Background WavePink WaveYellow Wave

ACORN CARE AND EDUCATION LIMITED (05019430)

ACORN CARE AND EDUCATION LIMITED (05019430) is an active UK company. incorporated on 19 January 2004. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACORN CARE AND EDUCATION LIMITED has been registered for 22 years.

Company Number
05019430
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN CARE AND EDUCATION LIMITED

ACORN CARE AND EDUCATION LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACORN CARE AND EDUCATION LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05019430

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ACORN SEN SCHOOLS LIMITED
From: 19 January 2004To: 8 December 2004
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchant's Place River Street Bolton Lancashire BL2 1BX
From: 23 February 2011To: 12 November 2020
Burnden House Viking Street Bolton Lancashire BL3 2RR
From: 19 January 2004To: 23 February 2011
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Share Issue
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Aug 19
Loan Secured
Oct 19
Director Joined
Jun 20
Director Joined
Nov 20
Owner Exit
Jul 23
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Feb 25
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Resolution
12 February 2010
RESOLUTIONSResolutions
Resolution
12 February 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 February 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 February 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Resolution
10 February 2010
RESOLUTIONSResolutions
Resolution
10 February 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 February 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 February 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
23 January 2010
MG01MG01
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
363aAnnual Return
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Group
24 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
123Notice of Increase in Nominal Capital
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
287Change of Registered Office
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
88(2)R88(2)R
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
287Change of Registered Office
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Legacy
24 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2004
NEWINCIncorporation