Acorns Preschool Limited HALSTEAD


Acorns Preschool started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07199367. The Acorns Preschool company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Halstead at C/o F J Jobson & Daughters Enterprise House Rippers Court. Postal code: CO9 3PY.

The company has 4 directors, namely Robin W., Tracy W. and Katie L. and others. Of them, Frances J. has been with the company the longest, being appointed on 23 March 2010 and Robin W. and Tracy W. have been with the company for the least time - from 25 June 2018. As of 29 May 2024, there were 8 ex directors - Jacqueline R., Claire R. and others listed below. There were no ex secretaries.

Acorns Preschool Limited Address / Contact

Office Address C/o F J Jobson & Daughters Enterprise House Rippers Court
Office Address2 Sible Hedingham
Town Halstead
Post code CO9 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07199367
Date of Incorporation Tue, 23rd Mar 2010
Industry Pre-primary education
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Robin W.

Position: Director

Appointed: 25 June 2018

Tracy W.

Position: Director

Appointed: 25 June 2018

Katie L.

Position: Director

Appointed: 29 January 2014

Frances J.

Position: Director

Appointed: 23 March 2010

Jacqueline R.

Position: Director

Appointed: 25 June 2018

Resigned: 01 March 2019

Claire R.

Position: Director

Appointed: 29 January 2014

Resigned: 24 June 2018

Tracy W.

Position: Director

Appointed: 29 January 2014

Resigned: 01 July 2015

Rebekah T.

Position: Director

Appointed: 29 January 2014

Resigned: 01 March 2019

Kristi C.

Position: Director

Appointed: 23 March 2010

Resigned: 14 November 2012

Michelle C.

Position: Director

Appointed: 23 March 2010

Resigned: 01 October 2012

Stuart G.

Position: Director

Appointed: 23 March 2010

Resigned: 24 June 2018

Jane P.

Position: Director

Appointed: 23 March 2010

Resigned: 04 February 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Stuart G. The abovementioned PSC has significiant influence or control over this company,.

Stuart G.

Notified on 23 March 2017
Ceased on 24 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 5002 1673 1434 92110 1446 9534 603      
Balance Sheet
Current Assets17 06615 23116 97718 11225 71119 63718 11515 43912 004665361 11178 279
Net Assets Liabilities      4 6031 97010 86517 53329 09652 49471 895
Cash Bank In Hand17 01615 12116 68717 69225 318        
Debtors50110290420393        
Net Assets Liabilities Including Pension Asset Liability2 5002 1673 1434 92110 1446 9534 603      
Tangible Fixed Assets 391313250200        
Reserves/Capital
Profit Loss Account Reserve2 5002 1673 1434 77610 144        
Shareholder Funds2 5002 1673 1434 92110 1446 9534 603      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 3111 3461605711 1981 1181 250
Average Number Employees During Period        65454
Creditors      12 655861 0616231 5457 5415 168
Fixed Assets 3913132502001601281028266534234
Net Current Assets Liabilities2 5001 77616 97718 1129 9447 5365 78615 59310 94318 10430 29453 57073 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     371326240 18 66131 786  
Total Assets Less Current Liabilities2 5002 1673 1434 77610 1447 6965 91415 69511 02518 10430 29453 61273 145
Creditors Due Within One Year14 56613 45514 14713 58615 76712 47212 655      
Accruals Deferred Income     7431 311      
Creditors Due After One Year  14 14713 441         
Tangible Fixed Assets Cost Or Valuation 435435435435        
Tangible Fixed Assets Depreciation 44122185235        
Tangible Fixed Assets Depreciation Charged In Period 44786350        
Tangible Fixed Assets Additions 435           

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 23, 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements