Warning: file_put_contents(c/6b42ebb400f3b8fd3267fb03312273bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Acorn Education And Tuition Services Ltd, L35 3SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACORN EDUCATION AND TUITION SERVICES LTD

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

This company is commonly known as Acorn Education And Tuition Services Ltd. The company was founded 5 years ago and was given the registration number 11841543. The firm's registered office is in WHISTON, LIVERPOOL.. You can find them at The George Howard Centre The George Howard Centre, Lickers Lane, Whiston, Liverpool., Merseyside. This company's SIC code is 85600 - Educational support services.

Company Information

Name:ACORN EDUCATION AND TUITION SERVICES LTD
Company Number:11841543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The George Howard Centre The George Howard Centre, Lickers Lane, Whiston, Liverpool., Merseyside, England, L35 3SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The George Howard Centre, Lickers Lane, Whiston, Prescot, England, L35 3SR

Director01 October 2019Active
4, Eaton Place, Prescot, England, L34 6ND

Director01 June 2020Active
The George Howard Centre, The George Howard Centre, Lickers Lane, Whiston, Liverpool., England, L35 3SR

Director01 June 2020Active
The George Howard Centre, The George Howard Centre, Lickers Lane, Whiston, Liverpool., England, L35 3SR

Director22 February 2019Active

People with Significant Control

Mr John Bennett
Notified on:01 October 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The George Howard Centre, The George Howard Centre, Whiston, Liverpool., England, L35 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Suzanne Katy Williams
Notified on:22 February 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:The George Howard Centre, The George Howard Centre, Whiston, Liverpool., England, L35 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-18Dissolution

Dissolution application strike off company.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Accounts

Change account reference date company previous extended.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-02-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.