Background WavePink WaveYellow Wave

THE ACORN NURSERY SCHOOLS LIMITED (01422949)

THE ACORN NURSERY SCHOOLS LIMITED (01422949) is an active UK company. incorporated on 24 May 1979. with registered office in London. The company operates in the Education sector, engaged in primary education. THE ACORN NURSERY SCHOOLS LIMITED has been registered for 46 years.

Company Number
01422949
Status
active
Type
ltd
Incorporated
24 May 1979
Age
46 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Primary education
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACORN NURSERY SCHOOLS LIMITED

THE ACORN NURSERY SCHOOLS LIMITED is an active company incorporated on 24 May 1979 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. THE ACORN NURSERY SCHOOLS LIMITED was registered 46 years ago.(SIC: 85200)

Status

active

Active since 46 years ago

Company No

01422949

LTD Company

Age

46 Years

Incorporated 24 May 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ACORN NURSERY SCHOOLS LIMITED(THE)
From: 29 March 1983To: 25 March 2023
BRUSHBOND LIMITED
From: 24 May 1979To: 29 March 1983
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South Waterloo Place London SW1Y 4AR England
From: 11 July 2023To: 5 June 2024
95 Lancaster Road London W11 1QQ
From: 6 March 2015To: 11 July 2023
16 Fielding Road London W14 0LL
From: 24 May 1979To: 6 March 2015
Timeline

24 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
May 79
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Feb 19
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Oct 23
Director Joined
Mar 24
Loan Secured
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
7 September 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 September 2023
CC04CC04
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2023
AR01AR01
Second Filing Of Annual Return With Made Up Date
21 June 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
88(3)88(3)
Legacy
5 April 1994
88(2)O88(2)O
Legacy
25 February 1994
88(2)P88(2)P
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
288288
Legacy
22 February 1993
123Notice of Increase in Nominal Capital
Resolution
22 February 1993
RESOLUTIONSResolutions
Resolution
22 February 1993
RESOLUTIONSResolutions
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
15 May 1990
363363
Legacy
5 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
18 July 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Small
16 June 1988
AAAnnual Accounts
Legacy
25 March 1987
288288
Legacy
25 March 1987
287Change of Registered Office
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Legacy
20 May 1986
287Change of Registered Office
Certificate Change Of Name Company
29 March 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 May 1979
MISCMISC
Incorporation Company
24 May 1979
NEWINCIncorporation