About

Registered Number: 03037180
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Wildman House, 127 Highgate, Kendal, Cumbria, LA9 4EN,

 

Having been setup in 1995, Acorn Coaching & Development Ltd have registered office in Cumbria, it's status in the Companies House registry is set to "Active". The companies directors are listed as Longney, Claire Louise, Longney, Philippa Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGNEY, Philippa Louise 06 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LONGNEY, Claire Louise 30 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 05 January 2019
AD01 - Change of registered office address 25 October 2018
SH08 - Notice of name or other designation of class of shares 30 May 2018
AP01 - Appointment of director 29 May 2018
RESOLUTIONS - N/A 18 May 2018
CC04 - Statement of companies objects 18 May 2018
CS01 - N/A 04 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 March 2015
MR04 - N/A 26 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 08 February 2010
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 15 April 2009
353 - Register of members 15 April 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 22 March 1999
287 - Change in situation or address of Registered Office 16 December 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 22 April 1997
395 - Particulars of a mortgage or charge 04 October 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 10 April 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1995
MEM/ARTS - N/A 27 April 1995
RESOLUTIONS - N/A 25 April 1995
RESOLUTIONS - N/A 25 April 1995
RESOLUTIONS - N/A 25 April 1995
RESOLUTIONS - N/A 25 April 1995
123 - Notice of increase in nominal capital 25 April 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
CERTNM - Change of name certificate 20 April 1995
287 - Change in situation or address of Registered Office 11 April 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.