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
  • 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 ChargesNo
    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, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 02, 2025

    2 pagesAP03

    Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025

    1 pagesTM02

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    27 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Richard Power on Apr 16, 2025

    2 pagesCH01

    Director's details changed for Mr David Jon Leatherbarrow on Apr 16, 2025

    2 pagesCH01

    Director's details changed for Mr Jean-Luc Emmanuel Janet on Apr 16, 2025

    2 pagesCH01

    Director's details changed for Mr Richard John Cooke on Apr 16, 2025

    2 pagesCH01

    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

    Who are the officers of ACORN CARE AND EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Sarah Rachel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    342518260001
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish208372080001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandFrench171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish135618280050
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomEnglish332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomIrish289014360001
    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
    British72716110006
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Secretary
    58 Woodland Rise
    N10 3UJ London
    British68865900002
    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
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310135420001
    MACLEAN, Janet Sarah
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    Secretary
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    British87508800001
    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
    British125056570001
    ANDERSON, Iain James
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandBritish229331730001
    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
    British72716110006
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Director
    58 Woodland Rise
    N10 3UJ London
    EnglandBritish68865900002
    JOHNSON, David William
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    Director
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    EnglandBritish96898150003
    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
    EnglandScottish190121340001
    MACLEAN, Janet Sarah
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    Director
    Shepherds Hey
    Tuttons Hill
    PO31 8JA Cowes
    Isle Of Wight
    British87508800001
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrish2299150001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritish257896700001
    ROBINSON, Mike
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    Director
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    EnglandBritish174337080001
    SHORT, Adrian John
    Manor Farm
    98 Swanwick Lane
    SO31 7HA Southampton
    Hampshire
    Director
    Manor Farm
    98 Swanwick Lane
    SO31 7HA Southampton
    Hampshire
    EnglandBritish125056570001
    THOMAS, James Robert
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    Director
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    United KingdomBritish86644110001
    YURKWICH, Adrian Michael
    38 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    Director
    38 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    United KingdomBritish141993130001

    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.

    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