ACORN TRAINING CONSULTANTS LIMITED
Overview
Company Name | ACORN TRAINING CONSULTANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03182459 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACORN TRAINING CONSULTANTS LIMITED?
- Other education n.e.c. (85590) / Education
Where is ACORN TRAINING CONSULTANTS LIMITED located?
Registered Office Address | 1 Dunelm Rise Durhamgate DL16 6FS Spennymoor England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACORN TRAINING CONSULTANTS LIMITED?
Company Name | From | Until |
---|---|---|
ACORN SKILL SHOP LIMITED | May 07, 1996 | May 07, 1996 |
MONBERY LIMITED | Apr 03, 1996 | Apr 03, 1996 |
What are the latest accounts for ACORN TRAINING CONSULTANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for ACORN TRAINING CONSULTANTS LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2026 |
---|---|
Next Confirmation Statement Due | Apr 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2025 |
Overdue | No |
What are the latest filings for ACORN TRAINING CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Jan 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Geoffrey Philip Weir as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Gavin Stewart Higgins as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Jan 31, 2023 | 21 pages | AA | ||||||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Matthew James Know as a secretary on Mar 07, 2023 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Jan 31, 2022 | 21 pages | AA | ||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Jan 31, 2021 | 20 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 27, 2021 | 3 pages | RP04CS01 | ||||||
Previous accounting period shortened from Jul 31, 2021 to Jan 31, 2021 | 1 pages | AA01 | ||||||
Confirmation statement made on Mar 27, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Jul 31, 2020 | 8 pages | AA | ||||||
Second filing for the withdrawal of a person with significant control statement | 6 pages | RP04PSC09 | ||||||
Second filing for the notification of Learning Curve (Ne) Group Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Change of details for Learning Curve (Ne) Group Limited as a person with significant control on Oct 21, 2020 | 5 pages | PSC05 | ||||||
Cessation of Babington Business College Limited as a person with significant control on Oct 21, 2020 | 1 pages | PSC07 | ||||||
Change of details for Babington Business College Limited as a person with significant control on Sep 18, 2020 | 2 pages | PSC05 | ||||||
Cessation of Rehab Group Services Limited as a person with significant control on Feb 11, 2017 | 1 pages | PSC07 | ||||||
Notification of Babington Business College Limited as a person with significant control on Feb 11, 2017 | 2 pages | PSC02 | ||||||
Notification of Rehab Group Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Appointment of Mr Gavin Stewart Higgins as a director on Sep 18, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of David Marsh as a director on Sep 18, 2020 | 1 pages | TM01 | ||||||
Who are the officers of ACORN TRAINING CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLEISH, Brenda Sophie | Director | Durhamgate DL16 6FS Spennymoor 1 Dunelm Rise County Durham England | England | British | Director | 196483700001 | ||||
WEIR, Geoffrey Philip | Director | Dunelm Rise Durhamgate DL16 6FS Spennymoor 1 England | United Kingdom | British | Chief Financial Officer | 320770340001 | ||||
DEEGAN, Cliona, Ms. | Secretary | Roslyn Park Sandymount Rehab Group Dublin 3 Ireland | 199432070001 | |||||||
FANTHAM, Adrian Russell | Secretary | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House | 193181650001 | |||||||
FLAHERTY, Mary | Secretary | Sandymount Roslyn Park Dublin 4 Ireland | 187386830001 | |||||||
KNOW, Matthew James | Secretary | 1 - 10 Dunelm Rise Durhamgate DL16 6FS Spennymoor Learning Curve Group England | 275209940001 | |||||||
O'GRADY, Vicky | Secretary | c/o The Rehab Group Sandymount Dublin 4 Roslyn Park Ireland | 169589690001 | |||||||
PALFREYMAN, Lesley Vivienne Joy | Secretary | 83 Nottingham Road Codnor DE5 9RH Ripley Derbyshire | British | Director | 45926720001 | |||||
