Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOMPLISH GROUP LIFESTYLES LIMITED
Company Information for

ACCOMPLISH GROUP LIFESTYLES LIMITED

MAYBROOK HOUSE, SECOND FLOOR, QUEENSWAY, HALESOWEN, B63 4AH,
Company Registration Number
04949085
Private Limited Company
Active

Company Overview

About Accomplish Group Lifestyles Ltd
ACCOMPLISH GROUP LIFESTYLES LIMITED was founded on 2003-10-31 and has its registered office in Halesowen. The organisation's status is listed as "Active". Accomplish Group Lifestyles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACCOMPLISH GROUP LIFESTYLES LIMITED
 
Legal Registered Office
MAYBROOK HOUSE, SECOND FLOOR
QUEENSWAY
HALESOWEN
B63 4AH
Other companies in B45
 
Previous Names
TRACSCARE WELLCARE LIFESTYLES LIMITED29/01/2018
EMBRACE WELLCARE LIFESTYLES LIMITED06/01/2017
EUROPEAN WELLCARE LIFESTYLES LIMITED12/06/2015
WELLCARE COMMUNITY SERVICES LIMITED27/10/2004
Filing Information
Company Number 04949085
Company ID Number 04949085
Date formed 2003-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:37:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOMPLISH GROUP LIFESTYLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACCOMPLISH GROUP LIFESTYLES LIMITED
The following companies were found which have the same name as ACCOMPLISH GROUP LIFESTYLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED MAYBROOK HOUSE, SECOND FLOOR QUEENSWAY HALESOWEN B63 4AH Active Company formed on the 2006-09-27

Company Officers of ACCOMPLISH GROUP LIFESTYLES LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN BATTLE
Director 2017-01-03
RICHARD CRANER
Director 2017-01-03
SUSAN GAIL HULLIN
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2017-01-03
DAVID LINDSAY MANSON
Director 2012-03-15 2017-01-03
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
TREON ANOUP
Director 2003-10-31 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2004-04-01 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
INTERNATIONAL CORPORATE FINANCE LTD
Company Secretary 2003-10-31 2004-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-31 2003-10-31
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-31 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN BATTLE FREEDOM CARE LIMITED Director 2018-07-06 CURRENT 2002-03-27 Active
PETER JONATHAN BATTLE ACCOMPLISH SUPPORTED LIVING LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active
PETER JONATHAN BATTLE TRACSCARE NEWCO LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
PETER JONATHAN BATTLE ACCOMPLISH SUPPORT LIMITED Director 2018-01-25 CURRENT 2017-06-22 Dissolved 2018-08-14
PETER JONATHAN BATTLE ACCOMPLISH CARE LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
PETER JONATHAN BATTLE YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
PETER JONATHAN BATTLE CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
PETER JONATHAN BATTLE YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
PETER JONATHAN BATTLE MILTON PARK HOLDINGS LIMITED Director 2015-07-07 CURRENT 2007-12-28 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2015-07-07 CURRENT 2015-07-06 Active
PETER JONATHAN BATTLE MOVILLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-04-02 Active
PETER JONATHAN BATTLE KEMBLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-03-31 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP SUPPORT LIMITED Director 2015-07-07 CURRENT 1987-11-03 Active
PETER JONATHAN BATTLE SIGNIA ESTATES LIMITED Director 2015-07-07 CURRENT 2007-03-08 Active
PETER JONATHAN BATTLE CVS HOMES LIMITED Director 2015-01-26 CURRENT 2010-03-16 Dissolved 2016-11-15
PETER JONATHAN BATTLE TRACSCARE 2006 LIMITED Director 2015-01-26 CURRENT 2005-05-20 Active
