Background WavePink WaveYellow Wave

ACORN HOMES (UK) LIMITED (03397032)

ACORN HOMES (UK) LIMITED (03397032) is an active UK company. incorporated on 3 July 1997. with registered office in Ramsgate. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ACORN HOMES (UK) LIMITED has been registered for 28 years. Current directors include BENNETT, Mathew Sidney, BLESKY, Mark Arthur.

Company Number
03397032
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
Unit 73 And 74 Maple Leaf Business Park, Ramsgate, CT12 5GD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BENNETT, Mathew Sidney, BLESKY, Mark Arthur
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN HOMES (UK) LIMITED

ACORN HOMES (UK) LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Ramsgate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ACORN HOMES (UK) LIMITED was registered 28 years ago.(SIC: 87900)

Status

active

Active since 28 years ago

Company No

03397032

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ST. NICHOLAS LODGE UK LIMITED
From: 12 September 1997To: 1 May 2012
INCARE MANAGEMENT LIMITED
From: 3 July 1997To: 12 September 1997
Contact
Address

Unit 73 And 74 Maple Leaf Business Park Manston Ramsgate, CT12 5GD,

Previous Addresses

424 Margate Road Westwood Ramsgate Kent CT12 6SJ
From: 16 March 2012To: 30 September 2021
Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
From: 3 July 1997To: 16 March 2012
Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Mar 12
Director Joined
Mar 12
Loan Cleared
May 14
Director Joined
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
Apr 25
Director Left
Sept 25
Share Buyback
Oct 25
Capital Reduction
Nov 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BENNETT, Mathew Sidney

Active
Westwood, RamsgateCT12 6SJ
Born August 1979
Director
Appointed 01 Apr 2025

BLESKY, Mark Arthur

Active
Maple Leaf Business Park, RamsgateCT12 5GD
Born November 1959
Director
Appointed 01 Apr 2022

LEADBEATER, Michael Anthony

Resigned
Hawley Square, MargateCT9 1PF
Secretary
Appointed 06 Apr 2010
Resigned 15 Mar 2012

PAYNE, Denise

Resigned
32 Orchard Road, MargateCT9 5JS
Secretary
Appointed 20 Aug 1997
Resigned 15 Mar 2012

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 03 Jul 1997
Resigned 20 Aug 1997

BENNETT, Janet

Resigned
Margate Road, RamsgateCT12 6SJ
Born October 1951
Director
Appointed 14 Oct 2014
Resigned 17 Jan 2018

BENNETT, Mathew

Resigned
Marlowe Way, RamsgateCT12 6FA
Born August 1979
Director
Appointed 17 Jan 2018
Resigned 21 Mar 2019

BENNETT, Mathew Sidney

Resigned
Margate Road, RamsgateCT12 6SJ
Born August 1979
Director
Appointed 01 Sept 2014
Resigned 14 Oct 2014

CHEESEMAN, Anja Donna Marie

Resigned
Maple Leaf Business Park, RamsgateCT12 5GD
Born April 1989
Director
Appointed 21 Mar 2019
Resigned 30 Sept 2025

KNOWLES, David Laurie Barnard

Resigned
Maple Leaf Business Park, RamsgateCT12 5GD
Born April 1965
Director
Appointed 04 Sept 2014
Resigned 30 Apr 2023

LEADBEATER, Michael Anthony

Resigned
Shirkoak Farm, AshfordTN26 3PZ
Born December 1940
Director
Appointed 21 Aug 1997
Resigned 25 Jan 2000

PAYNE, Stephen Richard

Resigned
32 Orchard Road, MargateCT9 5JS
Born December 1958
Director
Appointed 20 Aug 1997
Resigned 15 Mar 2012

WARRILOW, Andrew William

Resigned
23 Royal Esplanade, RamsgateCT9 5DX
Born October 1968
Director
Appointed 15 Mar 2012
Resigned 01 May 2015

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 03 Jul 1997
Resigned 20 Aug 1997

Persons with significant control

1

Maple Leaf Business Park, RamsgateCT12 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Capital Cancellation Shares
3 November 2025
SH06Cancellation of Shares
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 October 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
1 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Legacy
11 November 2009
MG01MG01
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
30 April 2008
287Change of Registered Office
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
88(2)R88(2)R
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288cChange of Particulars
Legacy
19 January 1998
287Change of Registered Office
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
287Change of Registered Office
Resolution
28 August 1997
RESOLUTIONSResolutions
Incorporation Company
3 July 1997
NEWINCIncorporation