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

ACCORD CARE SERVICES LIMITED

178 Birmingham Road, West Bromwich, West Midlands, B70 6QG,
Company Registration Number
03465015
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Accord Care Services Ltd
ACCORD CARE SERVICES LIMITED was founded on 1997-11-07 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Accord Care Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACCORD CARE SERVICES LIMITED
 
Legal Registered Office
178 Birmingham Road
West Bromwich
West Midlands
B70 6QG
Other companies in B70
 
Filing Information
Company Number 03465015
Company ID Number 03465015
Date formed 1997-11-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-11 05:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCORD CARE SERVICES 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.
Companies with same name ACCORD CARE SERVICES LIMITED
The following companies were found which have the same name as ACCORD CARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCORD CARE SERVICES LTD British Columbia Voluntary dissolved

Company Officers of ACCORD CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RONALD HANDY
Director 1997-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES VIVIENNE BROOMHALL
Company Secretary 2012-03-20 2018-05-03
LAKHBIR SINGH JASPAL
Director 2014-07-24 2015-07-01
BARRY PICKEN
Director 1998-03-25 2014-07-24
JOANNE MARIE EASTON
Company Secretary 1999-05-19 2012-03-20
GUJJAR SINGAL
Director 1997-11-19 2010-11-24
MAURICE FRANK WOLVERSON
Director 1997-11-07 2004-10-14
PATRICIA COX
Director 2001-07-04 2001-11-29
AMRIK SINGH SAHOTA
Director 2000-07-05 2001-09-11
SUSAN NEATH
Director 1997-11-19 2000-09-25
JOAN MARGARET SHARP
Director 1997-11-19 2000-05-16
JOHN MARY PETER HANNIGAN
Company Secretary 1997-11-07 1999-04-01
JOHN MARY PETER HANNIGAN
Director 1997-11-07 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Application to strike the company off the register
2022-10-07DS01Application to strike the company off the register
2022-02-02DIRECTOR APPOINTED MS MAXINE ELISABETH HELEN JOYCE ESPLEY
2022-02-02DIRECTOR APPOINTED MR ROBIN THOMAS BAILEY
2022-02-02AP01DIRECTOR APPOINTED MS MAXINE ELISABETH HELEN JOYCE ESPLEY
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY
2021-08-12AP01DIRECTOR APPOINTED MRS RUTH MARGARET COOKE
2021-07-25AP03Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12
2021-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-05-03TM02Termination of appointment of Frances Vivienne Broomhall on 2018-05-03
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-02-15CH01Director's details changed for Mr Christopher Ronald Handy on 2001-02-07
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24AR0107/11/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-09AR0107/11/14 ANNUAL RETURN FULL LIST
2014-12-09AP01DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PICKEN
2013-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-14AR0107/11/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-17AP03Appointment of Miss Frances Vivienne Broomhall as company secretary
2012-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE EASTON
2012-11-27AR0107/11/12 ANNUAL RETURN FULL LIST
2011-12-07AR0107/11/11 ANNUAL RETURN FULL LIST
2011-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-24AR0107/11/10 ANNUAL RETURN FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GUJJAR SINGAL
2009-11-10AR0107/11/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUJJAR SINGAL / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PICKEN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD HANDY / 10/11/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-23363aANNUAL RETURN MADE UP TO 07/11/08
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY PICKEN / 23/01/2009
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE EASTON / 18/10/2007
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-28363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-28363sANNUAL RETURN MADE UP TO 07/11/07
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-28363sANNUAL RETURN MADE UP TO 07/11/06
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-01363sANNUAL RETURN MADE UP TO 07/11/05
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-09363sANNUAL RETURN MADE UP TO 07/11/04
2004-12-01288bDIRECTOR RESIGNED
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-28363sANNUAL RETURN MADE UP TO 07/11/03
2003-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-20363sANNUAL RETURN MADE UP TO 07/11/02
2002-03-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-04288bDIRECTOR RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-16363sANNUAL RETURN MADE UP TO 07/11/01
2001-10-29288bDIRECTOR RESIGNED
2000-12-29363sANNUAL RETURN MADE UP TO 07/11/00
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05288bDIRECTOR RESIGNED
2000-08-15288aNEW DIRECTOR APPOINTED
2000-06-22288bDIRECTOR RESIGNED
1999-11-15363sANNUAL RETURN MADE UP TO 07/11/99
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-30288bDIRECTOR RESIGNED
1999-06-30288aNEW SECRETARY APPOINTED
1999-06-30288bSECRETARY RESIGNED
1999-04-19WRES01ALTER MEM AND ARTS 09/04/99
1999-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-11363sANNUAL RETURN MADE UP TO 07/11/98
1998-05-13288aNEW DIRECTOR APPOINTED
1998-03-09225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-02-17288aNEW DIRECTOR APPOINTED
1998-02-17288aNEW DIRECTOR APPOINTED
1998-02-17288aNEW DIRECTOR APPOINTED
1997-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ACCORD CARE SERVICES 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 ACCORD CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCORD CARE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ACCORD CARE SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCORD CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCORD CARE SERVICES LIMITED
Trademarks
We have not found any records of ACCORD CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCORD CARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ACCORD CARE SERVICES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACCORD CARE SERVICES 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 ACCORD CARE SERVICES 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 ACCORD CARE SERVICES 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.