Acorn Care Services Limited WEST SUSSEX


Acorn Care Services started in year 1997 as Private Limited Company with registration number 03403554. The Acorn Care Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in West Sussex at 72 Teville Road. Postal code: BN11 1UY. Since Mon, 14th Sep 1998 Acorn Care Services Limited is no longer carrying the name Expert Care Services (worthing).

The firm has one director. Heather C., appointed on 6 February 2001. There are currently no secretaries appointed. 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.

Acorn Care Services Limited Address / Contact

Office Address 72 Teville Road
Office Address2 Worthing
Town West Sussex
Post code BN11 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403554
Date of Incorporation Tue, 15th Jul 1997
Industry Other human health activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Heather C.

Position: Director

Appointed: 06 February 2001

Heather C.

Position: Secretary

Appointed: 01 January 2013

Resigned: 31 March 2022

Trevor C.

Position: Secretary

Appointed: 01 March 2006

Resigned: 01 January 2013

Heather C.

Position: Secretary

Appointed: 06 February 2001

Resigned: 01 March 2006

Cindy R.

Position: Director

Appointed: 06 February 2001

Resigned: 31 March 2006

Mark W.

Position: Director

Appointed: 01 November 2000

Resigned: 06 February 2001

Claudine S.

Position: Secretary

Appointed: 04 May 1999

Resigned: 06 February 2001

Marion D.

Position: Director

Appointed: 04 May 1999

Resigned: 01 November 2000

Brent S.

Position: Secretary

Appointed: 15 July 1997

Resigned: 04 May 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 15 July 1997

Resigned: 15 July 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1997

Resigned: 15 July 1997

Claudine S.

Position: Director

Appointed: 15 July 1997

Resigned: 06 February 2001

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Heather C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Heather C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Expert Care Services (worthing) September 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth12 27821 421
Balance Sheet
Cash Bank In Hand29 49536 388
Current Assets30 07038 707
Debtors5752 319
Net Assets Liabilities Including Pension Asset Liability12 27821 421
Tangible Fixed Assets1 000900
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve12 17821 321
Shareholder Funds12 27821 421
Other
Creditors Due Within One Year18 79218 186
Net Current Assets Liabilities11 27820 521
Number Shares Allotted 100
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation16 99916 999
Tangible Fixed Assets Depreciation15 99916 099
Total Assets Less Current Liabilities12 27821 421
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, August 2023
Free Download (4 pages)

Company search

Advertisements