Company NameCafe Unity 2014
DirectorsColin Alan Miller and Dean Christian Gardner
Company StatusActive
Company Number09066259
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Colin Alan Miller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCar Trader
Country of ResidenceEngland
Correspondence Address82 Baslow Drive
Heald Green
Cheadle
SK8 3HP
Director NameMr Dean Christian Gardner
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address82 Baslow Drive
Heald Green
Cheadle
SK8 3HP
Director NameMr Norman Humphreys
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b St Austell Drive
Heald Green
Cheadle
Cheshire
SK8 3EF
Director NameMr Peter Burns
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Westwood Road
Heald Green
Cheadle
Cheshire
SK8 3JN
Director NameRev Charles John Nevin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Wyngate Road
Cheadle Hulme
Stockport
Cheshire
SK8 6ES
Director NameMrs Margaret Anne Burns
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Westwood Road
Heald Green
Cheadle
Cheshire
SK8 3JN

Location

Registered Address228 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

8 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Charles John Nevin as a director on 30 March 2022 (1 page)
30 March 2022Cessation of Charles John Nevin as a person with significant control on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Peter Burns as a director on 30 March 2022 (1 page)
30 March 2022Cessation of Margaret Anne Burns as a person with significant control on 30 March 2022 (1 page)
30 March 2022Cessation of Peter Burns as a person with significant control on 30 March 2022 (1 page)
30 March 2022Notification of Dean Christian Gardner as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Termination of appointment of Margaret Anne Burns as a director on 30 March 2022 (1 page)
14 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 February 2022Director's details changed for Mr Colin Alan Miller on 16 January 2022 (2 pages)
12 October 2021Appointment of Mr Dean Christian Gardner as a director on 11 October 2021 (2 pages)
15 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
25 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 August 2018Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL to 228 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 3 August 2018 (1 page)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
7 March 2017Total exemption full accounts made up to 30 June 2016 (24 pages)
7 March 2017Total exemption full accounts made up to 30 June 2016 (24 pages)
20 June 2016Director's details changed for Mrs Margaret Anne Burns on 30 May 2016 (2 pages)
20 June 2016Director's details changed for Councillor Peter Burns on 29 May 2016 (2 pages)
20 June 2016Annual return made up to 2 June 2016 no member list (5 pages)
20 June 2016Director's details changed for Rev Charles John Nevin on 29 May 2016 (2 pages)
20 June 2016Director's details changed for Councillor Peter Burns on 29 May 2016 (2 pages)
20 June 2016Director's details changed for Rev Charles John Nevin on 29 May 2016 (2 pages)
20 June 2016Annual return made up to 2 June 2016 no member list (5 pages)
20 June 2016Director's details changed for Mrs Margaret Anne Burns on 30 May 2016 (2 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 March 2015Memorandum and Articles of Association (19 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 March 2015Memorandum and Articles of Association (19 pages)
24 March 2015Statement of company's objects (2 pages)
24 March 2015Statement of company's objects (2 pages)
5 November 2014Appointment of Mr Colin Alan Miller as a director on 13 October 2014 (2 pages)
5 November 2014Appointment of Mr Colin Alan Miller as a director on 13 October 2014 (2 pages)
29 September 2014Termination of appointment of Norman Humphreys as a director on 15 September 2014 (1 page)
29 September 2014Termination of appointment of Norman Humphreys as a director on 15 September 2014 (1 page)
11 July 2014Appointment of Mrs Margaret Anne Burns as a director (2 pages)
11 July 2014Appointment of Mrs Margaret Anne Burns as a director (2 pages)
2 June 2014Incorporation (27 pages)
2 June 2014Incorporation (27 pages)