Background WavePink WaveYellow Wave

ACCREDO SUPPORT AND DEVELOPMENT LTD. (04704171)

ACCREDO SUPPORT AND DEVELOPMENT LTD. (04704171) is an active UK company. incorporated on 19 March 2003. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. ACCREDO SUPPORT AND DEVELOPMENT LTD. has been registered for 23 years.

Company Number
04704171
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200, 88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCREDO SUPPORT AND DEVELOPMENT LTD.

ACCREDO SUPPORT AND DEVELOPMENT LTD. is an active company incorporated on 19 March 2003 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. ACCREDO SUPPORT AND DEVELOPMENT LTD. was registered 23 years ago.(SIC: 87200, 88100, 88990)

Status

active

Active since 23 years ago

Company No

04704171

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

Kingston House 432-452 High Street West Bromwich West Midlands B70 9LD England
From: 4 January 2018To: 17 January 2018
21 Church Street Oadby Leicester Leicestershire LE2 5DB
From: 19 March 2003To: 4 January 2018
Timeline

21 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Mar 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Loan Secured
Oct 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Aug 23
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 August 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Memorandum Articles
26 August 2015
MAMA
Resolution
26 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
8 April 2013
MG01MG01
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Memorandum Articles
15 June 2012
MEM/ARTSMEM/ARTS
Resolution
15 June 2012
RESOLUTIONSResolutions
Resolution
19 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
353353
Legacy
11 May 2009
287Change of Registered Office
Legacy
11 May 2009
190190
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
2 November 2006
287Change of Registered Office
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
10 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
88(2)R88(2)R
Incorporation Company
19 March 2003
NEWINCIncorporation