Background WavePink WaveYellow Wave

ACCOMPLISH GROUP LIFESTYLES LIMITED (04949085)

ACCOMPLISH GROUP LIFESTYLES LIMITED (04949085) is an active UK company. incorporated on 31 October 2003. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. ACCOMPLISH GROUP LIFESTYLES LIMITED has been registered for 22 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
04949085
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOMPLISH GROUP LIFESTYLES LIMITED

ACCOMPLISH GROUP LIFESTYLES LIMITED is an active company incorporated on 31 October 2003 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 and 1 other business activity. ACCOMPLISH GROUP LIFESTYLES LIMITED was registered 22 years ago.(SIC: 86900, 87900)

Status

active

Active since 22 years ago

Company No

04949085

LTD Company

Age

22 Years

Incorporated 31 October 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

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

TRACSCARE WELLCARE LIFESTYLES LIMITED
From: 6 January 2017To: 29 January 2018
EMBRACE WELLCARE LIFESTYLES LIMITED
From: 12 June 2015To: 6 January 2017
EUROPEAN WELLCARE LIFESTYLES LIMITED
From: 27 October 2004To: 12 June 2015
WELLCARE COMMUNITY SERVICES LIMITED
From: 20 February 2004To: 27 October 2004
EUROPEAN WELLCARE LIFESTYLES LIMITED
From: 31 October 2003To: 20 February 2004
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: 31 August 2017To: 1 September 2022
Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
From: 13 January 2017To: 31 August 2017
Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ
From: 5 September 2012To: 13 January 2017
28 Welbeck Street London W1G 8EW
From: 31 October 2003To: 5 September 2012
Timeline

45 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Loan Cleared
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jul 17
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
Oct 19
Director Joined
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 Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

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

AMLANI, Pritesh

Resigned
Birling Road, West MallingME19 5LS
Secretary
Appointed 01 Apr 2004
Resigned 06 May 2011

KANDELAKI, Katharine Amelia Christabel

Resigned
& First Floor, BirminghamB45 9PZ
Secretary
Appointed 25 May 2011
Resigned 06 Sept 2013

INTERNATIONAL CORPORATE FINANCE LTD

Resigned
1st Floor Meridien House, LondonW1H 5QJ
Corporate secretary
Appointed 31 Oct 2003
Resigned 01 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 31 Oct 2003

AMLANI, Pritesh

Resigned
Welbeck Street, LondonW1G 8EW
Born July 1968
Director
Appointed 01 Dec 2010
Resigned 06 May 2011

ANDERTON, Colin James

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

ANOUP, Treon

Resigned
Apt 1 7 Cambridge Gate, LondonNW1 4JX
Born August 1955
Director
Appointed 31 Oct 2003
Resigned 15 Mar 2012

BATTLE, Peter Jonathan

Resigned
Staple Inn Buildings, LondonWC1V 7QH
Born March 1978
Director
Appointed 03 Jan 2017
Resigned 10 Jan 2019

COOPER, Venetia Lois

Resigned
Birmingham Great Park, BirminghamB45 9PZ
Born October 1974
Director
Appointed 13 Sept 2019
Resigned 10 Feb 2022

CRANER, Richard

Resigned
Staple Inn Buildings, LondonWC1V 7QH
Born November 1985
Director
Appointed 03 Jan 2017
Resigned 13 Sept 2019

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

HULLIN, Susan Gail

Resigned
Staple Inn Buildings, LondonWC1V 7QH
Born February 1954
Director
Appointed 03 Jan 2017
Resigned 30 Mar 2019

LEE, Patricia Lesley

Resigned
& First Floor, BirminghamB45 9PZ
Born October 1962
Director
Appointed 22 Oct 2014
Resigned 03 Jan 2017

MANSON, David Lindsay

Resigned
& First Floor, BirminghamB45 9PZ
Born February 1969
Director
Appointed 15 Mar 2012
Resigned 03 Jan 2017

PERRY, David William

Resigned
Welbeck Street, LondonW1G 8EW
Born December 1948
Director
Appointed 01 Dec 2010
Resigned 21 May 2012

RAMSEY, Melanie

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1976
Director
Appointed 14 Jan 2019
Resigned 30 Jun 2022

SMITH, Albert Edward

Resigned
& First Floor, BirminghamB45 9PZ
Born May 1958
Director
Appointed 15 Mar 2012
Resigned 22 Oct 2014

TREON, Jaynee Sunita

Resigned
28 Welbeck StreetW1G 8EW
Born January 1959
Director
Appointed 25 May 2011
Resigned 15 Mar 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Oct 2003
Resigned 31 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
11 Staple Inn Buildings, LondonWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2017
Parklands, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

143

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 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
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
29 November 2023
AAAnnual Accounts
Legacy
29 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
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
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
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
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
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Resolution
6 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 May 2015
MAMA
Resolution
14 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Miscellaneous
13 January 2014
MISCMISC
Miscellaneous
17 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
24 September 2013
AA01Change of Accounting Reference Date
Legacy
19 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Legacy
8 August 2012
MG02MG02
Legacy
3 August 2012
MG01MG01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Legacy
3 March 2011
MG01MG01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
10 October 2009
MG01MG01
Legacy
14 January 2009
288cChange of Particulars
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 October 2008
AAAnnual Accounts
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
287Change of Registered Office
Legacy
10 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
88(2)R88(2)R
Legacy
8 March 2004
123Notice of Increase in Nominal Capital
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Legacy
28 February 2004
155(6)a155(6)a
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation