ACCOMPLISH GROUP CARE LIMITED
Overview
Company Name | ACCOMPLISH GROUP CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05981029 |
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 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 Address | No |
What were the previous names of ACCOMPLISH GROUP CARE LIMITED?
Company Name | From | Until |
---|---|---|
NEW BRIDGES CARE LIMITED | Oct 27, 2006 | Oct 27, 2006 |
What are the latest accounts for ACCOMPLISH GROUP CARE 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 CARE LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for ACCOMPLISH GROUP CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebecca Mary Harding as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Shane James Pocock as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Appointment of Miss Siobhan Margaret Carey as a director on May 24, 2024 | 2 pages | AP01 | ||
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 | ||
Appointment of Mr Simon David Martle as a director on Feb 05, 2024 | 2 pages | AP01 | ||
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 | 20 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
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 Sep 01, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jayne Rees as a director on Sep 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Shane James Pocock as a director on Sep 07, 2022 | 2 pages | AP01 | ||
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 | ||
Who are the officers of ACCOMPLISH GROUP CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAREY, Siobhan Margaret | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Wales | British | Director | 323382330001 | ||||
HARDING, Rebecca Mary | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Wales | British | Director | 324273110001 | ||||
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 | United Kingdom | British | Director | 151541840002 | ||||
PATERSON, Pauline Clare | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Northern Ireland | British | Director | 297819460001 | ||||
WHEATER, Richard Feather | Secretary | 24 Severn Langstone Buisness Park NP18 2LH Newport Wye House Gwent Wales | British | Director | 126070960001 | |||||
WILLIAMS, Andrew | Secretary | 11 Staple Inn Building WC1V 7QH London Staple Court England | 197806440001 | |||||||
7SIDE SECRETARIAL LIMITED | Secretary | 14-18 City Road CF24 3DL Cardiff | 109105150001 | |||||||
BEECH SECRETARIAL LIMITED | Secretary | Bally Heigue Flemingston CF62 4QJ St Athan Vale Of Glamorgan | 101233640001 | |||||||
ANDERTON, Colin James | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | Director | 183725480001 | ||||
BATTLE, Peter Jonathan | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | United Kingdom | British | None | 271749330001 | ||||
BEGGS, Teresa Maria | Director | 11 Staple Inn Building WC1V 7QH London Staple Court England | Wales | British | Director | 121543760001 | ||||
CAHILL, Justine Diane | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | England | British | Director | 270567630001 | ||||
COOPER, Venetia Lois | Director | Birmingham Great Park Rubery B45 9PZ Birmingham 2 Parklands England | England | British | Director | 189111310001 | ||||
CRANER, Richard | Director | 2 Parklands B45 9PZ Rubery Ground Floor 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 | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | Wales | British | Operations Manager | 97082190001 | ||||
IRWIN, Trevor Scott | Director | 21 Box Bush Road GL16 8DN Coleford Gloucestershire | British | Manager | 116964250001 | |||||
MORGAN-TAYLOR, Amanda Elizabeth | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | Wales | British | Divisional Managing Director | 236103880001 | ||||
MORRISS, Alan | Director | 11 Staple Inn Building WC1V 7QH London Staple Court England | Wales | British | Senior Care Manager | 198173010001 | ||||
POCOCK, Shane James | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Wales | British | Director | 299993180001 | ||||
RAMSEY, Melanie | Director | 2 Parklands B45 9PZ Rubery Ground Floor United Kingdom | England | British | Chief Executive | 254436730001 | ||||
REES, Emma Jayne | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | Wales | Welsh | Director | 279321430001 | ||||
WHEATER, Richard Feather | Director | 11 Staple Inn Building WC1V 7QH London Staple Court England | England | British | Director | 126070960002 | ||||
WILLIAMS, Andrew Jonathan | Director | 11 Staple Inn Building WC1V 7QH London Staple Court England | United Kingdom | British | Chartered Accountant | 65841090002 | ||||
7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 | |||||||
BEECH SECRETARIAL LIMITED | Director | Bally Heigue Flemingston CF62 4QJ St Athan Vale Of Glamorgan | 101233640001 |
Who are the persons with significant control of ACCOMPLISH GROUP CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accomplish Group Bidco Limited | Oct 25, 2016 | Second Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Richard Feather Wheater | 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
| |||||||||||||
Mrs Teresa Maria Beggs | 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
|
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