UKBizDB.co.uk

ACACIA CARE AND EDUCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire, OX5 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 19 Banbury Road, Kidlington, United Kingdom, OX5 1AQ

Secretary26 January 2001Active
The Old Post Office, 19 Banbury Road, Kidlington, OX5 1AQ

Director11 September 2019Active
The Old Post Office, 19 Banbury Road, Kidlington, United Kingdom, OX5 1AQ

Director26 January 2001Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary26 January 2001Active
Firbank, Criftyfraft Lane, Churchdown, England, GL32LJ

Director12 November 2013Active
34 Bertie Road, Cumnor, OX2 9PS

Director26 January 2001Active
33 Oxford Road, Littlemore, Oxford, OX4 4PF

Director23 October 2001Active
33 Oxford Road, Littlemore, Oxford, OX4 4PF

Director23 October 2001Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director26 January 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Capital

Capital allotment shares.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.