Acacia Training Limited STOKE-ON-TRENT


Acacia Training started in year 2000 as Private Limited Company with registration number 04080815. The Acacia Training company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Stoke-on-trent at Acacia House Trentham Business Quarter. Postal code: ST4 8GB. Since 2001/07/03 Acacia Training Limited is no longer carrying the name Mayfield House Residential Home.

The firm has 2 directors, namely Ryan S., Victoria S.. Of them, Victoria S. has been with the company the longest, being appointed on 23 December 2003 and Ryan S. has been with the company for the least time - from 7 September 2015. Currently 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 Training Limited Address / Contact

Office Address Acacia House Trentham Business Quarter
Office Address2 Bellringer Road Trentham
Town Stoke-on-trent
Post code ST4 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080815
Date of Incorporation Fri, 29th Sep 2000
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Ryan S.

Position: Director

Appointed: 07 September 2015

Victoria S.

Position: Director

Appointed: 23 December 2003

Ryan S.

Position: Secretary

Appointed: 19 May 2016

Resigned: 30 November 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2000

Resigned: 29 September 2000

Anne L.

Position: Director

Appointed: 29 September 2000

Resigned: 17 April 2018

Christopher B.

Position: Secretary

Appointed: 29 September 2000

Resigned: 20 May 2016

George L.

Position: Director

Appointed: 29 September 2000

Resigned: 18 April 2018

People with significant control

The register of PSCs who own or control the company includes 6 names. As BizStats discovered, there is Vedere Group Ltd from London, England. The abovementioned PSC is categorised as "a limited liability", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mbh Corporation Plc that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Mbh Corporation Plc, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Vedere Group Ltd

81 The Cut, London, SE1 8LL, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered England
Registration number 13600864
Notified on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mbh Corporation Plc

7 John Archer Way, London, SW18 3SX, England

Legal authority Companys Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10238873
Notified on 31 August 2018
Ceased on 27 October 2023
Nature of control: 75,01-100% shares

Mbh Corporation Plc

7 John Archer Way, London, SW18 3SX, England

Legal authority Companies Act 2006
Legal form Plc
Country registered Uk
Place registered Companies House
Registration number 10238873
Notified on 31 August 2021
Ceased on 27 October 2023
Nature of control: 75,01-100% shares

Victoria S.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% shares

Anne L.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% shares

Victoria S.

Notified on 7 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mayfield House Residential Home July 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand22754 851433274 819
Current Assets388 796654 657939 4032 092 991
Debtors388 569599 806938 9701 818 172
Net Assets Liabilities142 329149 963380 602752 024
Other Debtors98 7182 8735 5768 659
Property Plant Equipment34 75630 47536 29029 766
Other
Accrued Liabilities 159 819123 374283 404
Accumulated Amortisation Impairment Intangible Assets   7 950
Accumulated Depreciation Impairment Property Plant Equipment79 76199 929118 989139 334
Additions Other Than Through Business Combinations Property Plant Equipment 15 88724 87513 821
Amounts Owed By Associates    
Amounts Owed By Group Undertakings Participating Interests 3 25193 270746 809
Amounts Owed By Other Related Parties Other Than Directors    
Amounts Owed By Parent Entities    
Amounts Owed To Associates    
Amounts Owed To Group Undertakings Participating Interests 17 32156 678395 312
Average Number Employees During Period61626449
Balances Amounts Owed By Related Parties    
Balances Amounts Owed To Related Parties    
Bank Borrowings Overdrafts73 403 188 8966 929
Cash Cash Equivalents    
Corporation Tax Payable33 92442 705  
Creditors276 916530 862588 1961 185 705
Deferred Tax Liabilities    
Dividends Paid213 000150 000  
Fixed Assets  36 29045 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases 282 198693 207498 866
Increase From Amortisation Charge For Year Intangible Assets   7 950
Increase From Depreciation Charge For Year Property Plant Equipment 20 16819 06020 345
Intangible Assets   15 901
Intangible Assets Gross Cost   23 851
Intangible Assets Including Right-of-use Assets    
Loans From Directors -38 285-142 013 
Net Current Assets Liabilities111 880123 795351 207907 286
Nominal Value Allotted Share Capital 106106106
Number Shares Allotted  106106
Other Creditors29 7393 6943 995 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    
Other Disposals Property Plant Equipment    
Other Remaining Borrowings    
Other Taxation Social Security Payable39 56637 498  
Par Value Share  11
Prepayments    
Prepayments Accrued Income 72 478765 026997 572
Profit Loss91 143157 634  
Property Plant Equipment Gross Cost114 517130 404155 279169 100
Property Plant Equipment Including Right-of-use Assets    
Taxation Including Deferred Taxation Balance Sheet Subtotal4 3074 3076 8954 929
Taxation Social Security Payable 80 203128 924199 049
Total Additions Including From Business Combinations Intangible Assets   23 851
Total Assets Less Current Liabilities146 636154 270387 497952 953
Total Borrowings    
Trade Creditors Trade Payables100 284308 110228 342301 011
Trade Debtors Trade Receivables289 851522 54475 09865 132
Advances Credits Directors 38 285142 013 
Advances Credits Made In Period Directors  103 728 
Advances Credits Repaid In Period Directors   142 013
Amount Specific Advance Or Credit Directors 38 28587 785 
Amount Specific Advance Or Credit Made In Period Directors  49 500 
Amount Specific Advance Or Credit Repaid In Period Directors   87 785

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (16 pages)

Company search

Advertisements