ACORN CARE AND EDUCATION LIMITED
Overview
| Company Name | ACORN CARE AND EDUCATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05019430 |
| 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 CARE AND EDUCATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACORN CARE AND EDUCATION LIMITED located?
| Registered Office Address | Atria Spa Road BL1 4AG Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACORN CARE AND EDUCATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACORN SEN SCHOOLS LIMITED | Jan 19, 2004 | Jan 19, 2004 |
What are the latest accounts for ACORN CARE AND EDUCATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ACORN CARE AND EDUCATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for ACORN CARE AND EDUCATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 02, 2025 | 2 pages | AP03 | ||
Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 27 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Richard Power on Apr 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Jon Leatherbarrow on Apr 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jean-Luc Emmanuel Janet on Apr 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John Cooke on Apr 16, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 34 pages | AA | ||
Registration of charge 050194300014, created on Apr 17, 2024 | 56 pages | MR01 | ||
Satisfaction of charge 050194300013 in full | 1 pages | MR04 | ||
Change of details for Acorn Care 4 Limited as a person with significant control on Jul 13, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Acorn Care 4 Limited as a person with significant control on Jul 13, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Aug 31, 2022 | 30 pages | AA | ||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Chris Duffy as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ACORN CARE AND EDUCATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Fiona Sarah Rachel | Secretary | Spa Road BL1 4AG Bolton Atria England | 342518260001 | |||||||
| COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 208372080001 | |||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | 171688520002 | |||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 135618280050 | |||||
| LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | English | 332714830001 | |||||
| POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | Irish | 289014360001 | |||||
| BHOTE, Sanaya Homi | Secretary | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | 72716110006 | ||||||
| CROGHAN, Mark Arnold | Secretary | 58 Woodland Rise N10 3UJ London | British | 68865900002 | ||||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276468780001 | |||||||
| LECKY, Helen Elizabeth | Secretary | Spa Road BL1 4AG Bolton Atria England | 192765080001 | |||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310135420001 | |||||||
| MACLEAN, Janet Sarah | Secretary | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | 87508800001 | ||||||
| NAPIER-FENNING, William | Secretary | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire England | 171688650001 | |||||||
| SHORT, Adrian John | Secretary | Manor Farm 98 Swanwick Lane SO31 7HA Southampton Hampshire | British | 125056570001 | ||||||
| ANDERSON, Iain James | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | British | 229331730001 | |||||
| BHOTE, Sanaya Homi | Director | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | 72716110006 | ||||||
| CROGHAN, Mark Arnold | Director | 58 Woodland Rise N10 3UJ London | England | British | 68865900002 | |||||
| JOHNSON, David William | Director | 14 Royle Avenue SK13 7RD Glossop Derbyshire | England | British | 96898150003 | |||||
| MACDONALD, Natalie-Jane Anne, Dr | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | Scottish | 190121340001 | |||||
| MACLEAN, Janet Sarah | Director | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | 87508800001 | ||||||
| MCNEANY, Kevin Joseph | Director | 32 Bramhall Park Road Bramhall SK7 3JN Stockport Cheshire | England | Irish | 2299150001 | |||||
| PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | 257896700001 | |||||
| ROBINSON, Mike | Director | Fitzroy Square W1T 5HE London Adam House England | England | British | 174337080001 | |||||
| SHORT, Adrian John | Director | Manor Farm 98 Swanwick Lane SO31 7HA Southampton Hampshire | England | British | 125056570001 | |||||
| THOMAS, James Robert | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | 86644110001 | |||||
| YURKWICH, Adrian Michael | Director | 38 Topstreet Way AL5 5TT Harpenden Hertfordshire | United Kingdom | British | 141993130001 |
Who are the persons with significant control of ACORN CARE AND EDUCATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acorn Care 4 Limited | Apr 06, 2016 | River Street BL2 1BX Bolton 1 Merchant's Place Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Outcomes First 4 Limited | Apr 06, 2016 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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