UKBizDB.co.uk

ACCURO SUPPORT SERVICES GROUP LIMITED

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

This company is commonly known as Accuro Support Services Group Limited. The company was founded 12 years ago and was given the registration number 07905107. The firm's registered office is in LONDON. You can find them at 128 Buckingham Palace Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACCURO SUPPORT SERVICES GROUP LIMITED
Company Number:07905107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:128 Buckingham Palace Road, London, SW1W 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Century House, The Havens, Ipswich, England, IP3 9SJ

Secretary03 October 2023Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director30 October 2020Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director03 October 2023Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director03 October 2023Active
128, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director11 January 2012Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director03 October 2023Active
Picard House, Jubilee Terrace, Dorking, England, RH4 1LE

Secretary30 October 2020Active
128, Buckingham Palace Road, London, SW1W 9SA

Director11 January 2012Active
128, Buckingham Palace Road, London, SW1W 9SA

Director11 January 2012Active
Picard House, Jubilee Terrace, Dorking, England, RH4 1LE

Director11 January 2012Active
Picard House, Jubilee Terrace, Dorking, England, RH4 1LE

Director30 October 2020Active
128, Buckingham Palace Road, London, SW1W 9SA

Director11 January 2012Active
128, Buckingham Palace Road, London, SW1W 9SA

Director11 January 2012Active
128, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director11 January 2012Active

People with Significant Control

Accuro Group Holdings Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:Unit 5 The Enterprise Centre Kelvin Lane, Manor Royal, Crawley, England, RH10 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Prothero
Notified on:30 September 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:128, Buckingham Palace Road, London, SW1W 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Hudson
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:128, Buckingham Palace Road, London, SW1W 9SA
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 (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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Address

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

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-16Officers

Appoint person secretary company with name date.

Download
2023-10-16Accounts

Change account reference date company current shortened.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Address

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

Download
2023-10-16Officers

Termination secretary company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Address

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

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.