ACORN CHRISTIAN FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL United Kingdom to 15a Station Road Epping CM16 4HG on 2025-03-19

View Document

10/02/2510 February 2025 Termination of appointment of Peter Charles Ellis Manning as a director on 2025-02-01

View Document

06/02/256 February 2025 Registered office address changed from 377-399 London Road Camberley GU15 3HL England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL on 2025-02-06

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period extended from 2024-03-29 to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/08/2430 August 2024 Termination of appointment of Christopher Goff as a director on 2024-05-20

View Document

30/08/2430 August 2024 Appointment of Ms Janet Sherbourne as a director on 2024-05-20

View Document

17/06/2417 June 2024 Appointment of Mrs Lisa Way as a secretary on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Christopher Goff as a secretary on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Termination of appointment of Keith Bernard Mantell as a director on 2024-03-19

View Document

17/01/2417 January 2024 Appointment of Mr Paul James Waller as a director on 2024-01-16

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-03-29

View Document

22/12/2322 December 2023 Appointment of Mr Gordon Edward Sykes-Little as a director on 2023-12-06

View Document

21/12/2321 December 2023 Director's details changed for Dr Sara Jennifer Fretheim on 2023-12-21

View Document

20/12/2320 December 2023 Appointment of Dr Sara Jennifer Fretheim as a director on 2023-12-06

View Document

14/12/2314 December 2023 Termination of appointment of Mark Anthony Trigg as a director on 2023-12-06

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/08/237 August 2023 Registered office address changed from Emmaus Chartered Accountants Westmead Farnborough GU14 7LP England to 377-399 London Road Camberley GU15 3HL on 2023-08-07

View Document

31/03/2331 March 2023 Termination of appointment of Elizabeth Nahajski as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Elizabeth Anne Slinn as a director on 2023-03-30

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

23/01/2323 January 2023 Termination of appointment of Paul Donald Bryer as a director on 2023-01-16

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-29

View Document

13/10/2213 October 2022 Director's details changed for Reverand Paul Donald Bryer on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mrs Elizabeth Anne Slinn on 2022-10-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Reverend Andrew John Heber on 2022-10-01

View Document

12/10/2212 October 2022 Appointment of Mr Peter Charles Ellis Manning as a director on 2022-10-01

View Document

09/10/229 October 2022 Appointment of Mrs Elizabeth Nahajski as a director on 2022-10-01

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of Nonie Bridget Insall as a director on 2021-10-01

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MUNN

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NONIE BRIDGET INSALL / 20/11/2019

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MS NONIE BRIDGET INSALL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM WHITEHILL CHASE HIGH STREET BORDON HAMPSHIRE GU35 0AP

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED REVERAND PAUL DONALD BRYER

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET GILL

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GOFF / 14/06/2018

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR MARK ANTHONY TRIGG

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANNIE CHAMPNESS

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON STRACHAN

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS ANNIE ROSEMARY CHAMPNESS

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD LUNN

View Document

23/10/1523 October 2015 30/09/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 30/09/14 NO MEMBER LIST

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BRUNSKILL

View Document

23/07/1423 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 30/09/13 NO MEMBER LIST

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP OWEN

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MRS PATRICIA LORNA MUNN

View Document

19/10/1219 October 2012 30/09/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1117 October 2011 30/09/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/107 October 2010 30/09/10 NO MEMBER LIST

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD PHILIP CLIFFORD OWEN / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRUNSKILL / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD STRACHAN / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV LEONARD ARTHUR LUNN / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SLINN / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH CUNNINGHAM GILL / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BERNARD MANTELL / 30/09/2010

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 DIRECTOR APPOINTED CHRISTOPHER GOFF

View Document

23/07/1023 July 2010 SECRETARY APPOINTED CHRISTOPHER GOFF

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLELLAND

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLELLAND

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV LEONARD ARTHUR LUNN / 16/09/2009

View Document

18/11/0918 November 2009 30/09/09

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP OWEN / 29/10/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR SASKIA BARNDEN

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED REVEREND ANDREW JOHN HEBER

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED DR PHILIP CLIFFORD OWEN

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/004 October 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 29/03/01

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 ALTERMEMORANDUM21/03/00

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

11/02/0011 February 2000 ADOPT MEM AND ARTS 30/09/99

View Document

30/09/9930 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company