ACORNS CHILDREN'S HOSPICE TRADING LIMITED
Status | ACTIVE |
Company No. | 02642603 |
Category | Private Limited Company |
Incorporated | 03 Sep 1991 |
Age | 32 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ACORNS CHILDREN'S HOSPICE TRADING LIMITED is an active private limited company with number 02642603. It was incorporated 32 years, 9 months, 13 days ago, on 03 September 1991. The company address is Drakes Court, Alcester Road Drakes Court, Alcester Road, Birmingham, B47 6JR.
Company Fillings
Resolution
Date: 10 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type small
Date: 24 Aug 2023
Action Date: 01 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-01
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Roger Bullock
Appointment date: 2023-07-27
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-09
Officer name: Mr Christopher John Maddox
Documents
Termination director company with name termination date
Date: 23 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Sallnow
Termination date: 2022-11-15
Documents
Accounts with accounts type small
Date: 08 Nov 2022
Action Date: 02 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-02
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Appoint person secretary company with name date
Date: 08 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Lorking
Appointment date: 2021-11-04
Documents
Termination secretary company with name termination date
Date: 08 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Blaire Westcott
Termination date: 2021-11-04
Documents
Accounts with accounts type small
Date: 27 Sep 2021
Action Date: 03 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-03
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cora Anne Turner-Collis
Termination date: 2021-07-13
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-05
Psc name: Acorns Children's Hospice Trust
Documents
Termination secretary company with name termination date
Date: 05 May 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-31
Officer name: Sonia Rees
Documents
Appoint person director company with name date
Date: 05 May 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Pettit
Appointment date: 2021-04-22
Documents
Appoint person secretary company with name date
Date: 05 May 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-31
Officer name: Mr Steven Blaire Westcott
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 28 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-28
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-15
Officer name: Graham Arthur Murrell
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Mr Chris Sallnow
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Douglas Cramer
Termination date: 2020-01-24
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Butcher
Termination date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type small
Date: 29 Aug 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cora Anne Turner-Collis
Appointment date: 2019-07-15
Documents
Accounts with accounts type small
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-19
Officer name: Mr Noel Douglas Cramer
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-12
Officer name: Louise Alexandra Arnold
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivien Cooper
Termination date: 2018-05-10
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Toby Hugh Porter
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Sonia Rees
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Sonia Rees
Documents
Accounts with accounts type full
Date: 13 Oct 2017
Action Date: 01 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-01
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Penny Dison
Appointment date: 2017-07-14
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Royston John Foster
Termination date: 2017-07-26
Documents
Termination director company with name termination date
Date: 15 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: David Strudley Cbe
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Toby Hugh Porter
Documents
Accounts with accounts type full
Date: 25 Nov 2016
Action Date: 02 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-02
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Statement of companys objects
Date: 10 Aug 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Stephen Riley
Termination date: 2016-03-15
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-07
Officer name: Mrs Louise Alexandra Arnold
Documents
Accounts with accounts type full
Date: 21 Sep 2015
Action Date: 28 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-17
Officer name: Mr Mark Hopton
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-08
Officer name: James Louis Fergus
Documents
Accounts with accounts type full
Date: 02 Oct 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-17
Officer name: Mr David Strudley Cbe
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Mr Philip Stephen Rilty
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-10
Officer name: Mr Philip Stephen Rilty
Documents
Change account reference date company previous shortened
Date: 16 Jun 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-29
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Royston Foster
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Watts
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mayall
Documents
Change person director company with change date
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Strudley Cbe
Change date: 2013-03-13
Documents
Termination director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Tindall
Documents
Termination secretary company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Tindall
Documents
Appoint person secretary company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sonia Rees
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sonia Rees
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type full
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mayall
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Louis Fergus
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Mr James Arthur Tindall
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Strudley
Change date: 2010-09-03
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Arthur Murrell
Documents
Accounts with accounts type full
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Young
Documents
Accounts with accounts type full
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr david strudley
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr james arthur tindall
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr james arthur tindall
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen gilmore
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr david watts
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mrs vivien cooper
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin kearney
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr david anthony butcher
Documents
Accounts with accounts type full
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: 8A wake green road moseley birmingham B13 9EZ
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/05; full list of members
Documents
Some Companies
20-24 ST. MATTHEW'S ROW,LONDON,E2 6DT
Number: | 09063739 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHUDLEIGH WOODS FARM,NEWTON ABBOT,TQ13 0NE
Number: | 10704129 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES GREENWOOD CONSULTING LTD
14 KINGSTON LANE,MIDDLESEX,TW11 9HW
Number: | 07811583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHENSTONE DRIVE NORTHGATE,WALSALL,WS9 8TP
Number: | 06350841 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HEOL FFYNNON WEN,CARDIFF,CF14 7TP
Number: | 05886804 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCITUS CAPITAL HOLDINGS ADVISORS LTD
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11917275 |
Status: | ACTIVE |
Category: | Private Limited Company |