ACORN CHRISTIAN FOUNDATION

ACORN CHRISTIAN FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACORN CHRISTIAN FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03851139
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ACORN CHRISTIAN FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ACORN CHRISTIAN FOUNDATION?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for ACORN CHRISTIAN FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Charles Ellis Manning as a director on Feb 01, 2025

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Previous accounting period extended from Mar 29, 2024 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Goff as a director on May 20, 2024

    1 pagesTM01

    Appointment of Ms Janet Sherbourne as a director on May 20, 2024

    2 pagesAP01

    Termination of appointment of Christopher Goff as a secretary on Jun 17, 2024

    1 pagesTM02

    Appointment of Mrs Lisa Way as a secretary on Jun 17, 2024

    2 pagesAP03

    Termination of appointment of Keith Bernard Mantell as a director on Mar 19, 2024

    1 pagesTM01

    Appointment of Mr Paul James Waller as a director on Jan 16, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 29, 2023

    3 pagesAA

    Appointment of Mr Gordon Edward Sykes-Little as a director on Dec 06, 2023

    2 pagesAP01

    Director's details changed for Dr Sara Jennifer Fretheim on Dec 21, 2023

    2 pagesCH01

    Appointment of Dr Sara Jennifer Fretheim as a director on Dec 06, 2023

    2 pagesAP01

    Termination of appointment of Mark Anthony Trigg as a director on Dec 06, 2023

    1 pagesTM01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Elizabeth Anne Slinn as a director on Mar 30, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Nahajski as a director on Mar 30, 2023

    1 pagesTM01

    Termination of appointment of Paul Donald Bryer as a director on Jan 16, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 29, 2022

    3 pagesAA

    Director's details changed for Reverand Paul Donald Bryer on Oct 01, 2022

    2 pagesCH01

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Elizabeth Anne Slinn on Oct 01, 2022