PETER JONATHAN BATTLE THE LEAVING CARE COMPANY LIMITED Director 2015-01-26 CURRENT 2005-12-14 Active
PETER JONATHAN BATTLE CASCADE CARE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2006-04-10 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP INTERCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP HOLDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP MIDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP BIDCO LIMITED Director 2015-01-26 CURRENT 2014-05-22 Active
PETER JONATHAN BATTLE TRACSCARE 2005 LIMITED Director 2015-01-26 CURRENT 2004-12-01 Active
PETER JONATHAN BATTLE TRACSCARE 2006 GROUP LIMITED Director 2015-01-26 CURRENT 2006-02-01 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP LIMITED Director 2015-01-26 CURRENT 1987-07-15 Active
PETER JONATHAN BATTLE ACCOMPLISH GROUP PROPERTY LIMITED Director 2015-01-26 CURRENT 2003-12-24 Active
PETER JONATHAN BATTLE TRACSCARE 2007 LIMITED Director 2015-01-26 CURRENT 2001-07-10 Active
PETER JONATHAN BATTLE TRACSCARE 2006 HOLDINGS LIMITED Director 2015-01-26 CURRENT 2005-09-02 Active
PETER JONATHAN BATTLE CASCADE CARE GROUP LIMITED Director 2015-01-26 CURRENT 2006-04-10 Active
PETER JONATHAN BATTLE TRACSCARE 2007 HOLDINGS LIMITED Director 2015-01-26 CURRENT 2007-09-12 Active
RICHARD CRANER FREEDOM CARE LIMITED Director 2018-07-06 CURRENT 2002-03-27 Active
RICHARD CRANER ACCOMPLISH SUPPORTED LIVING LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active
RICHARD CRANER TRACSCARE NEWCO LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
RICHARD CRANER ACCOMPLISH SUPPORT LIMITED Director 2018-01-25 CURRENT 2017-06-22 Dissolved 2018-08-14
RICHARD CRANER ACCOMPLISH CARE LIMITED Director 2018-01-25 CURRENT 2017-06-22 Active - Proposal to Strike off
RICHARD CRANER YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
RICHARD CRANER CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
RICHARD CRANER YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
RICHARD CRANER ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
RICHARD CRANER ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
RICHARD CRANER ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
RICHARD CRANER ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
RICHARD CRANER ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
RICHARD CRANER ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
RICHARD CRANER TRACSCARE 2006 LIMITED Director 2016-07-20 CURRENT 2005-05-20 Active
RICHARD CRANER MILTON PARK HOLDINGS LIMITED Director 2016-07-20 CURRENT 2007-12-28 Active
RICHARD CRANER THE LEAVING CARE COMPANY LIMITED Director 2016-07-20 CURRENT 2005-12-14 Active
RICHARD CRANER CASCADE CARE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2006-04-10 Active
RICHARD CRANER ACCOMPLISH GROUP INTERCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP HOLDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP MIDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP BIDCO LIMITED Director 2016-07-20 CURRENT 2014-05-22 Active
RICHARD CRANER ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2016-07-20 CURRENT 2015-07-06 Active
RICHARD CRANER TRACSCARE 2005 LIMITED Director 2016-07-20 CURRENT 2004-12-01 Active
RICHARD CRANER TRACSCARE 2006 GROUP LIMITED Director 2016-07-20 CURRENT 2006-02-01 Active
RICHARD CRANER MOVILLE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2008-04-02 Active
RICHARD CRANER KEMBLE HOLDINGS LIMITED Director 2016-07-20 CURRENT 2008-03-31 Active
RICHARD CRANER ACCOMPLISH GROUP LIMITED Director 2016-07-20 CURRENT 1987-07-15 Active
RICHARD CRANER ACCOMPLISH GROUP SUPPORT LIMITED Director 2016-07-20 CURRENT 1987-11-03 Active
