Background WavePink WaveYellow Wave

LITTLE ACORNS (WEST HAGBOURNE) LIMITED (08326378)

LITTLE ACORNS (WEST HAGBOURNE) LIMITED (08326378) is an active UK company. incorporated on 11 December 2012. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. LITTLE ACORNS (WEST HAGBOURNE) LIMITED has been registered for 13 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
08326378
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ACORNS (WEST HAGBOURNE) LIMITED

LITTLE ACORNS (WEST HAGBOURNE) LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE ACORNS (WEST HAGBOURNE) LIMITED was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08326378

LTD Company

Age

13 Years

Incorporated 11 December 2012

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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Little Acorns Main Street West Hagbourne Didcot Oxfordshire OX11 0NA
From: 11 December 2012To: 13 January 2026
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Mar 17
New Owner
Dec 23
Loan Cleared
Sept 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 12 Jan 2026

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 12 Jan 2026

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 12 Jan 2026

MANSBRIDGE, Amanda Jayne

Resigned
Main Street, DidcotOX11 0NA
Born November 1976
Director
Appointed 11 Dec 2012
Resigned 12 Jan 2026

MANSBRIDGE, Paul Andrew

Resigned
Main Street, DidcotOX11 0NA
Born March 1974
Director
Appointed 11 Dec 2012
Resigned 12 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2026

Mrs Amanda Jayne Mansbridge

Ceased
Main Street, DidcotOX11 0NA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2016
Ceased 12 Jan 2026

Mr Paul Andrew Mansbridge

Ceased
Oxford Road, AbingdonOX13 5NN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2016
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Memorandum Articles
19 January 2026
MAMA
Resolution
19 January 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
16 January 2026
RP01CS01RP01CS01
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Incorporation Company
11 December 2012
NEWINCIncorporation