Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORNS CHILDREN'S HOSPICE TRUST
Company Information for

ACORNS CHILDREN'S HOSPICE TRUST

DRAKES COURT, ALCESTER ROAD, WYTHALL, BIRMINGHAM, B47 6JR,
Company Registration Number
02036103
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Acorns Children's Hospice Trust
ACORNS CHILDREN'S HOSPICE TRUST was founded on 1986-07-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Acorns Children's Hospice Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACORNS CHILDREN'S HOSPICE TRUST
 
Legal Registered Office
DRAKES COURT, ALCESTER ROAD
WYTHALL
BIRMINGHAM
B47 6JR
Other companies in B47
 
Charity Registration
Charity Number 700859
Charity Address ACORNS CHILDRENS HOSPICE TRUST, DRAKES COURT, 302 ALCESTER ROAD, WYTHALL, BIRMINGHAM, B47 6JR
Charter CARE AND SUPPORT FOR LIFE LIMITED CHILDREN AND THEIR FAMILIES
Filing Information
Company Number 02036103
Company ID Number 02036103
Date formed 1986-07-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 02/01/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 18:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORNS CHILDREN'S HOSPICE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORNS CHILDREN'S HOSPICE TRUST

Current Directors
Officer Role Date Appointed
SONIA REES
Company Secretary 2012-12-03
TIMOTHY GEOFFREY BARRETT
Director 2011-11-15
DAVID ANTHONY BUTCHER
Director 2006-05-09
VIVIEN COOPER
Director 2006-02-07
ALASTAIR CAMERON DAVID
Director 2017-07-26
PENNY DISON
Director 2016-02-17
JANE EMINSON
Director 2018-01-31
MARK HOPTON
Director 2012-11-22
ROBERT DAVID JUDGES
Director 2005-10-11
ANNE KENNAUGH
Director 2011-11-15
ROBERT ALAN LEONHARDT
Director 2014-12-17
JAMES BERNARD MCCARTHY
Director 2011-03-16
GRAHAM MUTH
Director 2015-03-25
PHILIP STEPHEN RILEY
Director 2014-03-26
SARINDAR SINGH SAHOTA
Director 2005-10-11
CHRISTOPHER SALLNOW
Director 2013-05-15
NITA TAILOR
Director 2017-01-25
DAVID WATTS
Director 2009-05-20
DAVID JOHN WIDDAS
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ARTHUR TIINDALL
Company Secretary 2007-02-06 2012-11-30
GEOFFREY DEBELLE
Director 2001-11-06 2011-07-16
RODNEY PITHAM
Company Secretary 2007-02-06 2009-04-26
STEPHEN MICHAEL QUENTIN GILMORE
Company Secretary 2004-02-06 2007-02-06
JOHN LESLIE OVERTON
Company Secretary 2004-02-06 2007-02-06
PETER BENKWITZ
Director 1999-05-04 2006-11-11
HARRY RICHARD JOHN DANIELS
Director 2001-02-06 2004-07-10
KEVIN JOHN KEARNEY
Company Secretary 1996-03-06 2004-02-06
ANTHONY ELSEGOOD
Company Secretary 2003-05-13 2004-01-29
CHRISTINE ELIZABETH BENKWITZ
Director 1991-10-24 2001-07-14
CHRISTINE CELIA BURTON
Director 1991-10-24 1996-11-04
ROBERT DOWLING
Director 1995-04-25 1996-11-04
JAMES LOUIS FERGUS
Company Secretary 1992-04-13 1996-08-06
JUDY CLEMENTS
Director 1993-01-01 1995-10-03
GEOFFREY ALBERT CROFTS
Director 1991-10-24 1993-07-20
ROBERT JOHN HOPKINS
Company Secretary 1991-10-24 1992-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY BUTCHER TOGETHER FOR SHORT LIVES (TRADING) LTD. Director 2014-06-17 CURRENT 2007-11-22 Active
DAVID ANTHONY BUTCHER TOGETHER FOR SHORT LIVES Director 2012-12-12 CURRENT 2011-09-22 Active
DAVID ANTHONY BUTCHER ACORNS CHILDREN'S HOSPICE TRADING LIMITED Director 2009-07-01 CURRENT 1991-09-03 Active
ALASTAIR CAMERON DAVID JAMAS ASSOCIATES LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
ALASTAIR CAMERON DAVID IT'S BESTDIRECT.COM LTD Director 2009-10-31 CURRENT 1996-06-04 Dissolved 2015-08-18
ALASTAIR CAMERON DAVID EPZILON LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2016-02-16
ALASTAIR CAMERON DAVID HUSKY GROUP LIMITED Director 2005-01-17 CURRENT 1960-09-01 Dissolved 2015-07-13
ALASTAIR CAMERON DAVID HUSKY HOME APPLIANCES LIMITED Director 2005-01-17 CURRENT 2003-11-19 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY COMMERCIAL (UK) LIMITED Director 2005-01-17 CURRENT 2003-11-19 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY COMMERCIAL EQUIPMENT LIMITED Director 2005-01-17 CURRENT 2001-02-09 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY DIRECT LIMITED Director 2005-01-17 CURRENT 2003-11-19 Dissolved 2015-08-22
PENNY DISON ACORNS CHILDREN'S HOSPICE TRADING LIMITED Director 2017-07-14 CURRENT 1991-09-03 Active
ROBERT ALAN LEONHARDT MIDLANDS IT ADVISORY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
PHILIP STEPHEN RILEY KOALA LIMITED Director 2015-10-27 CURRENT 2008-10-16 Active
PHILIP STEPHEN RILEY LISTEN2DIGITAL LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2017-01-17