RICHARD CRANER ACCOMPLISH GROUP PROPERTY LIMITED Director 2016-07-20 CURRENT 2003-12-24 Active
RICHARD CRANER TRACSCARE 2007 LIMITED Director 2016-07-20 CURRENT 2001-07-10 Active
RICHARD CRANER TRACSCARE 2006 HOLDINGS LIMITED Director 2016-07-20 CURRENT 2005-09-02 Active
RICHARD CRANER CASCADE CARE GROUP LIMITED Director 2016-07-20 CURRENT 2006-04-10 Active
RICHARD CRANER SIGNIA ESTATES LIMITED Director 2016-07-20 CURRENT 2007-03-08 Active
RICHARD CRANER TRACSCARE 2007 HOLDINGS LIMITED Director 2016-07-20 CURRENT 2007-09-12 Active
SUSAN GAIL HULLIN FREEDOM CARE LIMITED Director 2018-07-06 CURRENT 2002-03-27 Active
SUSAN GAIL HULLIN YOUR LIFESTYLE NATIONWIDE LIMITED Director 2017-11-28 CURRENT 2016-04-26 Active
SUSAN GAIL HULLIN CONSTRUCTION ALLIANCE RECRUITMENT LIMITED Director 2017-11-28 CURRENT 2005-11-29 Active
SUSAN GAIL HULLIN YOUR LIFESTYLE GROUP LIMITED Director 2017-11-28 CURRENT 2016-04-19 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED Director 2017-01-03 CURRENT 2006-09-27 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP (EILAT) LIMITED Director 2017-01-03 CURRENT 2016-07-01 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED Director 2017-01-03 CURRENT 2007-03-15 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP SPECIALIST CARE LIMITED Director 2016-10-25 CURRENT 2011-02-04 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP CARE LIMITED Director 2016-10-25 CURRENT 2006-10-27 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP RESIDENTIAL CARE LIMITED Director 2016-10-25 CURRENT 2007-12-04 Active
SUSAN GAIL HULLIN MILTON PARK HOLDINGS LIMITED Director 2015-07-07 CURRENT 2007-12-28 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP EMPLOYEE LIMITED Director 2015-07-07 CURRENT 2015-07-06 Active
SUSAN GAIL HULLIN MOVILLE HOLDINGS LIMITED Director 2015-07-07 CURRENT 2008-04-02 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP SUPPORT LIMITED Director 2015-07-07 CURRENT 1987-11-03 Active
SUSAN GAIL HULLIN SIGNIA ESTATES LIMITED Director 2015-07-07 CURRENT 2007-03-08 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP INTERCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP MIDCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP BIDCO LIMITED Director 2014-06-06 CURRENT 2014-05-22 Active
SUSAN GAIL HULLIN THE LEAVING CARE COMPANY LIMITED Director 2012-03-23 CURRENT 2005-12-14 Active
SUSAN GAIL HULLIN CASCADE CARE HOLDINGS LIMITED Director 2012-03-23 CURRENT 2006-04-10 Active
SUSAN GAIL HULLIN CASCADE CARE GROUP LIMITED Director 2012-03-23 CURRENT 2006-04-10 Active
SUSAN GAIL HULLIN CVS HOMES LIMITED Director 2010-03-18 CURRENT 2010-03-16 Dissolved 2016-11-15
SUSAN GAIL HULLIN TRACSCARE 2007 LIMITED Director 2007-09-20 CURRENT 2001-07-10 Active
SUSAN GAIL HULLIN TRACSCARE 2007 HOLDINGS LIMITED Director 2007-09-20 CURRENT 2007-09-12 Active
SUSAN GAIL HULLIN TRACSCARE 2006 LIMITED Director 2007-08-14 CURRENT 2005-05-20 Active
SUSAN GAIL HULLIN TRACSCARE 2006 GROUP LIMITED Director 2006-02-10 CURRENT 2006-02-01 Active
SUSAN GAIL HULLIN TRACSCARE 2006 HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-09-02 Active
SUSAN GAIL HULLIN TRACSCARE 2005 LIMITED Director 2005-04-28 CURRENT 2004-12-01 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP LIMITED Director 2004-03-26 CURRENT 1987-07-15 Active
SUSAN GAIL HULLIN ACCOMPLISH GROUP PROPERTY LIMITED Director 2004-03-16 CURRENT 2003-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2023-11-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-16DIRECTOR APPOINTED MR ALAN DINGWALL
