UKBizDB.co.uk

ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED

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

This company is commonly known as Accomplish Group Cymru Lifestyles South Limited. The company was founded 17 years ago and was given the registration number 06161800. The firm's registered office is in RUBERY. You can find them at Ground Floor, 2 Parklands, Rubery, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED
Company Number:06161800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

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
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS

Secretary15 March 2007Active
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Secretary25 May 2011Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary15 March 2007Active
28, Welbeck Street, London, W1G 8EW

Director01 December 2010Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 July 2022Active
Staple Court 11, Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director03 January 2017Active
2 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ

Director13 September 2019Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director03 January 2017Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

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

Director10 February 2022Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director03 January 2017Active
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ

Director22 October 2014Active
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Director15 March 2012Active
28, Welbeck Street, London, W1G 8EW

Director01 December 2010Active
Ground Floor, 2 Parklands, Rubery, United Kingdom, B45 9PZ

Director14 January 2019Active
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ

Director15 March 2012Active
Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

Director15 March 2007Active
28, Welbeck Street, London, United Kingdom, W1G 8EW

Director25 May 2011Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director15 March 2007Active

People with Significant Control

Accomplish Group Bidco Limited
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:Ground Floor, 2 Parklands, Birmingham, England, B45 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Address

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

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

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
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

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
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.