UKBizDB.co.uk

ACORN GLOBAL RECRUITMENT LIMITED

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

This company is commonly known as Acorn Global Recruitment Limited. The company was founded 26 years ago and was given the registration number 03486684. The firm's registered office is in NEWPORT. You can find them at Somerton House, Hazell Drive Cleppa Park, Newport, Gwent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ACORN GLOBAL RECRUITMENT LIMITED
Company Number:03486684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Somerton House, Hazell Drive Cleppa Park, Newport, Gwent, NP10 8FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Bis, Rue De Paris, Boulogne-Billancourt, France, 92100

Secretary19 March 2013Active
160, Bis, Rue De Paris, Boulogne, Billancourt,, France,

Director31 July 2023Active
160 Bis, Rue De Paris, Boulogne-Billancourt, France, 92100

Director29 June 2021Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary29 December 1997Active
17 Hughes Drive, Crewe, CW2 7UA

Secretary01 January 2005Active
56 Morton Street, Middleton, Manchester, M24 6AN

Secretary29 December 1997Active
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY

Secretary10 April 2007Active
The Rowans, 12 Haywood Court Madeley, Crewe, CW3 9GL

Director21 February 2004Active
11, Avenue De Colonel Bonnet, Paris, France, FOREIGN

Director10 April 2007Active
Whitehall Barn, Whitehall Lane, Warmingham, CW11 3QJ

Director29 December 1997Active
11, Avenue Du Colonet Bonnet, Paris, France, FOREIGN

Director10 April 2004Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director29 December 1997Active
17 Hughes Drive, Crewe, CW2 7UA

Director21 February 2004Active
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY

Director10 April 2007Active
107 Shipbrook Road, Rudheath, Northwich, CW9 7HG

Director03 December 2005Active
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY

Director10 April 2007Active
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY

Director10 April 2007Active
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY

Director10 April 2007Active

People with Significant Control

Acorn (Synergie) Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Somerton House, Hazell Drive, Newport, Wales, NP10 8FY
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 (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
2024-01-18Officers

Change person director company with change date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person secretary company with change date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

Move registers to sail company with new address.

Download
2020-01-14Address

Change sail address company with new address.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.