Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOMPLISH GROUP SUPPORT LIMITED
Company Information for

ACCOMPLISH GROUP SUPPORT LIMITED

MAYBROOK HOUSE, SECOND FLOOR, QUEENSWAY, HALESOWEN, B63 4AH,
Company Registration Number
02187883
Private Limited Company
Active

Company Overview

About Accomplish Group Support Ltd
ACCOMPLISH GROUP SUPPORT LIMITED was founded on 1987-11-03 and has its registered office in Halesowen. The organisation's status is listed as "Active". Accomplish Group Support Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACCOMPLISH GROUP SUPPORT LIMITED
 
Legal Registered Office
MAYBROOK HOUSE, SECOND FLOOR
QUEENSWAY
HALESOWEN
B63 4AH
Other companies in AL8
 
Previous Names
BROOKDALE HEALTHCARE LIMITED29/01/2018
Filing Information
Company Number 02187883
Company ID Number 02187883
Date formed 1987-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 05:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOMPLISH GROUP SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCOMPLISH GROUP SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2015-07-07
PETER JONATHAN BATTLE
Director 2015-07-07
RICHARD CRANER
Director 2016-07-20
SUSAN GAIL HULLIN
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DONALD EWEN CAMERON
Director 2015-07-07 2016-09-08
MICHAEL ANTHONY MCINERNEY
Company Secretary 1992-10-31 2015-07-07
EUNICE MCINERNEY
Director 1989-06-29 2015-07-07
MICHAEL ANTHONY MCINERNEY
Director 2002-12-02 2015-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
PETER JONATHAN BATTLE FREEDOM CARE LIMITED Director 2018-07-06 CURRENT 2002-03-27 Active
PETER JONATHAN BATTLE ACCOMPLISH SUPPORTED LIVING LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active
PETER JONATHAN BATTLE TRACSCARE NEWCO LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
PETER JONATHAN BATTLE ACCOMPLISH SUPPORT LIMITED Director 2018-01-25 CURRENT 2017-06-22 Dissolved 2018-08-14
PETER JONATHAN BATTLE ACCOMPLISH CARE LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
PETER JONATHAN BATTLE YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
PETER JONATHAN BATTLE CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
PETER JONATHAN BATTLE YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP LIFESTYLES LIMITED Director 2017-01-03 CURRENT 2003-10-31 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
PETER JONATHAN BATTLE MILTON PARK HOLDINGS LIMITED Director 2015-07-07 CURRENT 2007-12-28 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2015-07-07 CURRENT 2015-07-06 Active
PETER JONATHAN BATTLE MOVILLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-04-02 Active
PETER JONATHAN BATTLE KEMBLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-03-31 Active
PETER JONATHAN BATTLE SIGNIA ESTATES LIMITED Director 2015-07-07 CURRENT 2007-03-08 Active
PETER JONATHAN BATTLE CVS HOMES LIMITED Director 2015-01-26 CURRENT 2010-03-16 Dissolved 2016-11-15
PETER JONATHAN BATTLE TRACSCARE 2006 LIMITED Director 2015-01-26 CURRENT 2005-05-20 Active
PETER JONATHAN BATTLE THE LEAVING CARE COMPANY LIMITED Director 2015-01-26 CURRENT 2005-12-14 Active
PETER JONATHAN BATTLE CASCADE CARE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2006-04-10 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP INTERCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP HOLDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP MIDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP BIDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE TRACSCARE 2005 LIMITED Director 2015-01-26 CURRENT 2004-12-01 Active
PETER JONATHAN BATTLE TRACSCARE 2006 GROUP LIMITED Director 2015-01-26 CURRENT 2006-02-01 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP LIMITED Director 2015-01-26 CURRENT 1987-07-15 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP PROPERTY LIMITED Director 2015-01-26 CURRENT 2003-12-24 Active
PETER JONATHAN BATTLE TRACSCARE 2007 LIMITED Director 2015-01-26 CURRENT 2001-07-10 Active
PETER JONATHAN BATTLE TRACSCARE 2006 HOLDINGS LIMITED Director 2015-01-26 CURRENT 2005-09-02 Active
PETER JONATHAN BATTLE CASCADE CARE GROUP LIMITED Director 2015-01-26 CURRENT 2006-04-10 Active
PETER JONATHAN BATTLE TRACSCARE 2007 HOLDINGS LIMITED Director 2015-01-26 CURRENT 2007-09-12 Active
RICHARD CRANER FREEDOM CARE LIMITED Director 2018-07-06 CURRENT 2002-03-27 Active
RICHARD CRANER ACCOMPLISH SUPPORTED LIVING LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active
RICHARD CRANER TRACSCARE NEWCO LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
RICHARD CRANER ACCOMPLISH SUPPORT LIMITED Director 2018-01-25 CURRENT 2017-06-22 Dissolved 2018-08-14
RICHARD CRANER ACCOMPLISH CARE LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
RICHARD CRANER YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
RICHARD CRANER CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
RICHARD CRANER YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
RICHARD CRANER ACCOMPLISH GROUP LIFESTYLES LIMITED Director 2017-01-03 CURRENT 2003-10-31 Active
RICHARD CRANER ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
RICHARD CRANER ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
RICHARD CRANER ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
