Background WavePink WaveYellow Wave

UNITED HEALTH GROUP 2 LIMITED (11885403)

UNITED HEALTH GROUP 2 LIMITED (11885403) is an active UK company. incorporated on 15 March 2019. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNITED HEALTH GROUP 2 LIMITED has been registered for 7 years. Current directors include CHERITON-METCALFE, Mandy Teresa, MORRISH, Beth Marie, PEARSON, Philip John and 2 others.

Company Number
11885403
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
Unit J The Quays, Lincoln, LN1 2XG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHERITON-METCALFE, Mandy Teresa, MORRISH, Beth Marie, PEARSON, Philip John, STEVENS, Kathryn, TRAVERS, Steven David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED HEALTH GROUP 2 LIMITED

UNITED HEALTH GROUP 2 LIMITED is an active company incorporated on 15 March 2019 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNITED HEALTH GROUP 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11885403

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit J The Quays Burton Waters Lincoln, LN1 2XG,

Previous Addresses

The Old Coach House Gainsborough Road Drinsey Nook Lincoln Lincolnshire LN1 2JJ England
From: 15 March 2019To: 7 February 2025
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jul 19
Director Joined
Sept 19
Loan Secured
Sept 19
Funding Round
Nov 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Capital Reduction
Jul 20
Share Issue
Jul 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Director Left
Apr 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
May 24
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FLINTHAM, Jayne Louise

Active
The Quays, LincolnLN1 2XG
Secretary
Appointed 30 Aug 2019

CHERITON-METCALFE, Mandy Teresa

Active
Burton Waters, LincolnLN1 2XG
Born February 1975
Director
Appointed 10 Jul 2019

MORRISH, Beth Marie

Active
Burton Waters, LincolnLN1 2XG
Born April 1987
Director
Appointed 07 Feb 2024

PEARSON, Philip John

Active
Burton Waters, LincolnLN1 2XG
Born November 1953
Director
Appointed 15 Mar 2019

STEVENS, Kathryn

Active
Burton Waters, LincolnLN1 2XG
Born December 1970
Director
Appointed 07 Feb 2024

TRAVERS, Steven David

Active
The Quays, LincolnLN1 2XG
Born December 1975
Director
Appointed 01 Nov 2021

BROWN, Michael Ian

Resigned
Gainsborough Road, LincolnLN1 2JJ
Secretary
Appointed 10 Sept 2019
Resigned 14 Mar 2021

BROWN, Michael Ian

Resigned
Gainsborough Road, LincolnLN1 2JJ
Born May 1947
Director
Appointed 30 Aug 2019
Resigned 14 Mar 2021

Persons with significant control

1

Mr Philip John Pearson

Active
Burton Waters, LincolnLN1 2XG
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
17 December 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Memorandum Articles
20 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Group
2 March 2023
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
29 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
24 March 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement
5 November 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
28 August 2020
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
12 August 2020
SH10Notice of Particulars of Variation
Resolution
12 August 2020
RESOLUTIONSResolutions
Memorandum Articles
12 August 2020
MAMA
Capital Name Of Class Of Shares
21 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
20 July 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
15 March 2019
NEWINCIncorporation