Background WavePink WaveYellow Wave

ACORN HOUSING SOLUTIONS LIMITED (12949420)

ACORN HOUSING SOLUTIONS LIMITED (12949420) is an active UK company. incorporated on 14 October 2020. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ACORN HOUSING SOLUTIONS LIMITED has been registered for 5 years. Current directors include ATIA, Hayder, BARNES, Andrew Paul, LIMB, Angela Jayne.

Company Number
12949420
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
First Floor 12 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ATIA, Hayder, BARNES, Andrew Paul, LIMB, Angela Jayne
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN HOUSING SOLUTIONS LIMITED

ACORN HOUSING SOLUTIONS LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ACORN HOUSING SOLUTIONS LIMITED was registered 5 years ago.(SIC: 87200)

Status

active

Active since 5 years ago

Company No

12949420

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

First Floor 12 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

First Floor 12 Pride Point Pride Park Derby DE24 8BX England
From: 27 January 2025To: 4 February 2025
1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England
From: 28 February 2023To: 27 January 2025
G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England
From: 1 August 2022To: 28 February 2023
23 Oldridge Close Chesterfield Derbyshire S40 4UF United Kingdom
From: 14 October 2020To: 1 August 2022
Timeline

28 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
May 21
Loan Secured
Nov 21
Director Joined
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ATIA, Hayder

Active
12 Pride Point Drive, DerbyDE24 8BX
Born February 1981
Director
Appointed 14 Oct 2020

BARNES, Andrew Paul

Active
12 Pride Point Drive, DerbyDE24 8BX
Born November 1986
Director
Appointed 14 Oct 2020

LIMB, Angela Jayne

Active
12 Pride Point Drive, DerbyDE24 8BX
Born April 1974
Director
Appointed 03 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
12 Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2026

Mr Andrew Paul Barnes

Ceased
12 Pride Point Drive, DerbyDE24 8BX
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2020
Ceased 16 Jan 2026

Mr Hayder Atia

Ceased
12 Pride Point Drive, DerbyDE24 8BX
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2020
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

54

Legacy
9 April 2026
RPCH01RPCH01
Legacy
9 April 2026
RPCH01RPCH01
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2020
NEWINCIncorporation