Background WavePink WaveYellow Wave

100 ACRE WOOD LIMITED (05233748)

100 ACRE WOOD LIMITED (05233748) is an active UK company. incorporated on 16 September 2004. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. 100 ACRE WOOD LIMITED has been registered for 21 years. Current directors include ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane and 1 others.

Company Number
05233748
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

100 ACRE WOOD LIMITED

100 ACRE WOOD LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. 100 ACRE WOOD LIMITED was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05233748

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Unit 5 Londonderry Farm Keynsham Road Willsbridge Bristol BS30 6EL
From: 8 April 2014To: 3 December 2018
71 Woodside Road Downend Bristol Avon BS16 2SR
From: 16 September 2004To: 8 April 2014
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Aug 21
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Oct 25
Director Joined
Jan 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Secretary
Appointed 13 Jul 2022

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

JACKSON, Kirsty Joanna

Active
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 28 Jan 2026

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 13 Jul 2022

WOODMAN, Shaun

Resigned
Stockwood Vale, BristolBS31 2AL
Secretary
Appointed 16 Sept 2004
Resigned 03 Dec 2018

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 20 Sept 2004

CARROLL, Elizabeth Mary Ellen

Resigned
Progress Way, ManchesterM34 2GP
Born November 1990
Director
Appointed 02 Sept 2022
Resigned 09 Feb 2024

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 16 Nov 2018
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 16 Nov 2018
Resigned 11 Oct 2022

WOODMAN, Lisa Marie

Resigned
Stockwood Vale, BristolBS31 2AL
Born December 1969
Director
Appointed 16 Sept 2004
Resigned 03 Dec 2018

WOODMAN, Shaun Nicholas

Resigned
Stockwood Vale, BristolBS31 2AL
Born March 1962
Director
Appointed 15 Feb 2008
Resigned 03 Dec 2018

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 16 Sept 2004
Resigned 20 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2018

Mr Shaun Nicholas Woodman

Ceased
Progress Way, ManchesterM34 2GP
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mrs Lisa Marie Woodman

Ceased
Progress Way, ManchesterM34 2GP
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2019
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
23 May 2019
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
23 May 2019
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
23 May 2019
RP04PSC07RP04PSC07
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Resolution
9 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2005
363aAnnual Return
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Incorporation Company
16 September 2004
NEWINCIncorporation