Company Information for GREENSQUAREACCORD 1 LIMITED
2ND FLOOR, 10 BRINDLEYPLACE, BIRMINGHAM, B1 2JB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GREENSQUAREACCORD 1 LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 10 BRINDLEYPLACE BIRMINGHAM B1 2JB Other companies in HP17 | ||
Previous Names | ||
|
Company Number | 03741346 | |
---|---|---|
Company ID Number | 03741346 | |
Date formed | 1999-03-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 14:30:39 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER RONALD HANDY |
||
JONATHAN VELLACOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAKHBIR SINGH JASPAL |
Company Secretary | ||
LAKHBIR SINGH JASPAL |
Director | ||
RICHARD JAMES GORDON |
Director | ||
RICHARD JAMES GORDON |
Company Secretary | ||
JOHN OSBORNE |
Director | ||
RUSSELL STANLEY OAKDEN |
Director | ||
MICHAEL THOMAS BURKE |
Company Secretary | ||
STEPHEN ROBERT BARBER |
Company Secretary | ||
STEPHEN ROBERT BARBER |
Director | ||
HAZEL JUDITH KER |
Director | ||
BARRY PORTER |
Director | ||
MARIE ANNETTE SELBY |
Company Secretary | ||
ANDREW GERARD SELBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMUS HEALTHCARE (EAST RIDING) LIMITED | Director | 2014-08-26 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (OLDHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (ROTHERHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES) LIMITED | Director | 2014-08-26 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE GROUP LIMITED | Director | 2014-08-26 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED | Director | 2014-08-26 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS | Director | 2014-04-17 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
GREENSQUAREACCORD INVESTMENTS LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
BRICHESTER LIMITED | Director | 2012-06-18 | CURRENT | 2002-09-09 | Dissolved 2016-01-12 | |
BLUE MENU LIMITED | Director | 2012-06-18 | CURRENT | 1999-06-22 | Dissolved 2016-01-12 | |
COBCO 624 LIMITED | Director | 2012-06-18 | CURRENT | 2004-02-26 | Dissolved 2015-12-01 | |
DIRECT HEALTH (UK) LIMITED | Director | 2012-06-18 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
GREENSQUAREACCORD 2 LIMITED | Director | 2012-06-18 | CURRENT | 2006-06-05 | Active | |
BLACK COUNTRY CONSORTIUM LIMITED | Director | 2012-05-01 | CURRENT | 2004-06-22 | Liquidation | |
GREEN HOMES GREEN SKILLS LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
LOWCARBONLIVING HOMES LTD | Director | 2005-03-22 | CURRENT | 2001-04-27 | Active | |
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION | Director | 2000-02-24 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
REDDITCH CO-OPERATIVE HOMES | Director | 1998-11-10 | CURRENT | 1998-11-10 | Converted / Closed | |
ACCORD CARE SERVICES LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (EAST RIDING) LIMITED | Director | 2014-08-26 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (OLDHAM) LIMITED | Director | 2014-08-26 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES) LIMITED | Director | 2014-08-26 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE GROUP LIMITED | Director | 2014-08-26 | CURRENT | 2008-04-28 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED | Director | 2014-08-26 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
DOMUS HEALTHCARE (ROTHERHAM) LIMITED | Director | 2014-03-26 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
DIRECT HEALTH (UK) LIMITED | Director | 2006-11-22 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
GREENSQUAREACCORD 2 LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-05 | Active | |
DIRECT HEALTH GROUP LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-28 | Active - Proposal to Strike off | |
COBCO 624 LIMITED | Director | 2004-03-22 | CURRENT | 2004-02-26 | Dissolved 2015-12-01 | |
BRICHESTER LIMITED | Director | 2003-01-27 | CURRENT | 2002-09-09 | Dissolved 2016-01-12 | |
BLUE MENU LIMITED | Director | 2003-01-27 | CURRENT | 1999-06-22 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JO MAKINSON | ||
Change of details for Greensquareaccord Ltd as a person with significant control on 2024-10-11 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTERED OFFICE CHANGED ON 26/09/24 FROM Accord Housing 178 Birmingham Road West Bromwich B70 6QG England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
Second filing of notification of person of significant controlGreensquareaccord 1 Limited | ||
Amended dormat accounts made up to 2022-03-31 | ||
Amended dormat accounts made up to 2023-03-31 | ||
Amended dormat accounts made up to 2020-03-31 | ||
Amended dormat accounts made up to 2021-03-31 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Change of registered company name 08/11/2022<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Change of registered company name 08/11/2022<li>Resolution passed adopt articles</ul> | ||
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DIRECTOR APPOINTED MS JO MAKINSON | ||
DIRECTOR APPOINTED MS RUTH MARGARET COOKE | ||
Company name changed at your service (care) LIMITED\certificate issued on 10/11/22 | ||
Company name changed at your service (care) LIMITED\certificate issued on 10/11/22 | ||
CERTNM | Company name changed at your service (care) LIMITED\certificate issued on 10/11/22 | |
AP01 | DIRECTOR APPOINTED MS JO MAKINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
Notification of Greensquareaccord Ltd as a person with significant control on 2021-12-01 | ||
PSC02 | Notification of Greensquareaccord Ltd as a person with significant control on 2021-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP03 | Appointment of Ms Sophie Atkinson as company secretary on 2021-10-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/19 FROM Pearl House Friar Lane Nottingham NG1 6BT England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/19 FROM Pearl House Friar Lane Nottingham NG1 6BT England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS MAXINE ESPLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT | |
PSC07 | CESSATION OF JONATHAN VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AAMD | Amended dormat accounts made up to 2015-03-31 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/16 FROM Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
GAZ1 | FIRST GAZETTE | |
TM02 | Termination of appointment of Lakhbir Singh Jaspal on 2015-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/03/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GORDON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Suite C, Darwin House Faraday Street Birchwood Park, Birchwood Warrington WA3 6FW England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VELLACOTT / 15/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH JASPAL / 15/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD HANDY / 15/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GORDON / 15/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAKHBIR SINGH JASPAL / 01/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM SUITE C DARWIN HOUSE, FARADAY STREET, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON WA3 6FW | |
AR01 | 15/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON | |
AP01 | DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY | |
AP03 | SECRETARY APPOINTED LAKHBIR SINGH JASPAL | |
AR01 | 15/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 15/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 15/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL OAKDEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288a | DIRECTOR APPOINTED MR RICHARD JAMES GORDON | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: RIVERSIDE HOUSE HADY HILL CHESTERFIELD DERBYSHIRE S41 0BT | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: HAYDN HOUSE HAYDN ROAD NOTTINGHAM NG5 1HG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CONFIRMATION | Satisfied | INDIGO CAPITAL LLP | |
CONFIRMATION | Satisfied | INDIGO CAPITAL LLP | |
DEBENTURE | Satisfied | INDIGO CAPITAL LIMITED (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
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 GREENSQUAREACCORD 1 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Front Line Services |
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.
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. |