Background WavePink WaveYellow Wave

ACORN HOMES (GROUP) LIMITED (08018173)

ACORN HOMES (GROUP) LIMITED (08018173) is an active UK company. incorporated on 3 April 2012. with registered office in Ramsgate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACORN HOMES (GROUP) LIMITED has been registered for 14 years. Current directors include BENNETT, Mathew Sidney.

Company Number
08018173
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
Unit 73 And 74 Maple Leaf Business Park, Ramsgate, CT12 5GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Mathew Sidney
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN HOMES (GROUP) LIMITED

ACORN HOMES (GROUP) LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Ramsgate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACORN HOMES (GROUP) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08018173

LTD Company

Age

14 Years

Incorporated 3 April 2012

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 27 November 2025 (5 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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

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

Previous Addresses

Northdown House Northdown Park Road Margate Kent CT9 3TP England
From: 2 April 2020To: 30 September 2021
424 Margate Road Westwood Ramsgate Kent CT12 6SJ
From: 3 April 2012To: 2 April 2020
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Feb 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 25
Director Left
Sept 25
0
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 21 Mar 2019

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 03 Apr 2012
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 29 Jan 2014
Resigned 30 Apr 2023

WARRILOW, Andrew William

Resigned
23 Royal Esplanade, Westbrook, MargateCT9 5DX
Born October 1968
Director
Appointed 03 Apr 2012
Resigned 01 May 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Mathew Bennett

Ceased
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
Ceased 30 Apr 2023

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 30 Apr 2023
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

50

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 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
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 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
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
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
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment 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
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 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
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
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
20 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Incorporation Company
3 April 2012
NEWINCIncorporation