RICHARD CRANER ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
RICHARD CRANER ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
RICHARD CRANER ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
RICHARD CRANER TRACSCARE 2006 LIMITED Director 2016-07-20 CURRENT 2005-05-20 Active
RICHARD CRANER MILTON PARK HOLDINGS LIMITED Director 2016-07-20 CURRENT 2007-12-28 Active
RICHARD CRANER THE LEAVING CARE COMPANY LIMITED Director 2016-07-20 CURRENT 2005-12-14 Active
RICHARD CRANER CASCADE CARE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2006-04-10 Active
RICHARD CRANER ACCOMPLISH GROUP INTERCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP HOLDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP MIDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP BIDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2016-07-20 CURRENT 2015-07-06 Active
RICHARD CRANER TRACSCARE 2005 LIMITED Director 2016-07-20 CURRENT 2004-12-01 Active
RICHARD CRANER TRACSCARE 2006 GROUP LIMITED Director 2016-07-20 CURRENT 2006-02-01 Active
RICHARD CRANER MOVILLE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2008-04-02 Active
RICHARD CRANER KEMBLE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2008-03-31 Active
RICHARD CRANER ACCOMPLISH GROUP LIMITED Director 2016-07-20 CURRENT 1987-07-15 Active
RICHARD CRANER ACCOMPLISH GROUP PROPERTY LIMITED Director 2016-07-20 CURRENT 2003-12-24 Active
RICHARD CRANER TRACSCARE 2007 LIMITED Director 2016-07-20 CURRENT 2001-07-10 Active
RICHARD CRANER TRACSCARE 2006 HOLDINGS LIMITED Director 2016-07-20 CURRENT 2005-09-02 Active
RICHARD CRANER CASCADE CARE GROUP LIMITED Director 2016-07-20 CURRENT 2006-04-10 Active
RICHARD CRANER SIGNIA ESTATES LIMITED Director 2016-07-20 CURRENT 2007-03-08 Active
RICHARD CRANER TRACSCARE 2007 HOLDINGS LIMITED Director 2016-07-20 CURRENT 2007-09-12 Active
SUSAN GAIL HULLIN FREEDOM CARE LIMITED Director 2018-07-06 CURRENT 2002-03-27 Active
SUSAN GAIL HULLIN YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
SUSAN GAIL HULLIN CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
SUSAN GAIL HULLIN YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP LIFESTYLES LIMITED Director 2017-01-03 CURRENT 2003-10-31 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
SUSAN GAIL HULLIN MILTON PARK HOLDINGS LIMITED Director 2015-07-07 CURRENT 2007-12-28 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2015-07-07 CURRENT 2015-07-06 Active
SUSAN GAIL HULLIN MOVILLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-04-02 Active
SUSAN GAIL HULLIN SIGNIA ESTATES LIMITED Director 2015-07-07 CURRENT 2007-03-08 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP INTERCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP MIDCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP BIDCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN THE LEAVING CARE COMPANY LIMITED Director 2012-03-23 CURRENT 2005-12-14 Active
SUSAN GAIL HULLIN CASCADE CARE HOLDINGS LIMITED Director 2012-03-23 CURRENT 2006-04-10 Active
SUSAN GAIL HULLIN CASCADE CARE GROUP LIMITED Director 2012-03-23 CURRENT 2006-04-10 Active
SUSAN GAIL HULLIN CVS HOMES LIMITED Director 2010-03-18 CURRENT 2010-03-16 Dissolved 2016-11-15
SUSAN GAIL HULLIN TRACSCARE 2007 LIMITED Director 2007-09-20 CURRENT 2001-07-10 Active
SUSAN GAIL HULLIN TRACSCARE 2007 HOLDINGS LIMITED Director 2007-09-20 CURRENT 2007-09-12 Active
SUSAN GAIL HULLIN TRACSCARE 2006 LIMITED Director 2007-08-14 CURRENT 2005-05-20 Active
SUSAN GAIL HULLIN TRACSCARE 2006 GROUP LIMITED Director 2006-02-10 CURRENT 2006-02-01 Active
SUSAN GAIL HULLIN TRACSCARE 2006 HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-09-02 Active
SUSAN GAIL HULLIN TRACSCARE 2005 LIMITED Director 2005-04-28 CURRENT 2004-12-01 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP LIMITED Director 2004-03-26 CURRENT 1987-07-15 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP PROPERTY LIMITED Director 2004-03-16 CURRENT 2003-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2024-02-05DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2023-11-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-16DIRECTOR APPOINTED MR ALAN DINGWALL
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-21APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-09-18DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-01-23Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01
2023-01-23PSC05Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom
2022-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021878830012
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAN MARIE DUTTON
2022-07-03AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-05-23Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-05-23CH01Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-02-10DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2022-02-10APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10AP01DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANER
2019-09-26AP01DIRECTOR APPOINTED MRS VENETIA LOIS COOPER
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GAIL HULLIN
2019-01-20AP01DIRECTOR APPOINTED MS MELANIE RAMSEY
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BATTLE
