Background WavePink WaveYellow Wave

ACORN HOMES (KENT) LTD (06890842)

ACORN HOMES (KENT) LTD (06890842) is an active UK company. incorporated on 29 April 2009. with registered office in Ramsgate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACORN HOMES (KENT) LTD has been registered for 16 years. Current directors include BENNETT, Mathew Sidney.

Company Number
06890842
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
Unit 73 And 74 Maple Leaf Business Park, Ramsgate, CT12 5GD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Mathew Sidney
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN HOMES (KENT) LTD

ACORN HOMES (KENT) LTD is an active company incorporated on 29 April 2009 with the registered office located in Ramsgate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACORN HOMES (KENT) LTD was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06890842

LTD Company

Age

16 Years

Incorporated 29 April 2009

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit 73 And 74 Maple Leaf Business Park Manston Ramsgate, CT12 5GD,

Previous Addresses

424 Margate Road Westwood Ramsgate Kent CT12 6SJ
From: 30 April 2013To: 30 September 2021
1St Floor 12 Market Street Sandwich Kent CT13 9DG United Kingdom
From: 29 April 2009To: 30 April 2013
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Apr 12
Funding Round
May 12
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 23
Owner Exit
May 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BENNETT, Mathew Sidney

Active
Westwood, RamsgateCT12 6SJ
Born August 1979
Director
Appointed 15 Sept 2025

BENNETT, Janet

Resigned
Margate Road, RamsgateCT12 6SJ
Born October 1951
Director
Appointed 14 Oct 2014
Resigned 17 Jan 2018

BENNETT, Mathew

Resigned
Marlowe Way, RamsgateCT12 6FA
Born August 1979
Director
Appointed 17 Jan 2018
Resigned 21 Mar 2019

BENNETT, Mathew

Resigned
Westwood, RamsgateCT12 6SJ
Born August 1979
Director
Appointed 29 Apr 2009
Resigned 14 Oct 2014

CHEESEMAN, Anja Donna Marie

Resigned
Maple Leaf Business Park, RamsgateCT12 5GD
Born April 1989
Director
Appointed 21 Mar 2019
Resigned 30 Sept 2025

KNOWLES, David Laurie Barnard

Resigned
Maple Leaf Business Park, RamsgateCT12 5GD
Born April 1965
Director
Appointed 04 Sept 2014
Resigned 30 Apr 2023

WARRILOW, Andrew William

Resigned
Cliff Tops 23 Royal Esplanade, MargateCT9 5DX
Born October 1968
Director
Appointed 29 Apr 2009
Resigned 01 May 2015

Persons with significant control

5

3 Active
2 Ceased

Mr David Laurie Barnard Knowles

Ceased
Maple Leaf Business Park, RamsgateCT12 5GD
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2023

Mrs Janet Bennett

Ceased
Westwood, RamsgateCT12 6SJ
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2018

Mr Mathew Bennett

Active
Westwood, RamsgateCT12 6SJ
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Maple Leaf Business Park, RamsgateCT12 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Westwood, RamsgateCT12 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Incorporation Company
29 April 2009
NEWINCIncorporation