UKBizDB.co.uk

ACCREDO SUPPORT AND DEVELOPMENT LTD.

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

This company is commonly known as Accredo Support And Development Ltd.. The company was founded 21 years ago and was given the registration number 04704171. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ACCREDO SUPPORT AND DEVELOPMENT LTD.
Company Number:04704171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director21 December 2017Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director21 December 2017Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director22 August 2023Active
23 Valley Road, The Paddocks, Bitteswell, LE17 4SA

Secretary19 March 2003Active
Kingston House, 432-452 High Street, West Bromwich, England, B70 9LD

Director20 December 2017Active
Kingston House, 432-452 High Street, West Bromwich, England, B70 9LD

Director20 December 2017Active
26 Little Dale, Wigston Harcourt, Leicester, LE18 3LF

Director19 March 2003Active
23 Valley Road, The Paddocks, Bitteswell, LE17 4SA

Director19 March 2003Active

People with Significant Control

Rehability Uk Community Ltd
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:Kingston House, 432-452 High Street, West Bromwich, England, B70 9LD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-02Accounts

Change account reference date company previous extended.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Address

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

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.