Background WavePink WaveYellow Wave

ACORN GROUP SERVICES LIMITED (06375501)

ACORN GROUP SERVICES LIMITED (06375501) is an active UK company. incorporated on 19 September 2007. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACORN GROUP SERVICES LIMITED has been registered for 18 years. Current directors include BEAN, Nicola Lynn, GOWING, Martin Richard, MCLACHLAN, Nicola Kate and 1 others.

Company Number
06375501
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
The Lighthouse 98 Liverpool Road, Liverpool, L37 6BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAN, Nicola Lynn, GOWING, Martin Richard, MCLACHLAN, Nicola Kate, TYRRELL, Kyle Gavin John Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN GROUP SERVICES LIMITED

ACORN GROUP SERVICES LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACORN GROUP SERVICES LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06375501

LTD Company

Age

18 Years

Incorporated 19 September 2007

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

GRANITE UNDERWRITING LIMITED
From: 20 December 2009To: 24 July 2025
GRANITE UNDERWRITING AGENCY LIMITED
From: 19 September 2007To: 20 December 2009
Contact
Address

The Lighthouse 98 Liverpool Road Formby Liverpool, L37 6BS,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW
From: 19 September 2007To: 1 August 2016
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Capital Reduction
Feb 12
Capital Update
Feb 12
Share Buyback
Feb 12
Director Left
Mar 12
Loan Secured
May 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Loan Secured
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Nov 20
Loan Secured
Dec 20
Director Left
Aug 22
Loan Secured
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MCLACHLAN, Nicola Kate

Active
Duke Street, LiverpoolL1 5JW
Secretary
Appointed 01 Mar 2010

BEAN, Nicola Lynn

Active
5 St Helens Place, City Of LondonEC3A 6AB
Born February 1989
Director
Appointed 01 Jan 2024

GOWING, Martin Richard

Active
FormbyL37 6BS
Born July 1970
Director
Appointed 19 Sept 2007

MCLACHLAN, Nicola Kate

Active
LiverpoolL1 5JW
Born December 1971
Director
Appointed 26 Apr 2023

TYRRELL, Kyle Gavin John Patrick

Active
FormbyL37 6BS
Born April 1988
Director
Appointed 26 Apr 2023

COLLINS, Pippa Lee

Resigned
5 Birkbeck Road, LondonNW7 4BP
Secretary
Appointed 19 Sept 2007
Resigned 01 Mar 2010

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 19 Sept 2007
Resigned 19 Sept 2007

KEATING, Alan Peter

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1967
Director
Appointed 19 Sept 2007
Resigned 30 Jul 2022

LUGT, Coenraad Alexander

Resigned
FormbyL37 6BS
Born June 1973
Director
Appointed 12 Jan 2018
Resigned 01 Jan 2024

SKONE, Garry Julius

Resigned
10 Littleberry Court Mill Hill, LondonNW7 1EN
Born June 1945
Director
Appointed 19 Sept 2007
Resigned 14 Mar 2012

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 19 Sept 2007
Resigned 19 Sept 2007

HOLLARD RISK PARTNERS D2 LIMITED

Resigned
Vicarage Crescent, LondonSW11 3LD
Corporate director
Appointed 04 Apr 2008
Resigned 12 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
98 Liverpool Road, FormbyL37 6BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2018
PO BOX 3162, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
18 Peel Road, DouglasIM1 4LZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
14 February 2018
RP04AP01RP04AP01
Termination Director Company
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Memorandum Articles
28 July 2016
MAMA
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Capital Return Purchase Own Shares
24 February 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 February 2012
SH06Cancellation of Shares
Resolution
17 February 2012
RESOLUTIONSResolutions
Legacy
17 February 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2012
SH19Statement of Capital
Legacy
17 February 2012
CAP-SSCAP-SS
Resolution
17 February 2012
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
11 November 2011
SH30SH30
Resolution
7 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Resolution
17 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
17 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Certificate Change Of Name Company
20 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
18 August 2009
287Change of Registered Office
Legacy
3 July 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Statement Of Affairs
26 March 2009
SASA
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
4 April 2008
123Notice of Increase in Nominal Capital
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation