Background WavePink WaveYellow Wave

ACCOMPLISH GROUP CONTRACT MANAGEMENT LIMITED (04908844)

ACCOMPLISH GROUP CONTRACT MANAGEMENT LIMITED (04908844) is an active UK company. incorporated on 23 September 2003. with registered office in Halesowen. 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. ACCOMPLISH GROUP CONTRACT MANAGEMENT LIMITED has been registered for 22 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
04908844
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOMPLISH GROUP CONTRACT MANAGEMENT LIMITED

ACCOMPLISH GROUP CONTRACT MANAGEMENT LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Halesowen. 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. ACCOMPLISH GROUP CONTRACT MANAGEMENT LIMITED was registered 22 years ago.(SIC: 87200)

Status

active

Active since 22 years ago

Company No

04908844

LTD Company

Age

22 Years

Incorporated 23 September 2003

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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

WESTHOPE PROPERTIES LIMITED
From: 23 January 2006To: 30 September 2020
WESTHOPE LIMITED
From: 23 September 2003To: 23 January 2006
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 England
From: 18 February 2020To: 1 September 2022
58 Lyford Road London SW18 3JJ
From: 29 July 2013To: 18 February 2020
Argon House, Argon Mews Fulham Broadway London SW6 1BJ
From: 23 September 2003To: 29 July 2013
Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Funding Round
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ROWE, Emma Joanne

Active
Third Floor, HalesowenB63 4AH
Secretary
Appointed 25 Sept 2020

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 01 Jul 2022

MARTLE, Simon David

Active
Third Floor, HalesowenB63 4AH
Born May 1970
Director
Appointed 05 Feb 2024

PATERSON, Pauline Clare

Active
Third Floor, HalesowenB63 4AH
Born September 1974
Director
Appointed 15 Sept 2023

HURFORD, Dermot Richard

Resigned
Pathways Latton Close, EsherKT10 8PX
Secretary
Appointed 28 Oct 2003
Resigned 05 Feb 2020

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 28 Oct 2003

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Jul 2022
Resigned 15 Sept 2023

CARR, Patrick Anthony

Resigned
2 Parklands, RuberyB45 9PZ
Born April 1953
Director
Appointed 28 Oct 2003
Resigned 05 Feb 2020

COOPER, Venetia Lois

Resigned
2 Parklands, RuberyB45 9PZ
Born October 1974
Director
Appointed 05 Feb 2020
Resigned 10 Feb 2022

DINGWALL, Alan

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

DUTTON, Lian Marie

Resigned
2 Parklands, RuberyB45 9PZ
Born April 1977
Director
Appointed 10 Feb 2022
Resigned 30 Jun 2022

HURFORD, Dermot Richard

Resigned
Pathways Latton Close, EsherKT10 8PX
Born July 1959
Director
Appointed 28 Oct 2003
Resigned 05 Feb 2020

RAMSEY, Melanie

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1976
Director
Appointed 05 Feb 2020
Resigned 30 Jun 2022

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 23 Sept 2003
Resigned 28 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020

Mr Patrick Anthony Carr

Ceased
2 Parklands, RuberyB45 9PZ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2020

Mr Patrick Anthony Carr

Ceased
2 Parklands, RuberyB45 9PZ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

112

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
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 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
6 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
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
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
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Resolution
30 September 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Resolution
6 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Memorandum Articles
29 January 2020
MAMA
Resolution
29 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Legacy
10 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
20 October 2009
MG01MG01
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
26 July 2006
88(2)R88(2)R
Legacy
18 May 2006
225Change of Accounting Reference Date
Memorandum Articles
30 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288cChange of Particulars
Legacy
25 October 2004
288cChange of Particulars
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation