Background WavePink WaveYellow Wave

PURE UNITY HEALTH GROUP LIMITED (09284253)

PURE UNITY HEALTH GROUP LIMITED (09284253) is an active UK company. incorporated on 28 October 2014. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PURE UNITY HEALTH GROUP LIMITED has been registered for 11 years. Current directors include BEADLE, Thomas Edward, CUTLER, Michael Philip, ROBINSON, Phineas Patrick and 1 others.

Company Number
09284253
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Premex House Futura Park, Bolton, BL6 6SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEADLE, Thomas Edward, CUTLER, Michael Philip, ROBINSON, Phineas Patrick, ROSE, Aidan Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE UNITY HEALTH GROUP LIMITED

PURE UNITY HEALTH GROUP LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PURE UNITY HEALTH GROUP LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09284253

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

UNITY HEALTH GROUP LIMITED
From: 23 July 2020To: 12 March 2025
HOLDINGS DIRECT LIMITED
From: 28 October 2014To: 23 July 2020
Contact
Address

Premex House Futura Park Horwich Bolton, BL6 6SX,

Previous Addresses

Haywood House Hydra Business Park Nether Lane Sheffield S35 9ZX
From: 28 October 2014To: 25 October 2024
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jun 16
Director Joined
Sept 16
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Nov 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RUSSELL, Caroline Emily Elizabeth

Active
Futura Park, BoltonBL6 6SX
Secretary
Appointed 18 Oct 2024

BEADLE, Thomas Edward

Active
Hydra Business Park, SheffieldS35 9ZX
Born April 1984
Director
Appointed 02 Feb 2023

CUTLER, Michael Philip

Active
Futura Park, BoltonBL6 6SX
Born October 1973
Director
Appointed 18 Oct 2024

ROBINSON, Phineas Patrick

Active
Futura Park, BoltonBL6 6SX
Born April 1979
Director
Appointed 20 Jun 2016

ROSE, Aidan Francis

Active
Futura Park, BoltonBL6 6SX
Born December 1970
Director
Appointed 24 Jun 2025

BEAUFOY, Tom

Resigned
Futura Park, BoltonBL6 6SX
Born July 1972
Director
Appointed 27 Oct 2020
Resigned 18 Oct 2024

CRAIG, David Harry Thomas

Resigned
Hydra Business Park, SheffieldS35 9ZX
Born September 1960
Director
Appointed 28 Oct 2014
Resigned 18 Oct 2024

HEPPENSTALL, Jane

Resigned
Hydra Business Park, SheffieldS35 9ZX
Born August 1966
Director
Appointed 28 Oct 2014
Resigned 27 Oct 2020

LAPPIN, Lesley Ann

Resigned
Hydra Business Park, SheffieldS35 9ZX
Born October 1960
Director
Appointed 28 Oct 2014
Resigned 27 Oct 2020

LAVER, Doug

Resigned
Futura Park, BoltonBL6 6SX
Born April 1965
Director
Appointed 18 Oct 2024
Resigned 28 Oct 2025

NEWTON, Sam Benjamin

Resigned
Hydra Business Park, SheffieldS35 9ZX
Born September 1988
Director
Appointed 02 Feb 2023
Resigned 18 Oct 2024

RIMMER, Gavin William

Resigned
Hydra Business Park, SheffieldS35 9ZX
Born September 1968
Director
Appointed 28 Oct 2014
Resigned 18 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Hydra Business Park, Nether Lane, SheffieldS35 9ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2023
Nether Lane, SheffieldS35 9ZX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
12 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Resolution
23 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Incorporation Company
28 October 2014
NEWINCIncorporation