AUTOGRAPH CARE GROUP FINANCE LTD

AUTOGRAPH CARE GROUP FINANCE LTD

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

    Company NameAUTOGRAPH CARE GROUP FINANCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11666266
    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 AUTOGRAPH CARE GROUP FINANCE LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AUTOGRAPH CARE GROUP FINANCE LTD located?

    Registered Office Address
    Browne Jacobson Llp (Cs) 15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOGRAPH CARE GROUP FINANCE LTD?

    Previous Company Names
    Company NameFromUntil
    4AWH FINANCE LIMITEDNov 07, 2018Nov 07, 2018

    What are the latest accounts for AUTOGRAPH CARE GROUP FINANCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUTOGRAPH CARE GROUP FINANCE LTD?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for AUTOGRAPH CARE GROUP FINANCE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Keith John Maddin as a director on Oct 16, 2025

    1 pagesTM01

    Termination of appointment of Edward Hugh Mcneill as a director on Oct 16, 2025

    1 pagesTM01

    Appointment of Katie Louise Payne as a director on Oct 16, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Registration of charge 116662660005, created on Nov 08, 2024

    30 pagesMR01

    Director's details changed for Mr Christopher James Storr on Sep 13, 2024

    2 pagesCH01

    Registration of charge 116662660004, created on Apr 17, 2024

    61 pagesMR01

    Registration of charge 116662660003, created on Apr 09, 2024

    61 pagesMR01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Ball as a director on Nov 26, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Autograph Care Group Holdings Ltd as a person with significant control on Oct 10, 2022

    2 pagesPSC05

    Change of details for 4Awh Holdings Limited as a person with significant control on Oct 27, 2021

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on Oct 10, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Registration of charge 116662660002, created on Jun 28, 2022

    57 pagesMR01

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed 4AWH finance LIMITED\certificate issued on 27/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2021

    RES15

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Who are the officers of AUTOGRAPH CARE GROUP FINANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Katie Louise
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritish342551220001
    STORR, Christopher James
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritish262360970002
    WELSH, Adam
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritish206509810002
    ACTON, Anthony Chester John
    1 Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    United Kingdom
    Director
    1 Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    United Kingdom
    United KingdomBritish76412890001
    BALL, Christopher
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritish78363650002
    HOW, Alistair Maxwell
    1 Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    United Kingdom
    Director
    1 Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    United Kingdom
    EnglandBritish220907840002
    MADDIN, Keith John
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritish248412390001
    MCNEILL, Edward Hugh
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    Director
    15th Floor
    103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    United Kingdom
    United KingdomBritish252272010001

    Who are the persons with significant control of AUTOGRAPH CARE GROUP FINANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    W2 2ET London
    One Connaught Place
    Nov 07, 2018
    W2 2ET London
    One Connaught Place
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration NumberOc366397
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    W2 2ET London
    One Connaught Place
    Nov 07, 2018
    W2 2ET London
    One Connaught Place
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration NumberOc398340
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Autograph Care Group Holdings Ltd
    15th Floor, 103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    England
    Nov 07, 2018
    15th Floor, 103 Colmore Row
    B3 3AG Birmingham
    Browne Jacobson Llp (Cs)
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number11666267
    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.

    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