Background WavePink WaveYellow Wave

ACCOMPLISH GROUP EMPLOYEE LIMITED (09672949)

ACCOMPLISH GROUP EMPLOYEE LIMITED (09672949) is an active UK company. incorporated on 6 July 2015. 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 EMPLOYEE LIMITED has been registered for 10 years.

Company Number
09672949
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 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 EMPLOYEE LIMITED

ACCOMPLISH GROUP EMPLOYEE LIMITED is an active company incorporated on 6 July 2015 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 EMPLOYEE LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09672949

LTD Company

Age

10 Years

Incorporated 6 July 2015

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 10 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BROOKDALE EMPLOYEE LTD
From: 6 July 2015To: 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 Buildings London WC1V 7QH United Kingdom
From: 4 March 2016To: 1 August 2017
Staple Court 11 Staple Inn London WC1V 7QH England
From: 28 July 2015To: 4 March 2016
Staple Court 11 Staple Inn London WC1V 7QH England
From: 28 July 2015To: 28 July 2015
C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG United Kingdom
From: 6 July 2015To: 28 July 2015
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
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
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 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
14 June 2024
CS01Confirmation Statement
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
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
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
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
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
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
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 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
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
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
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 No Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Resolution
29 January 2018
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Auditors Resignation Company
25 April 2017
AUDAUD
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 July 2015
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2015
NEWINCIncorporation