Background WavePink WaveYellow Wave

THE ACCIDENT REPAIR CENTRE GROUP LIMITED (06295750)

THE ACCIDENT REPAIR CENTRE GROUP LIMITED (06295750) is an active UK company. incorporated on 28 June 2007. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. THE ACCIDENT REPAIR CENTRE GROUP LIMITED has been registered for 18 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
06295750
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACCIDENT REPAIR CENTRE GROUP LIMITED

THE ACCIDENT REPAIR CENTRE GROUP LIMITED is an active company incorporated on 28 June 2007 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. THE ACCIDENT REPAIR CENTRE GROUP LIMITED was registered 18 years ago.(SIC: 45200)

Status

active

Active since 18 years ago

Company No

06295750

LTD Company

Age

18 Years

Incorporated 28 June 2007

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 22 March 2026 (1 month ago)
Period: 1 October 2024 - 31 March 2025(7 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 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 13 August 2025
13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England
From: 2 January 2025To: 19 February 2025
Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ England
From: 27 October 2017To: 2 January 2025
C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP
From: 10 April 2013To: 27 October 2017
Charter House Lower Bristol Road Bath Avon BA2 3BH United Kingdom
From: 20 June 2011To: 10 April 2013
Cleveland House, Sydney Road Bath Bath & North East Somerset BA2 6NR
From: 28 June 2007To: 20 June 2011
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jun 20
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Dec 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 Dec 2024

POMROY, Deirdre

Resigned
March Place, AylesburyHP19 8UG
Secretary
Appointed 28 Jun 2007
Resigned 31 Dec 2024

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 28 Jun 2007
Resigned 25 Aug 2009

POMROY, Christopher

Resigned
Brent Pelham, BuntingfordSG9 0HQ
Born November 1956
Director
Appointed 28 Jun 2007
Resigned 31 Dec 2024

POMROY, Deirdre

Resigned
Brent Pelham, BuntingfordSG9 0HQ
Born May 1957
Director
Appointed 28 Jun 2007
Resigned 31 Dec 2024

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate director
Appointed 28 Jun 2007
Resigned 25 Aug 2009

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Mrs Deirdre Pomroy

Ceased
Brent Pelham, BuntingfordSG9 0HQ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Christopher Pomroy

Ceased
Brent Pelham, BuntingfordSG9 0HQ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Statement Of Companys Objects
3 January 2025
CC04CC04
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Legacy
12 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
123Notice of Increase in Nominal Capital
Resolution
24 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
23 July 2007
88(2)R88(2)R
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Incorporation Company
28 June 2007
NEWINCIncorporation