Company Information for GREENSQUAREACCORD INVESTMENTS LIMITED
2ND FLOOR, 10 BRINDLEYPLACE, BIRMINGHAM, B1 2JB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GREENSQUAREACCORD INVESTMENTS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 10 BRINDLEYPLACE BIRMINGHAM B1 2JB Other companies in B70 | ||
Previous Names | ||
|
Company Number | 08168904 | |
---|---|---|
Company ID Number | 08168904 | |
Date formed | 2012-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 09:16:54 |
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 HANDY |
||
PAULINE BROOMHEAD |
||
CHRISTOPHER RONALD HANDY |
||
MATTHEW EMMANUEL LEACH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOTTLETOP FOUNDATION | Director | 2012-06-11 | CURRENT | 2003-05-22 | Active | |
WORKING FAMILIES EVERYWHERE | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2014-07-15 | |
PETER ALAN DICKSON FOUNDATION | Director | 2009-03-23 | CURRENT | 2008-03-25 | Active | |
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 | |
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 | |
GREENSQUAREACCORD 1 LIMITED | Director | 2012-06-18 | CURRENT | 1999-03-25 | Active | |
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 | |
ACTIVE PARTNERSHIPS | Director | 2016-09-07 | CURRENT | 2011-10-06 | Active | |
THE411 LTD | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS SOPHIE ATKINSON | ||
APPOINTMENT TERMINATED, DIRECTOR JO MAKINSON | ||
Change of details for Greensquareaccord Limited as a person with significant control on 2024-10-11 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24 | ||
REGISTERED OFFICE CHANGED ON 26/09/24 FROM 178 Birmingham Road West Bromwich West Midlands B70 6QG | ||
CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
Change of details for Accord Housing Association as a person with significant control on 2021-11-30 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG CURRIE | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 09/11/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Consolidation of shares on | ||
SH02 | Consolidation of shares on 2022-11-09 | |
SH19 | Statement of capital on 2022-11-22 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 09/11/22 | |
RES12 | Resolution of varying share rights or name | |
RP04CS01 | ||
DIRECTOR APPOINTED MR CRAIG CURRIE | ||
DIRECTOR APPOINTED MS JO MAKINSON | ||
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CRAIG CURRIE | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed uk addventures LIMITED\certificate issued on 16/08/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY | |
AP01 | DIRECTOR APPOINTED MRS RUTH MARGARET COOKE | |
AP03 | Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12 | |
TM02 | Termination of appointment of Stuart Fisher on 2021-07-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
PSC02 | Notification of Accord Housing Association as a person with significant control on 2016-08-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
AP03 | Appointment of Mr Stuart Fisher as company secretary on 2018-08-01 | |
TM02 | Termination of appointment of Christopher Handy on 2018-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE BROOMHEAD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREENSQUAREACCORD INVESTMENTS LIMITED are:
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. |