Acorn Childcare LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 24, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Acorn Childcare Limited
ACORN DAY NURSERY LIMITED
Company type Private Limited Company , Active Company Number 02561855 Record last updated Tuesday, November 29, 2016 12:17:31 PM UTC Official Address Unit a Lincoln Lodge Castlethorpe Milton Keynes Bucks Mk197hj Hanslope Park There are 4 companies registered at this street
Postal Code MK197HJ Sector Pre-primary education
Visits Document Type Publication date Download link Registry Nov 23, 2016 Appointment of a woman Registry Sep 10, 2016 Appointment of a woman 2859... Registry Nov 24, 2014 Annual return Registry Sep 17, 2014 Registration of a charge / charge code Financials Jun 24, 2014 Annual accounts Registry May 29, 2014 Change of registered office address Registry Feb 25, 2014 Change of particulars for director Registry Nov 25, 2013 Annual return Financials Jun 18, 2013 Annual accounts Registry Jan 28, 2013 Change of particulars for director Registry Jan 25, 2013 Change of particulars for director 2561... Registry Nov 27, 2012 Annual return Financials Jun 22, 2012 Annual accounts Registry Nov 28, 2011 Annual return Financials Apr 14, 2011 Annual accounts Registry Nov 24, 2010 Annual return Registry Nov 24, 2010 Change of particulars for secretary Financials Mar 29, 2010 Annual accounts Registry Dec 1, 2009 Annual return Registry Dec 1, 2009 Change of location of company records to the single alternative inspection location Registry Dec 1, 2009 Notification of single alternative inspection location Registry Dec 1, 2009 Change of particulars for director Financials Jun 8, 2009 Annual accounts Registry Nov 24, 2008 Annual return Financials May 1, 2008 Annual accounts Registry Nov 27, 2007 Annual return Registry Nov 27, 2007 Register of members Registry Nov 27, 2007 Change in situation or address of registered office Registry Nov 8, 2007 Particulars of a mortgage or charge Registry Nov 8, 2007 Particulars of a mortgage or charge 2561... Registry Oct 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2561... Registry Oct 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 12, 2007 Particulars of a mortgage or charge Financials May 30, 2007 Annual accounts Registry Jan 4, 2007 Annual return Registry Jun 8, 2006 Annual return 2561... Financials Jun 5, 2006 Annual accounts Registry May 25, 2006 Register of members in non-legible form Registry Jan 20, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 20, 2006 Annual return Registry Jan 4, 2006 Particulars of a mortgage or charge Registry Nov 16, 2005 Register of members Registry Oct 10, 2005 Resignation of a director Financials Sep 29, 2005 Annual accounts Registry Sep 28, 2005 Resignation of one Director (a man) Registry Aug 23, 2005 Notice of change of directors or secretaries or in their particulars Registry Dec 24, 2004 Appointment of a secretary Registry Dec 24, 2004 Annual return Registry Dec 24, 2004 Resignation of a director Registry Dec 24, 2004 Resignation of a director 2561... Registry Dec 24, 2004 Director's particulars changed Registry Oct 28, 2004 Resignation of a director Registry Oct 28, 2004 Resignation of a director 2561... Registry Oct 12, 2004 Resignation of 2 people: one Retired and one Director (a woman) Registry Sep 1, 2004 Appointment of a woman Registry Sep 1, 2004 Appointment of a woman 2561... Registry Sep 1, 2004 Resignation of one Director (a man) and one Secretary (a man) Financials Aug 9, 2004 Annual accounts Registry Mar 15, 2004 Annual return Registry Feb 11, 2004 Appointment of a director Registry Sep 26, 2003 Appointment of a man as Retired and Director Financials Jun 16, 2003 Annual accounts Registry Feb 10, 2003 Annual return Financials Nov 2, 2002 Annual accounts Registry Jan 25, 2002 Annual return Financials Oct 4, 2001 Annual accounts Registry Jan 21, 2001 Annual return Financials Oct 26, 2000 Annual accounts Registry Feb 7, 2000 Annual return Registry Dec 16, 1999 Company name change Registry Dec 15, 1999 Change of name certificate Financials May 26, 1999 Annual accounts Registry Nov 17, 1998 Annual return Financials Oct 8, 1998 Annual accounts Registry Jan 30, 1998 Particulars of a mortgage or charge Registry Dec 31, 1997 Annual return Financials May 20, 1997 Annual accounts Registry Jan 20, 1997 Annual return Registry Nov 20, 1996 Appointment of a director Registry Oct 20, 1996 Resignation of a director Registry Aug 25, 1996 Resignation of one Director (a woman) Registry Aug 23, 1996 Return by a company purchasing its own shares Registry Aug 23, 1996 Return by a company purchasing its own shares 2561... Registry Aug 20, 1996 Auth. allotment of shares and debentures Registry Aug 19, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 17, 1996 Appointment of a woman as Director Financials Feb 29, 1996 Annual accounts Registry Dec 27, 1995 Annual return Financials Mar 8, 1995 Annual accounts Registry Dec 5, 1994 Annual return Financials Apr 26, 1994 Annual accounts Registry Feb 20, 1994 Director resigned, new director appointed Registry Feb 20, 1994 Annual return Registry Feb 1, 1994 Resignation of one Director (a woman) Registry Dec 15, 1993 Appointment of a woman as Director Registry Nov 17, 1993 Auditor's letter of resignation Financials Jul 9, 1993 Annual accounts Registry Jan 31, 1993 Annual return Registry Jan 31, 1993 Director's particulars changed