UKBizDB.co.uk

ACORN HOMES (UK) LIMITED

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

This company is commonly known as Acorn Homes (uk) Limited. The company was founded 26 years ago and was given the registration number 03397032. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ACORN HOMES (UK) LIMITED
Company Number:03397032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 73 And 74, Maple Leaf Business Park, Manston, Ramsgate, England, CT12 5GD

Director01 April 2022Active
Unit 73 And 74, Maple Leaf Business Park, Manston, Ramsgate, England, CT12 5GD

Director21 March 2019Active
16, Hawley Square, Margate, United Kingdom, CT9 1PF

Secretary06 April 2010Active
32 Orchard Road, Westbrook, Margate, CT9 5JS

Secretary20 August 1997Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary03 July 1997Active
424, Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director14 October 2014Active
Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Director17 January 2018Active
424, Margate Road, Westwood, Ramsgate, CT12 6SJ

Director01 September 2014Active
Unit 73 And 74, Maple Leaf Business Park, Manston, Ramsgate, England, CT12 5GD

Director04 September 2014Active
Shirkoak Farm, Woodchurch, Ashford, TN26 3PZ

Director21 August 1997Active
32 Orchard Road, Westbrook, Margate, CT9 5JS

Director20 August 1997Active
Cliff Tops, 23 Royal Esplanade, Westbrook, Ramsgate, England, CT9 5DX

Director15 March 2012Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director03 July 1997Active

People with Significant Control

Acorn Homes (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 73 And 74, Maple Leaf Business Park, Ramsgate, England, CT12 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-30Address

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

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.