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021878830012
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-29PSC05Change of details for Tracscare Bidco Limited as a person with significant control on 2018-01-29
2018-08-21TM02Termination of appointment of Mh Secretaries Limited on 2018-08-21
2018-01-29RES15CHANGE OF COMPANY NAME 29/01/18
2018-01-29CERTNMCOMPANY NAME CHANGED BROOKDALE HEALTHCARE LIMITED CERTIFICATE ISSUED ON 29/01/18
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-01PSC05Change of details for Tracscare Bidco Limited as a person with significant control on 2017-08-01
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021878830011
2017-04-25AUDAUDITOR'S RESIGNATION
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 15000.01
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD EWEN CAMERON
2016-08-04AP01DIRECTOR APPOINTED RICHARD CRANER
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM Staple Court 11 Staple Inn London WC1V 7QH
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 15000.01
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-31SH0103/07/15 STATEMENT OF CAPITAL GBP 15000.01
2015-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-31AP04Appointment of Mh Secretaries Limited as company secretary on 2015-07-07
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 021878830010
2015-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCINERNEY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE MCINERNEY
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN BATTLE / 07/07/2015
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCINERNEY
2015-07-21AP01DIRECTOR APPOINTED MR CHARLES DONALD EWEN CAMERON
2015-07-21AP01DIRECTOR APPOINTED SUSAN GAIL HULLIN
2015-07-21AP01DIRECTOR APPOINTED PETER JONATHAN BATTLE
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM C/O JANICE ASH 14 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG
2015-01-06SH20STATEMENT BY DIRECTORS
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-06SH1906/01/15 STATEMENT OF CAPITAL GBP 15000.00
2015-01-06CAP-SSSOLVENCY STATEMENT DATED 03/12/14
2015-01-06RES13REDUCE SHARE PREMIUM 17/12/2014
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-04AR0131/10/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-06AR0131/10/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 09/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MCINERNEY / 09/07/2013
2013-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 09/07/2013
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 14 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-06AR0131/10/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-25AR0131/10/11 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MCINERNEY / 01/09/2011
2011-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 01/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 01/09/2011
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-09AR0131/10/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-28AR0131/10/09 FULL LIST
2009-06-17RES01ADOPT MEM AND ARTS 30/01/2009
2009-06-02123NC INC ALREADY ADJUSTED 22/01/09
2009-06-02RES13ISSUE OF SHARES BY WAY OF RIGHTS OFFERED 29/01/2009
2009-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-02RES04GBP NC 15000/35000 22/01/2009
2009-05-19SASHARE AGREEMENT OTC
2009-05-19RES04GBP NC 10000/15000 31/01/2005
2009-05-19123NC INC ALREADY ADJUSTED 31/01/05
2009-05-19RES13CONDITIONS OF SHARES 31/01/2005
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-01-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2009-01-20RES12VARYING SHARE RIGHTS AND NAMES
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-02-12363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2007-01-17363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-27225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-10-05RES13AGREEMENT 13/09/05
2005-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-25225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2005-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-25363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-25RES12VARYING SHARE RIGHTS AND NAMES
2004-08-25SASHARES AGREEMENT OTC
2004-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-23RES12VARYING SHARE RIGHTS AND NAMES
2004-06-23122CONVE 24/03/04
2004-02-17123NC INC ALREADY ADJUSTED 15/12/03
2004-02-17122S-DIV 15/12/03
2004-02-17RES13SUB DIV SHARES AT £0.01 15/12/03
2004-02-17RES04£ NC 1000/10000 15/12/
2004-02-11AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACCOMPLISH GROUP SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCOMPLISH GROUP SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT
2015-07-27 Outstanding GLAS TRUST CORPORATION LIMITED
DEBENTURE 2013-01-19 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-09-30 Outstanding WROTHAM PARK SETTLED ESTATES
RENT DEPOSIT DEED 2005-01-11 Outstanding WROTHAM PARK SETTLED ESTATES
LEGAL CHARGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-04-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCOMPLISH GROUP SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of ACCOMPLISH GROUP SUPPORT LIMITED registering or being granted any patents
Domain Names

ACCOMPLISH GROUP SUPPORT LIMITED owns 1 domain names.

