ACORN CARE CENTRES LIMITED - HARROW
Company Profile | Company Filings |
Overview
ACORN CARE CENTRES LIMITED is a Private Limited Company from HARROW and has the status: Active.
ACORN CARE CENTRES LIMITED was incorporated 24 years ago on 16/03/2000 and has the registered number: 03949505. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
ACORN CARE CENTRES LIMITED was incorporated 24 years ago on 16/03/2000 and has the registered number: 03949505. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
ACORN CARE CENTRES LIMITED - HARROW
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
MANDEVILLE HOUSE
HARROW
MIDDLESEX
HA3 5PQ
This Company Originates in : United Kingdom
Previous trading names include:
SHOULDHAM HALL (REGISTRATION) LIMITED (until 25/09/2014)
SHOULDHAM HALL (REGISTRATION) LIMITED (until 25/09/2014)
ACC (SHOULDHAM HALL) LIMITED (until 20/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR YASH PAUL SONI | Apr 1945 | British | Director | 2005-03-24 | CURRENT |
MR AKASH SONI | Aug 1976 | British | Director | 2005-03-24 | CURRENT |
MR AKASH SONI | Aug 1976 | British | Secretary | 2005-03-24 | CURRENT |
FRANK WILLIAM DAVID THAXTON | Mar 1942 | British | Director | 2000-03-16 UNTIL 2000-10-11 | RESIGNED |
MR MAHESH SHIVABHAI PATEL | Sep 1953 | British | Director | 2000-03-16 UNTIL 2002-03-31 | RESIGNED |
MICHAEL DAVID COX | Mar 1947 | British | Director | 2000-03-16 UNTIL 2005-03-24 | RESIGNED |
MR PATRICK JOHN CARR | May 1936 | British | Director | 2000-10-11 UNTIL 2005-03-24 | RESIGNED |
MR STEPHEN JEFFREY BARRY | Apr 1943 | British | Director | 2002-03-14 UNTIL 2005-03-24 | RESIGNED |
DAVID ANTHONY VENUS | Sep 1951 | British | Nominee Director | 2000-03-16 UNTIL 2000-03-16 | RESIGNED |
DOUGLAS WILLIAM ARMOUR | British | Nominee Secretary | 2000-03-16 UNTIL 2000-03-16 | RESIGNED | |
MR DAVID ANTHONY VENUS | Sep 1951 | British | Secretary | 2000-03-16 UNTIL 2005-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Akash Soni | 2016-04-06 | 8/1976 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ACORN CARE CENTRES LIMITED | 2023-04-29 | 31-03-2022 | £1,422 equity |
ACORN_CARE_CENTRES_LIMITE - Accounts | 2022-03-30 | 31-03-2021 | £5,242 Cash £1,279 equity |
Dormant Company Accounts - ACORN CARE CENTRES LIMITED | 2021-03-31 | 31-03-2020 | £2 Cash £2 equity |
Dormant Company Accounts - ACORN CARE CENTRES LIMITED | 2019-12-31 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - ACORN CARE CENTRES LIMITED | 2018-12-28 | 31-03-2018 | £100 Cash £100 equity |
Dormant Company Accounts - ACORN CARE CENTRES LIMITED | 2017-12-30 | 31-03-2017 | £100 Cash £100 equity |
Dormant Company Accounts - ACORN CARE CENTRES LIMITED | 2016-12-29 | 31-03-2016 | £100 Cash £100 equity |
Dormant Company Accounts - ACORN CARE CENTRES LIMITED | 2015-12-25 | 31-03-2015 | £100 Cash £100 equity |
Acorn Care Centres Limited - Dormant company accounts 11.6 | 2014-12-09 | 31-03-2014 | £100 Cash £100 equity |