Background WavePink WaveYellow Wave

ACCOMPLISH GROUP SUPPORT LIMITED (02187883)

ACCOMPLISH GROUP SUPPORT LIMITED (02187883) is an active UK company. incorporated on 3 November 1987. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ACCOMPLISH GROUP SUPPORT LIMITED has been registered for 38 years.

Company Number
02187883
Status
active
Type
ltd
Incorporated
3 November 1987
Age
38 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOMPLISH GROUP SUPPORT LIMITED

ACCOMPLISH GROUP SUPPORT LIMITED is an active company incorporated on 3 November 1987 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ACCOMPLISH GROUP SUPPORT LIMITED was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

02187883

LTD Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

BROOKDALE HEALTHCARE LIMITED
From: 3 December 2002To: 29 January 2018
NOVA CONSTRUCTION LIMITED
From: 3 November 1987To: 3 December 2002
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House, Second Floor Queensway Halesowen B63 4AH England
From: 1 September 2022To: 13 May 2024
Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom
From: 1 August 2017To: 1 September 2022
Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
From: 4 March 2016To: 1 August 2017
Staple Court 11 Staple Inn London WC1V 7QH
From: 21 July 2015To: 4 March 2016
C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG
From: 30 May 2013To: 21 July 2015
14 Parkway Welwyn Garden City Hertfordshire AL8 6HG
From: 3 November 1987To: 30 May 2013
Timeline

33 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Capital Update
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Funding Round
Jul 15
Loan Secured
Jul 15
Director Joined
Aug 16
Director Left
Sept 16
Loan Secured
Jul 17
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Resolution
29 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Auditors Resignation Company
25 April 2017
AUDAUD
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
31 July 2015
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Legacy
6 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 January 2015
SH19Statement of Capital
Legacy
6 January 2015
CAP-SSCAP-SS
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Legacy
19 January 2013
MG01MG01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
123Notice of Increase in Nominal Capital
Resolution
2 June 2009
RESOLUTIONSResolutions
Resolution
2 June 2009
RESOLUTIONSResolutions
Statement Of Affairs
19 May 2009
SASA
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
123Notice of Increase in Nominal Capital
Resolution
19 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
2 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
27 June 2006
225Change of Accounting Reference Date
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
88(2)R88(2)R
Statement Of Affairs
25 August 2004
SASA
Legacy
25 August 2004
88(2)R88(2)R
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
122122
Resolution
23 June 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
122122
Legacy
17 February 2004
123Notice of Increase in Nominal Capital
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Miscellaneous
11 February 2004
MISCMISC
Auditors Resignation Company
11 February 2004
AUDAUD
Resolution
23 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 February 2003
288cChange of Particulars
Legacy
26 January 2003
287Change of Registered Office
Resolution
26 January 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
122122
Resolution
26 January 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
88(2)R88(2)R
Resolution
26 January 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
9 April 1997
287Change of Registered Office
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
23 November 1992
363b363b
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
288288
Legacy
21 March 1991
363aAnnual Return
Legacy
22 May 1990
287Change of Registered Office
Legacy
13 February 1990
363363
Legacy
13 February 1990
363363
Legacy
19 July 1989
287Change of Registered Office
Legacy
19 July 1989
288288
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1988
288288
Incorporation Company
3 November 1987
NEWINCIncorporation