UKBizDB.co.uk

ACCOLADE BUILDING CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accolade Building Care Limited. The company was founded 24 years ago and was given the registration number 03907158. The firm's registered office is in WINCHESTER. You can find them at Unit 2a, Poles Copse Poles Lane, Otterbourne, Winchester, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ACCOLADE BUILDING CARE LIMITED
Company Number:03907158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 2a, Poles Copse Poles Lane, Otterbourne, Winchester, United Kingdom, SO21 2DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Poles Copse, Poles Lane, Otterbourne, United Kingdom, SO21 2DZ

Director24 March 2022Active
Unit 2a, Poles Copse, Poles Lane, Otterbourne, Winchester, United Kingdom, SO21 2DZ

Director31 July 2020Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary14 January 2000Active
18 Burton Hall Salisbury Road, Burton, Christchurch, BH23 7JS

Secretary14 January 2000Active
New House 154 Christchurch Road, Ringwood, Hampshire, BH24 3AP

Secretary29 August 2008Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director14 January 2000Active
New House 154 Christchurch Road, Ringwood, Hampshire, BH24 3AP

Director14 January 2000Active
New House 154 Christchurch Road, Ringwood, Hampshire, BH24 3AP

Director13 October 2010Active
New House 154 Christchurch Road, Ringwood, Hampshire, BH24 3AP

Director01 June 2009Active

People with Significant Control

Forth Hold Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:The Old Barn, Church Lane, Lyndhurst, England, SO43 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Accolade Building Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:154, Christchurch Road, Ringwood, England, BH24 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Alexander Speed
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:New House, 154 Christchurch Road, Ringwood, England, BH24 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Change account reference date company current shortened.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.