ACCESS CARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCESS CARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07159507

Incorporation date

16/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Offices Lillie's, High Street, Stockbridge SO20 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2010)
dot icon20/02/2026
Change of details for Miss Tiggy Sarah Jane Davina Bradshaw as a person with significant control on 2026-02-16
dot icon20/02/2026
Director's details changed for Miss Tiggy Sarah Jane Davina Bradshaw on 2026-02-16
dot icon13/02/2026
Notification of Tiggy Sarah Jane Davina Bradshaw as a person with significant control on 2025-11-01
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon29/07/2024
Registered office address changed from First Floor Offices Lilie's High Street Stockbridge Hampshire SO20 6HF England to First Floor Offices Lillie's High Street Stockbridge SO20 6HF on 2024-07-29
dot icon26/07/2024
Registered office address changed from Barrow Hill Barn Barrow Hill Goodworth Clatford Andover SP11 7RG England to First Floor Offices Lilie's High Street Stockbridge Hampshire SO20 6HF on 2024-07-26
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Particulars of variation of rights attached to shares
dot icon01/07/2019
Registered office address changed from Suite 32 Orion House Caxton Close Andover Hampshire SP10 3FG to Barrow Hill Barn Barrow Hill Goodworth Clatford Andover SP11 7RG on 2019-07-01
dot icon28/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon09/02/2018
Notification of David Tighe as a person with significant control on 2017-03-03
dot icon09/02/2018
Notification of Judith Tighe as a person with significant control on 2017-03-03
dot icon09/02/2018
Notification of Judith Tighe as a person with significant control on 2017-03-03
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Statement of capital following an allotment of shares on 2016-04-05
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon25/01/2017
Change of share class name or designation
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Registered office address changed from Suite 4 Basepoint Caxton Close Andover Hants SO10 3FG to Suite 32 Orion House Caxton Close Andover Hampshire SP10 3FG on 2014-12-01
dot icon11/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Appointment of Miss Tiggy Sarah Jane Davina Bradshaw as a director
dot icon07/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Appointment of Mrs Judith Ann Tighe as a director
dot icon02/05/2012
Appointment of Mr David Clive Tighe as a director
dot icon02/05/2012
Termination of appointment of Allison Thomas as a director
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon17/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon01/11/2011
Registered office address changed from Unit 3 Nine Mile Water Nether Wallop Stockbridge Hampshire SO20 8DR United Kingdom on 2011-11-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon07/10/2011
Appointment of Mrs Allison Thomas as a director
dot icon07/10/2011
Termination of appointment of Judith Tighe as a director
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon24/06/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/06/2011
Registered office address changed from the Old Grain Store Redenham Park Andover Hampshire SP11 9AQ England on 2011-06-24
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon16/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon17 *

* during past year

Number of employees

17
2023
change arrow icon-46.65 % *

* during past year

Cash in Bank

£72,982.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
208.43K
-
0.00
168.14K
-
2022
0
182.52K
-
0.00
136.80K
-
2023
17
103.08K
-
0.00
72.98K
-
2023
17
103.08K
-
0.00
72.98K
-

Employees

2023

Employees

17 Ascended- *

Net Assets(GBP)

103.08K £Descended-43.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.98K £Descended-46.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tighe, Judith Ann
Director
16/02/2010 - 07/10/2011
11
Tighe, Judith Ann
Director
25/05/2012 - Present
11
Miss Tiggy Sarah Jane Davina Bradshaw
Director
01/05/2013 - Present
6
Tighe, David Clive
Director
01/04/2012 - Present
7
Thomas, Allison
Director
07/10/2011 - 01/04/2012
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACCESS CARE MANAGEMENT LIMITED

ACCESS CARE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/02/2010 with the registered office located at First Floor Offices Lillie's, High Street, Stockbridge SO20 6HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS CARE MANAGEMENT LIMITED?

toggle

ACCESS CARE MANAGEMENT LIMITED is currently Active. It was registered on 16/02/2010 .

Where is ACCESS CARE MANAGEMENT LIMITED located?

toggle

ACCESS CARE MANAGEMENT LIMITED is registered at First Floor Offices Lillie's, High Street, Stockbridge SO20 6HF.

What does ACCESS CARE MANAGEMENT LIMITED do?

toggle

ACCESS CARE MANAGEMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ACCESS CARE MANAGEMENT LIMITED have?

toggle

ACCESS CARE MANAGEMENT LIMITED had 17 employees in 2023.

What is the latest filing for ACCESS CARE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Change of details for Miss Tiggy Sarah Jane Davina Bradshaw as a person with significant control on 2026-02-16.