ACORN CARE AND EDUCATION LIMITED

ACORN CARE AND EDUCATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameACORN CARE AND EDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05019430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ACORN CARE AND EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACORN SEN SCHOOLS LIMITEDJan 19, 2004Jan 19, 2004

    What are the latest accounts for ACORN CARE AND EDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for ACORN CARE AND EDUCATION LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for ACORN CARE AND EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    34 pagesAA

    Registration of charge 050194300014, created on Apr 17, 2024

    56 pagesMR01

    Satisfaction of charge 050194300013 in full

    1 pagesMR04

    Change of details for Acorn Care 4 Limited as a person with significant control on Jul 13, 2023

    2 pagesPSC05

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Cessation of Acorn Care 4 Limited as a person with significant control on Jul 13, 2023

    1 pagesPSC07

    Full accounts made up to Aug 31, 2022

    30 pagesAA

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    29 pagesAA

    Change of details for Acorn Care 4 Limited as a person with significant control on Nov 06, 2020

    2 pagesPSC05

    Change of details for Acorn Care 4 Limited as a person with significant control on Nov 06, 2020

    2 pagesPSC05

    Appointment of Mr Richard John Cooke as a director on Nov 06, 2020

    2 pagesAP01

    Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020

    2 pagesAP03

    Termination of appointment of Helen Elizabeth Lecky as a secretary on Oct 23, 2020

    1 pagesTM02

    Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on Nov 12, 2020

    1 pagesAD01

    Full accounts made up to Aug 31, 2019

    25 pagesAA

    Director's details changed for Mr Richard Power on Jun 17, 2020

    2 pagesCH01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Richard Power as a director on Jun 01, 2020

    2 pagesAP01

    Who are the officers of ACORN CARE AND EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310135420001
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishDirector208372080001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandFrenchCfo171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishGroup Chief Executive Officer135618280010
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandEnglishFinance Director332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandIrishManaging Director258672070019
    BHOTE, Sanaya Homi
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    Secretary
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    BritishCompany Director72716110006
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Secretary
    58 Woodland Rise
    N10 3UJ London
    BritishDirector68865900002
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276468780001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    192765080001
    MACLEAN, Janet Sarah
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    Secretary
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    BritishDeveloper87508800001
    NAPIER-FENNING, William
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    England
    Secretary
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    England
    171688650001
    SHORT, Adrian John
    Manor Farm
    98 Swanwick Lane
    SO31 7HA Southampton
    Hampshire
    Secretary
    Manor Farm
    98 Swanwick Lane
    SO31 7HA Southampton
    Hampshire
    BritishCompany Director125056570001
    ANDERSON, Iain James
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandBritishChief Executive229331730001
    BHOTE, Sanaya Homi
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    Director
    Sycamore House
    Devonshire Farm 84 Aylesbury Road
    HP22 5DL Bierton
    Buckinghamshire
    BritishCompany Director72716110006
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Director
    58 Woodland Rise
    N10 3UJ London
    EnglandBritishDirector68865900002
    JOHNSON, David William
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    Director
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    EnglandBritishCompany Director96898150003
    MACDONALD, Natalie-Jane Anne, Dr
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandScottishCeo190121340001
    MACLEAN, Janet Sarah
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    Director
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    BritishCompany Director87508800001
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    United KingdomBritishCompany Director2299150001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishDirector257896700001
    ROBINSON, Mike
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    Director
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    EnglandBritishDirector174337080001
    SHORT, Adrian John
    Manor Farm
    98 Swanwick Lane
    SO31 7HA Southampton
    Hampshire
    Director
    Manor Farm
    98 Swanwick Lane
    SO31 7HA Southampton
    Hampshire
    EnglandBritishCompany Director125056570001
    THOMAS, James Robert
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    Director
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    United KingdomBritishFund Manager86644110001
    YURKWICH, Adrian Michael
    38 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    Director
    38 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    United KingdomBritishInvestment Manager141993130001

    Who are the persons with significant control of ACORN CARE AND EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acorn Care 4 Limited
    River Street
    BL2 1BX Bolton
    1 Merchant's Place
    Lancashire
    England
    Apr 06, 2016
    River Street
    BL2 1BX Bolton
    1 Merchant's Place
    Lancashire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number07121809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Outcomes First 4 Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number07121809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ACORN CARE AND EDUCATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2024
    Delivered On Apr 26, 2024
    Outstanding
    Brief description
    Nil.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kroll Trustee Services Limited as Security Agent
    Transactions
    • Apr 26, 2024Registration of a charge (MR01)
    A registered charge
    Created On Sep 25, 2019
    Delivered On Oct 03, 2019
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited (As Security Agent and Trustee)
    Transactions
    • Oct 03, 2019Registration of a charge (MR01)
    • Jan 17, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 08, 2016
    Delivered On Sep 14, 2016
    Satisfied
    Brief description
    Except for any restricted land, all current and future material land and other land, and current and future intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed") including trademarks numbered 3158343 and 3157245, and the domain names "www.longdonparkschool.co.UK" and "www.bramfieldhouse.co.UK". For more details please refer to the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
    Transactions
    • Sep 14, 2016Registration of a charge (MR01)
    • Aug 09, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 03, 2014
    Delivered On Sep 11, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
    Transactions
    • Sep 11, 2014Registration of a charge (MR01)
    • Aug 17, 2016Satisfaction of a charge (MR04)
    Confirmatory debenture relating to a debenture dated 18 january 2010
    Created On Aug 08, 2011
    Delivered On Aug 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • Aug 12, 2011Registration of a charge (MG01)
    • Sep 05, 2014Satisfaction of a charge (MR04)
    Group debenture
    Created On Jan 18, 2010
    Delivered On Jan 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jan 23, 2010Registration of a charge (MG01)
    • Sep 05, 2014Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Aug 14, 2007
    Delivered On Aug 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Aug 23, 2007Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Apr 13, 2007
    Delivered On Apr 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed
    Created On Mar 22, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent)
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Mar 02, 2007
    Delivered On Mar 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h the old manor house, somerby road, knossington t/n LT179622. F/h 35 somerby road knossington, oakham t/n LT189099 and f/h the lodge, 19 somerby road knossington t/NLT314232 (for details of further propert. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Mar 21, 2007Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed
    Created On Jul 21, 2006
    Delivered On Aug 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a the old manor house somerby road knossington t/no LT179622 f/h ties charged please refer to form 3NGTON oakham t/no LT189099 f/h property k/a the lodge 19 somerby road knossington t/no LT314232 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent)
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 15, 2006
    Delivered On Mar 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 03, 2006Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 17, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Aug 16, 2007Statement of satisfaction of a charge in full or part (403a)

    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