Background WavePink WaveYellow Wave

ACORN VILLAGE (ACORNS) LIMITED (06242791)

ACORN VILLAGE (ACORNS) LIMITED (06242791) is an active UK company. incorporated on 10 May 2007. with registered office in Manningtree. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). ACORN VILLAGE (ACORNS) LIMITED has been registered for 18 years. Current directors include COOK, Michelle Marie, WILLIS, David John.

Company Number
06242791
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Acorn Villages Ltd Clacton Road, Manningtree, CO11 2NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
COOK, Michelle Marie, WILLIS, David John
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN VILLAGE (ACORNS) LIMITED

ACORN VILLAGE (ACORNS) LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Manningtree. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). ACORN VILLAGE (ACORNS) LIMITED was registered 18 years ago.(SIC: 47799)

Status

active

Active since 18 years ago

Company No

06242791

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Acorn Villages Ltd Clacton Road Mistley Manningtree, CO11 2NJ,

Previous Addresses

Acorn Village Community Mistley Hall Manningtree Essex CO11 1NJ
From: 10 May 2007To: 15 May 2024
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Apr 16
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COOK, Michelle Marie

Active
Clacton Road, ManningtreeCO11 2NJ
Secretary
Appointed 04 Apr 2016

COOK, Michelle Marie

Active
Clacton Road, ManningtreeCO11 2NJ
Born March 1978
Director
Appointed 04 Apr 2016

WILLIS, David John

Active
Clacton Road, ManningtreeCO11 2NJ
Born February 1957
Director
Appointed 31 Mar 2025

ABLETT, Heather

Resigned
Tall Trees Elm Park, ColchesterCO7 7RT
Secretary
Appointed 10 May 2007
Resigned 04 Apr 2016

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 10 May 2007
Resigned 10 May 2007

BURROWS, Keith Henry

Resigned
Mistley Hall, ManningtreeCO11 2NJ
Born June 1953
Director
Appointed 14 Mar 2022
Resigned 29 Jul 2022

GREEN, Mary Isbel

Resigned
4 Milton Close, ColchesterCO3 4JB
Born October 1931
Director
Appointed 10 May 2007
Resigned 14 Mar 2022

WHITTAKER, John Derek

Resigned
Clacton Road, ManningtreeCO11 2NJ
Born January 1950
Director
Appointed 01 Aug 2022
Resigned 31 Mar 2025

Persons with significant control

4

2 Active
2 Ceased

Mr David John Willis

Active
Clacton Road, ManningtreeCO11 2NJ
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Mr John Derek Whittaker

Ceased
Clacton Road, ManningtreeCO11 2NJ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2022
Ceased 31 Mar 2025

Mrs Mary Isbel Green

Ceased
Acorn Village Community, ManningtreeCO11 1NJ
Born October 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022

Miss Michelle Marie Cook

Active
Clacton Road, ManningtreeCO11 2NJ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288bResignation of Director or Secretary
Incorporation Company
10 May 2007
NEWINCIncorporation