Background WavePink WaveYellow Wave

UNITEDLIFE (05195183)

UNITEDLIFE (05195183) is an active UK company. incorporated on 2 August 2004. with registered office in Sutton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. UNITEDLIFE has been registered for 21 years. Current directors include BARTLETT, Sarah Louise, CROXSON, Timothy James, MELIAN, Benjamin John.

Company Number
05195183
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2004
Age
21 years
Address
1c Manor Place, Sutton, SM1 4BB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARTLETT, Sarah Louise, CROXSON, Timothy James, MELIAN, Benjamin John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITEDLIFE

UNITEDLIFE is an active company incorporated on 2 August 2004 with the registered office located in Sutton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. UNITEDLIFE was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05195183

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

CHEAM COMMUNITY CHURCH
From: 2 August 2004To: 17 February 2009
Contact
Address

1c Manor Place Sutton, SM1 4BB,

Previous Addresses

Elmbrook Chapel 26 St Dunstans Hill Sutton Surrey SM1 2UE
From: 2 August 2004To: 22 March 2011
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Aug 11
Director Left
Jun 16
Director Left
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 19
Director Joined
Dec 19
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Jun 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BARTLETT, Sarah Louise

Active
Manor Place, SuttonSM1 4BB
Born October 1975
Director
Appointed 14 Oct 2022

CROXSON, Timothy James

Active
Manor Place, SuttonSM1 4BB
Born August 1982
Director
Appointed 14 Jan 2019

MELIAN, Benjamin John

Active
Idmiston Road, Worcester ParkKT4 7ST
Born June 1981
Director
Appointed 01 Oct 2019

SHIVDASANI, Suneel

Resigned
Manor Place, SuttonSM1 4BB
Secretary
Appointed 15 Aug 2012
Resigned 19 Jun 2023

SINGLETON, Peter Edward

Resigned
32 Buckles Way, BansteadSM7 1HD
Secretary
Appointed 01 Sept 2008
Resigned 15 Aug 2012

WINYARD, Andrew Dennis

Resigned
More House, KingswoodKT20 6JA
Secretary
Appointed 02 Aug 2004
Resigned 30 Jun 2008

BUCKERIDGE, Alice Rosemary

Resigned
Manor Place, SuttonSM1 4BB
Born June 1962
Director
Appointed 05 Dec 2017
Resigned 21 Jul 2020

CONRATHE, Paul Anthony

Resigned
3 Glebe Road, SuttonSM2 7NS
Born April 1967
Director
Appointed 01 Sept 2008
Resigned 14 Jan 2019

CONRATHE, Paul Anthony

Resigned
3 Glebe Road, SuttonSM2 7NS
Born April 1967
Director
Appointed 02 Aug 2004
Resigned 31 Dec 2007

GREER, David Alan

Resigned
71 Seymour Avenue, MordenSM4 4RF
Born November 1944
Director
Appointed 02 Aug 2004
Resigned 31 Aug 2005

PAILTHORPE, David Noel

Resigned
145 Malden Road, SuttonSM3 8QY
Born May 1954
Director
Appointed 02 Aug 2004
Resigned 10 Apr 2009

PRYTHERCH, David Edward

Resigned
15 Montrouge Crescent, EpsomKT17 3PB
Born December 1966
Director
Appointed 01 Dec 2006
Resigned 25 Apr 2017

SHIVDASANI, Suneel

Resigned
Manor Place, SuttonSM1 4BB
Born January 1960
Director
Appointed 01 Jan 2011
Resigned 19 Jun 2023

SINGLETON, Peter Edward

Resigned
32 Buckles Way, BansteadSM7 1HD
Born December 1960
Director
Appointed 01 Dec 2006
Resigned 07 Feb 2016

TAN, Andrew Teck Seng

Resigned
1 Salisbury Avenue, CheamSM1 2DH
Born December 1954
Director
Appointed 02 Aug 2004
Resigned 31 Dec 2007

THOMPSON, Amy Rosanna

Resigned
Manor Place, SuttonSM1 4BB
Born June 1986
Director
Appointed 05 Dec 2017
Resigned 06 Apr 2022

WINYARD, Andrew Dennis

Resigned
More House, KingswoodKT20 6JA
Born November 1965
Director
Appointed 02 Aug 2004
Resigned 30 Jun 2008
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Legacy
16 December 2009
MG01MG01
Legacy
16 December 2009
MG01MG01
Accounts With Accounts Type Partial Exemption
7 December 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Partial Exemption
19 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
287Change of Registered Office
Legacy
15 August 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 December 2006
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
225Change of Accounting Reference Date
Incorporation Company
2 August 2004
NEWINCIncorporation