ACHIEVE TOGETHER LIMITED
Overview
| Company Name | ACHIEVE TOGETHER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03153442 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACHIEVE TOGETHER LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is ACHIEVE TOGETHER LIMITED located?
| Registered Office Address | Poolemead House Watery Lane Twerton BA2 1RN Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACHIEVE TOGETHER LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE REGARD PARTNERSHIP LIMITED | Jan 31, 1996 | Jan 31, 1996 |
What are the latest accounts for ACHIEVE TOGETHER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ACHIEVE TOGETHER LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for ACHIEVE TOGETHER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 031534420114 in full | 1 pages | MR04 | ||
Satisfaction of charge 031534420115 in full | 1 pages | MR04 | ||
Satisfaction of charge 031534420116 in full | 1 pages | MR04 | ||
Satisfaction of charge 031534420117 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 48 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Parish as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Feb 29, 2024 | 39 pages | AA | ||
Termination of appointment of Graham Michael Dunster as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry John Fitton as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Graham Michael Dunster as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 39 pages | AA | ||
Confirmation statement made on Feb 05, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Emma Louise Pearson on Jan 20, 2023 | 2 pages | CH01 | ||
Full accounts made up to Feb 28, 2022 | 42 pages | AA | ||
Who are the officers of ACHIEVE TOGETHER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIER, Samuel Ian | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 289927900001 | |||||
| HAWKINS, Rachael Ann | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | Wales | British | 288218560001 | |||||
| HOULAHAN, Zak Simon | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 323075330001 | |||||
| SAUNDERS, Christopher Ian | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | United Kingdom | British | 328701150001 | |||||
| FITTON, Garry John | Secretary | Watery Lane Twerton BA2 1RN Bath Poolemead House England | 255999070001 | |||||||
| HAWKES, Michael Gwyn | Secretary | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey | 185806910001 | |||||||
| HOPKINS, Nicola | Secretary | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey | 249107000001 | |||||||
| WEBSTER, John | Secretary | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey England | British | 46640400002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BEACHAM, Kay Janice | Director | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey | Wales | British | 148602450001 | |||||
| BOWDEN, Paul | Director | 57 Cambridge Road SL7 2NS Marlow September Cottage Bucks | British | 135179580001 | ||||||
| BREEN, Christopher Carl | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | 266142160001 | |||||
| CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | 7897560001 | |||||
| DUNSTER, Graham Michael | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 284693050001 | |||||
| EDMOND, Carole Ann | Director | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey | England | British | 226048400001 | |||||
| FARRAGHER, John | Director | Palace Gate House Old Palace Yard Richmond Green TW9 1PB Richmond Upon Thames Surrey | England | British | 56379150004 | |||||
| FITTON, Garry John | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 186021130001 | |||||
| FOXALL-SMITH, Sandie Teresa | Director | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey England | England | British | 124609690001 | |||||
| GODDEN, John Steven | Director | c/o Montreux Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 102416640001 | |||||
| GOLDSACK, Douglas Carnegie | Director | Claremont Main Street DN22 0SJ Welham Nottinghamshire | British | 82698770001 | ||||||
| HAWKES, Michael Gwyn | Director | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey England | England | British | 114416250001 | |||||
| HAYES, Eugene Gerard | Director | 68 Frognal NW3 6XD London | Uk | Irish | 2464310005 | |||||
| HOPKINS, Nicola Rosemary Lucy | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | 215193290001 | |||||
| JACKSON, Richard Nicholas | Director | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey | England | British | 123356300002 | |||||
| KINSEY, Peter | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | 121626760001 | |||||
| KINSEY, Peter | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | 254896410001 | |||||
| NEILL, Matthew, Mr. | Director | Micheldever Road RG28 7JH Whitchurch 61a Hampshire | England | British | 135179590001 | |||||
| PARISH, Michael Robert | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 78828750003 | |||||
| PEARSON, Emma Louise | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 259860950002 | |||||
| SALTER, Mark | Director | Garden Flat 17 Hampstead Hill Gardens NW3 2PH London | British | 97173380001 | ||||||
| STOREY, Roger Christopher | Director | 11 Newlands SG6 2JE Letchworth Hertfordshire | United Kingdom | British | 1663050001 | |||||
| WEBSTER, John | Director | Sandy Lane Kingswood KT20 6NQ Tadworth Little Garth Surrey | England | British | 46640400002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ACHIEVE TOGETHER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galaxy Group Bidco Limited | Mar 30, 2017 | Watery Lane Twerton BA2 1RN Bath Poolemead House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regard Midco Limited | Apr 06, 2016 | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0