ACHIEVE TOGETHER LIMITED

ACHIEVE TOGETHER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACHIEVE TOGETHER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03153442
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACHIEVE TOGETHER LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE REGARD PARTNERSHIP LIMITEDJan 31, 1996Jan 31, 1996

    What are the latest accounts for ACHIEVE TOGETHER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ACHIEVE TOGETHER LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for ACHIEVE TOGETHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 031534420114 in full

    1 pagesMR04

    Satisfaction of charge 031534420115 in full

    1 pagesMR04

    Satisfaction of charge 031534420116 in full

    1 pagesMR04

    Satisfaction of charge 031534420117 in full

    1 pagesMR04

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    48 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Michael Robert Parish as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Feb 29, 2024

    39 pagesAA

    Termination of appointment of Graham Michael Dunster as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Garry John Fitton as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024

    1 pagesTM02

    Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024

    2 pagesAP01

    Appointment of Mr Graham Michael Dunster as a director on Apr 08, 2024

    2 pagesAP01

    Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    39 pagesAA

    Confirmation statement made on Feb 05, 2023 with updates

    4 pagesCS01

    Director's details changed for Mrs Emma Louise Pearson on Jan 20, 2023

    2 pagesCH01

    Full accounts made up to Feb 28, 2022

    42 pagesAA

    Who are the officers of ACHIEVE TOGETHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIER, Samuel Ian
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish289927900001
    HAWKINS, Rachael Ann
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    WalesBritish288218560001
    HOULAHAN, Zak Simon
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish323075330001
    SAUNDERS, Christopher Ian
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    United KingdomBritish328701150001
    FITTON, Garry John
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Secretary
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    255999070001
    HAWKES, Michael Gwyn
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Secretary
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    185806910001
    HOPKINS, Nicola
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Secretary
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    249107000001
    WEBSTER, John
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Secretary
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    British46640400002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BEACHAM, Kay Janice
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Director
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    WalesBritish148602450001
    BOWDEN, Paul
    57 Cambridge Road
    SL7 2NS Marlow
    September Cottage
    Bucks
    Director
    57 Cambridge Road
    SL7 2NS Marlow
    September Cottage
    Bucks
    British135179580001
    BREEN, Christopher Carl
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritish266142160001
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Director
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    EnglandBritish7897560001
    DUNSTER, Graham Michael
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish284693050001
    EDMOND, Carole Ann
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Director
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    EnglandBritish226048400001
    FARRAGHER, John
    Palace Gate House Old Palace Yard
    Richmond Green
    TW9 1PB Richmond Upon Thames
    Surrey
    Director
    Palace Gate House Old Palace Yard
    Richmond Green
    TW9 1PB Richmond Upon Thames
    Surrey
    EnglandBritish56379150004
    FITTON, Garry John
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish186021130001
    FOXALL-SMITH, Sandie Teresa
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Director
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    EnglandBritish124609690001
    GODDEN, John Steven
    c/o Montreux Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Montreux Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritish102416640001
    GOLDSACK, Douglas Carnegie
    Claremont
    Main Street
    DN22 0SJ Welham
    Nottinghamshire
    Director
    Claremont
    Main Street
    DN22 0SJ Welham
    Nottinghamshire
    British82698770001
    HAWKES, Michael Gwyn
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Director
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    EnglandBritish114416250001
    HAYES, Eugene Gerard
    68 Frognal
    NW3 6XD London
    Director
    68 Frognal
    NW3 6XD London
    UkIrish2464310005
    HOPKINS, Nicola Rosemary Lucy
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritish215193290001
    JACKSON, Richard Nicholas
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Director
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    EnglandBritish123356300002
    KINSEY, Peter
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritish121626760001
    KINSEY, Peter
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritish254896410001
    NEILL, Matthew, Mr.
    Micheldever Road
    RG28 7JH Whitchurch
    61a
    Hampshire
    Director
    Micheldever Road
    RG28 7JH Whitchurch
    61a
    Hampshire
    EnglandBritish135179590001
    PARISH, Michael Robert
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish78828750003
    PEARSON, Emma Louise
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish259860950002
    SALTER, Mark
    Garden Flat
    17 Hampstead Hill Gardens
    NW3 2PH London
    Director
    Garden Flat
    17 Hampstead Hill Gardens
    NW3 2PH London
    British97173380001
    STOREY, Roger Christopher
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    Director
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    United KingdomBritish1663050001
    WEBSTER, John
    Sandy Lane
    Kingswood
    KT20 6NQ Tadworth
    Little Garth
    Surrey
    Director
    Sandy Lane
    Kingswood
    KT20 6NQ Tadworth
    Little Garth
    Surrey
    EnglandBritish46640400002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ACHIEVE TOGETHER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galaxy Group Bidco Limited
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Mar 30, 2017
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredUk
    Registration Number11112428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Regard Midco Limited
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    England
    Apr 06, 2016
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk Company Law
    Place RegisteredUk
    Registration Number07746917
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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