Acacia Facilities Management Ltd TAUNTON


Acacia Facilities Management started in year 2009 as Private Limited Company with registration number 06928362. The Acacia Facilities Management company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Taunton at Acacia House. Postal code: TA1 2PX.

At present there are 7 directors in the the firm, namely Christopher W., James P. and Emma G. and others. In addition one secretary - Christopher W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acacia Facilities Management Ltd Address / Contact

Office Address Acacia House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06928362
Date of Incorporation Tue, 9th Jun 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 26 October 2023

Christopher W.

Position: Secretary

Appointed: 26 October 2023

James P.

Position: Director

Appointed: 26 October 2023

Emma G.

Position: Director

Appointed: 24 October 2019

Elizabeth R.

Position: Director

Appointed: 24 October 2019

Richard R.

Position: Director

Appointed: 20 March 2019

Angela D.

Position: Director

Appointed: 20 March 2019

Gary R.

Position: Director

Appointed: 20 March 2019

Nicola K.

Position: Director

Appointed: 25 October 2021

Resigned: 31 August 2022

Andrew N.

Position: Director

Appointed: 27 March 2020

Resigned: 30 September 2020

Sarah H.

Position: Director

Appointed: 20 March 2019

Resigned: 30 September 2019

Joanne W.

Position: Director

Appointed: 13 July 2017

Resigned: 04 October 2017

Roger D.

Position: Director

Appointed: 13 July 2017

Resigned: 24 October 2019

Daniel C.

Position: Secretary

Appointed: 01 July 2017

Resigned: 31 May 2020

Jane P.

Position: Director

Appointed: 02 March 2015

Resigned: 07 November 2018

John D.

Position: Director

Appointed: 21 October 2011

Resigned: 31 August 2017

Alyson M.

Position: Director

Appointed: 01 October 2011

Resigned: 23 March 2015

Christopher W.

Position: Secretary

Appointed: 01 October 2011

Resigned: 30 June 2017

Christopher W.

Position: Director

Appointed: 01 October 2011

Resigned: 30 June 2017

John P.

Position: Secretary

Appointed: 09 June 2009

Resigned: 30 September 2011

John P.

Position: Director

Appointed: 09 June 2009

Resigned: 30 September 2011

Andrew L.

Position: Director

Appointed: 09 June 2009

Resigned: 30 September 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Somerset Care Limited from Taunton, England. This PSC is classified as "a private company limited by guarantee", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Somerset Care Limited

Acacia House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

Legal authority Companies Act
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 02548025
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements