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 | Yes |
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, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for ACORN CARE AND EDUCATION LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for ACORN CARE AND EDUCATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Full accounts made up to Aug 31, 2020 | 29 pages | AA | ||
Change of details for Acorn Care 4 Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||
Change of details for Acorn Care 4 Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Richard John Cooke as a director on Nov 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Helen Elizabeth Lecky as a secretary on Oct 23, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Aug 31, 2019 | 25 pages | AA | ||
Director's details changed for Mr Richard Power on Jun 17, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Power as a director on Jun 01, 2020 | 2 pages | AP01 | ||
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 |
---|---|---|---|---|---|---|---|---|---|---|
LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310135420001 | |||||||
COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Director | 208372080001 | ||||
JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | Cfo | 171688520002 | ||||
LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Group Chief Executive Officer | 135618280010 | ||||
LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | England | English | Finance Director | 332714830001 | ||||
POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | England | Irish | Managing Director | 258672070019 | ||||
BHOTE, Sanaya Homi | Secretary | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | Company Director | 72716110006 | |||||
CROGHAN, Mark Arnold | Secretary | 58 Woodland Rise N10 3UJ London | British | Director | 68865900002 | |||||
DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276468780001 | |||||||
LECKY, Helen Elizabeth | Secretary | Spa Road BL1 4AG Bolton Atria England | 192765080001 | |||||||
MACLEAN, Janet Sarah | Secretary | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | Developer | 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 | Company Director | 125056570001 | |||||
ANDERSON, Iain James | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | British | Chief Executive | 229331730001 | ||||
BHOTE, Sanaya Homi | Director | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | Company Director | 72716110006 | |||||
CROGHAN, Mark Arnold | Director | 58 Woodland Rise N10 3UJ London | England | British | Director | 68865900002 | ||||
JOHNSON, David William | Director | 14 Royle Avenue SK13 7RD Glossop Derbyshire | England | British | Company Director | 96898150003 | ||||
MACDONALD, Natalie-Jane Anne, Dr | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | Scottish | Ceo | 190121340001 | ||||
MACLEAN, Janet Sarah | Director | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | Company Director | 87508800001 | |||||
MCNEANY, Kevin Joseph | Director | 32 Bramhall Park Road Bramhall SK7 3JN Stockport Cheshire | United Kingdom | British | Company Director | 2299150001 | ||||
PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | Director | 257896700001 | ||||
ROBINSON, Mike | Director | Fitzroy Square W1T 5HE London Adam House England | England | British | Director | 174337080001 | ||||
SHORT, Adrian John | Director | Manor Farm 98 Swanwick Lane SO31 7HA Southampton Hampshire | England | British | Company Director | 125056570001 | ||||
THOMAS, James Robert | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | Fund Manager | 86644110001 | ||||
YURKWICH, Adrian Michael | Director | 38 Topstreet Way AL5 5TT Harpenden Hertfordshire | United Kingdom | British | Investment Manager | 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
|
Does ACORN CARE AND EDUCATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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