Background WavePink WaveYellow Wave

ACORN CHRISTIAN FOUNDATION (03851139)

ACORN CHRISTIAN FOUNDATION (03851139) is an active UK company. incorporated on 30 September 1999. with registered office in Epping. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ACORN CHRISTIAN FOUNDATION has been registered for 26 years. Current directors include JOHNSON, Jessica, WRIGHT, Elisabeth.

Company Number
03851139
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 1999
Age
26 years
Address
15a Station Road, Epping, CM16 4HG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JOHNSON, Jessica, WRIGHT, Elisabeth
SIC Codes
85590, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN CHRISTIAN FOUNDATION

ACORN CHRISTIAN FOUNDATION is an active company incorporated on 30 September 1999 with the registered office located in Epping. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ACORN CHRISTIAN FOUNDATION was registered 26 years ago.(SIC: 85590, 94910)

Status

active

Active since 26 years ago

Company No

03851139

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 30 September 1999

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 30 December 2025 (4 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

15a Station Road Epping, CM16 4HG,

Previous Addresses

C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL United Kingdom
From: 6 February 2025To: 19 March 2025
377-399 London Road Camberley GU15 3HL England
From: 7 August 2023To: 6 February 2025
Emmaus Chartered Accountants Westmead Farnborough GU14 7LP England
From: 2 May 2019To: 7 August 2023
Whitehill Chase High Street Bordon Hampshire GU35 0AP
From: 30 September 1999To: 2 May 2019
Timeline

37 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 09
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JOHNSON, Jessica

Active
23 The Crest, SurbitonKT5 8JZ
Born August 1952
Director
Appointed 21 Oct 2025

WRIGHT, Elisabeth

Active
Elm Crescent, SkegnessPE24 5EG
Born September 1957
Director
Appointed 08 Dec 2025

GOFF, Christopher

Resigned
Whitehill Chase, BordonGU35 0AP
Secretary
Appointed 07 Jul 2010
Resigned 17 Jun 2024

HONEYSETT, Michael Richard

Resigned
12 Denham Close, WinchesterSO23 7BL
Secretary
Appointed 30 Sept 1999
Resigned 13 Apr 2005

MCLELLAND, William Alexander

Resigned
12 Trenam Park Drive, BradfordBD10 0SY
Secretary
Appointed 13 Apr 2005
Resigned 07 Jul 2010

WAY, Lisa

Resigned
West Street, MarlboroughSN8 2BS
Secretary
Appointed 17 Jun 2024
Resigned 12 Jan 2026

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 30 Sept 1999

BARNDEN, Saskia Gail, Rev Dr

Resigned
47 Elvetham Road, EdgbastonB15 2LY
Born August 1950
Director
Appointed 11 Mar 2003
Resigned 04 Mar 2008

BRUNSKILL, Peter John

Resigned
Ingle Nook, KeighleyBD20 6HN
Born August 1954
Director
Appointed 01 Apr 2000
Resigned 02 Jul 2014

BRYER, Paul Donald, Reverand

Resigned
Westmead, FarnboroughGU14 7LP
Born June 1958
Director
Appointed 08 Oct 2018
Resigned 16 Jan 2023

CHAMPNESS, Annie Rosemary

Resigned
Whitehill Chase, BordonGU35 0AP
Born June 1953
Director
Appointed 07 Jul 2015
Resigned 25 Oct 2016

CRUTTENDEN, Martin Anthony

Resigned
63 Hill Brow, HoveBN3 6DD
Born August 1933
Director
Appointed 30 Sept 1999
Resigned 06 Mar 2003

DUFOUR, Prudence Elaine, The Rev`D

Resigned
3 Fairfield Green, TauntonTA3 7RR
Born April 1942
Director
Appointed 01 Apr 2000
Resigned 21 Aug 2004

FERGUSSON, David Andrew Napier, Dr

Resigned
47 Sandringham Road, BromleyBR1 5AR
Born March 1951
Director
Appointed 01 Apr 2000
Resigned 01 Aug 2005

FRETHEIM, Sara Jennifer, Dr

Resigned
Station Road, EppingCM16 4HG
Born July 1979
Director
Appointed 06 Dec 2023
Resigned 20 Aug 2025