brookdalecare.co.uk  

Trademarks
We have not found any records of ACCOMPLISH GROUP SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCOMPLISH GROUP SUPPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £11,628 Private Contractors
Kent County Council 2016-8 GBP £12,015 Private Contractors
Kent County Council 2016-6 GBP £23,255
Kent County Council 2016-5 GBP £12,015
Kent County Council 2016-4 GBP £11,628 Payments in Advance - General
Kent County Council 2016-3 GBP £12,015 Private Contractors
Buckinghamshire County Council 2016-3 GBP £15,866 Res care-permanent - other
Kent County Council 2016-2 GBP £11,240 Private Contractors
Buckinghamshire County Council 2016-2 GBP £7,659 Res care-permanent - other
Kent County Council 2016-1 GBP £12,015 Private Contractors
Buckinghamshire County Council 2016-1 GBP £7,659 Res care-permanent - other
Bath & North East Somerset Council 2015-12 GBP £27,552 Residential Care
Kent County Council 2015-12 GBP £12,015 Private Contractors
Buckinghamshire County Council 2015-12 GBP £7,659 Res care-permanent - other
Buckinghamshire County Council 2015-11 GBP £7,659 Res care-permanent - other
Bath & North East Somerset Council 2015-11 GBP £93,072 Nursing Care
Buckinghamshire County Council 2015-10 GBP £7,659 Res care-permanent - other
Kent County Council 2015-10 GBP £24,031 Private Contractors
Bath & North East Somerset Council 2015-10 GBP £14,616 Nursing Care
Buckinghamshire County Council 2015-9 GBP £7,659 Res care-permanent - other
London Borough of Enfield 2015-9 GBP £8,836 Third Party Payments Voluntary Assoc. Ge
Kent County Council 2015-9 GBP £11,628
Buckinghamshire County Council 2015-8 GBP £7,659 Res care-permanent - other
London Borough of Enfield 2015-8 GBP £13,682 Third Party Payments Voluntary Assoc. Ge
Kent County Council 2015-8 GBP £12,015 Private Contractors
Bath & North East Somerset Council 2015-8 GBP £14,616 Nursing Care
Buckinghamshire County Council 2015-7 GBP £7,659 Res care-permanent - other
Bath & North East Somerset Council 2015-7 GBP £27,153 Nursing Care
Cambridgeshire County Council 2015-7 GBP £67,541 Residential Independent Sector
Kent County Council 2015-7 GBP £12,015 Private Contractors
Kent County Council 2015-6 GBP £23,754 Private Contractors
Bath & North East Somerset Council 2015-6 GBP £95,172 Nursing Care
Kent County Council 2015-5 GBP £12,015 Private Contractors
Buckinghamshire County Council 2015-4 GBP £23,259 Res care-permanent - other
Kent County Council 2015-4 GBP £30,080 Payments in Advance - General
Cambridgeshire County Council 2015-3 GBP £9,735 Residential Independent Sector
Kent County Council 2015-3 GBP £12,015 Private Contractors
Buckinghamshire County Council 2015-3 GBP £7,662 Res care-permanent - other
Cambridgeshire County Council 2015-2 GBP £18,209 Residential Independent Sector
Kent County Council 2015-2 GBP £10,853 Private Contractors
Buckinghamshire County Council 2015-2 GBP £7,662 Res care-permanent - other
London Borough of Barnet Council 2015-2 GBP £36,783 Other Agencies - Third Party P
Cambridgeshire County Council 2015-1 GBP £21,045 Specialist equipment for service provision
Kent County Council 2015-1 GBP £36,267 Private Contractors
Buckinghamshire County Council 2015-1 GBP £7,662 Res care-permanent - other
Cambridgeshire County Council 2014-12 GBP £9,735 Residential Independent Sector
Northamptonshire County Council 2014-12 GBP £10,500 Residential Care
London Borough of Harrow 2014-12 GBP £10,875 Residential Placements
Buckinghamshire County Council 2014-12 GBP £7,662 Res care-permanent - other
Kent County Council 2014-12 GBP £22,693 Private Contractors
