About

Registered Number: 06217626
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: 5a Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

 

Having been setup in 2007, Acacia Family Support have registered office in Sutton Coldfield in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bowen, Hayley, Dean, Georgina, Gregory, Rachel, Isley, Vanessa, Knott, David, Spooner, David, Thewlis, Samantha, Archer, Jayne, Bennett, Sylvia Ann, Borg, Emma, Hew, Mike, Long, Geraldine, Long, Peter, Miner, Lisa, Moran, Tess, Plummer, Lee, Roberts, Claire, Williams, Veronica, Woods, Isobel at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Hayley 06 June 2017 - 1
DEAN, Georgina 09 June 2008 - 1
GREGORY, Rachel 18 April 2007 - 1
ISLEY, Vanessa 28 November 2017 - 1
KNOTT, David 06 June 2017 - 1
SPOONER, David 20 November 2012 - 1
ARCHER, Jayne 18 April 2007 08 July 2008 1
BENNETT, Sylvia Ann 20 November 2012 07 March 2017 1
BORG, Emma 18 April 2007 04 December 2019 1
HEW, Mike 20 November 2012 07 March 2017 1
LONG, Geraldine 18 April 2007 02 May 2012 1
LONG, Peter 18 April 2007 20 November 2012 1
MINER, Lisa 18 April 2007 29 November 2016 1
MORAN, Tess 20 November 2012 29 November 2016 1
PLUMMER, Lee 20 November 2012 13 November 2019 1
ROBERTS, Claire 18 April 2007 31 March 2012 1
WILLIAMS, Veronica 28 September 2010 09 November 2013 1
WOODS, Isobel 19 January 2010 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
THEWLIS, Samantha 18 April 2007 13 July 2009 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 December 2018
PSC08 - N/A 03 July 2018
PSC09 - N/A 03 July 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD01 - Change of registered office address 28 April 2010
AA - Annual Accounts 26 January 2010
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 28 July 2008
225 - Change of Accounting Reference Date 04 January 2008
RESOLUTIONS - N/A 20 November 2007
MEM/ARTS - N/A 20 November 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.