Background WavePink WaveYellow Wave

ACORN TRAVEL GROUP LTD (07691077)

ACORN TRAVEL GROUP LTD (07691077) is an active UK company. incorporated on 4 July 2011. with registered office in Stourbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACORN TRAVEL GROUP LTD has been registered for 14 years. Current directors include DUNNETT, Nicholas Howard, GARDINER, Andrew Michael, GARDINER, John Christopher.

Company Number
07691077
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
22 Worcester Street, Stourbridge, DY8 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNETT, Nicholas Howard, GARDINER, Andrew Michael, GARDINER, John Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN TRAVEL GROUP LTD

ACORN TRAVEL GROUP LTD is an active company incorporated on 4 July 2011 with the registered office located in Stourbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACORN TRAVEL GROUP LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07691077

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

THE SCHOOL TRAVEL COMPANY LTD
From: 19 March 2015To: 16 March 2023
SCHOOL TRIPS LIMITED
From: 8 December 2011To: 19 March 2015
SCHOOLS TRIPS LIMITED
From: 4 July 2011To: 8 December 2011
Contact
Address

22 Worcester Street Stourbridge, DY8 1AN,

Previous Addresses

22 Worcester Road Stourbridge West Midlands DY8 1AN England
From: 24 February 2015To: 16 March 2015
Acorn House Prospect Road Halesowen West Midlands B62 8DU
From: 28 November 2012To: 24 February 2015
No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom
From: 18 September 2012To: 28 November 2012
39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom
From: 4 July 2011To: 18 September 2012
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Apr 13
Director Left
Apr 13
Loan Secured
Nov 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Dec 22
Owner Exit
Dec 23
Owner Exit
Jan 24
Loan Secured
Feb 24
New Owner
Nov 24
Owner Exit
Nov 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUNNETT, Nicholas Howard

Active
Worcester Street, StourbridgeDY8 1AN
Born May 1974
Director
Appointed 01 Oct 2022

GARDINER, Andrew Michael

Active
Worcester Street, StourbridgeDY8 1AN
Born October 1951
Director
Appointed 04 Jul 2011

GARDINER, John Christopher

Active
Worcester Street, StourbridgeDY8 1AN
Born December 1957
Director
Appointed 07 Dec 2011

BURT, Jayne

Resigned
WorcesterWR5 2QY
Born October 1972
Director
Appointed 01 Oct 2017
Resigned 02 Oct 2017

BURT, Jayne

Resigned
Worcester Street, StourbridgeDY8 1AN
Born October 1972
Director
Appointed 24 Jul 2017
Resigned 26 Jan 2018

CHADWICK, Timothy Edward

Resigned
Baldwin Road, KidderminsterDY10 1TU
Born October 1970
Director
Appointed 07 Dec 2011
Resigned 01 Apr 2013

REPOULIOS, Alison Jane

Resigned
Binley Woods, CoventryCV3 2AY
Born August 1963
Director
Appointed 01 Jan 2016
Resigned 25 Nov 2016

SLATER, Christopher Colin

Resigned
Brierley HillDY5 2HF
Born December 1978
Director
Appointed 01 Jan 2016
Resigned 17 Apr 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Nicholas Howard Dunnett

Active
Worcester Street, StourbridgeDY8 1AN
Born May 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2024

Mr Andrew Michael Gardiner

Ceased
StourbridgeDY8 1AN
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mr John Christopher Gardiner

Ceased
Worcester Street, StourbridgeDY8 1AN
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2024

Mrs Joan Anne Gardiner

Ceased
Old Manor Gardens, Chipping CampdenGL55 6RZ
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Capital Variation Of Rights Attached To Shares
8 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Legacy
7 July 2024
RPCH01RPCH01
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2023
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Certificate Change Of Name Company
8 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Capital Allotment Shares
21 October 2011
SH01Allotment of Shares
Incorporation Company
4 July 2011
NEWINCIncorporation