Background WavePink WaveYellow Wave

ACORN VENTURE ASSOCIATION (01934024)

ACORN VENTURE ASSOCIATION (01934024) is an active UK company. incorporated on 26 July 1985. with registered office in Knowsley. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ACORN VENTURE ASSOCIATION has been registered for 40 years. Current directors include BURKE, Aiden Daniel, HARTSHORNE, Fiona Clare, MUSPRATT, Ray Terence and 4 others.

Company Number
01934024
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 1985
Age
40 years
Address
Acorn Venture Farm, Knowsley, L33 3AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURKE, Aiden Daniel, HARTSHORNE, Fiona Clare, MUSPRATT, Ray Terence, PRAYLE, Pauline Ellen, RISHWORTH, Robert Vivian, RODERICK, Christopher John, WARE, Andrew Peter
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN VENTURE ASSOCIATION

ACORN VENTURE ASSOCIATION is an active company incorporated on 26 July 1985 with the registered office located in Knowsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ACORN VENTURE ASSOCIATION was registered 40 years ago.(SIC: 88990)

Status

active

Active since 40 years ago

Company No

01934024

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 26 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Acorn Venture Farm Depot Road Kirkby Knowsley, L33 3AR,

Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Dec 15
Director Left
Jun 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TRUMBLE, Tracy

Active
Acorn Venture Farm, KnowsleyL33 3AR
Secretary
Appointed 18 Nov 2011

BURKE, Aiden Daniel

Active
Acorn Venture Farm, KnowsleyL33 3AR
Born October 1975
Director
Appointed 17 Jan 2019

HARTSHORNE, Fiona Clare

Active
Tapley Avenue, StockportSK12 1XX
Born December 1977
Director
Appointed 12 Jan 2023

MUSPRATT, Ray Terence

Active
Acorn Venture Farm, KnowsleyL33 3AR
Born June 1949
Director
Appointed 04 Apr 2019

PRAYLE, Pauline Ellen

Active
Acorn Venture Farm, KnowsleyL33 3AR
Born May 1950
Director
Appointed 16 Jan 2025

RISHWORTH, Robert Vivian

Active
Acorn Venture Farm, KnowsleyL33 3AR
Born January 1944
Director
Appointed 14 Dec 2014

RODERICK, Christopher John

Active
Acorn Venture Farm, KnowsleyL33 3AR
Born May 1949
Director
Appointed 13 Jan 2011

WARE, Andrew Peter

Active
Hanson Road, LiverpoolL9 7BP
Born November 1971
Director
Appointed 17 Jan 2019

BRAND, Patricia

Resigned
73 Blue Bell Lane, HuytonL36 7XX
Secretary
Appointed 28 Nov 1992
Resigned 25 Nov 1995

HARRISON, Joyce

Resigned
18 Madryn Avenue, LiverpoolL33 5XY
Secretary
Appointed N/A
Resigned 18 Aug 2011

BAILEY, Susan

Resigned
482 East Prescot Road, LiverpoolL14 2EH
Born May 1959
Director
Appointed 28 Nov 1992
Resigned 10 Sept 1994

BRADY, Steve

Resigned
31 Millbrook Lane, St HelensWA10 4QX
Born September 1971
Director
Appointed 15 Nov 2005
Resigned 12 Jan 2012

BRAND, Patricia

Resigned
73 Blue Bell Lane, HuytonL36 7XX
Born October 1950
Director
Appointed 28 Nov 1992
Resigned 25 Nov 1995

BURROWS, Pauline Lydia

Resigned
12 Denver Road, LiverpoolL32 4TQ
Born November 1941
Director
Appointed N/A
Resigned 12 Jan 2023

CLARKE, William

Resigned
74 Grafton Street, St HelensWA10 4HJ
Born December 1954
Director
Appointed N/A
Resigned 14 Feb 1995

CREED, Wendy Ann

Resigned
17 Albury Close, LiverpoolL12 0NR
Born September 1963
Director
Appointed 25 Nov 1995
Resigned 19 Jul 2005

