA JAYNE SEELEY Apr 1980 British Director 2009-03-11 UNTIL 2011-06-13 RESIGNED
MR ALAN MICHAEL RYLETT Jun 1949 British Director 2006-09-07 UNTIL 2011-03-09 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-08-25 UNTIL 2006-09-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mphbs Limited 2016-04-06 - 2018-07-02 Sandy   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Oldham Metropolitan Borough Council 2016-04-06 Oldham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED OLDHAM Active DORMANT 41100 - Development of building projects
INTERURBAN LIMITED OLDHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SOUTH LINK DEVELOPMENTS LIMITED WEST STREET Active DORMANT 41100 - Development of building projects
MERIDIAN DEVELOPMENT COMPANY LIMITED OLDHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OLDHAM PROPERTY PARTNERSHIPS LIMITED SALE Active SMALL 41100 - Development of building projects
O.P.P. INVESTMENTS LIMITED SALE Active SMALL 68100 - Buying and selling of own real estate
O.P.P. (WESTHULME) LIMITED SALE Active SMALL 68100 - Buying and selling of own real estate
AC ASSET FINANCE LIMITED CANARY WHARF Dissolved... FULL 64910 - Financial leasing
2020 LIVERPOOL LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 71129 - Other engineering activities
2020 KNOWSLEY LIMITED SALFORD ENGLAND Active FULL 71129 - Other engineering activities
VISION ASSOCIATES RESOURCE LIMITED OLDHAM Dissolved... DORMANT 85590 - Other education n.e.c.
O.P.P. (CHADDERTON) LIMITED SALE Active DORMANT 41100 - Development of building projects
CHILD WELFARE TRUST LIMITED BRADFORD ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
CROMPTON HOUSE CHURCH OF ENGLAND MULTI ACADEMY TRUST OLDHAM Active FULL 85200 - Primary education
OLDHAM CARE AND SUPPORT LTD MANCHESTER Active FULL 96090 - Other service activities n.e.c.
MIOCARE SERVICES LTD MANCHESTER Active SMALL 96090 - Other service activities n.e.c.
MIOCARE GROUP COMMUNITY INTEREST COMPANY MANCHESTER Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
GELATO'S ICE LOUNGE LTD OLDHAM ENGLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
NEW SHOES LIMITED CHEPSTOW UNITED KINGDOM Dissolved... DORMANT 47721 - Retail sale of footwear in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
THE UNITY PARTNERSHIP LIMITED 2020-01-03 31-03-2019 £476,525 Cash £2,573,876 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEANSGATE NEWS LTD OLDHAM Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating