Background WavePink WaveYellow Wave

ACORN EARLY YEARS FOUNDATION (07703801)

ACORN EARLY YEARS FOUNDATION (07703801) is an active UK company. incorporated on 13 July 2011. with registered office in Milton Keynes. The company operates in the Education sector, engaged in pre-primary education. ACORN EARLY YEARS FOUNDATION has been registered for 14 years. Current directors include BRAGG, Denise, CHEETHAM-JOSHI, Hannah Elizabeth, CHILTON, Giles Ashley and 9 others.

Company Number
07703801
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 2011
Age
14 years
Address
Unit 47 Waterside Barns Lodge Farm Business Centre, Milton Keynes, MK19 7ES
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BRAGG, Denise, CHEETHAM-JOSHI, Hannah Elizabeth, CHILTON, Giles Ashley, COX, Emma, DAWES, Suzanne, HOOPER, Joslyn, LALJANI, Narendra, Dr, NORFOLK, Carolyn Ann, PILLAI, Katherine Ruth Vernon, PROSSER-DRYER, Robert John, SOGGA, Michelle Louise, WHITE, Olivia Margaret
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN EARLY YEARS FOUNDATION

ACORN EARLY YEARS FOUNDATION is an active company incorporated on 13 July 2011 with the registered office located in Milton Keynes. The company operates in the Education sector, specifically engaged in pre-primary education. ACORN EARLY YEARS FOUNDATION was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07703801

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 13 July 2011

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 May 2025 (10 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ACORN CHILDCARE 2
From: 13 July 2011To: 5 April 2017
Contact
Address

Unit 47 Waterside Barns Lodge Farm Business Centre Castlethorpe Milton Keynes, MK19 7ES,

Previous Addresses

Wesley House 17 South Street Castlethorpe Milton Keynes MK19 7EL England
From: 16 December 2020To: 28 March 2022
Wesley House South Street Castlethorpe Milton Keynes MK19 7EL England
From: 15 December 2020To: 16 December 2020
The Old Brewery the Stocks Cosgrove Milton Keynes MK19 7JD England
From: 29 January 2019To: 15 December 2020
Unit C Lincoln Lodge Castlethorpe Milton Keynes MK19 7HJ England
From: 16 February 2016To: 29 January 2019
Unit C Castlethorpe Milton Keynes MK19 7HJ England
From: 15 February 2016To: 16 February 2016
Unit a Lincoln Lodge Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ
From: 25 September 2014To: 15 February 2016
20 Lincoln Lodge Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ England
From: 16 September 2014To: 25 September 2014
Wesley House 17 South Street Castlethorpe Milton Keynes Buckinghamshire MK19 7EL
From: 13 July 2011To: 16 September 2014
Timeline

61 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Oct 13
Loan Secured
Sept 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Loan Secured
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Mar 19
Loan Secured
Jun 19
Loan Cleared
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Nov 25
Loan Cleared
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

RAVEN, Zoe Anne

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Secretary
Appointed 28 Jun 2016

BRAGG, Denise

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born July 1992
Director
Appointed 13 Feb 2026

CHEETHAM-JOSHI, Hannah Elizabeth

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born June 1985
Director
Appointed 30 Apr 2025

CHILTON, Giles Ashley

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born March 1980
Director
Appointed 02 Dec 2017

COX, Emma

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born March 1986
Director
Appointed 08 Nov 2024

DAWES, Suzanne

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born December 1988
Director
Appointed 07 Feb 2024

HOOPER, Joslyn

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born July 1990
Director
Appointed 13 Feb 2026

LALJANI, Narendra, Dr

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born October 1958
Director
Appointed 30 Apr 2025

NORFOLK, Carolyn Ann

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born January 1980
Director
Appointed 11 Apr 2017

PILLAI, Katherine Ruth Vernon

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born August 1982
Director
Appointed 13 Feb 2026

PROSSER-DRYER, Robert John

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born May 1970
Director
Appointed 05 Feb 2021

SOGGA, Michelle Louise

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born March 1976
Director
Appointed 24 Oct 2025

WHITE, Olivia Margaret

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born May 1975
Director
Appointed 08 Nov 2024

