Company NameUnitas Charitable Foundation
Company StatusDissolved
Company Number09044287
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameToday's Charitable Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Leslie Colton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(6 days after company formation)
Appointment Duration7 years, 3 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Darren Paul Goldney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Richard Bone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2021(6 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (closed 24 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Russell John Eke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr David Sabin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr John Schofield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Andrew Mark Thewlis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA

Location

Registered Address3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£36,694
Net Worth£424
Cash£1,264
Current Liabilities£840

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
17 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-22
(2 pages)
17 February 2020NE01 (2 pages)
12 February 2020Termination of appointment of David Sabin as a director on 22 July 2019 (1 page)
12 February 2020Appointment of Mr Darren Paul Goldney as a director on 22 July 2019 (2 pages)
12 February 2020Termination of appointment of John Schofield as a director on 22 July 2019 (1 page)
12 February 2020Appointment of Mr Andrew Mark Thewlis as a director on 22 July 2019 (2 pages)
19 July 2019Change of name with request to seek comments from relevant body (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 April 2019Change of name notice (2 pages)
7 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
17 January 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
17 January 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
19 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
19 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
14 November 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
14 November 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
18 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
18 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
29 May 2014Appointment of Mr John Leslie Colton as a director (2 pages)
29 May 2014Appointment of Mr John Leslie Colton as a director (2 pages)
22 May 2014Termination of appointment of Russell Eke as a director (1 page)
22 May 2014Appointment of Mr David Sabin as a director (2 pages)
22 May 2014Appointment of Mr John Schofield as a director (2 pages)
22 May 2014Appointment of Mr John Schofield as a director (2 pages)
22 May 2014Termination of appointment of Russell Eke as a director (1 page)
22 May 2014Appointment of Mr David Sabin as a director (2 pages)
22 May 2014Registered office address changed from C/O Wilkin Chapman Llp Brayford Street Lincoln Lincolnshire LN5 7AY on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O Wilkin Chapman Llp Brayford Street Lincoln Lincolnshire LN5 7AY on 22 May 2014 (1 page)
16 May 2014Incorporation (39 pages)
16 May 2014Incorporation (39 pages)