Acorn Recovery Projects BURNLEY


Acorn Recovery Projects started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03360545. The Acorn Recovery Projects company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Burnley at Centenary Court. Postal code: BB11 2ED. Since 2013-10-31 Acorn Recovery Projects is no longer carrying the name Alcohol And Drug Abstinence Service.

At the moment there are 9 directors in the the company, namely Cheryl M., Michael W. and George K. and others. In addition one secretary - Anthony D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acorn Recovery Projects Address / Contact

Office Address Centenary Court
Office Address2 Croft Street
Town Burnley
Post code BB11 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03360545
Date of Incorporation Fri, 25th Apr 1997
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Cheryl M.

Position: Director

Appointed: 04 December 2023

Anthony D.

Position: Secretary

Appointed: 30 June 2023

Michael W.

Position: Director

Appointed: 06 March 2023

George K.

Position: Director

Appointed: 06 March 2023

Joanne P.

Position: Director

Appointed: 25 March 2022

Sallie B.

Position: Director

Appointed: 23 July 2021

Richard J.

Position: Director

Appointed: 01 April 2018

Andrew H.

Position: Director

Appointed: 01 April 2018

Mushtaq K.

Position: Director

Appointed: 01 April 2018

Kelly S.

Position: Director

Appointed: 01 April 2018

Grahame E.

Position: Director

Appointed: 07 December 2021

Resigned: 08 December 2022

Susan M.

Position: Director

Appointed: 23 July 2021

Resigned: 07 June 2023

Georgina N.

Position: Director

Appointed: 01 April 2018

Resigned: 06 July 2020

Karen A.

Position: Director

Appointed: 01 April 2018

Resigned: 05 December 2022

Lynn M.

Position: Director

Appointed: 01 April 2018

Resigned: 28 April 2021

Michelle P.

Position: Director

Appointed: 01 April 2018

Resigned: 01 December 2020

Sharon L.

Position: Director

Appointed: 01 April 2018

Resigned: 05 December 2022

Anne C.

Position: Director

Appointed: 01 April 2018

Resigned: 01 March 2021

Stephen A.

Position: Secretary

Appointed: 09 January 2018

Resigned: 30 June 2023

Anthony D.

Position: Secretary

Appointed: 31 March 2017

Resigned: 09 January 2018

Stewart H.

Position: Director

Appointed: 11 January 2016

Resigned: 31 March 2018

Helen R.

Position: Director

Appointed: 11 January 2016

Resigned: 31 March 2018

Andrea D.

Position: Director

Appointed: 11 January 2016

Resigned: 31 March 2018

Tracy W.

Position: Secretary

Appointed: 17 July 2015

Resigned: 31 March 2017

Keith H.

Position: Director

Appointed: 03 March 2014

Resigned: 31 March 2018

Jonathan F.

Position: Director

Appointed: 13 November 2012

Resigned: 31 March 2018

Charles L.

Position: Director

Appointed: 01 September 2006

Resigned: 04 March 2010

Vera H.

Position: Director

Appointed: 18 July 2005

Resigned: 01 July 2013

Gerald Y.

Position: Director

Appointed: 18 July 2005

Resigned: 15 September 2014

Vanessa H.

Position: Secretary

Appointed: 06 April 2005

Resigned: 14 October 2013

Brian L.

Position: Director

Appointed: 18 November 1999

Resigned: 31 July 2006

Yvonne H.

Position: Director

Appointed: 18 November 1999

Resigned: 31 March 2006

Ted R.

Position: Director

Appointed: 23 July 1997

Resigned: 30 June 2000

John K.

Position: Director

Appointed: 11 June 1997

Resigned: 12 June 2002

John S.

Position: Director

Appointed: 25 April 1997

Resigned: 28 June 1999

Grahame E.

Position: Director

Appointed: 25 April 1997

Resigned: 06 December 2021

John S.

Position: Secretary

Appointed: 25 April 1997

Resigned: 25 December 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Syncora Limited from Burnley, England. This PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Syncora Limited

Centenary Court Croft Street, Burnley, BB11 2ED, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered England & Wales
Registration number 11171831
Notified on 26 January 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alcohol And Drug Abstinence Service October 31, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 23rd, December 2023
Free Download (23 pages)

Company search

Advertisements