ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED
Overview
Company Name | ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05948111 |
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 ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED located?
Registered Office Address | Maybrook House Third Floor Queensway B63 4AH Halesowen United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED?
Company Name | From | Until |
---|---|---|
TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED | Jan 06, 2017 | Jan 06, 2017 |
EMBRACE LIFESTYLES (SOUTH WEST) LIMITED | Jun 12, 2015 | Jun 12, 2015 |
EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED | Sep 27, 2006 | Sep 27, 2006 |
What are the latest accounts for ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 23 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on May 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon David Martle as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Change of details for Accomplish Group Bidco Limited as a person with significant control on Aug 01, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Alan Dingwall as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 24 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
Appointment of Mr Alan Dingwall as a director on Oct 02, 2023 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mrs Pauline Clare Paterson as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin James Anderton as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Change of details for Accomplish Group Bidco Limited as a person with significant control on Aug 01, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Registered office address changed from Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom to Maybrook House, Second Floor Queensway Halesowen B63 4AH on Sep 01, 2022 | 1 pages | AD01 | ||
Termination of appointment of Melanie Ramsey as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lian Marie Dutton as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Manson as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Colin James Anderton as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Who are the officers of ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSON, David Lindsay | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | United Kingdom | British | Director | 170602970001 | ||||
MARTLE, Simon David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | Director | 151541840002 | ||||
PATERSON, Pauline Clare | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | United Kingdom | British | Director | 297819460001 | ||||
AMLANI, Pritesh | Secretary | Birling Road Ryarsh ME19 5LS West Malling Ryarsh Oast House Kent United Kingdom | British | 125206220002 | ||||||
KANDELAKI, Katharine Amelia Christabel | Secretary | & First Floor 2 Parklands Rednal B45 9PZ Birmingham Part Ground Floor United Kingdom | 160345570001 | |||||||
ABERGAN REED NOMINEES LIMITED | Secretary | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | 112326960001 | |||||||
AMLANI, Pritesh | Director | Welbeck Street W1G 8EW London 28 | England | British | Director | 125206220002 | ||||
ANDERTON, Colin James | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | Director | 183725480001 | ||||
BATTLE, Peter Jonathan | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | United Kingdom | British | None | 271749330001 | ||||
COOPER, Venetia Lois | Director | Birmingham Great Park Rubery B45 9PZ Birmingham 2 Parklands England | England | British | Director | 189111310001 | ||||
CRANER, Richard | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British | None | 211552360001 | ||||
DINGWALL, Alan | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | Scotland | British | Director | 314721310001 | ||||
DUTTON, Lian Marie | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | England | British | Director | 292389080002 | ||||
HULLIN, Susan Gail | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | Wales | British | Operations Director | 97082190001 | ||||
LEE, Patricia Lesley | Director | & First Floor 2 Parklands Rednal B45 9PZ Birmingham Part Ground Floor | United Kingdom | British | Chief Executive | 192233540001 | ||||
MANSON, David Lindsay | Director | & First Floor 2 Parklands Rednal B45 9PZ Birmingham Part Ground Floor United Kingdom | United Kingdom | British | Director | 167628190001 | ||||
PERRY, David William | Director | Welbeck Street W1G 8EW London 28 | England | British | Director | 33988060002 | ||||
RAMSEY, Melanie | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | England | British | Chief Executive | 254436730001 | ||||
SMITH, Albert Edward | Director | & First Floor 2 Parklands Rednal B45 9PZ Birmingham Part Ground Floor United Kingdom | England | British | Director | 77631340001 | ||||
TREON, Anoup | Director | Apt 1, Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British | Director | 152212470001 | ||||
TREON, Jaynee Sunita | Director | 28 Welbeck Street London W1G 8EW | United Kingdom | British | Director | 42532090004 | ||||
ABERGAN REED LIMITED | Director | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | 112326950001 |
Who are the persons with significant control of ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accomplish Group Bidco Limited | Jan 03, 2017 | 2 Parklands Rubery B45 9PZ Birmingham Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Embrace Lifestyles (A) Limited | Apr 06, 2016 | Parklands Rednal B45 9PZ Birmingham Two Parklands Business Park 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