Acorns2oaks Limited CROYDON


Founded in 2002, Acorns2oaks, classified under reg no. 04536406 is an active company. Currently registered at Peppermint Healthy Living Centre CR0 4YD, Croydon the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 26th May 2010 Acorns2oaks Limited is no longer carrying the name Canterbury Road Sure Start Childcare.

At the moment there are 3 directors in the the firm, namely Amanda T., Judith O. and Beverley N.. In addition one secretary - Gaynor M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acorns2oaks Limited Address / Contact

Office Address Peppermint Healthy Living Centre
Office Address2 Franklin Way
Town Croydon
Post code CR0 4YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04536406
Date of Incorporation Mon, 16th Sep 2002
Industry Pre-primary education
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Gaynor M.

Position: Secretary

Appointed: 06 April 2022

Amanda T.

Position: Director

Appointed: 20 January 2020

Judith O.

Position: Director

Appointed: 12 July 2016

Beverley N.

Position: Director

Appointed: 10 December 2012

Shabina M.

Position: Director

Appointed: 12 November 2020

Resigned: 29 January 2021

Amanda T.

Position: Secretary

Appointed: 08 November 2020

Resigned: 06 April 2022

Emmanuel B.

Position: Director

Appointed: 17 July 2017

Resigned: 27 February 2020

Gaynor M.

Position: Secretary

Appointed: 08 February 2016

Resigned: 08 November 2020

Kuljeet S.

Position: Director

Appointed: 03 February 2014

Resigned: 12 February 2015

Nechamah I.

Position: Director

Appointed: 10 December 2012

Resigned: 19 July 2018

Beverley T.

Position: Director

Appointed: 10 December 2012

Resigned: 31 July 2016

Marion B.

Position: Secretary

Appointed: 30 June 2011

Resigned: 22 December 2015

Jacqueline C.

Position: Director

Appointed: 30 June 2011

Resigned: 10 December 2012

Caroline R.

Position: Director

Appointed: 17 March 2008

Resigned: 08 February 2009

Michael W.

Position: Director

Appointed: 11 December 2007

Resigned: 05 January 2012

Terrie M.

Position: Director

Appointed: 11 December 2007

Resigned: 30 June 2011

Dianne J.

Position: Director

Appointed: 19 July 2005

Resigned: 28 April 2007

Renate D.

Position: Director

Appointed: 22 April 2004

Resigned: 19 July 2005

Carol A.

Position: Director

Appointed: 22 April 2004

Resigned: 01 April 2011

Joanne B.

Position: Director

Appointed: 22 April 2004

Resigned: 19 July 2005

Norman G.

Position: Director

Appointed: 16 September 2002

Resigned: 19 July 2005

Beverley N.

Position: Secretary

Appointed: 16 September 2002

Resigned: 09 June 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As BizStats established, there is Amanda T. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Beverley N. This PSC has significiant influence or control over the company,. The third one is Judith O., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Amanda T.

Notified on 20 January 2020
Nature of control: significiant influence or control

Beverley N.

Notified on 1 May 2016
Nature of control: significiant influence or control

Judith O.

Notified on 12 July 2016
Nature of control: significiant influence or control

Shabina M.

Notified on 12 November 2020
Ceased on 29 January 2021
Nature of control: significiant influence or control

Emmanuel B.

Notified on 17 July 2017
Ceased on 27 February 2020
Nature of control: significiant influence or control

Nechamah I.

Notified on 1 May 2016
Ceased on 19 July 2018
Nature of control: significiant influence or control

Company previous names

Canterbury Road Sure Start Childcare May 26, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (22 pages)

Company search

Advertisements