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-21DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-09-21DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-09-21APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-09-21APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom
2022-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049490850009
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAN MARIE DUTTON
2022-07-03AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-05-23Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-05-23CH01Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2022-02-10APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10AP01DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANER
2019-10-02AP01DIRECTOR APPOINTED MRS VENETIA LOIS COOPER
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GAIL HULLIN
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-20AP01DIRECTOR APPOINTED MS MELANIE RAMSEY
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BATTLE
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049490850009
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-01-29PSC05Change of details for Tracscare Bidco Limited as a person with significant control on 2018-01-29
2018-01-29RES15CHANGE OF COMPANY NAME 29/01/18
2018-01-29CERTNMCOMPANY NAME CHANGED TRACSCARE WELLCARE LIFESTYLES LIMITED CERTIFICATE ISSUED ON 29/01/18
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049490850008
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049490850006
2017-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049490850006
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049490850007
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049490850007
2017-01-13AA01CURRSHO FROM 30/06/2017 TO 31/03/2017
2017-01-13AA01CURRSHO FROM 30/06/2017 TO 31/03/2017
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM PART GROUND FLOOR & FIRST FLOOR 2 PARKLANDS REDNAL BIRMINGHAM B45 9PZ
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM PART GROUND FLOOR & FIRST FLOOR 2 PARKLANDS REDNAL BIRMINGHAM B45 9PZ
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2017-01-13AP01DIRECTOR APPOINTED MS SUSAN GAIL HULLIN
2017-01-13AP01DIRECTOR APPOINTED MS SUSAN GAIL HULLIN
2017-01-13AP01DIRECTOR APPOINTED MR RICHARD CRANER
2017-01-13AP01DIRECTOR APPOINTED MR RICHARD CRANER
2017-01-13AP01DIRECTOR APPOINTED MR PETER JONATHAN BATTLE
2017-01-13AP01DIRECTOR APPOINTED MR PETER JONATHAN BATTLE
2017-01-06RES15CHANGE OF NAME 06/01/2017
2017-01-06RES15CHANGE OF NAME 06/01/2017
2017-01-06CERTNMCOMPANY NAME CHANGED EMBRACE WELLCARE LIFESTYLES LIMITED CERTIFICATE ISSUED ON 06/01/17
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 300001
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 300001
2015-12-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-12RES15CHANGE OF NAME 12/06/2015
2015-06-12CERTNMCompany name changed european wellcare lifestyles LIMITED\certificate issued on 12/06/15
2015-05-14MEM/ARTSARTICLES OF ASSOCIATION
2015-05-14RES01ALTER ARTICLES 26/03/2015
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049490850006
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 300001
2014-11-05AR0131/10/14 FULL LIST
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13MISCSECTION 519
2013-12-17MISCAUDITORS RESIGNATION SEC 519
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 300001
2013-12-05AR0131/10/13 FULL LIST
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2013-09-24AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-04-19MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5
