ACCOMPLISH GROUP CARE LIMITED

ACCOMPLISH GROUP CARE LIMITED

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

    Company NameACCOMPLISH GROUP CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05981029
    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 ACCOMPLISH GROUP CARE LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is ACCOMPLISH GROUP CARE LIMITED located?

    Registered Office Address
    Maybrook House Third Floor
    Queensway
    B63 4AH Halesowen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCOMPLISH GROUP CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW BRIDGES CARE LIMITEDOct 27, 2006Oct 27, 2006

    What are the latest accounts for ACCOMPLISH GROUP CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ACCOMPLISH GROUP CARE LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2025
    Next Confirmation Statement DueNov 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024
    OverdueNo

    What are the latest filings for ACCOMPLISH GROUP CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    20 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Rebecca Mary Harding as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of Shane James Pocock as a director on Jun 05, 2024

    1 pagesTM01

    Appointment of Miss Siobhan Margaret Carey as a director on May 24, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Simon David Martle as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Alan Dingwall as a director on Jan 30, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    20 pagesAA

    legacy

    55 pagesPARENT_ACC

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alan Dingwall as a director on Oct 02, 2023

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Pauline Clare Paterson as a director on Sep 15, 2023

    2 pagesAP01

    Termination of appointment of Colin James Anderton as a director on Sep 15, 2023

    1 pagesTM01

    Change of details for Accomplish Group Bidco Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Emma Jayne Rees as a director on Sep 07, 2022

    1 pagesTM01

    Appointment of Mr Shane James Pocock as a director on Sep 07, 2022

    2 pagesAP01

    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 pagesAD01

    Who are the officers of ACCOMPLISH GROUP CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, Siobhan Margaret
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    WalesBritishDirector323382330001
    HARDING, Rebecca Mary
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    WalesBritishDirector324273110001
    MANSON, David Lindsay
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    United KingdomBritishDirector170602970001
    MARTLE, Simon David
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    United KingdomBritishDirector151541840002
    PATERSON, Pauline Clare
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Northern IrelandBritishDirector297819460001
    WHEATER, Richard Feather
    24 Severn
    Langstone Buisness Park
    NP18 2LH Newport
    Wye House
    Gwent
    Wales
    Secretary
    24 Severn
    Langstone Buisness Park
    NP18 2LH Newport
    Wye House
    Gwent
    Wales
    BritishDirector126070960001
    WILLIAMS, Andrew
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    Secretary
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    197806440001
    7SIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Secretary
    14-18 City Road
    CF24 3DL Cardiff
    109105150001
    BEECH SECRETARIAL LIMITED
    Bally Heigue
    Flemingston
    CF62 4QJ St Athan
    Vale Of Glamorgan
    Secretary
    Bally Heigue
    Flemingston
    CF62 4QJ St Athan
    Vale Of Glamorgan
    101233640001
    ANDERTON, Colin James
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritishDirector183725480001
    BATTLE, Peter Jonathan
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    United KingdomBritishNone271749330001
    BEGGS, Teresa Maria
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    Director
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    WalesBritishDirector121543760001
    CAHILL, Justine Diane
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritishDirector270567630001
    COOPER, Venetia Lois
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    2 Parklands
    England
    Director
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    2 Parklands
    England
    EnglandBritishDirector189111310001
    CRANER, Richard
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritishNone211552360001
    DINGWALL, Alan
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    ScotlandBritishDirector314721310001
    DUTTON, Lian Marie
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritishDirector292389080002
    HULLIN, Susan Gail
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    WalesBritishOperations Manager97082190001
    IRWIN, Trevor Scott
    21 Box Bush Road
    GL16 8DN Coleford
    Gloucestershire
    Director
    21 Box Bush Road
    GL16 8DN Coleford
    Gloucestershire
    BritishManager116964250001
    MORGAN-TAYLOR, Amanda Elizabeth
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    WalesBritishDivisional Managing Director236103880001
    MORRISS, Alan
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    Director
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    WalesBritishSenior Care Manager198173010001
    POCOCK, Shane James
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    WalesBritishDirector299993180001
    RAMSEY, Melanie
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    Director
    2 Parklands
    B45 9PZ Rubery
    Ground Floor
    United Kingdom
    EnglandBritishChief Executive254436730001
    REES, Emma Jayne
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    WalesWelshDirector279321430001
    WHEATER, Richard Feather
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    Director
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    EnglandBritishDirector126070960002
    WILLIAMS, Andrew Jonathan
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    Director
    11 Staple Inn Building
    WC1V 7QH London
    Staple Court
    England
    United KingdomBritishChartered Accountant65841090002
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003
    BEECH SECRETARIAL LIMITED
    Bally Heigue
    Flemingston
    CF62 4QJ St Athan
    Vale Of Glamorgan
    Director
    Bally Heigue
    Flemingston
    CF62 4QJ St Athan
    Vale Of Glamorgan
    101233640001

    Who are the persons with significant control of ACCOMPLISH GROUP CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Oct 25, 2016
    Second Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kindom (England And Wales) (Companies Act 2006)
    Place RegisteredCompanies House
    Registration Number09052879
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Richard Feather Wheater
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Wye House
    Wales
    Apr 06, 2016
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Wye House
    Wales
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Teresa Maria Beggs
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Wye House
    Wales
    Apr 06, 2016
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Wye House
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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