UKBizDB.co.uk

ACCOMPLISH GROUP CARE LIMITED

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

This company is commonly known as Accomplish Group Care Limited. The company was founded 18 years ago and was given the registration number 05981029. The firm's registered office is in RUBERY. You can find them at Ground Floor, 2 Parklands, Rubery, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ACCOMPLISH GROUP CARE LIMITED
Company Number:05981029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director05 February 2024Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director15 September 2023Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director07 September 2022Active
Bally Heigue, Flemingston, St Athan, CF62 4QJ

Secretary27 October 2006Active
Wye House, 24 Severn, Langstone Buisness Park, Newport, Wales, NP18 2LH

Secretary26 April 2007Active
Staple Court, 11 Staple Inn Building, London, England, WC1V 7QH

Secretary11 May 2015Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary27 October 2006Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director25 October 2016Active
Bally Heigue, Flemingston, St Athan, CF62 4QJ

Director27 October 2006Active
Staple Court, 11 Staple Inn Building, London, England, WC1V 7QH

Director26 April 2007Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director30 April 2020Active
2 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ

Director13 September 2019Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director25 October 2016Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director02 October 2023Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director10 February 2022Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director25 October 2016Active
21 Box Bush Road, Coleford, GL16 8DN

Director27 October 2006Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director23 July 2019Active
Staple Court, 11 Staple Inn Building, London, England, WC1V 7QH

Director11 May 2015Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director14 January 2019Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director02 February 2021Active
Staple Court, 11 Staple Inn Building, London, England, WC1V 7QH

Director26 April 2007Active
Staple Court, 11 Staple Inn Building, London, England, WC1V 7QH

Director01 December 2015Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director27 October 2006Active

People with Significant Control

Accomplish Group Bidco Limited
Notified on:25 October 2016
Status:Active
Country of residence:United Kingdom
Address:Maybrook House, Second Floor, Halesowen, United Kingdom, B63 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Richard Feather Wheater
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:Wales
Address:Wye House, Langstone Business Village, Langstone Park, Newport, Wales, NP18 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Teresa Maria Beggs
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Wales
Address:Wye House, Langstone Business Village, Langstone Park, Newport, Wales, NP18 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.