POOLE, Keith | Secretary | Sandymount DUBLIN 4 Dublin Roslyn Park Ireland | 186350560001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BIRD, Lucianne | Director | Sandymount 4 Dublin Roslyn Park Dublin Ireland | Ireland | Irish | Director Of Strategic Development | 183405170001 | ||||
CARSON, Carole | Director | Mallard Way Pride Park DE24 8GX Derby Babington House England | England | British | Director | 162900110001 | ||||
CONLAN-TRANT, Andrew | Director | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House United Kingdom | Ireland | Irish | Company Manager | 169593510001 | ||||
EGAN, Sean | Director | Sandymount Dublin Do4 Fh28 Roslyn Park Ireland | England | Irish | Director | 192694110001 | ||||
ELLSEY, James David | Director | 15 Eden Low Mansfield Woodhouse NG19 9RA Mansfield Nottinghamshire | United Kingdom | British | Director | 47714590001 | ||||
FANTHAM, Adrian Russell | Director | Dunelm Rise Durhamgate DL16 6FS Spennymoor 1 England | England | British | Director | 169589580001 | ||||
FANTHAM, Adrian Russell | Director | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House United Kingdom | England | British | Financial Controller | 169589580001 | ||||
FLYNN, Mary | Director | c/o The Rehab Group Sandymount Dublin 4 Roslyn Park Do4 Fh28 Ireland | Ireland | Irish | Chief Executive | 203151540001 | ||||
HIGGINS, Gavin Stewart | Director | Durhamgate DL16 6FS Spennymoor 1 Dunelm Rise County Durham England | Scotland | British | Finance Director | 188994270001 | ||||
KAYES, David Mark | Director | 2 Sycamore Road NG16 2SQ Awsworth Nottingham | United Kingdom | British | Accountant | 89045280001 | ||||
KELLY, Marie | Director | Sandymount 4 Dublin Roslyn Park Dublin Ireland | Ireland | Irish | Director Of Training And Development | 157274200001 | ||||
KING, Elaine | Director | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House United Kingdom | England | British | Manager | 181450860001 | ||||
MARSH, David | Director | Dunelm Rise Durhamgate DL16 6FS Spennymoor 1 England | England | British | Chief Executive | 252504820001 | ||||
O'CONNELL, Simon Thomas | Director | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House United Kingdom | England | British | Manager | 206525190001 | ||||
PALFREYMAN, Lesley Vivienne Joy | Director | 83 Nottingham Road Codnor DE5 9RH Ripley Derbyshire | United Kingdom | British | Director | 45926720001 | ||||
POOLE, Keith | Director | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House | Ireland | Irish | Accountant | 197506210001 | ||||
ROWLAND, Kevin | Director | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House United Kingdom | United Kingdom | British | Operations Director | 153033060001 | ||||
SALMON, Patrick, Mr. | Director | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House | England | British | Director | 199540110001 | ||||
SMITH, John Frederick | Director | c/o Rehab Group Sandymount Dublin D04 Fh28 Roslyn Park Ireland | Ireland | Irish | Director | 199532330001 | ||||
UMPLEBY, David John | Director | Floor Lombard House 145 Great Charles Street Queensway B3 3LP Birmingham 5th United Kingdom | United Kingdom | British | Head Of Programme Delivery, Tbg Learning | 169589050001 | ||||
WRIGLEY-HOWE, Steven | Director | 145 Great Charles Street Queensway B3 3LP Birmingham Lombard House | England | British | Director | 201556870001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ACORN TRAINING CONSULTANTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Learning Curve (Ne) Group Limited | Sep 18, 2020 | 1 - 10 Dunelm Rise DL16 6FS Durhamgate Learning Curve Group Spennymoor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Babington Business College Limited | Feb 11, 2017 | Mallard Way Pride Park DE24 8GX Derby Babington House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rehab Group Services Limited | Apr 06, 2016 | Newhall Street Suite 11 B3 1SF Birmingham 137 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ACORN TRAINING CONSULTANTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0