Background WavePink WaveYellow Wave

ACORN DAY NURSERY LIMITED (02859716)

ACORN DAY NURSERY LIMITED (02859716) is an active UK company. incorporated on 6 October 1993. with registered office in Milton Keynes. The company operates in the Education sector, engaged in pre-primary education. ACORN DAY NURSERY LIMITED has been registered for 32 years. Current directors include RAVEN, Zoe Anne.

Company Number
02859716
Status
active
Type
ltd
Incorporated
6 October 1993
Age
32 years
Address
Unit 47 Waterside Barns Lodge Farm Business Centre, Milton Keynes, MK19 7ES
Industry Sector
Education
Business Activity
Pre-primary education
Directors
RAVEN, Zoe Anne
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN DAY NURSERY LIMITED

ACORN DAY NURSERY LIMITED is an active company incorporated on 6 October 1993 with the registered office located in Milton Keynes. The company operates in the Education sector, specifically engaged in pre-primary education. ACORN DAY NURSERY LIMITED was registered 32 years ago.(SIC: 85100)

Status

active

Active since 32 years ago

Company No

02859716

LTD Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ACORN SCHOOLHOUSE LIMITED
From: 12 January 1994To: 16 December 1999
SOVCO 540 LIMITED
From: 6 October 1993To: 12 January 1994
Contact
Address

Unit 47 Waterside Barns Lodge Farm Business Centre Castlethorpe Milton Keynes, MK19 7ES,

Previous Addresses

Wesley House 17 South Street Castlethorpe Milton Keynes MK19 7EL England
From: 16 December 2020To: 11 April 2022
Wesley House South Street Castlethorpe Milton Keynes MK19 7EL England
From: 15 December 2020To: 16 December 2020
The Old Brewery the Stocks Cosgrove Milton Keynes MK19 7JD England
From: 29 January 2019To: 15 December 2020
Unit C Lincoln Lodge Castlethorpe Milton Keynes MK19 7HJ England
From: 16 February 2016To: 29 January 2019
Unit C Castlethorpe Milton Keynes MK19 7HJ England
From: 15 February 2016To: 16 February 2016
Unit a Lincoln Lodge Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ
From: 17 September 2014To: 15 February 2016
17 South Street Castlethorpe Milton Keynes MK19 7EL
From: 6 October 1993To: 17 September 2014
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Oct 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HEPDEN, Emily Laura

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Secretary
Appointed 17 Feb 2026

RAVEN, Zoe Anne

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born February 1962
Director
Appointed 15 Dec 1993

GARDNER, Teresa

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Secretary
Appointed 01 Sept 2004
Resigned 17 Feb 2026

HEDGES, Christopher Joseph

Resigned
10 South Street, Milton KeynesMK19 7EL
Secretary
Appointed 15 Dec 1993
Resigned 01 Sept 2004

HEDGES, Zoe Anne

Resigned
17 South Street, Milton KeynesMK19 7EL
Secretary
Appointed 15 Dec 1993
Resigned 01 Jan 1994

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 06 Oct 1993
Resigned 01 Jan 1994

HEDGES, Christopher Joseph

Resigned
10 South Street, Milton KeynesMK19 7EL
Born June 1962
Director
Appointed 15 Dec 1993
Resigned 01 Sept 2004

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 06 Oct 1993
Resigned 31 Jan 1994

Persons with significant control

1

Ms Zoe Anne Raven

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288cChange of Particulars
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
363sAnnual Return (shuttle)
Resolution
1 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
224224
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
287Change of Registered Office
Memorandum Articles
20 February 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1993
NEWINCIncorporation