Background WavePink WaveYellow Wave

UNITY WORKS SOCIAL ENTERPRISES (11338498)

UNITY WORKS SOCIAL ENTERPRISES (11338498) is an active UK company. incorporated on 1 May 2018. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. UNITY WORKS SOCIAL ENTERPRISES has been registered for 7 years. Current directors include BEARDSHAW, Virginia, BUNNEY, Alison Jane, KUMAR, Tavish and 1 others.

Company Number
11338498
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 2018
Age
7 years
Address
Anthony Collins Solicitors Llp, Birmingham, B3 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEARDSHAW, Virginia, BUNNEY, Alison Jane, KUMAR, Tavish, WESTON, Lorna Havard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY WORKS SOCIAL ENTERPRISES

UNITY WORKS SOCIAL ENTERPRISES is an active company incorporated on 1 May 2018 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. UNITY WORKS SOCIAL ENTERPRISES was registered 7 years ago.(SIC: 88990)

Status

active

Active since 7 years ago

Company No

11338498

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Anthony Collins Solicitors Llp 134 Edmund Street Birmingham, B3 2ES,

Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Jul 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

PILKINGTON, Martin

Active
134 Edmund Street, BirminghamB3 2ES
Secretary
Appointed 29 Sept 2023

BEARDSHAW, Virginia

Active
134 Edmund Street, BirminghamB3 2ES
Born June 1952
Director
Appointed 08 Mar 2019

BUNNEY, Alison Jane

Active
134 Edmund Street, BirminghamB3 2ES
Born November 1978
Director
Appointed 09 May 2023

KUMAR, Tavish

Active
134 Edmund Street, BirminghamB3 2ES
Born November 1999
Director
Appointed 18 Jan 2022

WESTON, Lorna Havard

Active
134 Edmund Street, BirminghamB3 2ES
Born January 1978
Director
Appointed 31 Dec 2023

CONWAY, Simon Laurence

Resigned
134 Edmund Street, BirminghamB3 2ES
Secretary
Appointed 01 May 2018
Resigned 31 Oct 2022

THOMPSON, Tarnya Louise

Resigned
134 Edmund Street, BirminghamB3 2ES
Secretary
Appointed 01 Nov 2022
Resigned 30 Jun 2023

BOYCE-DAWSON, Karen Tracy

Resigned
134 Edmund Street, BirminghamB3 2ES
Born March 1967
Director
Appointed 11 Sept 2019
Resigned 28 Sept 2021

BRAMLEY, Neil Robert

Resigned
134 Edmund Street, BirminghamB3 2ES
Born July 1983
Director
Appointed 10 Sept 2021
Resigned 31 Mar 2026

CONWAY, Simon Laurence

Resigned
134 Edmund Street, BirminghamB3 2ES
Born September 1964
Director
Appointed 01 May 2018
Resigned 31 Aug 2022

GARRIGAN, Jennifer

Resigned
134 Edmund Street, BirminghamB3 2ES
Born July 1964
Director
Appointed 01 May 2018
Resigned 30 Dec 2023

MASKEY, Persis Mathias

Resigned
134 Edmund Street, BirminghamB3 2ES
Born February 1973
Director
Appointed 23 Apr 2019
Resigned 11 Mar 2023

PEARSON, Claire Lisa

Resigned
134 Edmund Street, BirminghamB3 2ES
Born February 1979
Director
Appointed 18 May 2021
Resigned 14 Jul 2023

PRICE, Kevin

Resigned
134 Edmund Street, BirminghamB3 2ES
Born January 1959
Director
Appointed 20 Nov 2018
Resigned 09 Jun 2020

STONE, Heidi

Resigned
134 Edmund Street, BirminghamB3 2ES
Born June 1968
Director
Appointed 11 Sept 2019
Resigned 31 Jan 2021

TAYLOR, Alexander William

Resigned
134 Edmund Street, BirminghamB3 2ES
Born June 1971
Director
Appointed 23 Apr 2019
Resigned 19 Feb 2021

UMPLEBY, David John

Resigned
134 Edmund Street, BirminghamB3 2ES
Born December 1976
Director
Appointed 25 Sept 2021
Resigned 24 Jul 2025

WARNER, Paul David

Resigned
134 Edmund Street, BirminghamB3 2ES
Born December 1964
Director
Appointed 21 Aug 2024
Resigned 13 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Laurence Conway

Ceased
134 Edmund Street, BirminghamB3 2ES
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 18 Jul 2018

Ms Jennifer Garrigan

Ceased
134 Edmund Street, BirminghamB3 2ES
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 18 Jul 2018
Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 August 2018
RESOLUTIONSResolutions
Incorporation Company
1 May 2018
NEWINCIncorporation