ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ACG P01 Ltd

ACG P01 Ltd is an active company incorporated on 27 February 2019 with the registered office located in Birmingham, West Midlands. ACG P01 Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11850380
Private limited company
Age
6 years
Incorporated 27 February 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Browne Jacobson Llp (Cs) 15th Floor
103 Colmore Row
Birmingham
B3 3AG
United Kingdom
Address changed on 10 Oct 2022 (3 years 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
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1978
Director • British • Lives in UK • Born in Mar 1959
Director • British • Lives in UK • Born in Jun 1962
Director • British • Lives in UK • Born in May 1986
Director • British • Lives in UK • Born in Apr 1987
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
Edward Hugh McNeill, Adam Welsh, and 2 more are mutual people.
Active
Autograph Care Group Finance Ltd
Edward Hugh McNeill, Adam Welsh, and 2 more are mutual people.
Active
Autograph Care Group Holdings Ltd
Edward Hugh McNeill, Adam Welsh, and 2 more are mutual people.
Active
Autograph Care Group Ltd
Edward Hugh McNeill, Adam Welsh, and 2 more are mutual people.
Active
ACG Operations Ltd
Edward Hugh McNeill, Adam Welsh, and 2 more are mutual people.
Active
ACG P02 Ltd
Edward Hugh McNeill, Adam Welsh, and 2 more are mutual people.
Active
ACG P03 Ltd
Edward Hugh McNeill, Adam Welsh, and 2 more are mutual people.
Active
Northern Care Homes Limited
Edward Hugh McNeill, Keith John Maddin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£349K
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£5.18M
Increased by £576.87K (+13%)
Total Liabilities
-£4.43M
Increased by £207.26K (+5%)
Net Assets
£754.17K
Increased by £369.61K (+96%)
Debt Ratio (%)
85%
Decreased by 6.2% (-7%)
Latest Activity
Keith John Maddin Resigned
29 Days Ago on 16 Oct 2025
Edward Hugh Mcneill Resigned
29 Days Ago on 16 Oct 2025
Katie Louise Payne Appointed
29 Days Ago on 16 Oct 2025
Small Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
10 Months Ago on 10 Jan 2025
Small Accounts Submitted
11 Months Ago on 17 Dec 2024
New Charge Registered
1 Year Ago on 8 Nov 2024
New Charge Registered
1 Year Ago on 8 Nov 2024
Mr Christopher James Storr Details Changed
1 Year 2 Months Ago on 13 Sep 2024
New Charge Registered
1 Year 7 Months Ago on 17 Apr 2024
Get Credit Report
Discover ACG P01 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Edward Hugh Mcneill as a director on 16 October 2025
Submitted on 13 Nov 2025
Termination of appointment of Keith John Maddin as a director on 16 October 2025
Submitted on 13 Nov 2025
Appointment of Katie Louise Payne as a director on 16 October 2025
Submitted on 13 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 10 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 17 Dec 2024
Registration of charge 118503800005, created on 8 November 2024
Submitted on 13 Nov 2024
Registration of charge 118503800004, 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
Registration of charge 118503800003, created on 17 April 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year