Based in Rubery, Accomplish Group Care Ltd was established in 2006. Currently we aren't aware of the number of employees at the the business. Accomplish Group Care Ltd has 4 directors listed as Williams, Andrew, Beech Secretarial Limited, Irwin, Trevor Scott, Morriss, Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEECH SECRETARIAL LIMITED | 27 October 2006 | 26 April 2007 | 1 |
IRWIN, Trevor Scott | 27 October 2006 | 30 September 2008 | 1 |
MORRISS, Alan | 11 May 2015 | 25 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Andrew | 11 May 2015 | 25 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 09 June 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 29 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
AP01 - Appointment of director | 20 January 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 29 October 2018 | |
RESOLUTIONS - N/A | 29 January 2018 | |
PSC05 - N/A | 29 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 31 October 2017 | |
PSC05 - N/A | 01 August 2017 | |
AD01 - Change of registered office address | 01 August 2017 | |
RESOLUTIONS - N/A | 24 November 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
CS01 - N/A | 17 November 2016 | |
CS01 - N/A | 09 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
TM02 - Termination of appointment of secretary | 04 November 2016 | |
TM02 - Termination of appointment of secretary | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
AD01 - Change of registered office address | 04 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
MR04 - N/A | 31 October 2016 | |
MR04 - N/A | 31 October 2016 | |
SH06 - Notice of cancellation of shares | 01 October 2016 | |
SH03 - Return of purchase of own shares | 01 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
MR04 - N/A | 28 June 2016 | |
AP01 - Appointment of director | 23 December 2015 | |
AR01 - Annual Return | 21 November 2015 | |
AD01 - Change of registered office address | 21 November 2015 | |
AAMD - Amended Accounts | 20 August 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AP01 - Appointment of director | 02 June 2015 | |
AP03 - Appointment of secretary | 19 May 2015 | |
TM02 - Termination of appointment of secretary | 18 May 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 30 October 2014 | |
CH01 - Change of particulars for director | 30 October 2014 | |
CH01 - Change of particulars for director | 30 October 2014 | |
CH03 - Change of particulars for secretary | 30 October 2014 | |
AD01 - Change of registered office address | 02 April 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 08 November 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 09 February 2013 | |
MG01 - Particulars of a mortgage or charge | 09 February 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 11 October 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 08 November 2011 | |
RESOLUTIONS - N/A | 31 March 2011 | |
CC04 - Statement of companies objects | 31 March 2011 | |
AD01 - Change of registered office address | 16 February 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 10 November 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 October 2010 | |
RESOLUTIONS - N/A | 24 September 2010 | |
MISC - Miscellaneous document | 24 September 2010 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
AA - Annual Accounts | 10 August 2009 | |
287 - Change in situation or address of Registered Office | 22 May 2009 | |
363a - Annual Return | 10 November 2008 | |
287 - Change in situation or address of Registered Office | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
AA - Annual Accounts | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
363a - Annual Return | 31 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2007 | |
225 - Change of Accounting Reference Date | 17 July 2007 | |
287 - Change in situation or address of Registered Office | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 2007 | |
395 - Particulars of a mortgage or charge | 13 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2006 | |
287 - Change in situation or address of Registered Office | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
NEWINC - New incorporation documents | 27 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2013 | Fully Satisfied |
N/A |
Legal charge | 01 February 2013 | Fully Satisfied |
N/A |
Legal charge | 16 January 2008 | Fully Satisfied |
N/A |
Debenture | 09 January 2008 | Fully Satisfied |
N/A |
Legal and general charge | 12 January 2007 | Fully Satisfied |
N/A |