2012-11-02AR0131/10/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-11-02AR0131/10/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-01AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2011-03-01AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2010-11-17AR0131/10/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0101/11/09 FULL LIST
2009-12-10AR0131/10/09 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-11-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-15363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-18363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON W1H 5QJ
2004-11-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-27CERTNMCOMPANY NAME CHANGED WELLCARE COMMUNITY SERVICES LIMI TED CERTIFICATE ISSUED ON 27/10/04
2004-06-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05
2004-05-25288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2004-04-07288aNEW SECRETARY APPOINTED
2004-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-08123NC INC ALREADY ADJUSTED 19/02/04
2004-03-08RES04£ NC 1000/301000 19/02
2004-02-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20CERTNMCOMPANY NAME CHANGED EUROPEAN WELLCARE LIFESTYLES LIM ITED CERTIFICATE ISSUED ON 20/02/04
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ACCOMPLISH GROUP LIFESTYLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCOMPLISH GROUP LIFESTYLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT
2017-01-20 Outstanding GLAS TRUST CORPORATION LIMITED
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
LIMITED RECOURSE GUARANTEE AND ACCOUNT CHARGE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
DEPOSIT DEED 2011-03-03 Satisfied TOM CARLTON FARMS LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-09 Satisfied LLOYDS TSB BANK PLC
DEPOSIT DEED 2005-06-29 Satisfied TOM CARLTON FARMS LIMITED
MORTGAGE DEBENTURE 2004-02-25 Satisfied HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED
Intangible Assets
Patents
We have not found any records of ACCOMPLISH GROUP LIFESTYLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOMPLISH GROUP LIFESTYLES LIMITED
Trademarks
We have not found any records of ACCOMPLISH GROUP LIFESTYLES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCOMPLISH GROUP LIFESTYLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2015-3 GBP £17,392 Communities & Wellbeing
Bury Council 2015-2 GBP £17,392 Communities & Wellbeing
Bury Council 2015-1 GBP £17,392 Communities & Wellbeing
Hampshire County Council 2014-12 GBP £9,658 Payments to Private Contractors
Bury Council 2014-12 GBP £17,392 Communities & Wellbeing
Bury Council 2014-11 GBP £113,955 Communities & Wellbeing
Hampshire County Council 2014-11 GBP £27,148 Payments to Private Contractors
Hampshire County Council 2014-10 GBP £52,607 Payments to Private Contractors
Hampshire County Council 2014-9 GBP £80,150 Payments to Private Contractors
Cheshire West and Chester Council 2014-8 GBP £6,504 Oth Agcy - Dom Care
London Borough of Sutton 2014-8 GBP £8,031 Supported Living - Ext Provider
Cheshire East Council 2014-8 GBP £41,015
Hampshire County Council 2014-8 GBP £22,950 Payments to Private Contractors
London Borough of Sutton 2014-7 GBP £8,031 Supported Living - Ext Provider
Hampshire County Council 2014-7 GBP £10,844 Payments to Private Contractors
Cheshire East Council 2014-7 GBP £49,811
Cheshire West and Chester Council 2014-7 GBP £14,198 Oth Agcy - Dom Care
Hampshire County Council 2014-6 GBP £25,814 Payments to Private Contractors
Cheshire East Council 2014-6 GBP £46,598
Cheshire West and Chester 2014-6 GBP £7,099
Cheshire West and Chester Council 2014-6 GBP £7,099 Oth Agcy - Dom Care
London Borough of Sutton 2014-5 GBP £32,123 Supported Living - Ext Provider
Cheshire East Council 2014-5 GBP £96,409
Hampshire County Council 2014-5 GBP £4,653 Payments to Private Contractors
