About

Registered Number: 07199367
Date of Incorporation: 23/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: C/O F J Jobson & Daughters Enterprise House Rippers Court, Sible Hedingham, Halstead, CO9 3PY

 

Acorns Preschool Ltd was registered on 23 March 2010 and are based in Halstead, it has a status of "Active". Jobson, Frances Josephine, Laver, Katie Joanna, Coburn, Michelle Yvonne, Cooper, Kristi, Geer, Stuart David, Pinnock, Jane Louise, Rich-gray, Jacqueline, Thake, Rebekah Ann, Wigmore, Tracy Anne are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOBSON, Frances Josephine 23 March 2010 - 1
LAVER, Katie Joanna 29 January 2014 - 1
COBURN, Michelle Yvonne 23 March 2010 01 October 2012 1
COOPER, Kristi 23 March 2010 14 November 2012 1
GEER, Stuart David 23 March 2010 23 March 2010 1
PINNOCK, Jane Louise 23 March 2010 04 February 2011 1
RICH-GRAY, Jacqueline 25 June 2018 01 March 2019 1
THAKE, Rebekah Ann 29 January 2014 01 March 2019 1
WIGMORE, Tracy Anne 29 January 2014 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
PSC08 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
PSC07 - N/A 24 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 May 2014
RESOLUTIONS - N/A 26 February 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
RESOLUTIONS - N/A 11 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 May 2011
NEWINC - New incorporation documents 23 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.