Background WavePink WaveYellow Wave

UOE DEACONESS LIMITED (07773697)

UOE DEACONESS LIMITED (07773697) is an active UK company. incorporated on 14 September 2011. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UOE DEACONESS LIMITED has been registered for 14 years. Current directors include MULUBE, Michaela Chloe Jane, SVENSEN, Carina Krage.

Company Number
07773697
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MULUBE, Michaela Chloe Jane, SVENSEN, Carina Krage
SIC Codes
41100, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOE DEACONESS LIMITED

UOE DEACONESS LIMITED is an active company incorporated on 14 September 2011 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UOE DEACONESS LIMITED was registered 14 years ago.(SIC: 41100, 55900)

Status

active

Active since 14 years ago

Company No

07773697

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

GRADUATION (DEACONESS) LIMITED
From: 14 September 2011To: 14 February 2013
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

155 Moorgate London EC2M 6XB United Kingdom
From: 28 August 2012To: 31 January 2013
Atelier House 64 Pratt Street London NW1 0LF United Kingdom
From: 14 September 2011To: 28 August 2012
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 14
Funding Round
Sept 15
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jan 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

STEWART, Paul Michael

Active
Holyrood Park Road, EdinburghEH16 5AY
Secretary
Appointed 10 Dec 2025

MULUBE, Michaela Chloe Jane

Active
9 Chambers Street, EdinburghEH1 1HT
Born December 1976
Director
Appointed 09 May 2023

SVENSEN, Carina Krage

Active
Pollock Halls, EdinburghEH16 5AY
Born September 1975
Director
Appointed 24 Apr 2023

DAVIS, Leslie Christian Jonathon

Resigned
Chambers Street, EdinburghEH1 1HT
Secretary
Appointed 01 Aug 2020
Resigned 10 Dec 2025

FOX, Terence Lee

Resigned
Chambers Street, EdinburghEH1 1HT
Secretary
Appointed 30 Jan 2013
Resigned 31 Jul 2020

MANGAN, Eloise Jane

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 22 Jan 2013
Resigned 02 Feb 2013

WADE, Jarlath Delphene

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 14 Sept 2011
Resigned 22 Jan 2013

CURRIE, Angus

Resigned
South Bridge, EdinburghEH8 9YL
Born March 1954
Director
Appointed 30 Jan 2013
Resigned 31 Mar 2014

GROVER, David Richard

Resigned
Park Row, LeedsLS1 5AB
Born June 1963
Director
Appointed 14 Sept 2011
Resigned 02 Feb 2013

HAMILL, Gareth Lee

Resigned
Chambers Street, EdinburghEH1 1HT
Born October 1978
Director
Appointed 06 Mar 2019
Resigned 15 Jan 2025

KINGTON, Richard Michael John

Resigned
Holyrood Park Road, EdinburghEH16 5AY
Born May 1954
Director
Appointed 30 Jan 2013
Resigned 10 Mar 2020

MCNAULL, Philip Gerard

Resigned
Chambers Street, EdinburghEH1 1HT
Born January 1958
Director
Appointed 30 Jan 2013
Resigned 05 Mar 2019

ROBERTSON, Rachael Elspeth

Resigned
Chambers Street, EdinburghEH1 1HT
Born May 1977
Director
Appointed 22 Jun 2020
Resigned 23 Mar 2023

VAUGHAN, David Keith

Resigned
Park Row, LeedsLS1 5AB
Born March 1958
Director
Appointed 14 Sept 2011
Resigned 02 Feb 2013

WELCH, Elizabeth

Resigned
Chambers Street, EdinburghEH1 1HT
Born October 1960
Director
Appointed 30 Jan 2013
Resigned 18 Dec 2019

Persons with significant control

1

South Bridge, EdinburghEH8 9YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Capital Allotment Shares
6 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Miscellaneous
11 April 2014
MISCMISC
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
14 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2013
CONNOTConfirmation Statement Notification
Auditors Resignation Limited Company
14 February 2013
AA03AA03
Change Account Reference Date Company Current Shortened
14 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Memorandum Articles
20 July 2012
MEM/ARTSMEM/ARTS
Resolution
20 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2012
CC04CC04
Legacy
16 July 2012
MG01MG01
Legacy
13 July 2012
MG02MG02
Legacy
11 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Accounts Amended With Made Up Date
29 June 2012
AAMDAAMD
Memorandum Articles
24 May 2012
MEM/ARTSMEM/ARTS
Resolution
24 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2012
CC04CC04
Legacy
22 March 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2011
NEWINCIncorporation