London Borough of Barnet Council 2014-12 GBP £61,139 Other Agencies - Third Party P
London Borough of Harrow 2014-11 GBP £10,524 Residential Placements
Cambridgeshire County Council 2014-11 GBP £9,421 Residential Independent Sector
Northamptonshire County Council 2014-11 GBP £10,161 Residential Care
London Borough of Haringey 2014-11 GBP £10,538 Temporary Accommodation
Buckinghamshire County Council 2014-11 GBP £7,662 Res care-permanent - other
Kent County Council 2014-11 GBP £18,170 Private Contractors
London Borough of Barnet Council 2014-11 GBP £69,028 Other Agencies - Third Party P
Northamptonshire County Council 2014-10 GBP £10,500 Residential Care
Cambridgeshire County Council 2014-10 GBP £9,735 Residential Independent Sector
London Borough of Harrow 2014-10 GBP £10,875 Residential Placements
Buckinghamshire County Council 2014-10 GBP £15,262 Res care-permanent - other
Kent County Council 2014-10 GBP £59,372 Private Contractors
London Borough of Redbridge 2014-10 GBP £6,323 Residential Homes
London Borough of Barnet Council 2014-10 GBP £34,858 Other Agencies - Third Party Payments
Northamptonshire County Council 2014-9 GBP £10,161 Residential Care
London Borough of Harrow 2014-9 GBP £10,524 Residential Placements
London Borough of Barnet Council 2014-9 GBP £40,281 Other Agencies - Third Party Payment
Buckinghamshire County Council 2014-9 GBP £24,565 Res care-permanent - other
London Borough of Redbridge 2014-9 GBP £6,323 Residential Homes
Kent County Council 2014-9 GBP £26,079 Private Contractors
London Borough of Harrow 2014-8 GBP £10,875 Residential Placements
Buckinghamshire County Council 2014-8 GBP £7,600
London Borough of Redbridge 2014-8 GBP £28,487 Residential Homes
Kent County Council 2014-8 GBP £34,856 Private Contractors
Essex County Council 2014-8 GBP £23,091
London Borough of Haringey 2014-7 GBP £11,243
London Borough of Harrow 2014-7 GBP £10,839 Fees and Charges
Buckinghamshire County Council 2014-7 GBP £7,600
Cambridgeshire County Council 2014-7 GBP £2,250 SDS - Care and support Services
Kent County Council 2014-7 GBP £18,776 Private Contractors
London Borough of Barnet Council 2014-7 GBP £44,616 Other Agencies - Third Party Payments
Essex County Council 2014-7 GBP £23,091
London Borough of Haringey 2014-6 GBP £10,880
Buckinghamshire County Council 2014-6 GBP £7,600
London Borough of Harrow 2014-6 GBP £10,537 Fees and Charges
Cambridgeshire County Council 2014-6 GBP £3,984 Residential Independent Sector
London Borough of Redbridge 2014-6 GBP £22,586 Residential Homes
Kent County Council 2014-6 GBP £18,170 Private Contractors
Bradford City Council 2014-6 GBP £2,625
London Borough of Barnet Council 2014-6 GBP £41,090 Other Agencies - Third Party Payment
London Borough of Camden 2014-6 GBP £8,898
London Borough of Haringey 2014-5 GBP £11,243
Buckinghamshire County Council 2014-5 GBP £7,600
London Borough of Harrow 2014-5 GBP £10,888 Fees and Charges
London Borough of Redbridge 2014-5 GBP £17,837 Residential Homes
London Borough of Camden 2014-5 GBP £9,194
Essex County Council 2014-5 GBP £45,437
London Borough of Haringey 2014-4 GBP £10,880
London Borough of Harrow 2014-4 GBP £10,537 Fees and Charges
London Borough of Redbridge 2014-4 GBP £17,837 Residential Homes
Cambridgeshire County Council 2014-4 GBP £2,250 SDS - Care and support Services
Kent County Council 2014-4 GBP £18,170 Private Contractors
London Borough of Barnet Council 2014-4 GBP £25,954 Other Agencies - Third Party Payments
Buckinghamshire County Council 2014-4 GBP £15,471
London Borough of Camden 2014-4 GBP £8,898
London Borough of Haringey 2014-3 GBP £11,243
