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

ACCOMPLISH GROUP MIDCO LIMITED

MAYBROOK HOUSE, SECOND FLOOR, QUEENSWAY, HALESOWEN, B63 4AH,
Company Registration Number
09052762
Private Limited Company
Active

Company Overview

About Accomplish Group Midco Ltd
ACCOMPLISH GROUP MIDCO LIMITED was founded on 2014-05-22 and has its registered office in Halesowen. The organisation's status is listed as "Active". Accomplish Group Midco 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 MIDCO LIMITED
 
Legal Registered Office
MAYBROOK HOUSE, SECOND FLOOR
QUEENSWAY
HALESOWEN
B63 4AH
Other companies in WC1V
 
Previous Names
TRACSCARE MIDCO LIMITED29/01/2018
VALLEY MIDCO LIMITED19/06/2014
Filing Information
Company Number 09052762
Company ID Number 09052762
Date formed 2014-05-22
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 22/05/2016
Return next due 19/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 05:47:06
Primary Source:Companies House
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.

Company Officers of ACCOMPLISH GROUP MIDCO LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN BATTLE
Director 2015-01-26
RICHARD CRANER
Director 2016-07-20
SUSAN GAIL HULLIN
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DONALD EWEN CAMERON
Director 2014-11-04 2016-09-08
RICHARD PAUL CONSTABLE
Director 2014-06-06 2015-01-23
VALERIE OWEN
Director 2014-06-13 2015-01-20
LAURENT GANEM
Director 2014-05-22 2014-06-06

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 LIMITED Director 2017-01-03 CURRENT 2003-10-31 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 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 LIMITED Director 2017-01-03 CURRENT 2003-10-31 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 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 LIMITED Director 2017-01-03 CURRENT 2003-10-31 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 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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2024-02-05DIRECTOR APPOINTED MR SIMON DAVID MARTLE
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
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-16DIRECTOR APPOINTED MR ALAN DINGWALL
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
2023-05-22Change of details for Accomplish Group Interco Limited as a person with significant control on 2022-09-01
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, 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
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 090527620005
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 090527620005
2022-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090527620004
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAN MARIE DUTTON
2022-07-03AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-19CH01Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-02-10APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
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
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANER
2019-09-26AP01DIRECTOR APPOINTED MRS VENETIA LOIS COOPER
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GAIL HULLIN
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 090527620004
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-01-29PSC05Change of details for Tracscare Interco 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 MIDCO LIMITED CERTIFICATE ISSUED ON 29/01/18
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 27084610
2018-01-15SH0111/07/17 STATEMENT OF CAPITAL GBP 27084610
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01PSC05Change of details for Tracscare Interco Limited as a person with significant control on 2017-08-01
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090527620003
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 21834610
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-25AUDAUDITOR'S RESIGNATION
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-02SH0118/11/16 STATEMENT OF CAPITAL GBP 21834610
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD EWEN CAMERON
2016-08-04AP01DIRECTOR APPOINTED RICHARD CRANER
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 19534610
2016-06-02AR0122/05/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 19534610
2015-08-14SH0107/07/15 STATEMENT OF CAPITAL GBP 19534610
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 090527620002
2015-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090527620001
2015-05-27AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED PETER JONATHAN BATTLE
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL CONSTABLE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE OWEN
2014-11-06AP01DIRECTOR APPOINTED MR CHARLES DONALD EWEN CAMERON
2014-06-27AP01DIRECTOR APPOINTED VALERIE OWEN
2014-06-23AP01DIRECTOR APPOINTED SUSAN GAIL HULLIN
2014-06-23AP01DIRECTOR APPOINTED RICHARD PAUL CONSTABLE
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT GANEM
2014-06-23RES01ADOPT ARTICLES 06/06/2014
2014-06-23AA01CURRSHO FROM 31/05/2015 TO 31/03/2015
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 17C CURZON STREET LONDON W1J 5HU UNITED KINGDOM
2014-06-23SH0106/06/14 STATEMENT OF CAPITAL GBP 14604327
2014-06-19RES15CHANGE OF NAME 06/06/2014
2014-06-19CERTNMCOMPANY NAME CHANGED VALLEY MIDCO LIMITED CERTIFICATE ISSUED ON 19/06/14
2014-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 090527620001
2014-05-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCOMPLISH GROUP MIDCO 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 MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT
2015-07-07 Outstanding GLAS TRUST CORPORATION LIMITED
2014-06-13 Satisfied GE CORPORATE FINANCE BANK SAS LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ACCOMPLISH GROUP MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOMPLISH GROUP MIDCO LIMITED
Trademarks
We have not found any records of ACCOMPLISH GROUP MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOMPLISH GROUP MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ACCOMPLISH GROUP MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCOMPLISH GROUP MIDCO 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 MIDCO 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 MIDCO 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.