SARINDAR SINGH SAHOTA NISHKAM SCHOOLS MULTI ACADEMY TRUST Director 2011-02-08 CURRENT 2011-02-08 Active
DAVID JOHN WIDDAS TOGETHER FOR SHORT LIVES Director 2011-09-22 CURRENT 2011-09-22 Active
DAVID JOHN WIDDAS ASSOCIATION FOR CHILDREN'S PALLIATIVE CARE Director 2005-10-18 CURRENT 1999-03-17 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Director's details changed for Mr Gareth O'hara on 2024-04-09
2024-04-08APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN RILEY
2024-04-08DIRECTOR APPOINTED MR GARETH O'HARA
2024-04-03DIRECTOR APPOINTED MR KEVIN HESLOP
2023-12-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-10Memorandum articles filed
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/23
2023-04-13DIRECTOR APPOINTED MR RAYMOND O'DONOGHUE
2022-12-21DIRECTOR APPOINTED MR CHRISTOPHER JOHN MADDOX
2022-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MADDOX
2022-12-20DIRECTOR APPOINTED MRS SAMANTHA ELIZABETH WATSON
2022-12-20DIRECTOR APPOINTED MR DAVID PAUL MUNTON
2022-12-20AP01DIRECTOR APPOINTED MRS SAMANTHA ELIZABETH WATSON
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALLNOW
2022-11-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/22
2022-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/22
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERNARD MCCARTHY
2021-11-08TM02Termination of appointment of Steven Blaire Westcott on 2021-11-04
2021-11-08AP03Appointment of Miss Sarah Lorking as company secretary on 2021-11-04
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE EMINSON
2021-06-04AP01DIRECTOR APPOINTED MS LYNDA DOROTHY BULL
2021-06-03AP01DIRECTOR APPOINTED MR BOBBY WARIS
2021-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN BLAIR WESTCOTT on 2021-05-05
2021-02-15CH01Director's details changed for Mr Alastair Cameron David on 2021-02-01
2021-02-15TM02Termination of appointment of Sonia Rees on 2021-02-01
2021-02-15AP03Appointment of Mr Steven Blair Westcott as company secretary on 2021-02-01
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IQTASHAM SUNNY ARAF
2020-05-28AP01DIRECTOR APPOINTED MS JENNIFER DEIDRE LADBROOKE
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BUTCHER
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-07-17AP01DIRECTOR APPOINTED MS CORA ANNE TURNER-COLLIS
2019-03-14RP04AP01Second filing of director appointment of Mark Timothy Hopton
2019-02-08AP01DIRECTOR APPOINTED MR IQTASHAM SUNNY ARAF
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NITA TAILOR
2019-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MRS GHZALA AHMAD
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KENNAUGH
2018-08-09AP01DIRECTOR APPOINTED MRS KATRINA DEBORAH MARY MCNAMARA-GOODGER
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020361030009
2018-02-13CH01Director's details changed for Jane Eminson on 2018-02-13
2018-02-05AP01DIRECTOR APPOINTED JANE EMINSON
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-08-18AP01DIRECTOR APPOINTED MR ALASTAIR CAMERON DAVID
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL HITCHMAN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON FOSTER
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17
2017-03-08AP01DIRECTOR APPOINTED MRS NITA TAILOR
2017-03-08AP01DIRECTOR APPOINTED MRS NITA TAILOR
2016-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/16
2016-11-17AA01PREVEXT FROM 29/03/2016 TO 02/04/2016
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR DAVID JOHN WIDDAS
2016-03-09AP01DIRECTOR APPOINTED DOCTOR PENNY DISON
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MAYBELLE WALLIS
2015-12-07AR0124/10/15 NO MEMBER LIST
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILMORE
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBINSON
2015-11-24RES01ADOPT ARTICLES 11/11/2015
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15
2015-06-15AP01DIRECTOR APPOINTED MR GRAHAM MUTH
2015-06-15AP01DIRECTOR APPOINTED MR ROBERT LEONHARDT
2014-10-27AR0124/10/14 NO MEMBER LIST
2014-10-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-21RES01ADOPT ARTICLES 08/10/2014
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GWYNN
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GWYNN
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUS
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-06-16AA01PREVSHO FROM 31/03/2014 TO 29/03/2014
2014-05-15AP01DIRECTOR APPOINTED MR PHILIP STEPHEN RILEY
2013-11-14AR0124/10/13 NO MEMBER LIST
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYALL
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER SALLNOW
