AUTOGRAPH CARE GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

AUTOGRAPH CARE GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11666267

Incorporation date

07/11/2018

Size

Group

Contacts

Registered address

Registered address

Browne Jacobson Llp (Cs) 15th Floor, 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2018)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/11/2025
Appointment of Katie Louise Payne as a director on 2025-10-16
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/11/2024
Registration of charge 116662670001, created on 2024-11-08
dot icon19/09/2024
Director's details changed for Mr Christopher James Storr on 2024-09-13
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/11/2023
Termination of appointment of Christopher Ball as a director on 2023-11-26
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/10/2022
Registered office address changed from C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-10
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon27/10/2021
Certificate of change of name
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/04/2021
Appointment of Mr Christopher Ball as a director on 2021-01-11
dot icon31/03/2021
Registered office address changed from Cabot Square Capital Llp 1 Connaught Place London W2 2ET United Kingdom to C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU on 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2021
Termination of appointment of Anthony Chester John Acton as a director on 2021-02-01
dot icon15/03/2021
Resolutions
dot icon08/03/2021
Change of share class name or designation
dot icon08/03/2021
Particulars of variation of rights attached to shares
dot icon01/03/2021
Particulars of variation of rights attached to shares
dot icon01/03/2021
Change of share class name or designation
dot icon21/01/2021
Confirmation statement made on 2020-11-06 with updates
dot icon20/01/2021
Statement of capital following an allotment of shares on 2019-10-11
dot icon14/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/09/2020
Director's details changed for Mr Adam Welsh on 2020-08-28
dot icon23/01/2020
Termination of appointment of Alistair Maxwell How as a director on 2020-01-23
dot icon02/12/2019
Confirmation statement made on 2019-11-06 with updates
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon13/09/2019
Appointment of Mr Christopher Storr as a director on 2019-07-23
dot icon09/05/2019
Change of details for Cs Capital Partners V (Fp) Lp as a person with significant control on 2018-11-07
dot icon09/05/2019
Change of details for Cabot Square Capital Llp as a person with significant control on 2018-11-07
dot icon02/05/2019
Resolutions
dot icon01/05/2019
Change of share class name or designation
dot icon04/04/2019
Appointment of Mr Adam Welsh as a director on 2019-03-30
dot icon04/04/2019
Appointment of Mr Anthony Chester John Acton as a director on 2019-03-30
dot icon04/04/2019
Appointment of Mr Alistair How as a director on 2019-03-30
dot icon04/04/2019
Appointment of Mr Keith John Maddin as a director on 2019-03-30
dot icon08/11/2018
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon07/11/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
602.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
11/01/2021 - 26/11/2023
98
Welsh, Adam
Director
30/03/2019 - Present
16
Mcneill, Edward Hugh
Director
07/11/2018 - Present
51
Storr, Christopher James
Director
23/07/2019 - Present
52
Maddin, Keith John
Director
30/03/2019 - Present
96

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOGRAPH CARE GROUP HOLDINGS LTD

AUTOGRAPH CARE GROUP HOLDINGS LTD is an(a) Active company incorporated on 07/11/2018 with the registered office located at Browne Jacobson Llp (Cs) 15th Floor, 103 Colmore Row, Birmingham B3 3AG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGRAPH CARE GROUP HOLDINGS LTD?

toggle

AUTOGRAPH CARE GROUP HOLDINGS LTD is currently Active. It was registered on 07/11/2018 .

Where is AUTOGRAPH CARE GROUP HOLDINGS LTD located?

toggle

AUTOGRAPH CARE GROUP HOLDINGS LTD is registered at Browne Jacobson Llp (Cs) 15th Floor, 103 Colmore Row, Birmingham B3 3AG.

What does AUTOGRAPH CARE GROUP HOLDINGS LTD do?

toggle

AUTOGRAPH CARE GROUP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTOGRAPH CARE GROUP HOLDINGS LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.