Background WavePink WaveYellow Wave

UNITY GROUP LIMITED (09089546)

UNITY GROUP LIMITED (09089546) is an active UK company. incorporated on 17 June 2014. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. UNITY GROUP LIMITED has been registered for 11 years. Current directors include DEEGAN, Gary.

Company Number
09089546
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
Manor House 35 St. Thomas's Road, Chorley, PR7 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DEEGAN, Gary
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY GROUP LIMITED

UNITY GROUP LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. UNITY GROUP LIMITED was registered 11 years ago.(SIC: 81100)

Status

active

Active since 11 years ago

Company No

09089546

LTD Company

Age

11 Years

Incorporated 17 June 2014

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 3 February 2026 (2 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MA FACILITIES LIMITED
From: 17 June 2014To: 29 August 2017
Contact
Address

Manor House 35 St. Thomas's Road Chorley, PR7 1HP,

Previous Addresses

43 Balmoral Place Bowman Lane Hunslet Leeds LS10 1HR England
From: 18 December 2018To: 28 December 2018
55 Fountain Street Morley Leeds LS27 0AA England
From: 13 December 2018To: 18 December 2018
Manor House 35 st. Thomas's Road Chorley PR7 1HP England
From: 13 December 2018To: 13 December 2018
Topcliffe Mill Topcliffe Lane Morley Leeds West Yorkshire LS27 0HL England
From: 24 July 2018To: 13 December 2018
55 Fountain Street Morley Leeds West Yorkshire LS27 0AA United Kingdom
From: 11 June 2018To: 24 July 2018
Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP England
From: 9 October 2017To: 11 June 2018
7 Park House Walk Low Moor Bradford West Yorkshire BD12 0PL
From: 17 June 2014To: 9 October 2017
Timeline

22 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
Director Joined
Oct 17
Director Joined
Oct 18
Funding Round
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Loan Secured
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DEEGAN, Gary

Active
Bowman Lane, LeedsLS10 1HR
Secretary
Appointed 12 Dec 2018

DEEGAN, Gary

Active
St. Thomas's Road, ChorleyPR7 1HP
Born August 1966
Director
Appointed 12 Dec 2018

ANNESS, Michael David

Resigned
Bowman Lane, LeedsLS10 1HR
Born June 1978
Director
Appointed 17 Jun 2014
Resigned 12 Dec 2018

DEEGAN, Gary Paul

Resigned
Fountain Street, LeedsLS27 0AA
Born August 1966
Director
Appointed 12 Dec 2018
Resigned 13 Dec 2018

GREENWOOD, Matthew James

Resigned
Bowman Lane, LeedsLS10 1HR
Born August 1979
Director
Appointed 01 Oct 2017
Resigned 12 Dec 2018

NIXON, Tony

Resigned
Bowman Lane, LeedsLS10 1HR
Born May 1964
Director
Appointed 18 Dec 2018
Resigned 24 Dec 2018

PRICE, Sophie Amelia

Resigned
Bowman Lane, LeedsLS10 1HR
Born February 1989
Director
Appointed 19 Oct 2018
Resigned 12 Dec 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Gary Deegan

Active
Bowman Lane, LeedsLS10 1HR
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2018

Mr Matthew Greenwood

Ceased
Topcliffe Lane, LeedsLS27 0HL
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Ceased 12 Dec 2018

Ms Sophie Amelia Price

Ceased
Morley, LeedsLS27 0AA
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Ceased 12 Dec 2018

Mr Michael David Anness

Ceased
Bowman Lane, LeedsLS10 1HR
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
18 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
24 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 October 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 October 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Resolution
29 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2016
AR01AR01
Administrative Restoration Company
22 December 2016
RT01RT01
Gazette Dissolved Compulsory
29 November 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2014
NEWINCIncorporation