ACORN CARE AND EDUCATION LIMITED - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Acorn Care 4 Limited. Change date: 2023-07-13. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Persons with significant control. Cessation date: 2023-07-13. Psc name: Acorn Care 4 Limited. 2023-07-13 View Report
Accounts. Accounts type full. 2023-06-26 View Report
Officers. Officer name: Mrs Mary Joanne Logue. Appointment date: 2023-06-05. 2023-06-14 View Report
Officers. Termination date: 2023-05-31. Officer name: Chris Duffy. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type full. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type full. 2021-06-09 View Report
Persons with significant control. Psc name: Acorn Care 4 Limited. Change date: 2020-11-06. 2020-11-13 View Report
Persons with significant control. Change date: 2020-11-06. Psc name: Acorn Care 4 Limited. 2020-11-13 View Report
Officers. Appointment date: 2020-11-06. Officer name: Mr Richard John Cooke. 2020-11-12 View Report
Officers. Officer name: Mr Chris Duffy. Appointment date: 2020-11-06. 2020-11-12 View Report
Officers. Officer name: Helen Elizabeth Lecky. Termination date: 2020-10-23. 2020-11-12 View Report
Address. Change date: 2020-11-12. New address: Atria Spa Road Bolton BL1 4AG. Old address: 1 Merchant's Place River Street Bolton Lancashire BL2 1BX. 2020-11-12 View Report
Accounts. Accounts type full. 2020-07-23 View Report
Officers. Change date: 2020-06-17. Officer name: Mr Richard Power. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Officers. Appointment date: 2020-06-01. Officer name: Mr Richard Power. 2020-06-02 View Report
Mortgage. Charge creation date: 2019-09-25. Charge number: 050194300013. 2019-10-03 View Report
Mortgage. Charge number: 050194300012. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Accounts. Accounts type full. 2019-06-03 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2019-05-22 View Report
Officers. Officer name: Mr David Jon Leatherbarrow. Appointment date: 2018-09-01. 2018-09-13 View Report
Officers. Termination date: 2018-09-01. Officer name: Iain James Anderson. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type full. 2018-05-24 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Persons with significant control. Psc name: Acorn Care 4 Limited. Notification date: 2016-04-06. 2017-07-11 View Report
Officers. Officer name: Mr Iain James Anderson. Appointment date: 2017-06-30. 2017-07-04 View Report
Accounts. Accounts type full. 2017-05-30 View Report
Officers. Termination date: 2017-03-31. Officer name: Natalie-Jane Anne Macdonald. 2017-04-13 View Report
Officers. Change date: 2016-10-27. Officer name: Mr Jean-Luc Emmanuel Janet. 2016-11-29 View Report
Mortgage. Charge creation date: 2016-09-08. Charge number: 050194300012. 2016-09-14 View Report
Mortgage. Charge number: 050194300011. 2016-08-17 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Officers. Officer name: Dr Natalie-Jane Anne Macdonald. Change date: 2016-04-13. 2016-06-13 View Report
Accounts. Accounts type full. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type full. 2015-06-02 View Report
Officers. Appointment date: 2014-11-13. Officer name: Mrs Helen Elizabeth Lecky. 2014-11-18 View Report
Officers. Officer name: William Napier-Fenning. Termination date: 2014-11-13. 2014-11-18 View Report
Mortgage. Charge creation date: 2014-09-03. Charge number: 050194300011. 2014-09-11 View Report
Mortgage. Charge number: 10. 2014-09-05 View Report
Mortgage. Charge number: 9. 2014-09-05 View Report
Officers. Termination date: 2014-08-13. Officer name: David William Johnson. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type full. 2014-05-28 View Report