ACCURO GROUP HOLDINGS LIMITED
Overview
Company Name | ACCURO GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12877541 |
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 ACCURO GROUP HOLDINGS LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is ACCURO GROUP HOLDINGS LIMITED located?
Registered Office Address | New Century House The Havens IP3 9SJ Ipswich Suffolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACCURO GROUP HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ACCURO GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2025 |
---|---|
Next Confirmation Statement Due | Apr 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2024 |
Overdue | No |
What are the latest filings for ACCURO GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Statement of capital on Apr 29, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Apr 05, 2024 with updates | 8 pages | CS01 | ||||||||||||||
Termination of appointment of Nigel Prothero as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard John Brimelow as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE England to New Century House the Havens Ipswich Suffolk IP3 9SJ on Dec 22, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Daniel Grant Dickson as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Appointment of Ms Laura Clare Ryan as a secretary on Oct 03, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Laura Clare Ryan as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard John Brimelow as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Barry John Jenkins as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Picard House Jubilee Terrace Dorking RH4 1LE England to Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE on Oct 16, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Thomas Edward Evans as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Glen Michael Gatty as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony John Fowles as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard John Brimelow as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Glen Michael Gatty as a secretary on Oct 03, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Gooch as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||||||
Notification of Ocs Group Uk Limited as a person with significant control on Oct 03, 2023 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of ACCURO GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RYAN, Laura Clare | Secretary | The Havens IP3 9SJ Ipswich New Century House Suffolk England | 314753650001 | |||||||
DICKSON, Daniel Grant | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 312644680001 | ||||
EVANS, Thomas Edward | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 250761870001 | ||||
RYAN, Laura Clare | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Company Director | 314753560001 | ||||
GATTY, Glen Michael | Secretary | Jubilee Terrace RH4 1LE Dorking Picard House England | 276252910001 | |||||||
BRIMELOW, Richard John | Director | Jubilee Terrace RH4 1LE Dorking Picard House England | England | British | Finance Director | 116615680001 | ||||
BRIMELOW, Richard John | Director | The Havens IP3 9SJ Ipswich New Century House Suffolk England | England | British | Director | 116615680001 | ||||
FOWLES, Anthony John | Director | Jubilee Terrace RH4 1LE Dorking Picard House England | England | British | Surveyor | 45715360003 | ||||
GATTY, Glen Michael | Director | Jubilee Terrace RH4 1LE Dorking Picard House England | England | Australian | Accountant | 126751740001 | ||||
GOOCH, David | Director | Jubilee Terrace RH4 1LE Dorking Picard House England | England | British | Director | 109304990001 | ||||
JENKINS, Barry John | Director | Kelvin Lane Manor Royal RH10 9PE Crawley Unit 5 The Enterprise Centre West Sussex England | England | British | Company Director | 18855440001 | ||||
PROTHERO, Nigel | Director | Buckingham Palace Road SW1W 9SA London 128 United Kingdom | United Kingdom | British | Company Director | 105878510003 |
Who are the persons with significant control of ACCURO GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ocs Group Uk Limited | Oct 03, 2023 | Kelvin Lane Manor Royal RH10 9PE Crawley Unit 5 The Enterprise Centre West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel Prothero | Sep 13, 2020 | Buckingham Palace Road SW1W 9SA London 128 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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