London Borough of Redbridge 2014-3 GBP £17,837 Residential Homes
Cambridgeshire County Council 2014-3 GBP £19,246 Residential Independent Sector
Northamptonshire County Council 2014-3 GBP £67,231 Third Party Payments
Kent County Council 2014-3 GBP £21,494 Private Contractors
London Borough of Barnet Council 2014-3 GBP £45,582 Other Agencies - Third Party Payments
Buckinghamshire County Council 2014-3 GBP £7,600
Essex County Council 2014-3 GBP £48,317
London Borough of Camden 2014-3 GBP £9,194
Harrow Council 2014-3 GBP £10,888
London Borough of Haringey 2014-2 GBP £10,155
London Borough of Redbridge 2014-2 GBP £27,917 Residential Homes
Northamptonshire County Council 2014-2 GBP £19,983 Third Party Payments
Cambridgeshire County Council 2014-2 GBP £17,384 Residential Independent Sector
London Borough of Newham 2014-2 GBP £13,257 SERVICES FROM VOL BODIES
Kent County Council 2014-2 GBP £16,959 Private Contractors
Buckinghamshire County Council 2014-2 GBP £7,600 Res care-permanent - other
London Borough of Barnet Council 2014-2 GBP £60,460 Other Agencies - Third Party Payments
London Borough of Camden 2014-2 GBP £8,304
City of Westminster Council 2014-2 GBP £30,503
Harrow Council 2014-2 GBP £10,220
London Borough of Haringey 2014-1 GBP £11,243
Essex County Council 2014-1 GBP £17,496
Cambridgeshire County Council 2014-1 GBP £48,958 Residential Independent Sector
London Borough of Redbridge 2014-1 GBP £37,835 Residential Homes
Kent County Council 2014-1 GBP £9,414 Private Contractors
Buckinghamshire County Council 2014-1 GBP £7,600
London Borough of Barnet Council 2014-1 GBP £4,699 Other Agencies - Third Party Payments
London Borough of Camden 2014-1 GBP £9,194
City of Westminster Council 2014-1 GBP £32,054
Harrow Council 2014-1 GBP £10,888
Essex County Council 2013-12 GBP £19,371
London Borough of Barnet Council 2013-12 GBP £33,997 Other Agencies - Third Party Payments
Buckinghamshire County Council 2013-12 GBP £8,985
London Borough of Waltham Forest 2013-12 GBP £12,336 SUPPORTED ACCOMODATION
Kent County Council 2013-12 GBP £9,414 Private Contractors
Bath & North East Somerset Council 2013-12 GBP £7,238 Nursing Care
Cambridgeshire County Council 2013-11 GBP £10,089 Residential Independent Sector
London Borough of Barnet Council 2013-11 GBP £33,052 Other Agencies - Third Party Payments
Buckinghamshire County Council 2013-11 GBP £32,001
Kent County Council 2013-11 GBP £9,110 Private Contractors
London Borough of Redbridge 2013-11 GBP £31,533 Residential Homes
Bath & North East Somerset Council 2013-11 GBP £14,476 Nursing Care
London Borough of Camden 2013-11 GBP £8,898
City of Westminster Council 2013-11 GBP £31,537
Essex County Council 2013-11 GBP £38,117
Cambridgeshire County Council 2013-10 GBP £20,249 Residential Independent Sector
Kent County Council 2013-10 GBP £64,982 Private Contractors
London Borough of Redbridge 2013-10 GBP £11,373 Residential Homes
London Borough of Barnet Council 2013-10 GBP £33,052 Other Agencies - Third Party Payments
London Borough of Camden 2013-10 GBP £18,092
Essex County Council 2013-10 GBP £19,371
Cambridgeshire County Council 2013-9 GBP £29,420 Residential Independent Sector
Kent County Council 2013-9 GBP £9,110 Private Contractors
Bath & North East Somerset Council 2013-9 GBP £14,476 Nursing Care
London Borough of Barnet Council 2013-9 GBP £33,997 Other Agencies - Third Party Payments
City of Westminster Council 2013-9 GBP £15,510
London Borough of Waltham Forest 2013-8 GBP £4,112 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2013-8 GBP £4,699 Other Agencies - Third Party Payments
