Background WavePink WaveYellow Wave

LITTLE ACORNS GROUP LIMITED (11545855)

LITTLE ACORNS GROUP LIMITED (11545855) is an active UK company. incorporated on 31 August 2018. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LITTLE ACORNS GROUP LIMITED has been registered for 7 years. Current directors include COUTURE, Olivia Jane, RITCHIE, Joseph Neil, RITCHIE, Neil.

Company Number
11545855
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
Stepping Stones Nursery Lingley Mere Business Park, Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COUTURE, Olivia Jane, RITCHIE, Joseph Neil, RITCHIE, Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ACORNS GROUP LIMITED

LITTLE ACORNS GROUP LIMITED is an active company incorporated on 31 August 2018 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LITTLE ACORNS GROUP LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11545855

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

STEPPING STONES NURSERIES GROUP LIMITED
From: 31 August 2018To: 20 April 2019
Contact
Address

Stepping Stones Nursery Lingley Mere Business Park, Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Acorn House Houghton Street Warrington Cheshire WA2 7DD United Kingdom
From: 31 August 2018To: 10 October 2022
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Apr 26
New Owner
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
New Owner
Apr 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

RITCHIE, Neil

Active
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Secretary
Appointed 31 Aug 2018

COUTURE, Olivia Jane

Active
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1989
Director
Appointed 31 Mar 2026

RITCHIE, Joseph Neil

Active
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Born February 1994
Director
Appointed 31 Mar 2026

RITCHIE, Neil

Active
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1961
Director
Appointed 31 Aug 2018

Persons with significant control

4

3 Active
1 Ceased

Olivia Jane Couture

Active
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2026

Mr Joseph Neil Ritchie

Active
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2026

Mr Matthew James Ritchie

Active
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2026

Mr Neil Ritchie

Ceased
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2018
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

23

Notification Of A Person With Significant Control
10 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Resolution
20 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2019
CONNOTConfirmation Statement Notification
Incorporation Company
31 August 2018
NEWINCIncorporation