Background WavePink WaveYellow Wave

GREENSQUAREACCORD 2 LIMITED (05836478)

GREENSQUAREACCORD 2 LIMITED (05836478) is an active UK company. incorporated on 5 June 2006. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREENSQUAREACCORD 2 LIMITED has been registered for 19 years. Current directors include ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona.

Company Number
05836478
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
2nd Floor 10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSQUAREACCORD 2 LIMITED

GREENSQUAREACCORD 2 LIMITED is an active company incorporated on 5 June 2006 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREENSQUAREACCORD 2 LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05836478

LTD Company

Age

19 Years

Incorporated 5 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

D H HOMECARE LIMITED
From: 11 May 2011To: 10 November 2022
DIRECT HEALTH UK LIMITED
From: 31 October 2006To: 11 May 2011
BLUE MENU LIMITED
From: 5 June 2006To: 31 October 2006
Contact
Address

2nd Floor 10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

178 Birmingham Road West Bromwich West Midlands B70 6QG
From: 13 December 2019To: 26 September 2024
6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England
From: 6 January 2016To: 13 December 2019
Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
From: 11 June 2013To: 6 January 2016
Suite C, 1St Floor, Darwin House Faraday Steet Birchwood Park, Birchwood Warrington Cheshire WA3 6FW United Kingdom
From: 9 June 2010To: 11 June 2013
Suite C. 1St Floor Darwin House Birchwood Park, Birchwood Warrington WA3 6FW United Kingdom
From: 5 June 2006To: 9 June 2010
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Mar 14
Director Left
Oct 14
Director Left
Aug 15
Capital Update
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Dec 18
Director Left
Dec 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Jun 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
1
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Secretary
Appointed 12 Jul 2021

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 22 Jul 2025

COOKE, Ruth Margaret

Active
10 Brindleyplace, BirminghamB1 2JB
Born April 1975
Director
Appointed 08 Nov 2022

SHAH, Mona

Active
10 Brindleyplace, BirminghamB1 2JB
Born January 1968
Director
Appointed 17 Jun 2025

BURKE, Michael Thomas

Resigned
17 Meadowbank Avenue, StaffordST18 0HE
Secretary
Appointed 13 Jun 2006
Resigned 05 Dec 2007

FISHER, Stuart

Resigned
Birmingham Road, West BromwichB70 6QG
Secretary
Appointed 03 Jun 2015
Resigned 12 Jul 2021

GORDON, Richard James

Resigned
The Millhouse Mill Lane, DidcotOX11 9AJ
Secretary
Appointed 22 Nov 2007
Resigned 18 Jun 2012

JASPAL, Lakhbir Singh

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Secretary
Appointed 18 Jun 2012
Resigned 03 Jun 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Jun 2006
Resigned 13 Jun 2006

BURKE, Michael Thomas

Resigned
17 Meadowbank Avenue, StaffordST18 0HE
Born September 1956
Director
Appointed 13 Jun 2006
Resigned 05 Dec 2007

ESPLEY, Maxine

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born July 1966
Director
Appointed 22 Aug 2019
Resigned 31 Mar 2025

GORDON, Richard James

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born May 1954
Director
Appointed 30 Aug 2007
Resigned 30 Sept 2014

HANDY, Christopher Ronald, Professor

Resigned
Birmingham Road, West BromwichB70 6QG
Born October 1952
Director
Appointed 18 Jun 2012
Resigned 04 Jun 2021

JASPAL, Lakhbir Singh

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born October 1968
Director
Appointed 18 Jun 2012
Resigned 03 Jun 2015

MAKINSON, Jo

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born December 1983
Director
Appointed 08 Nov 2022
Resigned 27 Dec 2024

OSBORNE, John

Resigned
26 Pierrepont Road, NottinghamNG2 5BP
Born November 1957
Director
Appointed 30 Jan 2009
Resigned 18 Jun 2012

VELLACOTT, Jonathan James

Resigned
Friar Lane, NottinghamNG1 6BT
Born March 1959
Director
Appointed 13 Jun 2006
Resigned 20 Dec 2018

YOUNGMAN, Kenneth John

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born December 1956
Director
Appointed 31 Mar 2025
Resigned 17 Jun 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jun 2006
Resigned 13 Jun 2006

Persons with significant control

4

1 Active
3 Ceased

Greensquareaccord Limited

Active
10 Brindleyplace, BirminghamB1 2JB

Nature of Control

Significant influence or control
Notified 20 Jul 2020
Friar Lane, NottinghamNG1 6BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2018
Ceased 22 Aug 2019

Mr Jonathan Vellacott

Ceased
Friar Lane, NottinghamNG1 6BT
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 22 Aug 2019

Mr Jonathan Vellacott

Ceased
Friar Lane, NottinghamNG1 6BT
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 October 2024
RESOLUTIONSResolutions
Memorandum Articles
5 October 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
15 November 2022
MAMA
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Legacy
17 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2017
SH19Statement of Capital
Legacy
17 March 2017
CAP-SSCAP-SS
Resolution
17 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts Amended With Accounts Type Dormant
28 June 2016
AAMDAAMD
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
11 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Legacy
26 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Certificate Change Of Name Company
11 May 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2011
MG01MG01
Resolution
26 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
26 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
353353
Legacy
10 June 2009
190190
Legacy
10 June 2009
287Change of Registered Office
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
26 September 2006
SASA
Legacy
26 September 2006
88(2)R88(2)R
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Incorporation Company
5 June 2006
NEWINCIncorporation