ACORN CHRISTIAN FOUNDATION
Overview
Company Name | ACORN CHRISTIAN FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03851139 |
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 CHRISTIAN FOUNDATION?
- Other education n.e.c. (85590) / Education
- Activities of religious organisations (94910) / Other service activities
Where is ACORN CHRISTIAN FOUNDATION located?
Registered Office Address | C/O Emmaus Chartered Accountants 377-399 London Road GU15 3HL Camberley Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACORN CHRISTIAN FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ACORN CHRISTIAN FOUNDATION?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for ACORN CHRISTIAN FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Peter Charles Ellis Manning as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Registered office address changed from 377-399 London Road Camberley GU15 3HL England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL on Feb 06, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
Previous accounting period extended from Mar 29, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Goff as a director on May 20, 2024 | 1 pages | TM01 | ||
Appointment of Ms Janet Sherbourne as a director on May 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Goff as a secretary on Jun 17, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Lisa Way as a secretary on Jun 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Keith Bernard Mantell as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul James Waller as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 29, 2023 | 3 pages | AA | ||
Appointment of Mr Gordon Edward Sykes-Little as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Director's details changed for Dr Sara Jennifer Fretheim on Dec 21, 2023 | 2 pages | CH01 | ||
Appointment of Dr Sara Jennifer Fretheim as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Anthony Trigg as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Emmaus Chartered Accountants Westmead Farnborough GU14 7LP England to 377-399 London Road Camberley GU15 3HL on Aug 07, 2023 | 1 pages | AD01 | ||
Termination of appointment of Elizabeth Anne Slinn as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Nahajski as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Donald Bryer as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 29, 2022 | 3 pages | AA | ||
Director's details changed for Reverand Paul Donald Bryer on Oct 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Elizabeth Anne Slinn on Oct 01, 2022 | 2 pages | CH01 | ||
Who are the officers of ACORN CHRISTIAN FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAY, Lisa | Secretary | West Street Aldbourne SN8 2BS Marlborough 25 England | 324156530001 | |||||||
FRETHEIM, Sara Jennifer, Dr | Director | 377-399 London Road GU15 3HL Camberley C/O Emmaus Chartered Accountants Surrey United Kingdom | England | Canadian | Lecturer | 317333820002 | ||||
HEBER, Andrew John, Reverend | Director | 377-399 London Road GU15 3HL Camberley C/O Emmaus Chartered Accountants Surrey United Kingdom | England | British | Clergyman | 105529740002 | ||||
SHERBOURNE, Janet | Director | 377-399 London Road GU15 3HL Camberley C/O Emmaus Chartered Accountants Surrey United Kingdom | England | British | Retired | 232242190001 | ||||
SYKES-LITTLE, Gordon Edward | Director | 377-399 London Road GU15 3HL Camberley C/O Emmaus Chartered Accountants Surrey United Kingdom | England | British | Civilian Naval Instructor | 317377890001 | ||||
WALLER, Paul James | Director | Sennen Cove Sennen TR19 7BZ Penzance The Lookout Cornwall United Kingdom | United Kingdom | British | Retired | 318230260001 | ||||
GOFF, Christopher | Secretary | Whitehill Chase High Street GU35 0AP Bordon Hampshire | British | 152896340001 | ||||||
HONEYSETT, Michael Richard | Secretary | 12 Denham Close SO23 7BL Winchester Hampshire | British | Administrator | 51306620001 | |||||
MCLELLAND, William Alexander | Secretary | 12 Trenam Park Drive BD10 0SY Bradford West Yorkshire | British | Retired | 66207230001 | |||||
