Background WavePink WaveYellow Wave

ACORN TRAINING CONSULTANTS LIMITED (03182459)

ACORN TRAINING CONSULTANTS LIMITED (03182459) is an active UK company. incorporated on 3 April 1996. with registered office in Spennymoor. The company operates in the Education sector, engaged in other education n.e.c.. ACORN TRAINING CONSULTANTS LIMITED has been registered for 30 years. Current directors include WEIR, Geoffrey Philip.

Company Number
03182459
Status
active
Type
ltd
Incorporated
3 April 1996
Age
30 years
Address
1 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
WEIR, Geoffrey Philip
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN TRAINING CONSULTANTS LIMITED

ACORN TRAINING CONSULTANTS LIMITED is an active company incorporated on 3 April 1996 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in other education n.e.c.. ACORN TRAINING CONSULTANTS LIMITED was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03182459

LTD Company

Age

30 Years

Incorporated 3 April 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

ACORN SKILL SHOP LIMITED
From: 7 May 1996To: 20 July 1998
MONBERY LIMITED
From: 3 April 1996To: 7 May 1996
Contact
Address

1 Dunelm Rise Durhamgate Spennymoor, DL16 6FS,

Previous Addresses

Babington House Mallard Way Pride Park Derby DE24 8GX England
From: 3 February 2017To: 9 October 2020
Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP
From: 31 May 2012To: 3 February 2017
1St Floor Knightsbridge Place 3 -5 Nottingham Road Ripley Derbyshire DE5 3DJ United Kingdom
From: 16 February 2011To: 31 May 2012
83 Nottingham Road Codnor Derbyshire DE5 9RH
From: 3 April 1996To: 16 February 2011
Timeline

45 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jul 10
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 26
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

WEIR, Geoffrey Philip

Active
Dunelm Rise, SpennymoorDL16 6FS
Born June 1970
Director
Appointed 18 Mar 2024

DEEGAN, Cliona, Ms.

Resigned
Roslyn Park, Sandymount
Secretary
Appointed 30 Jun 2015
Resigned 01 Feb 2017

FANTHAM, Adrian Russell

Resigned
145 Great Charles Street, BirminghamB3 3LP
Secretary
Appointed 28 Nov 2014
Resigned 30 Jun 2015

FLAHERTY, Mary

Resigned
Sandymount
Secretary
Appointed 24 Apr 2014
Resigned 28 Nov 2014

KNOW, Matthew James

Resigned
1 - 10 Dunelm Rise, SpennymoorDL16 6FS
Secretary
Appointed 18 Sept 2020
Resigned 07 Mar 2023

O'GRADY, Vicky

Resigned
Sandymount, Dublin 4
Secretary
Appointed 25 May 2012
Resigned 27 Mar 2014

PALFREYMAN, Lesley Vivienne Joy

Resigned
83 Nottingham Road, RipleyDE5 9RH
Secretary
Appointed 26 Apr 1996
Resigned 25 May 2012

POOLE, Keith

Resigned
Sandymount, DublinDUBLIN 4
Secretary
Appointed 27 Mar 2014
Resigned 24 Apr 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Apr 1996
Resigned 26 Apr 1996

BIRD, Lucianne

Resigned
Sandymount, Dublin4
Born September 1960
Director
Appointed 28 Nov 2013
Resigned 01 May 2015

CARSON, Carole

Resigned
Mallard Way, DerbyDE24 8GX
Born December 1960
Director
Appointed 01 Feb 2017
Resigned 28 Nov 2018

CONLAN-TRANT, Andrew

Resigned
145 Great Charles Street, BirminghamB3 3LP
Born March 1964
Director
Appointed 25 May 2012
Resigned 07 Oct 2013

EGAN, Sean

Resigned
Sandymount, Dublin Do4 Fh28
Born June 1956
Director
Appointed 16 Jul 2015
Resigned 07 Nov 2015

