ACCOMPLISH GROUP LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
ACCOMPLISH GROUP LIMITED is a Private Limited Company from HALESOWEN ENGLAND and has the status: Active.
ACCOMPLISH GROUP LIMITED was incorporated 36 years ago on 15/07/1987 and has the registered number: 02147328. The accounts status is FULL and accounts are next due on 31/12/2024.
ACCOMPLISH GROUP LIMITED was incorporated 36 years ago on 15/07/1987 and has the registered number: 02147328. The accounts status is FULL and accounts are next due on 31/12/2024.
ACCOMPLISH GROUP LIMITED - HALESOWEN
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MAYBROOK HOUSE, SECOND FLOOR
HALESOWEN
B63 4AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TRACS LIMITED (until 29/01/2018)
TRACS LIMITED (until 29/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2022-07-01 | CURRENT |
MRS EMMA JOANNE ROWE | Secretary | 2020-09-25 | CURRENT | ||
MISS CERYS LYN JONES | Sep 1979 | British,Welsh | Director | 2022-09-07 | CURRENT |
MISS LISA JAYNE BOURNE | Mar 1972 | British | Director | 2023-01-09 | CURRENT |
MS TRACY LOUISE HEAVEN | Nov 1983 | British | Director | 2023-10-12 | CURRENT |
MISS GEMMA SEBASTIANNA LAMORATTA | Oct 1982 | British | Director | 2023-02-16 | CURRENT |
MR SAMUEL JAMES WILKINS | Jan 1987 | British | Director | 2022-09-07 | CURRENT |
MR SHANE JAMES POCOCK | Apr 1989 | British,Welsh | Director | 2022-09-07 | CURRENT |
PAULINE CLARE PATERSON | Sep 1974 | British | Director | 2023-09-15 | CURRENT |
MR SIMON DAVID MARTLE | May 1970 | British | Director | 2024-02-05 | CURRENT |
DAVID STANLEY WESTLAKE-BRAIN | Mar 1948 | British | Director | RESIGNED | |
DAVID STANLEY WESTLAKE-BRAIN | Mar 1948 | British | Secretary | RESIGNED | |
MISS LIAN MARIE DUTTON | Apr 1977 | British | Director | 2022-02-10 UNTIL 2022-06-30 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 2004-03-26 UNTIL 2018-08-21 | RESIGNED | ||
RICHARD PAUL CONSTABLE | Aug 1964 | British | Director | 2013-06-21 UNTIL 2015-01-23 | RESIGNED |
MS EMMA JAYNE REES | Jan 1968 | Welsh | Director | 2021-02-02 UNTIL 2023-05-19 | RESIGNED |
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2019-01-14 UNTIL 2022-06-30 | RESIGNED |
MS AMANDA ELIZABETH MORGAN-TAYLOR | May 1964 | British | Director | 2019-07-15 UNTIL 2020-05-07 | RESIGNED |
VALERIE OWEN | May 1957 | British | Director | 2004-03-26 UNTIL 2015-01-20 | RESIGNED |
SUSAN GAIL HULLIN | Feb 1954 | British | Director | 2004-03-26 UNTIL 2019-04-30 | RESIGNED |
MR ERIC ALAN MILLARD | May 1953 | British | Director | 2004-03-26 UNTIL 2014-06-06 | RESIGNED |
CHRISTINE CONWAY | Jul 1952 | British | Director | 2006-07-01 UNTIL 2015-03-19 | RESIGNED |
MR PAUL HEFFRON | Jul 1957 | British | Director | RESIGNED | |
MR CHARLES DONALD EWEN CAMERON | Mar 1956 | British | Director | 2014-11-04 UNTIL 2016-09-08 | RESIGNED |
MR RICHARD CRANER | Nov 1985 | British | Director | 2016-07-20 UNTIL 2019-09-13 | RESIGNED |
VENETIA COOPER | Oct 1974 | British | Director | 2019-09-13 UNTIL 2022-02-10 | RESIGNED |
MR ALAN DINGWALL | Nov 1973 | British | Director | 2023-10-02 UNTIL 2024-01-30 | RESIGNED |
MR SIMON PETER CHICHANWALA | Dec 1967 | British | Director | 2022-09-07 UNTIL 2022-11-07 | RESIGNED |
MISS JUSTINE DIANE CAHILL | Feb 1971 | British | Director | 2020-04-30 UNTIL 2022-03-31 | RESIGNED |
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2022-07-01 UNTIL 2023-09-15 | RESIGNED |
MR PETER JONATHAN BATTLE | Mar 1978 | British | Director | 2015-01-26 UNTIL 2019-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Accomplish Group Property Limited | 2016-04-06 | Halesowen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |