THE ACORN NURSERY SCHOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

16/09/2416 September 2024 Registration of charge 014229490007, created on 2024-09-09

View Document

05/06/245 June 2024 Registered office address changed from 4th Floor South Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Notting Hill Preparatory School Limited as a person with significant control on 2024-06-03

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

08/03/248 March 2024 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

07/03/247 March 2024 Registration of charge 014229490006, created on 2024-02-29

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

06/03/246 March 2024 Change of details for Notting Hill Preparatory School Limited as a person with significant control on 2023-07-11

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

02/10/232 October 2023 Registration of charge 014229490005, created on 2023-09-29

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Change of share class name or designation

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Particulars of variation of rights attached to shares

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Statement of company's objects

View Document

25/07/2325 July 2023 Satisfaction of charge 014229490003 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 014229490004 in full

View Document

11/07/2311 July 2023 Termination of appointment of John Sebastian Mackay as a director on 2023-07-04

View Document

11/07/2311 July 2023 Appointment of Mr Aatif Naveed Hassan as a director on 2023-07-04

View Document

11/07/2311 July 2023 Registered office address changed from 95 Lancaster Road London W11 1QQ to 4th Floor South Waterloo Place London SW1Y 4AR on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Nicholas Anthony Ball as a director on 2023-07-04

View Document

11/07/2311 July 2023 Appointment of Mr Jonathan Andrew Pickles as a director on 2023-07-04

View Document

03/07/233 July 2023 Annual return made up to 2008-03-30 with full list of shareholders

View Document

21/06/2321 June 2023 Second filing of the annual return made up to 2015-03-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-08-31

View Document

25/03/2325 March 2023 Certificate of change of name

View Document

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL DE SOISSONS

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN-PAUL DE SOISSONS

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JOHN-PAUL DE SOISSONS

View Document

01/03/181 March 2018 SECRETARY APPOINTED MR JOHN-PAUL DE SOISSONS

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE ARMSTRONG

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ARMSTRONG

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEBASTIAN MACKAY / 01/10/2016

View Document

22/03/1722 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 Annual return made up to 2015-03-30 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMERON

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS CAROLINE MARGARET ARMSTRONG

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR JOHN SEBASTIAN MACKAY

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CAMERON

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MRS CAROLINE MARGARET ARMSTRONG

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 16 FIELDING ROAD LONDON W14 0LL

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014229490004

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014229490003

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR EUAN CAMERON / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAMERON / 01/10/2009

View Document

25/04/0925 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/03/99; CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/03/93; CHANGE OF MEMBERS

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993

View Document

26/04/9326 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/01/93

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 £ NC 111/223 28/01/93

View Document

22/02/9322 February 1993 VARYING SHARE RIGHTS AND NAMES 28/01/93

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/03/9219 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 30/03/90; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990

View Document

16/05/9016 May 1990

View Document

15/05/9015 May 1990

View Document

15/05/9015 May 1990

View Document

15/05/9015 May 1990 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: 16 FIELDING ROAD LONDON

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

14/03/8914 March 1989

View Document

14/03/8914 March 1989

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: EAST ASTON HOUSE LONGPARISH HAMPSHIRE

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987

View Document

27/01/8727 January 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/01/8727 January 1987

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

01/07/861 July 1986 RETURN MADE UP TO 05/07/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986

View Document

01/07/861 July 1986

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 72 ABINGDON VILLAS LONDON W8

View Document

29/03/8329 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/83

View Document

24/05/7924 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/7924 May 1979 CERTIFICATE OF INCORPORATION

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