Autograph Care Group Ltd BIRMINGHAM


Autograph Care Group Ltd is a private limited company situated at Browne Jacobson Llp (Cs) 15Th Floor, 103 Colmore Row, Birmingham B3 3AG. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-11-07, this 6-year-old company is run by 4 directors.
Director Christopher S., appointed on 23 July 2019. Director Adam W., appointed on 30 March 2019. Director Keith M., appointed on 30 March 2019.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to Companies House information there was a change of name on 2021-10-27 and their previous name was 4Awh Care Group Limited.
The latest confirmation statement was sent on 2022-12-31 and the date for the following filing is 2024-01-14. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Autograph Care Group Ltd Address / Contact

Office Address Browne Jacobson Llp (cs) 15th Floor
Office Address2 103 Colmore Row
Town Birmingham
Post code B3 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11666274
Date of Incorporation Wed, 7th Nov 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 23 July 2019

Adam W.

Position: Director

Appointed: 30 March 2019

Keith M.

Position: Director

Appointed: 30 March 2019

Edward M.

Position: Director

Appointed: 07 November 2018

Christopher B.

Position: Director

Appointed: 11 January 2021

Resigned: 26 November 2023

Alistair H.

Position: Director

Appointed: 30 March 2019

Resigned: 23 January 2020

Anthony A.

Position: Director

Appointed: 30 March 2019

Resigned: 01 February 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Autograph Care Group Finance Ltd from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cabot Square Capital Llp that entered London as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Cs Capital Partners V (Fp) Llp, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Autograph Care Group Finance Ltd

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

Legal authority Uk Companies Act 2006
Legal form Limited Company
Notified on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cabot Square Capital Llp

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered United Kingdom
Registration number Oc366397
Notified on 7 November 2018
Ceased on 7 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cs Capital Partners V (Fp) Llp

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered United Kingdom
Registration number Oc398340
Notified on 7 November 2018
Ceased on 7 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

4awh Care Group October 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 2 9832 6343 3503 350
Current Assets5 564 5885 461 9285 227 5765 652 4475 793 895
Debtors5 564 5885 458 9455 224 9425 649 097-5 790 545
Net Assets Liabilities-113 923-367 618-425 845-672 232-961 093
Other Debtors6 699    
Other
Audit Fees Expenses1 5001 5301 5601 6201 740
Administrative Expenses  1  
Amounts Owed By Related Parties5 537 2425 378 1905 118 6865 649 0975 790 545
Amounts Owed To Related Parties 223 882 612 001907 597
Applicable Tax Rate1919191924
Average Number Employees During Period65555
Bank Borrowings5 660 1225 604 9815 650 0615 712 6825 741 009
Creditors5 660 1225 604 9815 650 061612 0016 754 992
Deferred Tax Asset Debtors20 64780 755106 256  
Deferred Tax Assets20 64780 755106 256  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -25 501-8 408-4 274
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-20 647-60 108-25 501106 256 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings110 363188 472171 556215 508401 982
Interest Income From Group Undertakings 132 529132 909137 998141 448
Interest Payable Similar Charges Finance Costs226 747446 332216 636278 129430 309
Investments Fixed Assets33444
Investments In Subsidiaries33444
Net Current Assets Liabilities5 546 1965 237 3605 224 212-672 236-961 097
Number Shares Issued Fully Paid11111
Operating Profit Loss  -1  
Other Finance Costs116 384194 86097 57466 42828 327
Other Interest Receivable Similar Income Finance Income92 177132 529132 909137 998141 448
Other Payables Accrued Expenses18 3926863 364 106 386
Par Value Share 0000
Percentage Class Share Held In Subsidiary100100100100100
Profit Loss-113 923-253 695-58 227-246 387-288 861
Profit Loss On Ordinary Activities Before Tax-134 570-313 803-83 728-140 131-288 861
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised   141 28972 216
Tax Expense Credit Applicable Tax Rate-25 568-59 623-15 908-26 625-67 942
Tax Increase Decrease Arising From Group Relief Tax Reconciliation2 492 15 908  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation2 429-485   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-20 647-60 108-25 501106 256 
Total Assets Less Current Liabilities5 546 1995 237 3635 224 216-60 231 
Total Borrowings5 660 1225 604 9815 650 0615 712 6825 741 009

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 31st December 2024
filed on: 10th, January 2025
Free Download (3 pages)

Company search