Acorn To Oaks Financial Services Ltd BILSTON


Founded in 2008, Acorn To Oaks Financial Services, classified under reg no. 06547017 is an active company. Currently registered at 93 Church Street WV14 0BJ, Bilston the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Rahul G., Claire O.. Of them, Claire O. has been with the company the longest, being appointed on 27 March 2008 and Rahul G. has been with the company for the least time - from 1 May 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Luke O. who worked with the the firm until 30 September 2010.

Acorn To Oaks Financial Services Ltd Address / Contact

Office Address 93 Church Street
Town Bilston
Post code WV14 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06547017
Date of Incorporation Thu, 27th Mar 2008
Industry Non-life insurance
Industry Life insurance
End of financial Year 31st March
Company age 16 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 Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Rahul G.

Position: Director

Appointed: 01 May 2021

Claire O.

Position: Director

Appointed: 27 March 2008

Michael G.

Position: Director

Appointed: 07 January 2019

Resigned: 01 April 2021

Benjamin P.

Position: Director

Appointed: 07 January 2019

Resigned: 01 April 2021

Christopher H.

Position: Director

Appointed: 21 June 2011

Resigned: 01 August 2012

Michael H.

Position: Director

Appointed: 03 June 2011

Resigned: 07 January 2019

Robert S.

Position: Director

Appointed: 03 June 2011

Resigned: 07 January 2019

Jason O.

Position: Director

Appointed: 27 March 2008

Resigned: 19 October 2012

Luke O.

Position: Secretary

Appointed: 27 March 2008

Resigned: 30 September 2010

Luke O.

Position: Director

Appointed: 27 March 2008

Resigned: 30 September 2010

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we identified, there is Claire O. This PSC and has 25-50% shares. The second one in the persons with significant control register is Oakley Family Investments Ltd that entered Bilston, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Jason O., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Claire O.

Notified on 1 April 2021
Nature of control: 25-50% shares

Oakley Family Investments Ltd

93a Church Street, Bilston, WV14 0BJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House London
Registration number 06160655
Notified on 1 April 2021
Nature of control: 25-50% shares

Jason O.

Notified on 1 April 2021
Nature of control: 25-50% shares

Max Barney Investments Limited

32-38 Scrutton Street, London, EC2A 4RQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10890765
Notified on 7 January 2019
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire O.

Notified on 6 April 2016
Ceased on 7 January 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312020-03-312021-03-31
Net Worth113 271146 372189 031    
Balance Sheet
Cash Bank In Hand62 62374 440112 816    
Cash Bank On Hand  112 816132 188156 926362 533383 004
Current Assets173 691278 038316 120637 022784 184907 343966 174
Debtors111 068203 598203 304504 834627 258544 810583 170
Intangible Fixed Assets1 92811    
Net Assets Liabilities Including Pension Asset Liability113 271146 372189 031    
Other Debtors  36 37463 83660 757  
Property Plant Equipment  4 2436 3305 2785 5525 788
Tangible Fixed Assets15 3918 6944 243    
Net Assets Liabilities     378 419388 774
Reserves/Capital
Called Up Share Capital170 000170 000170 000    
Profit Loss Account Reserve-56 729-23 62819 031    
Shareholder Funds113 271146 372189 031    
Other
Accumulated Amortisation Impairment Intangible Assets  42 01142 011 45 70355 324
Accumulated Depreciation Impairment Property Plant Equipment  46 97148 23249 28410 37613 970
Amounts Owed By Joint Ventures  63 14340 983118 177  
Average Number Employees During Period   57914
Creditors  141 333384 481392 93362 97166 750
Creditors Due After One Year13 1624 999     
Creditors Due Within One Year64 577135 362141 333    
Finance Lease Liabilities Present Value Total  2 019    
Fixed Assets17 3198 69514 2446 3315 33078 29668 911
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -8 093  
Increase From Depreciation Charge For Year Property Plant Equipment   1 2611 052 3 594
Intangible Assets  1119 6221
Intangible Assets Gross Cost  42 01242 012 55 325 
Intangible Fixed Assets Additions  16 687    
Intangible Fixed Assets Aggregate Amortisation Impairment23 39725 32442 011    
Intangible Fixed Assets Amortisation Charged In Period 1 92716 687    
Intangible Fixed Assets Cost Or Valuation25 32525 32542 012    
Investments Fixed Assets  10 000515163 12263 122
Net Current Assets Liabilities109 114142 676174 787252 541391 251363 094386 613
Number Shares Allotted 170 000170 000    
Number Shares Issued Fully Paid    170 000 170 000
Other Creditors  11 27828 7828 911  
Other Investments Other Than Loans  10 0005151  
Other Taxation Social Security Payable  15 10929 01435 658  
Par Value Share 11 1 1
Percentage Class Share Held In Subsidiary    51  
Property Plant Equipment Gross Cost  51 21454 56254 56215 92819 758
Share Capital Allotted Called Up Paid170 000170 000170 000    
Tangible Fixed Assets Cost Or Valuation51 21451 214     
Tangible Fixed Assets Depreciation35 82342 52046 971    
Tangible Fixed Assets Depreciation Charged In Period 6 6974 451    
Total Additions Including From Business Combinations Property Plant Equipment   3 348  3 830
Total Assets Less Current Liabilities126 433151 371189 031258 923396 581441 390455 524
Trade Creditors Trade Payables  112 927312 985348 364  
Trade Debtors Trade Receivables  103 787400 015448 324  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -4 275  
Increase From Amortisation Charge For Year Intangible Assets      9 621

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements