UKBizDB.co.uk

ACORN LODGE (BOURNEMOUTH) LIMITED

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

This company is commonly known as Acorn Lodge (bournemouth) Limited. The company was founded 21 years ago and was given the registration number 04475217. The firm's registered office is in AIRPORT CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ACORN LODGE (BOURNEMOUTH) LIMITED
Company Number:04475217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset, BH23 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Horseshoe Crescent, Ferndown, United Kingdom, BH22 9FX

Director01 October 2022Active
17, Horseshoe Crescent, Ferndown, United Kingdom, BH22 9FX

Director10 February 2012Active
Little Owls House, Petersham Lane, Wimborne, United Kingdom, BH21 4JS

Secretary02 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 July 2002Active
Little Owls House, Petersham Lane, Wimborne, United Kingdom, BH21 4JS

Director02 July 2002Active
Little Owls House, Petersham Lane, Wimborne, United Kingdom, BH21 4JS

Director06 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 July 2002Active

People with Significant Control

Mrs Ilgin Druce
Notified on:15 March 2023
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:17, Horseshoe Crescent, Ferndown, United Kingdom, BH22 9FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Druce
Notified on:30 September 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:17, Horseshoe Crescent, Ferndown, United Kingdom, BH22 9FX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Angela Kay Druce
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:87 Parkway Drive, Queens Park, Bournemouth, United Kingdom, BH8 9JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Philip Druce
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:87 Parkway Drive, Queens Park, Bournemouth, United Kingdom, BH8 9JS
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 (6 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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Change person secretary company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.