GARDNER, Teresa

Resigned
Castlethorpe, Milton KeynesMK19 7HJ
Secretary
Appointed 13 Jul 2011
Resigned 28 Jun 2016

ALBAGHDADI, Allawee

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born March 1977
Director
Appointed 01 Feb 2020
Resigned 03 Oct 2024

BARCZEWSKA, Jeanne Dora

Resigned
Lincoln Lodge, Milton KeynesMK19 7HJ
Born July 1954
Director
Appointed 13 Jul 2011
Resigned 17 Sept 2015

BEEDHAM, Damien

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born February 1981
Director
Appointed 01 Feb 2020
Resigned 03 Feb 2026

BOYD, Katherine

Resigned
The Stocks, Milton KeynesMK19 7JD
Born October 1981
Director
Appointed 11 Apr 2017
Resigned 31 May 2020

CHARLES, Rebecca Louise, Dr

Resigned
The Stocks, Milton KeynesMK19 7JD
Born September 1982
Director
Appointed 01 Feb 2020
Resigned 14 Sept 2020

COLEY, Tracey Charlotte

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born July 1980
Director
Appointed 16 Jul 2021
Resigned 25 Apr 2023

EVANS, Hannah

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born November 1981
Director
Appointed 11 Apr 2017
Resigned 08 Aug 2022

FAULKNER, Laura Louise

Resigned
Julius Place, Milton KeynesMK11 4FH
Born June 1992
Director
Appointed 11 Mar 2022
Resigned 06 Feb 2026

GARDNER, Teresa

Resigned
South Street, Milton KeynesMK19 7EL
Born March 1961
Director
Appointed 13 Jul 2011
Resigned 19 Mar 2012

GWYNN, Vanessa Ann

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born July 1957
Director
Appointed 01 Feb 2020
Resigned 03 Feb 2026

KOTECHA-CLARKE, Hema, Dr

Resigned
Golden Drive, Milton KeynesMK6 5BN
Born November 1980
Director
Appointed 13 Jan 2023
Resigned 27 Nov 2024

LALJANI, Narendra, Dr

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born October 1958
Director
Appointed 20 Jul 2018
Resigned 16 Jul 2024

LLOYD-REICHLING, Eva, Professor

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born January 1950
Director
Appointed 30 Jun 2018
Resigned 16 Jul 2025

MANN, Marilyn

Resigned
South Street, Milton KeynesMK19 7EL
Born November 1948
Director
Appointed 11 Aug 2011
Resigned 05 Nov 2012

PILLAI, Katherine Ruth

Resigned
Framlingham Court, Milton KeynesMK5 6HD
Born August 1982
Director
Appointed 13 Jan 2023
Resigned 13 Jan 2026

RAVEN, Zoe Anne

Resigned
Castlethorpe, Milton KeynesMK19 7HJ
Born February 1962
Director
Appointed 13 Jul 2011
Resigned 28 Jun 2016

RAWDEN, Mark Peter

Resigned
Castlethorpe, Milton KeynesMK19 7HJ
Born October 1960
Director
Appointed 21 Oct 2013
Resigned 04 May 2018

READ, Andrew James

Resigned
Castlethorpe, Milton KeynesMK19 7HJ
Born April 1971
Director
Appointed 19 Mar 2012
Resigned 02 Dec 2017

RICHARDSON, Elizabeth Eleanor

Resigned
Castlethorpe, Milton KeynesMK19 7HJ
Born June 1959
Director
Appointed 28 Jun 2016
Resigned 23 Sept 2016

RING, Charlotte Louise Elizabeth

Resigned
Castlethorpe, Milton KeynesMK19 7HJ
Born December 1977
Director
Appointed 07 Feb 2015
Resigned 07 Feb 2018

SHERIDAN, Clare

Resigned
Castlethorpe, Milton KeynesMK19 7HJ
Born August 1965
Director
Appointed 13 Jul 2011
Resigned 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Resolution
5 April 2017
RESOLUTIONSResolutions
Miscellaneous
5 April 2017
MISCMISC
Change Of Name Notice
5 April 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Auditors Resignation Company
24 November 2016
AUDAUD
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Incorporation Company
13 July 2011
NEWINCIncorporation