About

Registered Number: 05981029
Date of Incorporation: 27/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 2 Parklands, Rubery, B45 9PZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.