Cheshire West and Chester 2014-5 GBP £7,099
Cheshire West and Chester Council 2014-5 GBP £7,099 Oth Agcy - Dom Care
Bury Council 2014-5 GBP £5,605
Cheshire West and Chester 2014-4 GBP £7,144
Cheshire West and Chester Council 2014-4 GBP £7,144 Oth Agcy - Dom Care
Hampshire County Council 2014-4 GBP £40,392 Payments to Private Contractors
Cheshire East Council 2014-4 GBP £165,227
Bury Council 2014-4 GBP £15,285
Hampshire County Council 2014-3 GBP £30,902 Payments to Private Contractors
Cheshire West and Chester 2014-3 GBP £7,733
Cheshire East Council 2014-3 GBP £82,693
Bury Council 2014-3 GBP £15,795
Cheshire West and Chester 2014-2 GBP £7,733
Hampshire County Council 2014-2 GBP £35,108 Purch Care-Indep Sector
Cheshire East Council 2014-2 GBP £41,997 Nursing Homes
Bury Council 2014-2 GBP £14,266
Cheshire West and Chester 2014-1 GBP £7,733
Cheshire East Council 2014-1 GBP £2,897
Hampshire County Council 2014-1 GBP £10,662 Purch Care-Indep Sector
Bury Council 2014-1 GBP £15,795
Cheshire East Council 2013-12 GBP £98,069
Cheshire West and Chester 2013-12 GBP £18,422
Hampshire County Council 2013-12 GBP £19,268 Purch Care-Indep Sector
North Yorkshire Council 2013-12 GBP £1,040 Day Care
Bury Council 2013-12 GBP £15,795
Cheshire East Council 2013-11 GBP £151,837
Cheshire West and Chester 2013-11 GBP £7,733
Bury Council 2013-11 GBP £15,285
Hampshire County Council 2013-11 GBP £30,305 Purch Care-Indep Sector
Hampshire County Council 2013-10 GBP £42,499 Purch Care-Indep Sector
Cheshire West and Chester 2013-10 GBP £7,478
Cheshire East Council 2013-10 GBP £98,789
Bury Council 2013-10 GBP £15,795
Cheshire East Council 2013-9 GBP £104,527
Cheshire West and Chester 2013-9 GBP £15,211
Bury Council 2013-9 GBP £15,285
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £27,421 Purch Care-Indep Sector
Cheshire East Council 2013-8 GBP £95,872
Cheshire West and Chester 2013-8 GBP £7,733
Bury Council 2013-8 GBP £15,795
Hampshire County Council 2013-8 GBP £22,263 Purch Care-Indep Sector
Hampshire County Council 2013-7 GBP £23,973 Purch Care-Indep Sector
Cheshire East Council 2013-7 GBP £88,848
Cheshire West and Chester 2013-7 GBP £10,568
Bury Council 2013-7 GBP £15,795
Cheshire East Council 2013-6 GBP £91,079
Hampshire County Council 2013-6 GBP £21,849 Purch Care-Indep Sector
Bury Council 2013-6 GBP £15,285
Cheshire East Council 2013-5 GBP £91,079
Hampshire County Council 2013-5 GBP £24,952 Purch Care-Indep Sector
Bury Council 2013-5 GBP £15,795
Hampshire County Council 2013-4 GBP £17,647 Purch Care-Indep Sector
Cheshire East Council 2013-4 GBP £90,464
Bury Council 2013-3 GBP £31,080
Hampshire County Council 2013-3 GBP £6,458 Purch Care-Indep Sector
Cheshire East Council 2013-3 GBP £88,848
Cheshire East Council 2013-2 GBP £44,424
Hampshire County Council 2013-2 GBP £9,765 Purch Care-Indep Sector
Bury Council 2013-2 GBP £14,266 Children's Services
Wirral Borough Council 2013-2 GBP £89,575 Care Provision
Cheshire East Council 2013-1 GBP £44,424
St Helens Council 2013-1 GBP £176,910
Wirral Borough Council 2013-1 GBP £1,488 Care Provision
Hampshire County Council 2013-1 GBP £23,148 Purch Care-Indep Sector
Bury Council 2013-1 GBP £15,795 Children's Services
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £33,578 Purch Care-Indep Sector
Bury Council 2012-12 GBP £15,795 Children's Services
Hampshire County Council 2012-11 GBP £33,664 Purch Care-Indep Sector
Bury Council 2012-11 GBP £15,285 Children's Services
St Helens Council 2012-10 GBP £31,740
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £30,679 Purch Care-Indep Sector
Wirral Borough Council 2012-10 GBP £10,572 Care Provision