    2 pagesCH01

    Who are the officers of ACORN CHRISTIAN FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAY, Lisa
    West Street
    Aldbourne
    SN8 2BS Marlborough
    25
    England
    Secretary
    West Street
    Aldbourne
    SN8 2BS Marlborough
    25
    England
    324156530001
    FRETHEIM, Sara Jennifer, Dr
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    Director
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    EnglandCanadianLecturer317333820002
    HEBER, Andrew John, Reverend
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    Director
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    EnglandBritishClergyman105529740002
    SHERBOURNE, Janet
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    Director
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    EnglandBritishRetired232242190001
    SYKES-LITTLE, Gordon Edward
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    Director
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    EnglandBritishCivilian Naval Instructor317377890001
    WALLER, Paul James
    Sennen Cove
    Sennen
    TR19 7BZ Penzance
    The Lookout
    Cornwall
    United Kingdom
    Director
    Sennen Cove
    Sennen
    TR19 7BZ Penzance
    The Lookout
    Cornwall
    United Kingdom
    United KingdomBritishRetired318230260001
    GOFF, Christopher
    Whitehill Chase
    High Street
    GU35 0AP Bordon
    Hampshire
    Secretary
    Whitehill Chase
    High Street
    GU35 0AP Bordon
    Hampshire
    British152896340001
    HONEYSETT, Michael Richard
    12 Denham Close
    SO23 7BL Winchester
    Hampshire
    Secretary
    12 Denham Close
    SO23 7BL Winchester
    Hampshire
    BritishAdministrator51306620001
    MCLELLAND, William Alexander
    12 Trenam Park Drive
    BD10 0SY Bradford
    West Yorkshire
    Secretary
    12 Trenam Park Drive
    BD10 0SY Bradford
    West Yorkshire
    BritishRetired66207230001
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004280001
    BARNDEN, Saskia Gail, Rev Dr
    47 Elvetham Road
    B15 2LY Edgbaston
    Birmingham
    Director
    47 Elvetham Road
    B15 2LY Edgbaston
    Birmingham
    BritishSchool Chaplain88373510001
    BRUNSKILL, Peter John
    Ingle Nook
    Ferncliffe Drive
    BD20 6HN Keighley
    West Yorkshire
    Director
    Ingle Nook
    Ferncliffe Drive
    BD20 6HN Keighley
    West Yorkshire
    United KingdomBritishObsterician & Gynaecologist70360730001
    BRYER, Paul Donald, Reverand
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    Director
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    EnglandBritishArchdeacon188530120002
    CHAMPNESS, Annie Rosemary
    Whitehill Chase
    High Street
    GU35 0AP Bordon
    Hampshire
    Director
    Whitehill Chase
    High Street
    GU35 0AP Bordon
    Hampshire
    United KingdomBritishBusinesswoman177700380002
    CRUTTENDEN, Martin Anthony
    63 Hill Brow
    BN3 6DD Hove
    East Sussex
    Director
    63 Hill Brow
    BN3 6DD Hove
    East Sussex
    United KingdomBritishRetired4728740001
    DUFOUR, Prudence Elaine, The Rev`D
    3 Fairfield Green
    Churchinford
    TA3 7RR Taunton
    Director
    3 Fairfield Green
    Churchinford
    TA3 7RR Taunton
    BritishClerk In Holy Orders70360800002
    FERGUSSON, David Andrew Napier, Dr
    47 Sandringham Road
    BR1 5AR Bromley
    Kent
    Director
    47 Sandringham Road
    BR1 5AR Bromley
    Kent
    BritishConsultant In Medical Ethics29301930001
    GILL, Margaret Elizabeth Cunningham, Dr
    1 Chiselbury Grove
    Harnham
    SP2 8EP Salisbury
    Wiltshire
    Director
    1 Chiselbury Grove
    Harnham
    SP2 8EP Salisbury
    Wiltshire
    United KingdomBritishDoctor Of Medicine70361020002
    GOFF, Christopher
    London Road
    GU15 3HL Camberley
    377-399
    England
    Director
    London Road
    GU15 3HL Camberley
    377-399
    England
    United KingdomBritishRetired63934130001
    INSALL, Nonie Bridget
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    Director
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    EnglandBritishPsychotherapist264507740001
    LONGBOTTOM, Charles Brooke
    66 Kingston House North
    SW7 1LN London
    Director
    66 Kingston House North
    SW7 1LN London
    EnglandBritishCompany Director20808950001
    LUNN, Leonard Arthur, Rev
    Whiteshoot Lover
    SP5 2PR Salisbury
    Summerhayes
    Wiltshire
    Director
    Whiteshoot Lover
    SP5 2PR Salisbury
    Summerhayes
    Wiltshire
    United KingdomBritishPriest C/E115323290002
    MANNING, Peter Charles Ellis
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    Director
    377-399 London Road
    GU15 3HL Camberley
    C/O Emmaus Chartered Accountants
    Surrey
    United Kingdom
    United KingdomBritishRetired36178620004
    MANTELL, Keith Bernard
    11 Abbey Hill Road
    SO23 7AT Winchester
    Hampshire
    Director
    11 Abbey Hill Road
    SO23 7AT Winchester
    Hampshire
    United KingdomBritishI T Architect86852310001
    MCLELLAND, William Alexander
    12 Trenam Park Drive
    BD10 0SY Bradford
    West Yorkshire
    Director
    12 Trenam Park Drive
    BD10 0SY Bradford
    West Yorkshire
    BritishRetired66207230001
    MUNN, Patricia Lorna
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    Director
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    United KingdomBritishRetired173007060001
    NAHAJSKI, Elizabeth
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    Director
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    EnglandBritishRetired300927450001
    OWEN, Philip Clifford, Revd
    Langestraat
    Oostende
    The English Church
    8400
    Belgium
    Director
    Langestraat
    Oostende
    The English Church
    8400
    Belgium
    BelgiumBritishClergyman128648770002
    RICHARDSON, John Stephen, Very Reverend
    The Vicarage
    Cherry Garden Crescent Wye
    TN25 5AS Ashford
    Kent
    Director
    The Vicarage
    Cherry Garden Crescent Wye
    TN25 5AS Ashford
    Kent
    BritishClerk In Holy Orders70361230002
    RUSSELL, John Arthur, Canon
    23 Vicarage Street
    BA11 1PU Frome
    Somerset
    Director
    23 Vicarage Street
    BA11 1PU Frome
    Somerset
    BritishRetired70361390002
    SLINN, Elizabeth Anne
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    Director
    Westmead
    GU14 7LP Farnborough
    Emmaus Chartered Accountants
    England
    United KingdomBritishStudent276327470001
    SMITH, Barry Jerome
    The Grange
    All Cannings
    SN10 3NR Devizes
    Wiltshire
    Director
    The Grange
    All Cannings
    SN10 3NR Devizes
    Wiltshire
    EnglandBritishCompany Chairman11532500001
    SMITHSON, Victor Heatley
    31 Kingsbridge Way
    Bramcote, Beeston
    NG9 3LW Nottingham
    Nottinghamshire
    Director
    31 Kingsbridge Way
    Bramcote, Beeston
    NG9 3LW Nottingham
    Nottinghamshire
    IrishRetired68570320001
    STRACHAN, Simon Richard
    39 Iberian Way
    GU15 1LZ Camberley
    Surrey
    Director
    39 Iberian Way
    GU15 1LZ Camberley
    Surrey
    United KingdomBritishManager62101730001
    TAYLOR, Peter Walter, Dr
    The Chipping Croft
    Cirencester Road
    GL8 8EY Tetbury
    Gloucestershire
    Director
    The Chipping Croft
    Cirencester Road
    GL8 8EY Tetbury
    Gloucestershire
    Canadian BritishRetired87122490001

    What are the latest statements on persons with significant control for ACORN CHRISTIAN FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 14, 2016The 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