Cambridgeshire County Council 2013-8 GBP £20,850 Residential Independent Sector
Bath & North East Somerset Council 2013-8 GBP £14,476 Nursing Care
Kent County Council 2013-8 GBP £9,414 Private Contractors
City of Westminster Council 2013-8 GBP £16,027
Essex County Council 2013-8 GBP £38,117
Cambridgeshire County Council 2013-7 GBP £10,089 Residential Independent Sector
London Borough of Barnet Council 2013-7 GBP £33,997 Other Agencies - Third Party Payments
Northamptonshire County Council 2013-7 GBP £82,982 Third Party Payments
Kent County Council 2013-7 GBP £9,414 Private Contractors
London Borough of Waltham Forest 2013-7 GBP £8,224 SUPPORTED ACCOMODATION
City of Westminster Council 2013-7 GBP £16,027
Essex County Council 2013-7 GBP £19,371
Bath & North East Somerset Council 2013-7 GBP £21,714 Nursing Care
Kent County Council 2013-6 GBP £9,110 Private Contractors
London Borough of Waltham Forest 2013-6 GBP £4,112 SUPPORTED ACCOMODATION
Bath & North East Somerset Council 2013-6 GBP £14,476 Nursing Care
London Borough of Barnet Council 2013-6 GBP £37,752 Other Agencies - Third Party Payments
City of Westminster Council 2013-6 GBP £15,510
City of Westminster Council 2013-5 GBP £17,083
London Borough of Waltham Forest 2013-5 GBP £8,224 SUPPORTED ACCOMODATION
Bath & North East Somerset Council 2013-5 GBP £14,476 Nursing Care
Kent County Council 2013-5 GBP £9,414 Private Contractors
London Borough of Camden 2013-5 GBP £9,194
Essex County Council 2013-5 GBP £38,117
London Borough of Barnet Council 2013-5 GBP £38,697 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-4 GBP £63,755 Other Agencies - Third Party Payments
Kent County Council 2013-4 GBP £9,110 Private Contractors
Bath & North East Somerset Council 2013-4 GBP £14,476 Nursing Care
London Borough of Camden 2013-4 GBP £18,092
City of Westminster Council 2013-4 GBP £20,790
London Borough of Lambeth 2013-3 GBP £14,539 NURSING CARE HEALTH SPOT
Essex County Council 2013-3 GBP £68,337
Bath & North East Somerset Council 2013-3 GBP £25,676 Nursing Care
Kent County Council 2013-3 GBP £17,917 Private Contractors
London Borough of Barnet Council 2013-3 GBP £33,997 Other Agencs- TPP
London Borough of Waltham Forest 2013-3 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2013-2 GBP £35,861 Other Agencs- TPP
London Borough of Lambeth 2013-2 GBP £13,132 NURSING CARE HEALTH SPOT
Bath & North East Somerset Council 2013-2 GBP £13,076 Nursing Care
Kent County Council 2013-2 GBP £23,130 Private Contractors
London Borough of Waltham Forest 2013-2 GBP £4,112 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2013-1 GBP £29,298 Other Agencs- TPP
London Borough of Lambeth 2013-1 GBP £14,539 NURSING CARE HEALTH SPOT
Bath & North East Somerset Council 2013-1 GBP £13,076 Nursing Care
London Borough of Waltham Forest 2013-1 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Lambeth 2012-12 GBP £14,539 NURSING CARE HEALTH SPOT
London Borough of Barnet Council 2012-12 GBP £33,997 Other Agencs- TPP
Bath & North East Somerset Council 2012-12 GBP £19,614 Nursing Care
London Borough of Waltham Forest 2012-12 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2012-11 GBP £33,052 Other Agencs- TPP
London Borough of Lambeth 2012-11 GBP £14,070 NURSING CARE HEALTH SPOT
Cambridgeshire County Council 2012-11 GBP £21,490 Specialist equipment for service provision
Bath & North East Somerset Council 2012-11 GBP £13,076 Nursing Care
London Borough of Waltham Forest 2012-11 GBP £4,406 SUPPORTED ACCOMODATION
London Borough of Lambeth 2012-10 GBP £14,539 NURSING CARE HEALTH SPOT
Bath & North East Somerset Council 2012-10 GBP £13,076 Nursing Care
