Background WavePink WaveYellow Wave

ACORN HEALTH CARE LIMITED (02838806)

ACORN HEALTH CARE LIMITED (02838806) is an active UK company. incorporated on 23 July 1993. with registered office in West Wickham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ACORN HEALTH CARE LIMITED has been registered for 32 years. Current directors include RAVICHANDRAN, Luxshman, RAVICHANDRAN, Radha, RAVICHANDRAN, Thuraisamy and 1 others.

Company Number
02838806
Status
active
Type
ltd
Incorporated
23 July 1993
Age
32 years
Address
6 Beckenham Road, West Wickham, BR4 0QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAVICHANDRAN, Luxshman, RAVICHANDRAN, Radha, RAVICHANDRAN, Thuraisamy, SAMUEL, Sita
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN HEALTH CARE LIMITED

ACORN HEALTH CARE LIMITED is an active company incorporated on 23 July 1993 with the registered office located in West Wickham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ACORN HEALTH CARE LIMITED was registered 32 years ago.(SIC: 87100)

Status

active

Active since 32 years ago

Company No

02838806

LTD Company

Age

32 Years

Incorporated 23 July 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

6 Beckenham Road West Wickham, BR4 0QT,

Previous Addresses

Acorn Lodge Turners Hill Rd East Grinstead RH19 4LX
From: 23 July 1993To: 10 September 2019
Timeline

22 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Aug 10
Funding Round
Sept 13
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jun 17
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

RAVICHANDRAN, Luxshman

Active
Beckenham Road, West WickhamBR4 0QT
Born July 1993
Director
Appointed 09 Sept 2019

RAVICHANDRAN, Radha

Active
Beckenham Road, West WickhamBR4 0QT
Born February 1965
Director
Appointed 09 Sept 2019

RAVICHANDRAN, Thuraisamy

Active
Beckenham Road, West WickhamBR4 0QT
Born April 1958
Director
Appointed 09 Sept 2019

SAMUEL, Sita

Active
Beckenham Road, West WickhamBR4 0QT
Born March 1966
Director
Appointed 09 Sept 2019

BOODHOOA, Vijayraj

Resigned
4 Sunnywood Drive, Haywards HeathRH16 4PF
Secretary
Appointed 26 Jul 2004
Resigned 09 Sept 2019

THOMASOO, Benjamin

Resigned
14 Fields End Close, Haywards HeathRH16 3TR
Secretary
Appointed 23 Jul 1993
Resigned 26 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Jul 1993
Resigned 23 Jul 1993

BOODHOOA, Vijayraj

Resigned
4 Sunnywood Drive, Haywards HeathRH16 4PF
Born August 1947
Director
Appointed 02 Sept 1993
Resigned 09 Sept 2019

GHUGROO, Vidianand

Resigned
2 Rumbolds Lane, Haywards HeathRH16 4NY
Born May 1948
Director
Appointed 02 Sept 1993
Resigned 09 Sept 2019

MOOROOGEN, Manogaren

Resigned
Penland Road, Haywards HeathRH16 1PJ
Born July 1952
Director
Appointed 02 Sept 1993
Resigned 09 Sept 2019

SIDDIQUI, Uzair Ahmad

Resigned
34 Willow Park, Haywards HeathRH16 3UA
Born December 1935
Director
Appointed 02 Sept 1993
Resigned 06 May 2019

THOMASOO, Benjamin

Resigned
14 Fields End Close, Haywards HeathRH16 3TR
Born January 1953
Director
Appointed 23 Jul 1993
Resigned 03 May 2010

UNMAR, Prabhooraj

Resigned
109 Priory Way, Haywards HeathRH16 3NS
Born July 1954
Director
Appointed 23 Jul 1993
Resigned 09 Sept 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Jul 1993
Resigned 23 Jul 1993

Persons with significant control

5

Mr Thuraisamy Ravichandran

Active
Beckenham Road, West WickhamBR4 0QT
Born April 1958

Nature of Control

Significant influence or control
Notified 12 Aug 2023

Mr Luxshman Ravichandran

Active
Beckenham Road, West WickhamBR4 0QT
Born July 1993

Nature of Control

Significant influence or control
Notified 12 Aug 2023

Mrs Sita Samuel

Active
Beckenham Road, West WickhamBR4 0QT
Born March 1966

Nature of Control

Significant influence or control
Notified 12 Aug 2023

Mrs Radha Ravichandran

Active
Beckenham Road, West WickhamBR4 0QT
Born February 1965

Nature of Control

Significant influence or control
Notified 12 Aug 2023
Albert Drive, Burgess HillRH15 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2023
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
30 September 1993
88(2)R88(2)R
Legacy
27 July 1993
288288
Incorporation Company
23 July 1993
NEWINCIncorporation