CURRAN, John

Resigned
30 Durbett Drive, LiverpoolL23
Born June 1948
Director
Appointed N/A
Resigned 22 Dec 1992

DAVIES, Ralph, Rev

Resigned
24 Eastway, MaghullL31 6BR
Born May 1939
Director
Appointed 15 Nov 2005
Resigned 15 Feb 2010

DICKINSON, John Mark

Resigned
20 Burwen Drive, LiverpoolL9 8DF
Born March 1958
Director
Appointed N/A
Resigned 22 Dec 1992

DIVE, Colin Charles

Resigned
The Paddocks, PrescotL34 4AQ
Born September 1929
Director
Appointed 25 Nov 1995
Resigned 25 Sept 2015

ELLIS, David George

Resigned
Acorn Venture Farm, KnowsleyL33 3AR
Born February 1950
Director
Appointed 24 Feb 2011
Resigned 08 Oct 2018

ELLISON, Jeffrey

Resigned
28 Bourdecroft, HuytonL28 4EG
Born April 1959
Director
Appointed 28 Nov 1992
Resigned 11 Nov 1993

EVANS, Kathleen

Resigned
Acorn Venture Farm, KnowsleyL33 3AR
Born April 1952
Director
Appointed 24 Feb 2011
Resigned 14 Sept 2022

FLETCHER, Alan

Resigned
69 Hall Lane, Kirkby
Born January 1957
Director
Appointed N/A
Resigned 11 Nov 1993

HARRISON, Margaret

Resigned
18 Madryn Avenue, KirkbyL33 5XZ
Born August 1959
Director
Appointed 25 Nov 1995
Resigned 01 Apr 2003

HOLDROYD, Frances Mary

Resigned
Acorn Venture Farm, KnowsleyL33 3AR
Born January 1954
Director
Appointed 18 Sept 2014
Resigned 08 Oct 2018

HOWARD, Pauline

Resigned
B27 Moorfield, KirkbyL33 1DH
Born April 1964
Director
Appointed 28 Nov 1992
Resigned 10 Sept 1993

HURST, Edward Stuart

Resigned
Flukers Brook Lane, PrescotL34 7HB
Born November 1953
Director
Appointed 25 Nov 1995
Resigned 21 Sept 2017

JOHNSON, Mary Veronica

Resigned
Acorn Venture Farm, KnowsleyL33 3AR
Born July 1965
Director
Appointed 13 Jan 2011
Resigned 25 Aug 2022

JONES, Hugh

Resigned
27 Wood Lane, KnowsleyL34 1LN
Born November 1943
Director
Appointed 30 Nov 2004
Resigned 04 Oct 2009

LANGLEY, Susan Marie

Resigned
Acorn Venture Farm, KnowsleyL33 3AR
Born May 1961
Director
Appointed 18 Sept 2014
Resigned 22 Jun 2016

LESTOR, Robin

Resigned
37 Cherry Lane, LiverpoolL4 6UG
Born October 1955
Director
Appointed N/A
Resigned 30 Nov 1992

MOLLOY, Colin

Resigned
16 Chestnut Walk, LiverpoolL31 1LL
Born March 1943
Director
Appointed 01 Apr 2005
Resigned 18 Sept 2010

MOLLOY, Colin

Resigned
11 Ettrick Close, Melling MountL33 1AD
Born March 1943
Director
Appointed 23 Sept 2003
Resigned 29 Oct 2004

MOSS, Eileen Brenda

Resigned
12 Kendal Drive, St. HelensWA11 7LF
Born April 1940
Director
Appointed 18 Nov 2003
Resigned 18 Nov 2011

Persons with significant control

1

Ms Tracy Jane Trumble

Active
Acorn Venture Farm, KnowsleyL33 3AR
Born December 1969

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 May 2025
AAMDAAMD
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
13 January 1992
363aAnnual Return
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
19 May 1989
287Change of Registered Office
Legacy
17 April 1989
363363
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
9 June 1988
288288
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87