Background WavePink WaveYellow Wave

UNITED LIVING (NORTH) GROUP LIMITED (07771440)

UNITED LIVING (NORTH) GROUP LIMITED (07771440) is an active UK company. incorporated on 13 September 2011. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED LIVING (NORTH) GROUP LIMITED has been registered for 14 years.

Company Number
07771440
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LIVING (NORTH) GROUP LIMITED

UNITED LIVING (NORTH) GROUP LIMITED is an active company incorporated on 13 September 2011 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED LIVING (NORTH) GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07771440

LTD Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

PYPER CONSTRUCTION LIMITED
From: 3 May 2012To: 25 March 2015
SPITFIRE HOLDINGS LIMITED
From: 14 April 2012To: 3 May 2012
SEVCO 5078 LIMITED
From: 13 September 2011To: 14 April 2012
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU
From: 6 March 2015To: 9 September 2024
Northgate Aldridge Walsall West Midlands WS9 8TU
From: 10 April 2012To: 6 March 2015
14-18 City Road Cardiff CF24 3DL United Kingdom
From: 13 September 2011To: 10 April 2012
Timeline

63 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Sept 12
Funding Round
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Share Issue
Oct 14
Director Left
Nov 14
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Jan 15
Director Joined
May 15
Loan Secured
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Loan Cleared
Jan 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Loan Cleared
May 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Oct 24
Loan Secured
Nov 24
Director Left
Jan 25
Loan Secured
Jun 25
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2025
AAAnnual Accounts
Legacy
2 May 2025
PARENT_ACCPARENT_ACC
Legacy
2 May 2025
GUARANTEE2GUARANTEE2
Legacy
2 May 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
15 April 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Resolution
17 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 January 2019
MR05Certification of Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Resolution
2 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Capital Name Of Class Of Shares
21 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 November 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 October 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 October 2014
MAMA
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Resolution
21 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Legacy
24 May 2012
MG01MG01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 April 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
10 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Legacy
4 April 2012
MG01MG01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Incorporation Company
13 September 2011
NEWINCIncorporation