Acorn Lodge (bournemouth) Limited AIRPORT CHRISTCHURCH


Acorn Lodge (bournemouth) started in year 2002 as Private Limited Company with registration number 04475217. The Acorn Lodge (bournemouth) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Airport Christchurch at 4 Brackley Close. Postal code: BH23 6SE.

The company has 2 directors, namely Ilgin D., Matthew D.. Of them, Matthew D. has been with the company the longest, being appointed on 10 February 2012 and Ilgin D. has been with the company for the least time - from 1 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin D. who worked with the the company until 5 May 2023.

Acorn Lodge (bournemouth) Limited Address / Contact

Office Address 4 Brackley Close
Office Address2 Bournemouth International
Town Airport Christchurch
Post code BH23 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475217
Date of Incorporation Tue, 2nd Jul 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Ilgin D.

Position: Director

Appointed: 01 October 2022

Matthew D.

Position: Director

Appointed: 10 February 2012

Martin D.

Position: Director

Appointed: 06 April 2006

Resigned: 05 May 2023

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 02 July 2002

Angela D.

Position: Director

Appointed: 02 July 2002

Resigned: 05 May 2023

Martin D.

Position: Secretary

Appointed: 02 July 2002

Resigned: 05 May 2023

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 02 July 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Ilgin D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Martin D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ilgin D.

Notified on 15 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew D.

Notified on 30 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Martin D.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Angela D.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth472 068499 522542 562575 729633 099        
Balance Sheet
Cash Bank On Hand    175 282210 779215 136220 637245 122292 748346 453127 50489 276
Current Assets141 126164 475183 620145 141188 170213 821218 579224 167248 389296 355351 267138 01292 228
Debtors5 4394 2073 3622 86012 8883 0423 4433 5303 2673 6074 81410 5082 952
Net Assets Liabilities   575 729633 099729 601755 209784 959806 311855 031913 050908 731847 460
Other Debtors    12 8883 0423 4433 5303 2673 6074 81410 5082 952
Property Plant Equipment    606 820601 434597 977595 410589 624600 485596 345798 092787 687
Cash Bank In Hand135 687160 268180 258142 281175 282        
Net Assets Liabilities Including Pension Asset Liability472 068499 522542 562575 729633 099        
Tangible Fixed Assets554 552545 614553 570546 226543 346        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve471 968499 422542 462575 629632 999        
Shareholder Funds472 068499 522542 562575 729633 099        
Other
Instalment Debts Falling Due After5 Years58 48230 7552 1720         
Secured Debts164 206138 775112 72750 56634 534        
Total Fixed Assets Additions 5 48220 9714 2117 106        
Total Fixed Assets Cost Or Valuation626 968614 465629 096625 824627 518        
Total Fixed Assets Depreciation72 41668 85175 52679 59884 172        
Total Fixed Assets Depreciation Charge In Period 12 95213 01511 5559 986        
Total Fixed Assets Depreciation Disposals -16 517-6 340-7 483-5 412        
Total Fixed Assets Disposals -17 985-6 340-7 483-5 412        
Accumulated Amortisation Impairment Intangible Assets     30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment    54 17253 25954 23957 72840 86542 89342 16336 55131 283
Additions Other Than Through Business Combinations Property Plant Equipment     7233 0052 89356217 995 669 0852 572
Amortisation Rate Used For Intangible Assets     20202020    
Average Number Employees During Period    333331313129221615
Balances Amounts Owed To Related Parties     2 6072 6072 175     
Bank Borrowings Overdrafts    16 03816 40216 8211 244     
Comprehensive Income Expense    128 093117 12185 608      
Corporation Tax Payable    32 44829 71120 91612 10210 799    
Creditors   65 06663 88259 10352 92228 13026 31334 35827 89710 92818 611
Depreciation Rate Used For Property Plant Equipment     25252525    
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity    239810590      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 0225 4821 97119 830    
Disposals Property Plant Equipment     7 0225 4821 97123 211    
Dividends Paid    70 00074 00060 000      
Fixed Assets554 552545 614553 570546 226543 346        
Income Expense Recognised Directly In Equity    -70 000-74 000-60 000      
Increase From Depreciation Charge For Year Property Plant Equipment     6 1096 4625 4602 9677 1344 09110 70712 567
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities81 72292 701101 71980 075124 288154 718165 657196 037222 076261 997323 370127 08473 617
Other Creditors    8 8926 5475 9266 2947 43611 3457 4657 26110 347
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 1064 82116 31917 835
Other Disposals Property Plant Equipment         5 1064 870466 90518 245
Other Taxation Social Security Payable    6 5046 4439 2598 49018 87723 01320 4323 6678 264
Profit Loss    128 093117 12185 608      
Property Plant Equipment Gross Cost    660 992654 693652 216653 138630 489643 378638 508834 643818 970
Provisions For Liabilities Balance Sheet Subtotal   10 81610 093   5 3897 4516 66516 44513 844
Taxation Including Deferred Taxation Balance Sheet Subtotal    10 0938 4467 2136 4885 389    
Total Assets Less Current Liabilities636 274638 315655 289626 301667 634756 152763 634791 447811 700862 482919 715925 176861 304
Total Increase Decrease From Revaluations Property Plant Equipment           -6 045 
Creditors Due After One Year Total Noncurrent Liabilities164 206138 793112 72750 57234 535        
Creditors Due Within One Year Total Current Liabilities59 40471 77481 90165 06663 882        
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 00030 00030 00030 000        
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000        
Tangible Fixed Assets Additions 5 48220 9714 2117 106        
Tangible Fixed Assets Cost Or Valuation596 968584 465599 096595 824597 518        
Tangible Fixed Assets Depreciation42 41638 85145 52649 59854 172        
Tangible Fixed Assets Depreciation Charge For Period 12 95213 01511 5559 986        
Tangible Fixed Assets Depreciation Disposals -16 517-6 340-7 483-5 412        
Tangible Fixed Assets Disposals -17 985-6 340-7 483-5 412        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
Free Download (9 pages)

Company search

Advertisements