London Borough of Barnet Council 2012-10 GBP £26,346 Other Agencs- TPP
London Borough of Waltham Forest 2012-10 GBP £4,553 SUPPORTED ACCOMODATION
Cambridgeshire County Council 2012-9 GBP £9,507 Residential Independent Sector
London Borough of Barnet Council 2012-9 GBP £36,701 Other Agencs- TPP
London Borough of Waltham Forest 2012-9 GBP £4,406 SUPPORTED ACCOMODATION
Cambridgeshire County Council 2012-8 GBP £19,165 Residential Independent Sector
London Borough of Lambeth 2012-8 GBP £14,539 NURSING CARE HEALTH SPOT
Bath & North East Somerset Council 2012-8 GBP £14,476 Nursing Care
London Borough of Barnet Council 2012-8 GBP £34,308 Other Agencs- TPP
London Borough of Waltham Forest 2012-8 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2012-7 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2012-6 GBP £9,000 Other Agencs- TPP
Cambridgeshire County Council 2012-6 GBP £9,040 Residential Independent Sector
Bath & North East Somerset Council 2012-6 GBP £7,238 Nursing Care
London Borough of Waltham Forest 2012-6 GBP £4,406 SUPPORTED ACCOMODATION
Cambridgeshire County Council 2012-5 GBP £9,341 Residential Independent Sector
Bath & North East Somerset Council 2012-5 GBP £21,714 Nursing Care
London Borough of Barnet Council 2012-5 GBP £23,335 Other Agencs- TPP
London Borough of Waltham Forest 2012-5 GBP £4,553 SUPPORTED ACCOMODATION
Cambridgeshire County Council 2012-4 GBP £9,040 Residential Independent Sector
London Borough of Barnet Council 2012-4 GBP £-3,001 Other Agencs- TPP
Bath & North East Somerset Council 2012-4 GBP £15,876 Nursing Care
London Borough of Waltham Forest 2012-4 GBP £4,406 SUPPORTED ACCOMODATION
Cambridgeshire County Council 2012-3 GBP £9,341 Residential Independent Sector
London Borough of Barnet Council 2012-3 GBP £22,255 Other Agencs- TPP
London Borough of Waltham Forest 2012-3 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2012-2 GBP £4,259 SUPPORTED ACCOMODATION
Cambridgeshire County Council 2012-2 GBP £10,546 Residential Independent Sector
London Borough of Barnet Council 2012-2 GBP £20,819 Other Agencs- TPP
London Borough of Barnet Council 2012-1 GBP £22,255 Other Agencs- TPP
London Borough of Waltham Forest 2012-1 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-12 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2011-12 GBP £22,255 Other Agencs- TPP
London Borough of Barnet Council 2011-11 GBP £21,537 Other Agencs- TPP
London Borough of Waltham Forest 2011-11 GBP £4,406 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2011-10 GBP £22,255 Other Agencs- TPP
London Borough of Waltham Forest 2011-10 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-9 GBP £4,406 SUPPORTED ACCOMODATION
London Borough of Waltham Forest 2011-8 GBP £4,553 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2011-7 GBP £22,255 Other Agencs- TPP
London Borough of Waltham Forest 2011-7 GBP £29,666 SUPPORTED ACCOMODATION
London Borough of Barnet Council 2011-6 GBP £23,217 Other Agencs- TPP
London Borough of Barnet Council 2011-5 GBP £22,255 Other Agencs- TPP
London Borough of Barnet Council 2011-4 GBP £21,537 Other Agencs- TPP
London Borough of Waltham Forest 2011-1 GBP £26,019 RESIDENTIAL CARE HOMES
2010-11 GBP £19,122
2010-9 GBP £9,404
2010-8 GBP £9,718 RESIDENTIAL CARE HOMES
Bath & North East Somerset Council 0-0 GBP £49,266 Nursing Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCOMPLISH GROUP SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOMPLISH GROUP SUPPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCOMPLISH GROUP SUPPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.