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN MEAKING
2013-06-26AP01DIRECTOR APPOINTED MR ROYSTON JOHN FOSTER
2013-02-27AP01DIRECTOR APPOINTED MR MARK HOPTON
2012-12-19AP03SECRETARY APPOINTED MRS SONIA REES
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY JAMES TIINDALL
2012-12-06AR0124/10/12 NO MEMBER LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL QUENTIN GILMORE / 24/10/2012
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-30AP01DIRECTOR APPOINTED MISS ANNE KENNAUGH
2012-01-30AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY GEOFFREY BARRETT
2011-10-28AR0124/10/11 NO MEMBER LIST
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN MOGRA
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINTON
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEBELLE
2011-05-27AP01DIRECTOR APPOINTED MRS AVRIL HITCHMAN
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SADIE LEWIS
2011-04-12AP01DIRECTOR APPOINTED MR JAMES BERNARD MCCARTHY
2010-11-12AR0124/10/10 NO MEMBER LIST
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-05-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-05-04AP01DIRECTOR APPOINTED MR IMRAN MOGRA
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG
2009-11-04AR0124/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOW YOUNG / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MAYBELLE WALLIS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARINDAR SINGH SAHOTA / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE FRANCES ROBINSON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERIDAN GODFREY JOHN MEAKING / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MAYALL / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SADIE LEWIS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID JUDGES / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HINTON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES MORGAN GWYNN / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS FERGUS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GEOFFREY DEBELLE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN COOPER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BUTCHER / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ARTHUR TIINDALL / 01/10/2009
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY RODNEY PITHAM
2009-06-03288aDIRECTOR APPOINTED MRS CATHERINE ROBINSON
2009-06-02288aDIRECTOR APPOINTED DOCTOR MAYBELLE WALLIS
2009-06-02288aDIRECTOR APPOINTED MR DAVID WATTS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR RODNEY PITHAM
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-24363aANNUAL RETURN MADE UP TO 24/10/08
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to ACORNS CHILDREN'S HOSPICE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORNS CHILDREN'S HOSPICE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-20 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-20 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-20 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-06-29 ALL of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-06-29 ALL of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORNS CHILDREN'S HOSPICE TRUST

Intangible Assets
Patents
We have not found any records of ACORNS CHILDREN'S HOSPICE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ACORNS CHILDREN'S HOSPICE TRUST
Trademarks
We have not found any records of ACORNS CHILDREN'S HOSPICE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with ACORNS CHILDREN'S HOSPICE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11-06 GBP £10,944
Birmingham City Council 2014-07-31 GBP £10,944
Birmingham City Council 2014-07-31 GBP £10,944
Birmingham City Council 2014-03-03 GBP £10,954
Birmingham City Council 2014-03-03 GBP £10,954
Birmingham City Council 2014-02-14 GBP £1,000
Birmingham City Council 2014-02-14 GBP £10,944
Birmingham City Council 2014-02-14 GBP £1,000
Birmingham City Council 2014-02-14 GBP £10,944
Worcestershire County Council 2014-01-14 GBP £1,000 Expenses Members Other
Birmingham City Council 2013-11-14 GBP £7,843
Worcestershire County Council 2012-04-12 GBP £1,000 Expenses Members Other
Shropshire Council 2010-08-03 GBP £1,455 Supplies & Services - Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACORNS CHILDREN'S HOSPICE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORNS CHILDREN'S HOSPICE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORNS CHILDREN'S HOSPICE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.