ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Autograph Care Group Holdings Ltd

Autograph Care Group Holdings Ltd is an active company incorporated on 7 November 2018 with the registered office located in Birmingham, West Midlands. Autograph Care Group Holdings Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11666267
Private limited company
Age
6 years
Incorporated 7 November 2018
Size
Unreported
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
Browne Jacobson Llp (Cs) 15th Floor
103 Colmore Row
Birmingham
B3 3AG
United Kingdom
Address changed on 10 Oct 2022 (2 years 11 months ago)
Previous address was C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1962
Director • British • Lives in UK • Born in May 1986
Director • Lives in UK • Born in Apr 1978
Director • British • Lives in UK • Born in Mar 1959
CS Capital Partners V (FP) LP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Catherine's Care Homes Limited
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
Autograph Care Group Finance Ltd
Keith John Maddin, Christopher James Storr, and 2 more are mutual people.
Active
Autograph Care Group Ltd
Keith John Maddin, Christopher James Storr, and 2 more are mutual people.
Active
ACG Operations Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
ACG P01 Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
ACG P02 Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
ACG P03 Ltd
Mr Adam Welsh, Keith John Maddin, and 2 more are mutual people.
Active
Northern Care Homes Limited
Keith John Maddin, Christopher James Storr, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£253K
Increased by £2K (+1%)
Turnover
£5.97M
Increased by £1.09M (+22%)
Employees
175
Increased by 34 (+24%)
Total Assets
£21.66M
Decreased by £1.01M (-4%)
Total Liabilities
-£31.79M
Increased by £3.73M (+13%)
Net Assets
-£10.13M
Decreased by £4.75M (+88%)
Debt Ratio (%)
147%
Increased by 23.02% (+19%)
Latest Activity
Confirmation Submitted
8 Months Ago on 10 Jan 2025
Group Accounts Submitted
9 Months Ago on 17 Dec 2024
New Charge Registered
10 Months Ago on 8 Nov 2024
Mr Christopher James Storr Details Changed
1 Year Ago on 13 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Christopher Ball Resigned
1 Year 9 Months Ago on 26 Nov 2023
Group Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 3 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 10 Oct 2022
Group Accounts Submitted
2 Years 11 Months Ago on 27 Sep 2022
Get Credit Report
Discover Autograph Care Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2024 with no updates
Submitted on 10 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Registration of charge 116662670001, created on 8 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Christopher James Storr on 13 September 2024
Submitted on 19 Sep 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 3 Jan 2024
Termination of appointment of Christopher Ball as a director on 26 November 2023
Submitted on 27 Nov 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 3 Jan 2023
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 10 October 2022
Submitted on 10 Oct 2022
Group of companies' accounts made up to 31 December 2021
Submitted on 27 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year