GILL, Margaret Elizabeth Cunningham, Dr

Resigned
1 Chiselbury Grove, SalisburySP2 8EP
Born October 1944
Director
Appointed 01 Apr 2000
Resigned 08 Oct 2018

GOFF, Christopher

Resigned
London Road, CamberleyGU15 3HL
Born January 1945
Director
Appointed 07 Jul 2010
Resigned 20 May 2024

HEBER, Andrew John, Reverend

Resigned
Station Road, EppingCM16 4HG
Born November 1963
Director
Appointed 04 Mar 2008
Resigned 23 Jan 2026

INSALL, Nonie Bridget

Resigned
Westmead, FarnboroughGU14 7LP
Born May 1947
Director
Appointed 24 Oct 2019
Resigned 01 Oct 2021

LONGBOTTOM, Charles Brooke

Resigned
66 Kingston House North, LondonSW7 1LN
Born July 1930
Director
Appointed 30 Sept 1999
Resigned 03 Dec 2002

LUNN, Leonard Arthur, Rev

Resigned
Whiteshoot Lover, SalisburySP5 2PR
Born March 1942
Director
Appointed 01 Jun 2006
Resigned 07 Jul 2015

MANNING, Peter Charles Ellis

Resigned
377-399 London Road, CamberleyGU15 3HL
Born December 1944
Director
Appointed 01 Oct 2022
Resigned 01 Feb 2025

MANTELL, Keith Bernard

Resigned
11 Abbey Hill Road, WinchesterSO23 7AT
Born September 1960
Director
Appointed 03 Dec 2002
Resigned 19 Mar 2024

MCLELLAND, William Alexander

Resigned
12 Trenam Park Drive, BradfordBD10 0SY
Born November 1939
Director
Appointed 01 Apr 2000
Resigned 07 Jul 2010

MUNN, Patricia Lorna

Resigned
Westmead, FarnboroughGU14 7LP
Born August 1944
Director
Appointed 13 Oct 2011
Resigned 10 Oct 2020

NAHAJSKI, Elizabeth

Resigned
Westmead, FarnboroughGU14 7LP
Born February 1962
Director
Appointed 01 Oct 2022
Resigned 30 Mar 2023

OWEN, Philip Clifford, Revd

Resigned
Langestraat, Oostende
Born December 1942
Director
Appointed 04 Mar 2008
Resigned 11 May 2013

RICHARDSON, John Stephen, Very Reverend

Resigned
The Vicarage, AshfordTN25 5AS
Born April 1950
Director
Appointed 01 Apr 2000
Resigned 08 Feb 2007

RUSSELL, John Arthur, Canon

Resigned
23 Vicarage Street, FromeBA11 1PU
Born May 1929
Director
Appointed 01 Apr 2000
Resigned 03 Dec 2002

SHERBOURNE, Janet

Resigned
Station Road, EppingCM16 4HG
Born June 1951
Director
Appointed 20 May 2024
Resigned 20 Aug 2025

SLINN, Elizabeth Anne

Resigned
Westmead, FarnboroughGU14 7LP
Born November 1953
Director
Appointed 01 Apr 2006
Resigned 30 Mar 2023

SMITH, Barry Jerome

Resigned
The Grange, DevizesSN10 3NR
Born February 1939
Director
Appointed 01 Apr 2006
Resigned 07 Sept 2009

SMITHSON, Victor Heatley

Resigned
31 Kingsbridge Way, NottinghamNG9 3LW
Born April 1933
Director
Appointed 30 Sept 1999
Resigned 31 Jan 2002

STRACHAN, Simon Richard

Resigned
39 Iberian Way, CamberleyGU15 1LZ
Born January 1948
Director
Appointed 01 Apr 2000
Resigned 25 Oct 2016

SYKES-LITTLE, Gordon Edward

Resigned
Station Road, EppingCM16 4HG
Born February 1959
Director
Appointed 06 Dec 2023
Resigned 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Secretary Company With Name
23 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Legacy
15 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
23 November 2004
AAMDAAMD
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288cChange of Particulars
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Resolution
11 February 2000
RESOLUTIONSResolutions
Incorporation Company
30 September 1999
NEWINCIncorporation