Bury Council 2012-10 GBP £15,795 Children's Services
St Helens Council 2012-9 GBP £54,128
Wirral Borough Council 2012-9 GBP £46,166 Care Provision
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £59,943 Purch Care-Indep Sector
Bury Council 2012-9 GBP £15,285 Children's Services
St Helens Council 2012-8 GBP £49,722
Wirral Borough Council 2012-8 GBP £22,314 Training Expenses
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £5,442 Purch Care-Indep Sector
Bury Council 2012-8 GBP £15,795 Children's Services
St Helens Council 2012-7 GBP £48,891
Salford City Council 2012-7 GBP £3,862 Non-Maint Spec Schls
Wirral Borough Council 2012-7 GBP £37,533 Care Provision
Bury Council 2012-7 GBP £15,795 Children's Services
St Helens Council 2012-6 GBP £73,677
Wirral Borough Council 2012-6 GBP £6,526 Care Provision
Salford City Council 2012-6 GBP £6,437 Non-Maint Spec Schls
Hampshire County Council 2012-6 GBP £38,190 Purch Care-Indep Sector
Bury Council 2012-6 GBP £15,285 Children's Services
St Helens Council 2012-5 GBP £32,403
Wirral Borough Council 2012-5 GBP £4,449 Care Provision
Bolton Council 2012-5 GBP £13,967 Residential Provision
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £38,026 Purch Care-Indep Sector
Bury Council 2012-5 GBP £15,795 Children's Services
Salford City Council 2012-4 GBP £6,437 Non-Maint Spec Schls
Wirral Borough Council 2012-4 GBP £7,595 Care Provision
St Helens Council 2012-4 GBP £80,211
Hampshire County Council 2012-4 GBP £25,611 Purch Care-Indep Sector
Bury Council 2012-4 GBP £15,285 Children's Services
Salford City Council 2012-3 GBP £22,701 Non-Maint Spec Schls
Bolton Council 2012-3 GBP £27,935 Residential Provision
St Helens Council 2012-3 GBP £48,060
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £21,032 Purch Care-Indep Sector
Wirral Borough Council 2012-3 GBP £6,092 Care Provision
St Helens Council 2012-2 GBP £25,767
Hampshire County Council 2012-2 GBP £30,967
Bolton Council 2012-2 GBP £13,967 Contracted Services
Wirral Borough Council 2012-2 GBP £5,999 Care Provision
Salford City Council 2012-2 GBP £20,043 Payts to Agencies
St Helens Council 2012-1 GBP £76,626
Salford City Council 2012-1 GBP £32,004 Payts to Agencies
Hampshire County Council 2012-1 GBP £52,807 Purch Care-Indep Sector
Bolton Council 2012-1 GBP £13,967 Residential Provision
Wirral Borough Council 2012-1 GBP £35,047 Care Provision
Bolton Council 2011-12 GBP £20,995 Residential Provision
Salford City Council 2011-12 GBP £4,827 Non-Maint Spec Schls
Wirral Borough Council 2011-12 GBP £5,844 Care Provision
St Helens Council 2011-12 GBP £49,722
Hampshire County Council 2011-12 GBP £62,795 Purch Care-Indep Sector
St Helens Council 2011-11 GBP £23,955
Bolton Council 2011-11 GBP £3,514 Residential Provision
Salford City Council 2011-11 GBP £34,477
Wirral Borough Council 2011-11 GBP £6,658 Care Provision
Hampshire County Council 2011-11 GBP £43,852 Purch Care-Indep Sector
Wirral Borough Council 2011-10 GBP £7,016 Care Provision
St Helens Council 2011-10 GBP £49,722
Bolton Council 2011-10 GBP £13,967 Residential Provision
Hampshire County Council 2011-10 GBP £32,106 Purch Care-Indep Sector
Wirral Borough Council 2011-9 GBP £38,461 Training Expenses
Hampshire County Council 2011-9 GBP £4,277 Purch Care-Indep Sector
St Helens Council 2011-9 GBP £102,285
Salford City Council 2011-9 GBP £9,655 Non-Maint Spec Schls
Bolton Council 2011-8 GBP £13,967 Residential Provision
Salford City Council 2011-8 GBP £72,449 Payts to Agencies
St Helens Council 2011-8 GBP £49,722
Hampshire County Council 2011-8 GBP £33,017 Purch Care-Indep Sector
Wirral Borough Council 2011-8 GBP £17,813 Care Provision
