Background WavePink WaveYellow Wave

ACCOMPLISH GROUP PROPERTY LIMITED (05003339)

ACCOMPLISH GROUP PROPERTY LIMITED (05003339) is an active UK company. incorporated on 24 December 2003. 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 PROPERTY LIMITED has been registered for 22 years.

Company Number
05003339
Status
active
Type
ltd
Incorporated
24 December 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
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOMPLISH GROUP PROPERTY LIMITED

ACCOMPLISH GROUP PROPERTY LIMITED is an active company incorporated on 24 December 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. ACCOMPLISH GROUP PROPERTY LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05003339

LTD Company

Age

22 Years

Incorporated 24 December 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

TRACSCARE GROUP LIMITED
From: 28 May 2004To: 29 January 2018
ADAPTGROUND LIMITED
From: 24 December 2003To: 28 May 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: 1 August 2017To: 1 September 2022
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 24 December 2003To: 1 August 2017
Timeline

54 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Joined
Apr 12
Director Joined
Jun 13
Loan Secured
Jun 13
Funding Round
Sept 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Joined
Nov 14
Director Left
Jan 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
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
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Secured
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Mar 26
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
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
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Memorandum Articles
5 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
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
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 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
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 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
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
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
17 July 2017
MR01Registration of a Charge
Auditors Resignation Company
25 April 2017
AUDAUD
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
11 August 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Resolution
26 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Resolution
4 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2013
CC04CC04
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Group
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Group
27 February 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
23 November 2007
287Change of Registered Office
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
9 May 2006
MEM/ARTSMEM/ARTS
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Incorporation Company
24 December 2003
NEWINCIncorporation