Background WavePink WaveYellow Wave

ACG P04 LTD (13039773)

ACG P04 LTD (13039773) is an active UK company. incorporated on 24 November 2020. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. ACG P04 LTD has been registered for 5 years. Current directors include PAYNE, Katie Louise, STORR, Christopher James, WELSH, Adam.

Company Number
13039773
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
Browne Jacobson Llp (Cs) 15th Floor, Birmingham, B3 3AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PAYNE, Katie Louise, STORR, Christopher James, WELSH, Adam
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACG P04 LTD

ACG P04 LTD is an active company incorporated on 24 November 2020 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. ACG P04 LTD was registered 5 years ago.(SIC: 87100, 87300)

Status

active

Active since 5 years ago

Company No

13039773

LTD Company

Age

5 Years

Incorporated 24 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

4AWH P04 LIMITED
From: 24 November 2020To: 27 October 2021
Contact
Address

Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham, B3 3AG,

Previous Addresses

C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom
From: 31 March 2021To: 10 October 2022
Cabot Square Capital Llp 1 Connaught Place London W2 2ET United Kingdom
From: 24 November 2020To: 31 March 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Nov 23
Loan Secured
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PAYNE, Katie Louise

Active
15th Floor, BirminghamB3 3AG
Born April 1987
Director
Appointed 16 Oct 2025

STORR, Christopher James

Active
15th Floor, BirminghamB3 3AG
Born March 1959
Director
Appointed 24 Nov 2020

WELSH, Adam

Active
15th Floor, BirminghamB3 3AG
Born May 1986
Director
Appointed 24 Nov 2020

ACTON, Anthony Chester John

Resigned
1 Connaught Place, LondonW2 2ET
Born May 1944
Director
Appointed 24 Nov 2020
Resigned 01 Feb 2021

BALL, Christopher

Resigned
15th Floor, BirminghamB3 3AG
Born June 1968
Director
Appointed 11 Jan 2021
Resigned 26 Nov 2023

MCNEILL, Edward Hugh

Resigned
15th Floor, BirminghamB3 3AG
Born April 1978
Director
Appointed 24 Nov 2020
Resigned 16 Oct 2025

Persons with significant control

1

15th Floor, 103 Colmore Row, BirminghamB3 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2020
NEWINCIncorporation