CRS LEGAL SERVICES LIMITED | Nominee Secretary | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 900004280001 | |||||||
BARNDEN, Saskia Gail, Rev Dr | Director | 47 Elvetham Road B15 2LY Edgbaston Birmingham | British | School Chaplain | 88373510001 | |||||
BRUNSKILL, Peter John | Director | Ingle Nook Ferncliffe Drive BD20 6HN Keighley West Yorkshire | United Kingdom | British | Obsterician & Gynaecologist | 70360730001 | ||||
BRYER, Paul Donald, Reverand | Director | Westmead GU14 7LP Farnborough Emmaus Chartered Accountants England | England | British | Archdeacon | 188530120002 | ||||
CHAMPNESS, Annie Rosemary | Director | Whitehill Chase High Street GU35 0AP Bordon Hampshire | United Kingdom | British | Businesswoman | 177700380002 | ||||
CRUTTENDEN, Martin Anthony | Director | 63 Hill Brow BN3 6DD Hove East Sussex | United Kingdom | British | Retired | 4728740001 | ||||
DUFOUR, Prudence Elaine, The Rev`D | Director | 3 Fairfield Green Churchinford TA3 7RR Taunton | British | Clerk In Holy Orders | 70360800002 | |||||
FERGUSSON, David Andrew Napier, Dr | Director | 47 Sandringham Road BR1 5AR Bromley Kent | British | Consultant In Medical Ethics | 29301930001 | |||||
GILL, Margaret Elizabeth Cunningham, Dr | Director | 1 Chiselbury Grove Harnham SP2 8EP Salisbury Wiltshire | United Kingdom | British | Doctor Of Medicine | 70361020002 | ||||
GOFF, Christopher | Director | London Road GU15 3HL Camberley 377-399 England | United Kingdom | British | Retired | 63934130001 | ||||
INSALL, Nonie Bridget | Director | Westmead GU14 7LP Farnborough Emmaus Chartered Accountants England | England | British | Psychotherapist | 264507740001 | ||||
LONGBOTTOM, Charles Brooke | Director | 66 Kingston House North SW7 1LN London | England | British | Company Director | 20808950001 | ||||
LUNN, Leonard Arthur, Rev | Director | Whiteshoot Lover SP5 2PR Salisbury Summerhayes Wiltshire | United Kingdom | British | Priest C/E | 115323290002 | ||||
MANNING, Peter Charles Ellis | Director | 377-399 London Road GU15 3HL Camberley C/O Emmaus Chartered Accountants Surrey United Kingdom | United Kingdom | British | Retired | 36178620004 | ||||
MANTELL, Keith Bernard | Director | 11 Abbey Hill Road SO23 7AT Winchester Hampshire | United Kingdom | British | I T Architect | 86852310001 | ||||
MCLELLAND, William Alexander | Director | 12 Trenam Park Drive BD10 0SY Bradford West Yorkshire | British | Retired | 66207230001 | |||||
MUNN, Patricia Lorna | Director | Westmead GU14 7LP Farnborough Emmaus Chartered Accountants England | United Kingdom | British | Retired | 173007060001 | ||||
NAHAJSKI, Elizabeth | Director | Westmead GU14 7LP Farnborough Emmaus Chartered Accountants England | England | British | Retired | 300927450001 | ||||
OWEN, Philip Clifford, Revd | Director | Langestraat Oostende The English Church 8400 Belgium | Belgium | British | Clergyman | 128648770002 | ||||
RICHARDSON, John Stephen, Very Reverend | Director | The Vicarage Cherry Garden Crescent Wye TN25 5AS Ashford Kent | British | Clerk In Holy Orders | 70361230002 | |||||
RUSSELL, John Arthur, Canon | Director | 23 Vicarage Street BA11 1PU Frome Somerset | British | Retired | 70361390002 | |||||
SLINN, Elizabeth Anne | Director | Westmead GU14 7LP Farnborough Emmaus Chartered Accountants England | United Kingdom | British | Student | 276327470001 | ||||
SMITH, Barry Jerome | Director | The Grange All Cannings SN10 3NR Devizes Wiltshire | England | British | Company Chairman | 11532500001 | ||||
SMITHSON, Victor Heatley | Director | 31 Kingsbridge Way Bramcote, Beeston NG9 3LW Nottingham Nottinghamshire | Irish | Retired | 68570320001 | |||||
STRACHAN, Simon Richard | Director | 39 Iberian Way GU15 1LZ Camberley Surrey | United Kingdom | British | Manager | 62101730001 | ||||
TAYLOR, Peter Walter, Dr | Director | The Chipping Croft Cirencester Road GL8 8EY Tetbury Gloucestershire | Canadian British | Retired | 87122490001 |
What are the latest statements on persons with significant control for ACORN CHRISTIAN FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Oct 14, 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