Company NameAcorn Training & Education Limited
Company StatusActive
Company Number07177482
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Althea Vanessa Grinnon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address676a High Road
Tottenham
London
N17 0AE
Director NameMr David Errol Burrell
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(1 year, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address639 High Road
639 High Road Tottenham
London
Middlesex
N17 8AA
Director NameMr Ken Anthony Henderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address639 High Road
639 High Road Tottenham
London
Middlesex
N17 8AA
Director NameMr Ken Anthony Henderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address676a High Road
Tottenham
London
N17 0AE

Contact

Websitewww.acorntrainingandeducation.org.uk

Location

Registered Address639 High Road
639 High Road Tottenham
London
Middlesex
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Althea Grinnon
100.00%
Ordinary

Financials

Year2014
Net Worth£98,521
Cash£59,475
Current Liabilities£41,799

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months, 1 week ago)
Next Return Due18 March 2025 (10 months from now)

Filing History

30 April 2024Micro company accounts made up to 31 March 2023 (3 pages)
30 April 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
11 April 2024Compulsory strike-off action has been suspended (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
24 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Registered office address changed from Unit 16 Bernie Grant Centre Town Hall Approach Road Tottenham London N15 4RX United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Unit 16 Bernie Grant Centre Town Hall Approach Road Tottenham London N15 4RX United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Unit 16 Bernie Grant Centre Town Hall Approach Road Tottenham London N15 4RX United Kingdom on 6 June 2013 (1 page)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
10 January 2012Amended accounts made up to 31 March 2011 (9 pages)
10 January 2012Amended accounts made up to 31 March 2011 (9 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 November 2011Appointment of Mr Ken Anthony Henderson as a director (2 pages)
18 November 2011Appointment of Mr Ken Anthony Henderson as a director (2 pages)
20 June 2011Registered office address changed from 676a High Road Tottenham London N17 0AE on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 676a High Road Tottenham London N17 0AE on 20 June 2011 (1 page)
1 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Mr Althea Grinnon on 16 May 2011 (3 pages)
23 May 2011Appointment of Mr David Errol Burrell as a director (2 pages)
23 May 2011Director's details changed for Mr Althea Grinnon on 16 May 2011 (3 pages)
23 May 2011Appointment of Mr David Errol Burrell as a director (2 pages)
14 March 2011Termination of appointment of Ken Henderson as a director (2 pages)
14 March 2011Termination of appointment of Ken Henderson as a director (2 pages)
21 May 2010Appointment of Ken Anthony Henderson as a director (3 pages)
21 May 2010Registered office address changed from Docklands Business Centre 23 Castalia Square Docklands London E14 3NG United Kingdom on 21 May 2010 (2 pages)
21 May 2010Appointment of Ken Anthony Henderson as a director (3 pages)
21 May 2010Registered office address changed from Docklands Business Centre 23 Castalia Square Docklands London E14 3NG United Kingdom on 21 May 2010 (2 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)