ACG OPERATIONS LTD
Overview
| Company Name | ACG OPERATIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11666292 |
| 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 ACG OPERATIONS LTD?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is ACG OPERATIONS LTD located?
| Registered Office Address | Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row B3 3AG Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACG OPERATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| 4AWH OPERATIONS LIMITED | Nov 08, 2018 | Nov 08, 2018 |
What are the latest accounts for ACG OPERATIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACG OPERATIONS LTD?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for ACG OPERATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith John Maddin as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Hugh Mcneill as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Katie Louise Payne as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Registration of charge 116662920004, created on Nov 08, 2024 | 30 pages | MR01 | ||||||||||
Director's details changed for Mr Christopher James Storr on Sep 13, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nicola Jayne Ayliff as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 116662920003, created on Apr 17, 2024 | 61 pages | MR01 | ||||||||||
Registration of charge 116662920002, created on Apr 09, 2024 | 61 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Nicola Jayne Ayliff as a director on Nov 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Ball as a director on Nov 26, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Autograph Care Group Ltd as a person with significant control on Oct 12, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for 4Awh Care Group Limited as a person with significant control on Oct 27, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed 4AWH operations LIMITED\certificate issued on 27/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of ACG OPERATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Katie Louise | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | United Kingdom | British | 342551310001 | |||||
| STORR, Christopher James | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | United Kingdom | British | 262360970002 | |||||
| WELSH, Adam | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | United Kingdom | British | 206509810002 | |||||
| ACTON, Anthony Chester John | Director | 1 Connaught Place W2 2ET London Cabot Square Capital Llp England | United Kingdom | British | 76412890001 | |||||
| AYLIFF, Nicola Jayne | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | England | British | 316378630001 | |||||
| BALL, Christopher | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | United Kingdom | British | 78363650002 | |||||
| HOW, Alistair Maxwell | Director | 1 Connaught Place W2 2ET London Cabot Square Capital Llp England | England | British | 220907840002 | |||||
| MADDIN, Keith John | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | United Kingdom | British | 248412390001 | |||||
| MCNEILL, Edward Hugh | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | United Kingdom | British | 252272010001 |
Who are the persons with significant control of ACG OPERATIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cs Capital Partners V (Fp) Llp | Nov 08, 2018 | W2 2ET London 1 Connaught Place | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Autograph Care Group Ltd | Nov 08, 2018 | 15th Floor 103 Colmore Row B3 3AG Birmingham C/O Browne Jacobson Llp United Kingdom | No | ||||||||||
| |||||||||||||
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