This company is commonly known as Acacia Care And Education Limited. The company was founded 23 years ago and was given the registration number 04148697. The firm's registered office is in KIDLINGTON. You can find them at The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | ACACIA CARE AND EDUCATION LIMITED |
---|---|---|
Company Number | : | 04148697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire, OX5 1AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post Office, 19 Banbury Road, Kidlington, United Kingdom, OX5 1AQ | Secretary | 26 January 2001 | Active |
The Old Post Office, 19 Banbury Road, Kidlington, OX5 1AQ | Director | 11 September 2019 | Active |
The Old Post Office, 19 Banbury Road, Kidlington, United Kingdom, OX5 1AQ | Director | 26 January 2001 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Nominee Secretary | 26 January 2001 | Active |
Firbank, Criftyfraft Lane, Churchdown, England, GL32LJ | Director | 12 November 2013 | Active |
34 Bertie Road, Cumnor, OX2 9PS | Director | 26 January 2001 | Active |
33 Oxford Road, Littlemore, Oxford, OX4 4PF | Director | 23 October 2001 | Active |
33 Oxford Road, Littlemore, Oxford, OX4 4PF | Director | 23 October 2001 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Corporate Nominee Director | 26 January 2001 | Active |
Mrs Dawn Farrell | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | The Old Post Office, 19 Banbury Road, Kidlington, OX5 1AQ |
Nature of control | : |
|
Miss Lydia Farrell | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | English |
Address | : | The Old Post Office, 19 Banbury Road, Kidlington, OX5 1AQ |
Nature of control | : |
|
Mrs Dawn Farrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | The Old Post Office, 19 Banbury Road, Kidlington, OX5 1AQ |
Nature of control | : |
|
Mr Roger Farrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | American |
Address | : | The Old Post Office, 19 Banbury Road, Kidlington, OX5 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Capital | Capital allotment shares. | Download |
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.