Acorns Children's Hospice Trading Limited BIRMINGHAM


Founded in 1991, Acorns Children's Hospice Trading, classified under reg no. 02642603 is an active company. Currently registered at Drakes Court, Alcester Road B47 6JR, Birmingham the company has been in the business for thirty three years. Its financial year was closed on 29th March and its latest financial statement was filed on 2023-04-01.

At the moment there are 5 directors in the the company, namely Matthew B., Christopher M. and Gary P. and others. In addition one secretary - Sarah L. - 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.

Acorns Children's Hospice Trading Limited Address / Contact

Office Address Drakes Court, Alcester Road
Office Address2 Wythall
Town Birmingham
Post code B47 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02642603
Date of Incorporation Tue, 3rd Sep 1991
Industry Other retail sale in non-specialised stores
End of financial Year 29th March
Company age 33 years old
Account next due date Sun, 29th Dec 2024 (242 days left)
Account last made up date Sat, 1st Apr 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Matthew B.

Position: Director

Appointed: 27 July 2023

Christopher M.

Position: Director

Appointed: 09 February 2023

Sarah L.

Position: Secretary

Appointed: 04 November 2021

Gary P.

Position: Director

Appointed: 22 April 2021

Penny D.

Position: Director

Appointed: 14 July 2017

Mark H.

Position: Director

Appointed: 17 March 2015

Steven W.

Position: Secretary

Appointed: 31 January 2021

Resigned: 04 November 2021

Christopher S.

Position: Director

Appointed: 24 January 2020

Resigned: 15 November 2022

Cora T.

Position: Director

Appointed: 15 July 2019

Resigned: 13 July 2021

Noel C.

Position: Director

Appointed: 19 October 2018

Resigned: 24 January 2020

Toby P.

Position: Director

Appointed: 30 November 2016

Resigned: 17 January 2018

Louise A.

Position: Director

Appointed: 07 December 2015

Resigned: 12 October 2018

Philip R.

Position: Director

Appointed: 10 June 2014

Resigned: 15 March 2016

Royston F.

Position: Director

Appointed: 30 July 2013

Resigned: 26 July 2017

Sonia R.

Position: Secretary

Appointed: 03 December 2012

Resigned: 31 January 2021

Sonia R.

Position: Director

Appointed: 03 December 2012

Resigned: 17 January 2018

James F.

Position: Director

Appointed: 02 August 2011

Resigned: 08 October 2014

Robert M.

Position: Director

Appointed: 02 August 2011

Resigned: 13 July 2013

Graham M.

Position: Director

Appointed: 29 June 2010

Resigned: 15 July 2020

David S.

Position: Director

Appointed: 01 July 2009

Resigned: 30 November 2016

David W.

Position: Director

Appointed: 01 July 2009

Resigned: 31 October 2013

Vivien C.

Position: Director

Appointed: 01 July 2009

Resigned: 10 May 2018

James T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 30 November 2012

James T.

Position: Director

Appointed: 01 July 2009

Resigned: 30 November 2012

David B.

Position: Director

Appointed: 01 July 2009

Resigned: 30 October 2019

Kevin K.

Position: Secretary

Appointed: 06 August 1996

Resigned: 01 July 2009

William Y.

Position: Director

Appointed: 07 May 1996

Resigned: 19 January 2010

Stephen G.

Position: Director

Appointed: 07 May 1996

Resigned: 01 July 2009

John O.

Position: Director

Appointed: 10 February 1994

Resigned: 30 June 2007

James F.

Position: Secretary

Appointed: 16 April 1993

Resigned: 06 August 1996

James F.

Position: Secretary

Appointed: 13 April 1992

Resigned: 13 April 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 03 September 1991

Resigned: 03 September 1991

Jennifer T.

Position: Director

Appointed: 03 September 1991

Resigned: 08 February 2000

Sally D.

Position: Director

Appointed: 03 September 1991

Resigned: 16 April 1993

Robert H.

Position: Director

Appointed: 03 September 1991

Resigned: 13 April 1992

John O.

Position: Secretary

Appointed: 03 September 1991

Resigned: 16 April 1993

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 03 September 1991

Resigned: 03 September 1991

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Acorns Children's Hospice Trust from Birmingham, England. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Acorns Children's Hospice Trust

Drakes Court Alcester Road, Wythall, Birmingham, B47 6JR, England

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered England
Place registered United Kingdom
Registration number 02036103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-04-01
filed on: 24th, August 2023
Free Download (19 pages)

Company search

Advertisements