Background WavePink WaveYellow Wave

ACORN PREGNANCY COUNSELLING CENTRE LIMITED (04407431)

ACORN PREGNANCY COUNSELLING CENTRE LIMITED (04407431) is an active UK company. incorporated on 2 April 2002. with registered office in Worthing. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ACORN PREGNANCY COUNSELLING CENTRE LIMITED has been registered for 23 years. Current directors include DENMAN, Pamela Mary Aylwin, MARSHALL, Richard William John, WOODWARD, Gillian Mary and 2 others.

Company Number
04407431
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2002
Age
23 years
Address
Pilgrim House, Worthing, BN13 1AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DENMAN, Pamela Mary Aylwin, MARSHALL, Richard William John, WOODWARD, Gillian Mary, WOODWARD, Patrick Stephen, WORSFOLD, Lucy Stella
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN PREGNANCY COUNSELLING CENTRE LIMITED

ACORN PREGNANCY COUNSELLING CENTRE LIMITED is an active company incorporated on 2 April 2002 with the registered office located in Worthing. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ACORN PREGNANCY COUNSELLING CENTRE LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04407431

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 2 April 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

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

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Pilgrim House St. Dunstans Road Worthing, BN13 1AA,

Previous Addresses

River of Life 19a Broadwater Road Worthing BN14 8AD England
From: 30 August 2019To: 27 January 2021
Acorn House Stanford Square Warwick Street Worthing West Sussex BN11 3EZ
From: 2 April 2002To: 30 August 2019
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

WOODWARD, Patrick Stephen

Active
St. Dunstans Road, WorthingBN13 1AA
Secretary
Appointed 22 Nov 2011

DENMAN, Pamela Mary Aylwin

Active
St. Dunstans Road, WorthingBN13 1AA
Born July 1952
Director
Appointed 22 Jun 2020

MARSHALL, Richard William John

Active
St. Dunstans Road, WorthingBN13 1AA
Born October 1959
Director
Appointed 01 Jun 2015

WOODWARD, Gillian Mary

Active
St. Dunstans Road, WorthingBN13 1AA
Born September 1953
Director
Appointed 15 Nov 2019

WOODWARD, Patrick Stephen

Active
St. Dunstans Road, WorthingBN13 1AA
Born May 1956
Director
Appointed 19 Sept 2011

WORSFOLD, Lucy Stella

Active
St. Dunstans Road, WorthingBN13 1AA
Born January 1981
Director
Appointed 02 Jun 2025

CLARK, Susan Mary

Resigned
34a Forest Road, WorthingBN14 9NB
Secretary
Appointed 02 Apr 2002
Resigned 16 Dec 2006

MARSHALL, Jacqueline Anne

Resigned
Stone Close, WorthingBN13 2AU
Secretary
Appointed 16 Dec 2006
Resigned 08 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2002
Resigned 02 Apr 2002

BANKS, Robert Donald

Resigned
50 Loxwood Avenue, WorthingBN14 7RA
Born May 1936
Director
Appointed 24 Apr 2006
Resigned 01 Sept 2008

BROWN, Ruth Lyall

Resigned
43 Tarring Road, WorthingBN11 4EP
Born April 1960
Director
Appointed 02 Apr 2002
Resigned 24 Apr 2006

CHIKETA, Rita Sharon

Resigned
7 William Olders Road, WorthingBN16 4FD
Born February 1971
Director
Appointed 17 Sept 2006
Resigned 08 Dec 2011

CLARK, Susan Mary

Resigned
34a Forest Road, WorthingBN14 9NB
Born November 1951
Director
Appointed 18 Jun 2002
Resigned 16 Dec 2006

CROSS, Paul

Resigned
St. Dunstans Road, WorthingBN13 1AA
Born June 1955
Director
Appointed 18 Sept 2021
Resigned 03 Jun 2025

FERGUSON, Robert, Dr

Resigned
109 Poulters Lane, WorthingBN14 7SY
Born March 1936
Director
Appointed 02 Apr 2002
Resigned 01 Jun 2015

HEAD, Margaret Eileen

Resigned
79 Goring Road, WorthingBN12 4AY
Born January 1935
Director
Appointed 18 Jun 2002
Resigned 26 Apr 2005

HOBSON, Bridget Anne

Resigned
Acorn House, WorthingBN11 3EZ
Born June 1958
Director
Appointed 07 Sept 2010
Resigned 22 Jul 2017

HOBSON, David Goodwin, Dr

Resigned
Acorn House, WorthingBN11 3EZ
Born January 1958
Director
Appointed 19 Sept 2011
Resigned 22 Jul 2017

HOLDEN, Jan

Resigned
56 Rose Walk, WorthingBN12 4AT
Born May 1961
Director
Appointed 17 Sept 2006
Resigned 09 Jan 2016

MARSHALL, Jacqueline Anne

Resigned
Stone Close, WorthingBN13 2AU
Born August 1957
Director
Appointed 18 Jun 2002
Resigned 08 Dec 2011

MARSHALL, Wendy Anne

Resigned
19a Broadwater Road, WorthingBN14 8AD
Born April 1961
Director
Appointed 01 Jun 2015
Resigned 22 Jun 2020

PARISH, Mary Eileen, Rev Mrs

Resigned
St. Dunstans Road, WorthingBN13 1AA
Born October 1948
Director
Appointed 01 Jun 2015
Resigned 21 Jun 2021

PEARSON, Bronwen

Resigned
Acorn House, WorthingBN11 3EZ
Born November 1958
Director
Appointed 17 Apr 2012
Resigned 13 Jun 2016

PEARSON, Bronwen

Resigned
54 Woodlea Road, WorthingBN13 1BN
Born November 1958
Director
Appointed 18 Jun 2002
Resigned 31 Oct 2002

SPANNER, Stephanie Jane

Resigned
19a Broadwater Road, WorthingBN14 8AD
Born August 1954
Director
Appointed 22 May 2018
Resigned 22 Jun 2020

WILKINS, Mary Edith

Resigned
High Down, 90, WorthingBN13 3BD
Born February 1937
Director
Appointed 18 Jun 2002
Resigned 31 Jul 2006
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 April 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
225Change of Accounting Reference Date
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Incorporation Company
2 April 2002
NEWINCIncorporation