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £32,383 Purch Care-Indep Sector
Salford City Council 2011-7 GBP £23,543 Payts to Agencies
St Helens Council 2011-7 GBP £84,814
Wirral Borough Council 2011-7 GBP £9,562 Care Provision
Bolton Council 2011-6 GBP £2,811 Residential Provision
Hampshire County Council 2011-6 GBP £29,863 Purch Care-Indep Sector
Salford City Council 2011-6 GBP £22,939 Payts to Agencies
St Helens Council 2011-6 GBP £72,394
Wirral Borough Council 2011-6 GBP £17,865 Indep Dom Care
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £31,123 Purch Care-Indep Sector
Salford City Council 2011-5 GBP £4,827 Non-Maint Spec Schls
St Helens Council 2011-5 GBP £40,912
Wirral Borough Council 2011-5 GBP £27,073 Care Provision
Salford City Council 2011-4 GBP £25,210 Payts to Agencies
Wirral Borough Council 2011-4 GBP £4,587 Care Provision
Hampshire County Council 2011-4 GBP £29,863 Purch Care-Indep Sector
Bolton Council 2011-3 GBP £27,935 Contracted Services
Salford City Council 2011-3 GBP £34,403 Non-Maint Spec Schls
Hampshire County Council 2011-3 GBP £44,126 Purch Care-Indep Sector-Block Purchase
Wirral Borough Council 2011-3 GBP £25,850 Indep Dom Care
Salford City Council 2011-2 GBP £13,822 Non-Maint Spec Schls
Wirral Borough Council 2011-2 GBP £53,684 Training Expenses
Bolton Council 2011-2 GBP £17,481 Residential Provision
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £59,961 Purch Care-Indep Sector-Block Purchase
Hampshire County Council 2011-1 GBP £6,608 Purch Care-Indep Sector-Block Purchase
Wirral Borough Council 2011-1 GBP £39,740 Indep Dom Care
Bolton Council 2011-1 GBP £17,481 Residential Provision
Salford City Council 2011-1 GBP £62,793 Payts to Agencies
Salford City Council 2010-12 GBP £21,503 Payts to Agencies
Hampshire County Council 2010-12 GBP £40,809 Purch Care-Indep Sector-Block Purchase
Wirral Borough Council 2010-12 GBP £22,731 Indep Dom Care
Bolton Council 2010-11 GBP £13,967 Residential Provision
Wirral Borough Council 2010-11 GBP £38,896 Care Provision
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £44,276 Purch Care-Indep Sector-Block Purchase
Wirral Borough Council 2010-10 GBP £4,447 Care Provision
Hampshire County Council 2010-10 GBP £26,933 Purch Care-Indep Sector-Spot Purchase
Cheshire West and Chester 2010-9 GBP £128,479
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £32,126 Purch Care-Indep Sector-Block Purchase
Wirral Borough Council 2010-9 GBP £24,242 Care Provision
Cheshire West and Chester 2010-8 GBP £64,239
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £31,233 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £39,331
Cheshire West and Chester 2010-7 GBP £64,239
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £23,930 Purch Care-Indep Sector-Spot Purchase
Warrington Borough Council 2010-6 GBP £8,646 CP-Domicil.External
Cheshire West and Chester 2010-6 GBP £64,239
Warrington Borough Council 2010-5 GBP £8,646 CP-Domicil.External
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £18,671 Purch Care-Indep Sector-Spot Purchase
Cheshire West and Chester 2010-5 GBP £64,239
Warrington Borough Council 2010-4 GBP £8,646 CP-Domicil.External
Cheshire West and Chester 2010-4 GBP £64,239
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £16,553 Purch Care-Indep Sector-Spot Purchase
Bolton Council 0-0 GBP £13,967 Residential Provision
Cheshire East Council 0-0 GBP £1,659 Nursing Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCOMPLISH GROUP LIFESTYLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOMPLISH GROUP LIFESTYLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCOMPLISH GROUP LIFESTYLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.