UKBizDB.co.uk

ACCOMPLISH GROUP CONTRACT MANAGEMENT LIMITED

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

This company is commonly known as Accomplish Group Contract Management Limited. The company was founded 20 years ago and was given the registration number 04908844. 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 CONTRACT MANAGEMENT LIMITED
Company Number:04908844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
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, England, B45 9PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary25 September 2020Active
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
Pathways Latton Close, Esher, KT10 8PX

Secretary28 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary23 September 2003Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

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

Director28 October 2003Active
Ground Floor, 2 Parklands, Rubery, England, B45 9PZ

Director05 February 2020Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

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

Director10 February 2022Active
Pathways Latton Close, Esher, KT10 8PX

Director28 October 2003Active
Ground Floor, 2 Parklands, Rubery, England, B45 9PZ

Director05 February 2020Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director23 September 2003Active

People with Significant Control

Accomplish Group Bidco Limited
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Anthony Carr
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Ground Floor, 2 Parklands, Rubery, England, B45 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Anthony Carr
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Ground Floor, 2 Parklands, Rubery, England, B45 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Address

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

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-09-01Address

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

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.