Acorn Training Consultants Limited SPENNYMOOR


Acorn Training Consultants started in year 1996 as Private Limited Company with registration number 03182459. The Acorn Training Consultants company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Spennymoor at 1 Dunelm Rise. Postal code: DL16 6FS. Since July 20, 1998 Acorn Training Consultants Limited is no longer carrying the name Acorn Skill Shop.

The company has 2 directors, namely Gavin H., Brenda M.. Of them, Gavin H., Brenda M. have been with the company the longest, being appointed on 18 September 2020. At present 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 Training Consultants Limited Address / Contact

Office Address 1 Dunelm Rise
Office Address2 Durhamgate
Town Spennymoor
Post code DL16 6FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182459
Date of Incorporation Wed, 3rd Apr 1996
Industry Other education not elsewhere classified
End of financial Year 31st January
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Gavin H.

Position: Director

Appointed: 18 September 2020

Brenda M.

Position: Director

Appointed: 18 September 2020

Matthew K.

Position: Secretary

Appointed: 18 September 2020

Resigned: 07 March 2023

David M.

Position: Director

Appointed: 14 November 2018

Resigned: 18 September 2020

Adrian F.

Position: Director

Appointed: 01 February 2017

Resigned: 18 September 2020

Carole C.

Position: Director

Appointed: 01 February 2017

Resigned: 28 November 2018

Mary F.

Position: Director

Appointed: 02 February 2016

Resigned: 01 February 2017

Sean E.

Position: Director

Appointed: 16 July 2015

Resigned: 07 November 2015

Patrick S.

Position: Director

Appointed: 16 July 2015

Resigned: 01 February 2017

John S.

Position: Director

Appointed: 16 July 2015

Resigned: 01 February 2017

Steven W.

Position: Director

Appointed: 16 July 2015

Resigned: 09 May 2016

Cliona D.

Position: Secretary

Appointed: 30 June 2015

Resigned: 01 February 2017

Keith P.

Position: Director

Appointed: 01 May 2015

Resigned: 31 May 2016

Adrian F.

Position: Secretary

Appointed: 28 November 2014

Resigned: 30 June 2015

Mary F.

Position: Secretary

Appointed: 24 April 2014

Resigned: 28 November 2014

Keith P.

Position: Secretary

Appointed: 27 March 2014

Resigned: 24 April 2014

Lucianne B.

Position: Director

Appointed: 28 November 2013

Resigned: 01 May 2015

Marie K.

Position: Director

Appointed: 28 November 2013

Resigned: 28 November 2014

Simon O.

Position: Director

Appointed: 01 September 2013

Resigned: 28 November 2013

Elaine K.

Position: Director

Appointed: 01 September 2013

Resigned: 28 November 2013

Andrew C.

Position: Director

Appointed: 25 May 2012

Resigned: 07 October 2013

Vicky O.

Position: Secretary

Appointed: 25 May 2012

Resigned: 27 March 2014

Adrian F.

Position: Director

Appointed: 25 May 2012

Resigned: 16 July 2015

David U.

Position: Director

Appointed: 25 May 2012

Resigned: 01 September 2013

Kevin R.

Position: Director

Appointed: 29 July 2010

Resigned: 25 May 2012

David K.

Position: Director

Appointed: 06 April 2003

Resigned: 25 May 2012

Lesley P.

Position: Secretary

Appointed: 26 April 1996

Resigned: 25 May 2012

James E.

Position: Director

Appointed: 26 April 1996

Resigned: 25 May 2012

Lesley P.

Position: Director

Appointed: 26 April 1996

Resigned: 25 May 2012

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 April 1996

Resigned: 26 April 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 April 1996

Resigned: 26 April 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1996

Resigned: 26 April 1996

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Learning Curve (Ne) Group Limited from Durhamgate, England. The abovementioned PSC is classified as "a private limited company", 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 entity in the PSC register is Babington Business College Limited that put Derby, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Rehab Group Services Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Learning Curve (Ne) Group Limited

Learning Curve Group 1 - 10 Dunelm Rise, Durhamgate, Spennymoor, DL16 6FS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08616453
Notified on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Babington Business College Limited

Babington House Mallard Way, Pride Park, Derby, DE24 8GX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02673518
Notified on 11 February 2017
Ceased on 21 October 2020
Nature of control: 75,01-100% shares

Rehab Group Services Limited

137 Newhall Street, Suite 11, Birmingham, B3 1SF, England

Legal authority English Law
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 02989817
Notified on 6 April 2016
Ceased on 11 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acorn Skill Shop July 20, 1998
Monbery May 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to January 31, 2022
filed on: 6th, September 2022
Free Download (21 pages)

Company search