Company NameACC 1 Ltd
Company StatusActive
Company Number09915637
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(3 months after company formation)
Appointment Duration8 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Oliver David John Sargent
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

13 October 2016Delivered on: 18 October 2016
Persons entitled: Project Finance Investments (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 21 April 2016
Persons entitled: Project Finance Investments (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 14 April 2016
Persons entitled: Albion Care Communities LTD

Classification: A registered charge
Outstanding

Filing History

24 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
24 November 2023Accounts for a small company made up to 31 December 2022 (18 pages)
28 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
24 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
3 December 2021Accounts for a small company made up to 31 December 2020 (18 pages)
28 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
21 July 2020Change of details for Dr Oliver David John Sargent as a person with significant control on 28 June 2019 (2 pages)
21 July 2020Change of details for Albion Care Communities Limited as a person with significant control on 28 June 2019 (2 pages)
13 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 114.00
(7 pages)
3 January 2020Change of share class name or designation (2 pages)
3 January 2020Particulars of variation of rights attached to shares (3 pages)
2 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
28 June 2019Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 28 June 2019 (1 page)
25 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
5 June 2019Registered office address changed from 1 King's Arms Yard London EC2R 7AF United Kingdom to 1 Benjamin Street London EC1M 5QG on 5 June 2019 (1 page)
11 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
9 December 2016Director's details changed for Dr Oliver David John Sargent on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Dr Oliver David John Sargent on 9 December 2016 (2 pages)
18 October 2016Registration of charge 099156370003, created on 13 October 2016 (9 pages)
18 October 2016Registration of charge 099156370003, created on 13 October 2016 (9 pages)
15 July 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 100.01
(3 pages)
15 July 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 100.01
(3 pages)
7 July 2016Change of share class name or designation (2 pages)
7 July 2016Change of share class name or designation (2 pages)
7 July 2016Particulars of variation of rights attached to shares (3 pages)
7 July 2016Particulars of variation of rights attached to shares (3 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
22 April 2016Particulars of variation of rights attached to shares (2 pages)
22 April 2016Sub-division of shares on 1 April 2016 (5 pages)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 01/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
22 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100.01
(4 pages)
22 April 2016Particulars of variation of rights attached to shares (2 pages)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 01/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Sub-division of shares on 1 April 2016 (5 pages)
22 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100.01
(4 pages)
21 April 2016Registration of charge 099156370002, created on 14 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(55 pages)
21 April 2016Registration of charge 099156370002, created on 14 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(55 pages)
14 April 2016Registration of charge 099156370001, created on 14 April 2016 (43 pages)
14 April 2016Registration of charge 099156370001, created on 14 April 2016 (43 pages)
22 March 2016Appointment of Mr Michael Dennis Parsons as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Michael Dennis Parsons as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Dr Oliver David John Sargent as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Dr Oliver David John Sargent as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr David Gudgin as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr David Gudgin as a director on 17 March 2016 (2 pages)
14 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-14
  • GBP 1
(16 pages)
14 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-14
  • GBP 1
(16 pages)