About

Registered Number: 06878274
Date of Incorporation: 15/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Enterprise Way Lowton St Marys, Warrington, Cheshire, WA3 2BP

 

Accolade Group Holdings Ltd was registered on 15 April 2009 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". This company has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 28 October 2019
MR01 - N/A 24 July 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 09 October 2018
PSC07 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
PSC02 - N/A 09 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 18 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 25 October 2013
RESOLUTIONS - N/A 21 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2013
SH08 - Notice of name or other designation of class of shares 21 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 May 2012
RESOLUTIONS - N/A 01 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 01 December 2011
SH08 - Notice of name or other designation of class of shares 01 December 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 28 April 2010
AA01 - Change of accounting reference date 28 April 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
RESOLUTIONS - N/A 03 June 2009
SA - Shares agreement 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
225 - Change of Accounting Reference Date 03 June 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
NEWINC - New incorporation documents 15 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.