Background WavePink WaveYellow Wave

ACCOMPLISH GROUP CARE LIMITED (05981029)

ACCOMPLISH GROUP CARE LIMITED (05981029) is an active UK company. incorporated on 27 October 2006. 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 CARE LIMITED has been registered for 19 years. Current directors include CAREY, Siobhan Margaret, HARDING, Rebecca Mary, MANSON, David Lindsay and 2 others.

Company Number
05981029
Status
active
Type
ltd
Incorporated
27 October 2006
Age
19 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
CAREY, Siobhan Margaret, HARDING, Rebecca Mary, 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 CARE LIMITED

ACCOMPLISH GROUP CARE LIMITED is an active company incorporated on 27 October 2006 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 CARE LIMITED was registered 19 years ago.(SIC: 87200)

Status

active

Active since 19 years ago

Company No

05981029

LTD Company

Age

19 Years

Incorporated 27 October 2006

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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

NEW BRIDGES CARE LIMITED
From: 27 October 2006To: 29 January 2018
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 Building London WC1V 7QH England
From: 4 November 2016To: 1 August 2017
Wye House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH
From: 21 November 2015To: 4 November 2016
Wye House 24 Severn Langstone Buisness Park Newport Gwent NP18 2LH
From: 2 April 2014To: 21 November 2015
Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ
From: 16 February 2011To: 2 April 2014
25 Caynham Avenue Penarth Cardiff CF64 5RR
From: 27 October 2006To: 16 February 2011
Timeline

41 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 15
Director Joined
Dec 15
Loan Cleared
Jun 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

CAREY, Siobhan Margaret

Active
Third Floor, HalesowenB63 4AH
Born July 1972
Director
Appointed 24 May 2024

HARDING, Rebecca Mary

Active
Third Floor, HalesowenB63 4AH
Born November 1980
Director
Appointed 18 Jun 2024

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

WHEATER, Richard Feather

Resigned
24 Severn, NewportNP18 2LH
Secretary
Appointed 26 Apr 2007
Resigned 12 May 2015

WILLIAMS, Andrew

Resigned
11 Staple Inn Building, LondonWC1V 7QH
Secretary
Appointed 11 May 2015
Resigned 25 Oct 2016

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 27 Oct 2006
Resigned 27 Oct 2006

BEECH SECRETARIAL LIMITED

Resigned
Bally Heigue, St AthanCF62 4QJ
Corporate secretary
Appointed 27 Oct 2006
Resigned 27 Apr 2007

ANDERTON, Colin James

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

BATTLE, Peter Jonathan

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1978
Director
Appointed 25 Oct 2016
Resigned 10 Jan 2019

BEGGS, Teresa Maria

Resigned
11 Staple Inn Building, LondonWC1V 7QH
Born April 1967
Director
Appointed 26 Apr 2007
Resigned 25 Oct 2016

CAHILL, Justine Diane

Resigned
2 Parklands, RuberyB45 9PZ
Born February 1971
Director
Appointed 30 Apr 2020
Resigned 31 Mar 2022

COOPER, Venetia Lois

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

CRANER, Richard

Resigned
2 Parklands, RuberyB45 9PZ
Born November 1985
Director
Appointed 25 Oct 2016
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
2 Parklands, RuberyB45 9PZ
Born February 1954
Director
Appointed 25 Oct 2016
Resigned 30 Apr 2019

IRWIN, Trevor Scott

Resigned
21 Box Bush Road, ColefordGL16 8DN
Born December 1967
Director
Appointed 27 Oct 2006
Resigned 30 Sept 2008

MORGAN-TAYLOR, Amanda Elizabeth

Resigned
2 Parklands, RuberyB45 9PZ
Born May 1964
Director
Appointed 23 Jul 2019
Resigned 07 May 2020

MORRISS, Alan

Resigned
11 Staple Inn Building, LondonWC1V 7QH
Born February 1955
Director
Appointed 11 May 2015
Resigned 25 Oct 2016

POCOCK, Shane James

Resigned
Third Floor, HalesowenB63 4AH
Born April 1989
Director
Appointed 07 Sept 2022
Resigned 05 Jun 2024

RAMSEY, Melanie

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

REES, Emma Jayne

Resigned
Queensway, HalesowenB63 4AH
Born January 1968
Director
Appointed 02 Feb 2021
Resigned 07 Sept 2022

WHEATER, Richard Feather

Resigned
11 Staple Inn Building, LondonWC1V 7QH
Born June 1960
Director
Appointed 26 Apr 2007
Resigned 25 Oct 2016

WILLIAMS, Andrew Jonathan

Resigned
11 Staple Inn Building, LondonWC1V 7QH
Born March 1965
Director
Appointed 01 Dec 2015
Resigned 25 Oct 2016

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 27 Oct 2006
Resigned 27 Oct 2006

BEECH SECRETARIAL LIMITED

Resigned
Bally Heigue, St AthanCF62 4QJ
Corporate director
Appointed 27 Oct 2006
Resigned 26 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Second Floor, 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 25 Oct 2016

Dr Richard Feather Wheater

Ceased
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2016

Mrs Teresa Maria Beggs

Ceased
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2016
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
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
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
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
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
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
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 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 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
29 October 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
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
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
Resolution
24 November 2016
RESOLUTIONSResolutions
Resolution
24 November 2016
RESOLUTIONSResolutions
Resolution
24 November 2016
RESOLUTIONSResolutions
Resolution
24 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
1 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
20 August 2015
AAMDAAMD
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Legacy
13 February 2013
MG02MG02
Legacy
13 February 2013
MG02MG02
Legacy
9 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Statement Of Companys Objects
31 March 2011
CC04CC04
Resolution
31 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Legacy
4 October 2010
MG04MG04
Miscellaneous
24 September 2010
MISCMISC
Resolution
24 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
10 November 2008
363aAnnual Return
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
17 May 2007
287Change of Registered Office
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
122122
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
88(2)R88(2)R
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
88(2)R88(2)R
Legacy
20 November 2006
287Change of Registered Office
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Incorporation Company
27 October 2006
NEWINCIncorporation