Background WavePink WaveYellow Wave

UNITING FRIENDS LIMITED (06495763)

UNITING FRIENDS LIMITED (06495763) is an active UK company. incorporated on 6 February 2008. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. UNITING FRIENDS LIMITED has been registered for 18 years. Current directors include BRETT, Allan, MILLER, Ellie, RAINS, Peter Francis and 1 others.

Company Number
06495763
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2008
Age
18 years
Address
92c Beehive Lane, Essex, IG4 5EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRETT, Allan, MILLER, Ellie, RAINS, Peter Francis, REED, David Leon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITING FRIENDS LIMITED

UNITING FRIENDS LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. UNITING FRIENDS LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06495763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

92c Beehive Lane Ilford Essex, IG4 5EG,

Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jun 11
Director Joined
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRETT, Allan

Active
Beehive Lane, IlfordIG4 5EG
Born August 1946
Director
Appointed 06 Feb 2008

MILLER, Ellie

Active
92c Beehive Lane, EssexIG4 5EG
Born April 1997
Director
Appointed 01 Nov 2023

RAINS, Peter Francis

Active
92c Beehive Lane, EssexIG4 5EG
Born September 1956
Director
Appointed 01 Nov 2023

REED, David Leon

Active
Beehive Lane, IlfordIG4 5EG
Born February 1961
Director
Appointed 22 Nov 2017

MYERS, Colin

Resigned
6 Kensington House Richmond Drive, Woodford GreenIG8 8RJ
Secretary
Appointed 06 Feb 2008
Resigned 12 Mar 2010

LERNER, Russell David

Resigned
105 Chelmsford Road, LondonE18 2PR
Born September 1964
Director
Appointed 06 Feb 2008
Resigned 27 Aug 2009

MYERS, Colin

Resigned
6 Kensington House Richmond Drive, Woodford GreenIG8 8RJ
Born October 1950
Director
Appointed 06 Feb 2008
Resigned 12 Mar 2010

NATHAN, Malcolm Anthony

Resigned
Sunset Avenue, Woodford GreenIG8 0SZ
Born May 1944
Director
Appointed 01 Jan 2010
Resigned 31 Oct 2023

SPILL, Peter David

Resigned
66 Beehive Lane, IlfordIG1 3RS
Born May 1944
Director
Appointed 06 Feb 2008
Resigned 31 Oct 2023

TURNER, Albert Steven

Resigned
Curtain Road, LondonEC2A 3AH
Born September 1970
Director
Appointed 01 Apr 2010
Resigned 17 May 2011

Persons with significant control

3

0 Active
3 Ceased

Mr Allan Brett

Ceased
Hanbury Park, LoughtonIG10 3NH
Born August 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr Malcolm Anthony Nathan

Ceased
IlfordIG4 5EG
Born May 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr Peter David Spill

Ceased
Gants Hill, IlfordIG1 3RS
Born May 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 August 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Miscellaneous
1 November 2011
MISCMISC
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Incorporation Company
6 February 2008
NEWINCIncorporation