Acg P01 Ltd BIRMINGHAM


Acg P01 Ltd is a private limited company located at Browne Jacobson Llp (Cs) 15Th Floor, 103 Colmore Row, Birmingham B3 3AG. Incorporated on 2019-02-27, this 5-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 categorised as "residential nursing care facilities" (Standard Industrial Classification code: 87100), "residential care activities for the elderly and disabled" (SIC: 87300). According to official information there was a name change on 2021-10-27 and their previous name was 4Awh P01 Limited.
The latest confirmation statement was sent on 2022-12-31 and the deadline for the next filing is 2024-01-14. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Acg P01 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 11850380
Date of Incorporation Wed, 27th Feb 2019
Industry Residential nursing care facilities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
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: 27 February 2019

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 that own or control the company includes 2 names. As BizStats researched, there is Autograph Care Group Ltd from Birmingham, England. This PSC is classified 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. Another one in the persons with significant control register is Cs Capital Partners V (Fp) Llp that put 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.

Autograph Care Group Ltd

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

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11666274
Notified on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 27 February 2019
Ceased on 27 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

4awh P01 October 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1349 001698 0011 047 001
Net Assets Liabilities-124 28119 595196 480384 559
Property Plant Equipment3 739 8273 679 2613 618 6953 558 129
Other
Accumulated Depreciation Impairment Property Plant Equipment45 423105 989166 555227 121
Administrative Expenses45 42360 56660 56660 566
Amounts Owed By Related Parties1349 001698 0011 047 001
Average Number Employees During Period6555
Creditors3 864 1093 960 7124 058 5224 159 985
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 47 95513 739-1 108
Deferred Tax Liabilities 47 95561 69460 586
Increase From Depreciation Charge For Year Property Plant Equipment 60 56660 56660 566
Interest Payable Similar Charges Finance Costs78 85996 60397 810101 463
Issue Equity Instruments1   
Operating Profit Loss-45 423288 434288 434288 434
Profit Loss-124 282143 876176 885188 079
Profit Loss On Ordinary Activities Before Tax-124 282191 831190 624186 971
Property Plant Equipment Gross Cost3 785 2503 785 2503 785 250 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 47 95513 739-1 108
Total Assets Less Current Liabilities3 739 8284 028 2624 316 6964 605 130
Turnover Revenue 349 000349 000349 000

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 118503800002, created on April 9, 2024
filed on: 10th, April 2024
Free Download (62 pages)

Company search