Background WavePink WaveYellow Wave

GOLDEN ACORN WELLNESS LIMITED (10066272)

GOLDEN ACORN WELLNESS LIMITED (10066272) is an active UK company. incorporated on 16 March 2016. with registered office in High Wycombe. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GOLDEN ACORN WELLNESS LIMITED has been registered for 10 years. Current directors include COLDHAM, Mark Lydall, COLDHAM, Rachel Elizabeth.

Company Number
10066272
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
5 London Road, High Wycombe, HP11 1BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLDHAM, Mark Lydall, COLDHAM, Rachel Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN ACORN WELLNESS LIMITED

GOLDEN ACORN WELLNESS LIMITED is an active company incorporated on 16 March 2016 with the registered office located in High Wycombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GOLDEN ACORN WELLNESS LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

10066272

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GOLDEN ACORN EVENTS LIMITED
From: 16 March 2016To: 1 November 2017
Contact
Address

5 London Road High Wycombe, HP11 1BJ,

Previous Addresses

Swatton Barn Badbury Swindon SN4 0EU England
From: 13 July 2022To: 28 February 2023
Dennis and Turnbull Swatton Barn Badbury Swindon SN4 0EU England
From: 13 July 2022To: 13 July 2022
5 London Road High Wycombe Buckinghamshire HP11 1BJ England
From: 20 April 2017To: 13 July 2022
C/O Mark Coldham and Rachel Cameron-Dick 8 Healey Avenue High Wycombe Bucks HP13 7JP England
From: 16 March 2016To: 20 April 2017
Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COLDHAM, Mark Lydall

Active
High WycombeHP11 1BJ
Born January 1983
Director
Appointed 16 Mar 2016

COLDHAM, Rachel Elizabeth

Active
London Road, High WycombeHP11 1BJ
Born June 1982
Director
Appointed 16 Mar 2016

Persons with significant control

2

Mrs Rachel Elizabeth Coldham

Active
London Road, High WycombeHP11 1BJ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Lydall Coldham

Active
London Road, High WycombeHP11 1BJ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Resolution
1 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Incorporation Company
16 March 2016
NEWINCIncorporation