Background WavePink WaveYellow Wave

CAMBRIDGE ACORN PROJECT (09187469)

CAMBRIDGE ACORN PROJECT (09187469) is an active UK company. incorporated on 22 August 2014. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CAMBRIDGE ACORN PROJECT has been registered for 11 years. Current directors include BOGGIS, Edmund, GIBSON, Nichole, INGHAM-WATTS, Polly Kim and 4 others.

Company Number
09187469
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 August 2014
Age
11 years
Address
Cambridgeshire Music New School Road, Cambridge, CB24 9LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOGGIS, Edmund, GIBSON, Nichole, INGHAM-WATTS, Polly Kim, LINDSAY, Rosie, NOLAN, Fiona Margaret, RADCLIFFE, Lisa, RIDDICK, Dave, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE ACORN PROJECT

CAMBRIDGE ACORN PROJECT is an active company incorporated on 22 August 2014 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CAMBRIDGE ACORN PROJECT was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09187469

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

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

THE CAMBRIDGE ACORN PROJECT CIC
From: 22 August 2014To: 29 August 2017
Contact
Address

Cambridgeshire Music New School Road Histon Cambridge, CB24 9LL,

Previous Addresses

Future Business Centre Kings Hedges Road Cambridge CB4 2HY England
From: 6 January 2020To: 10 September 2024
Regus 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP
From: 4 January 2018To: 6 January 2020
Orwell House Cowley Road Cambridge Cambridgeshire CB4 0PP
From: 28 September 2016To: 4 January 2018
64 st. Audreys Close Histon Cambridge Cambridgeshire CB24 9JY
From: 22 August 2014To: 28 September 2016
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Aug 18
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
May 22
Director Joined
Nov 22
Owner Exit
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Sept 25
Director Left
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Director Left
Nov 25
0
Funding
23
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BOGGIS, Edmund

Active
New School Road, CambridgeCB24 9LL
Born April 1991
Director
Appointed 10 Oct 2024

GIBSON, Nichole

Active
New School Road, CambridgeCB24 9LL
Born November 1967
Director
Appointed 01 Nov 2022

INGHAM-WATTS, Polly Kim

Active
New School Road, CambridgeCB24 9LL
Born August 1988
Director
Appointed 27 Mar 2025

LINDSAY, Rosie

Active
New School Road, CambridgeCB24 9LL
Born March 1997
Director
Appointed 25 Jan 2024

NOLAN, Fiona Margaret

Active
Cowley Road, CambridgeCB4 0PP
Born June 1973
Director
Appointed 01 Sept 2017

RADCLIFFE, Lisa

Active
New School Road, CambridgeCB24 9LL
Born January 1981
Director
Appointed 29 May 2025

RIDDICK, Dave, Dr

Active
New School Road, CambridgeCB24 9LL
Born September 1969
Director
Appointed 29 May 2025

DALTON, Edward Marcus

Resigned
St Audreys Close, CambridgeCB24 9JY
Born May 1958
Director
Appointed 01 Jan 2016
Resigned 01 Sept 2017

ECCLESTONE, Prudence

Resigned
St. Audreys Close, CambridgeCB24 9JY
Born March 1945
Director
Appointed 01 Apr 2016
Resigned 31 Aug 2024

EDGE, Katie

Resigned
St. Audreys Close, CambridgeCB24 9JY
Born August 1979
Director
Appointed 22 Aug 2014
Resigned 20 Sept 2021

EDGE, Matthew

Resigned
St. Audreys Close, CambridgeCB24 9JY
Born June 1979
Director
Appointed 22 Aug 2014
Resigned 01 Sept 2017

NEWMAN, Kevin Paul

Resigned
Cowley Road, CambridgeCB4 0PP
Born April 1954
Director
Appointed 01 Sept 2017
Resigned 31 Oct 2020

PUGH, Chris Naunton

Resigned
New School Road, CambridgeCB24 9LL
Born July 1971
Director
Appointed 01 Apr 2021
Resigned 25 Nov 2025

SCOTT, Dawson

Resigned
New School Road, CambridgeCB24 9LL
Born February 1983
Director
Appointed 05 Oct 2023
Resigned 11 Oct 2024

WARE, Hannah

Resigned
Cowley Road, CambridgeCB4 0PP
Born September 1988
Director
Appointed 01 Sept 2017
Resigned 30 Mar 2022

WILLIAMS, Thomas David

Resigned
New School Road, CambridgeCB24 9LL
Born October 2000
Director
Appointed 05 Oct 2023
Resigned 09 Oct 2025

Persons with significant control

12

8 Active
4 Ceased

Mrs Lisa Radcliffe

Active
New School Road, CambridgeCB24 9LL
Born January 1981

Nature of Control

Significant influence or control
Notified 29 May 2025

Dr David Ashton Riddick

Active
New School Road, CambridgeCB24 9LL
Born September 1969

Nature of Control

Significant influence or control
Notified 29 May 2025

Ms Polly Kim Ingham-Watts

Active
New School Road, CambridgeCB24 9LL
Born August 1988

Nature of Control

Significant influence or control
Notified 27 Mar 2025

Mr Edmund Boggis

Active
New School Road, CambridgeCB24 9LL
Born April 1991

Nature of Control

Significant influence or control
Notified 10 Oct 2024

Miss Rosie Lindsay

Active
New School Road, CambridgeCB24 9LL
Born March 1997

Nature of Control

Significant influence or control
Notified 25 Jan 2024

Nichole Gibson

Active
New School Road, CambridgeCB24 9LL
Born November 1967

Nature of Control

Significant influence or control
Notified 01 Nov 2022

Mr Chris Naunton Pugh

Active
New School Road, CambridgeCB24 9LL
Born July 1971

Nature of Control

Significant influence or control
Notified 01 Apr 2021

Fiona Nolan

Active
New School Road, CambridgeCB24 9LL
Born June 1973

Nature of Control

Significant influence or control
Notified 01 Sept 2017

Mr Matthew Edge

Ceased
New School Road, CambridgeCB24 9LL
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2025

Mrs Prudence Ecclestone

Ceased
Kings Hedges Road, CambridgeCB4 2HY
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2024

Mrs Katie Edge

Ceased
Kings Hedges Road, CambridgeCB4 2HY
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mr Edward Marcus Dalton

Ceased
1010 Cambourne Business Park, CambridgeCB23 6DP
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Of Name Community Interest Company
29 August 2017
CICCONCICCON
Resolution
29 August 2017
RESOLUTIONSResolutions
Miscellaneous
29 August 2017
MISCMISC
Change Of Name Notice
29 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2015
AR01AR01
Incorporation Community Interest Company
22 August 2014
CICINCCICINC