ELLSEY, James David

Resigned
15 Eden Low, MansfieldNG19 9RA
Born August 1941
Director
Appointed 26 Apr 1996
Resigned 25 May 2012

FANTHAM, Adrian Russell

Resigned
Dunelm Rise, SpennymoorDL16 6FS
Born October 1972
Director
Appointed 01 Feb 2017
Resigned 18 Sept 2020

FANTHAM, Adrian Russell

Resigned
145 Great Charles Street, BirminghamB3 3LP
Born October 1972
Director
Appointed 25 May 2012
Resigned 16 Jul 2015

FLYNN, Mary

Resigned
Sandymount, Dublin 4
Born August 1960
Director
Appointed 02 Feb 2016
Resigned 01 Feb 2017

HIGGINS, Gavin Stewart

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 18 Sept 2020
Resigned 18 Mar 2024

KAYES, David Mark

Resigned
2 Sycamore Road, AwsworthNG16 2SQ
Born June 1975
Director
Appointed 06 Apr 2003
Resigned 25 May 2012

KELLY, Marie

Resigned
Sandymount, Dublin4
Born April 1964
Director
Appointed 28 Nov 2013
Resigned 28 Nov 2014

KING, Elaine

Resigned
145 Great Charles Street, BirminghamB3 3LP
Born October 1957
Director
Appointed 01 Sept 2013
Resigned 28 Nov 2013

MARSH, David

Resigned
Dunelm Rise, SpennymoorDL16 6FS
Born June 1980
Director
Appointed 14 Nov 2018
Resigned 18 Sept 2020

MCLEISH, Brenda Sophie

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 18 Sept 2020
Resigned 18 Dec 2025

O'CONNELL, Simon Thomas

Resigned
145 Great Charles Street, BirminghamB3 3LP
Born April 1974
Director
Appointed 01 Sept 2013
Resigned 28 Nov 2013

PALFREYMAN, Lesley Vivienne Joy

Resigned
83 Nottingham Road, RipleyDE5 9RH
Born July 1953
Director
Appointed 26 Apr 1996
Resigned 25 May 2012

POOLE, Keith

Resigned
145 Great Charles Street, BirminghamB3 3LP
Born April 1962
Director
Appointed 01 May 2015
Resigned 31 May 2016

ROWLAND, Kevin

Resigned
145 Great Charles Street, BirminghamB3 3LP
Born January 1962
Director
Appointed 29 Jul 2010
Resigned 25 May 2012

SALMON, Patrick, Mr.

Resigned
145 Great Charles Street, BirminghamB3 3LP
Born June 1941
Director
Appointed 16 Jul 2015
Resigned 01 Feb 2017

SMITH, John Frederick

Resigned
Sandymount, Dublin D04 Fh28
Born July 1946
Director
Appointed 16 Jul 2015
Resigned 01 Feb 2017

UMPLEBY, David John

Resigned
Floor Lombard House, BirminghamB3 3LP
Born December 1976
Director
Appointed 25 May 2012
Resigned 01 Sept 2013

WRIGLEY-HOWE, Steven

Resigned
145 Great Charles Street, BirminghamB3 3LP
Born June 1963
Director
Appointed 16 Jul 2015
Resigned 09 May 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Apr 1996
Resigned 26 Apr 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Apr 1996
Resigned 26 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
1 - 10 Dunelm Rise, DurhamgateDL16 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Mallard Way, DerbyDE24 8GX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2017
Ceased 21 Oct 2020
Newhall Street, BirminghamB3 1SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 October 2021
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Second Filing Withdrawal Of A Person With Significant Control Statement
12 November 2020
RP04PSC09RP04PSC09
Second Filing Notification Of A Person With Significant Control
12 November 2020
RP04PSC02RP04PSC02
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Auditors Resignation Company
27 February 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Auditors Resignation Company
27 November 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Resolution
13 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
17 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
225Change of Accounting Reference Date
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
123Notice of Increase in Nominal Capital
Legacy
15 May 1996
287Change of Registered Office
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1996
NEWINCIncorporation