Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACKROYD CHILDREN AND FAMILIES
Company Information for

ACKROYD CHILDREN AND FAMILIES

SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
Company Registration Number
02413225
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Ackroyd Children And Families
ACKROYD CHILDREN AND FAMILIES was founded on 1989-08-14 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Ackroyd Children And Families is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACKROYD CHILDREN AND FAMILIES
 
Legal Registered Office
SAXON HOUSE
SAXON WAY
CHELTENHAM
GLOUCESTERSHIRE
GL52 6QX
Other companies in SE23
 
Previous Names
ACKROYD UNDER-FIVES GROUP21/02/2006
Charity Registration
Charity Number 1086270
Charity Address 4 ACKROYD ROAD, LONDON, SE23 1DL
Charter WE PROVIDE COMMUNITY BASED EARLY YEARS EDUCATION AND DAYCARE SERVICES TO 0-5 YEAR OLDS AND THEIR FAMILIES LIVING IN AND AROUND CROFTON PARK WARD, LEWISHAM. WE CURRENTLY RUN A BABY UNIT AND NURSERY, PROVIDE FAMILY SUPPORT SERVICES INCLUDING A TOY LIBRARY AND CARER/ TODDLER GROUPS, AND DELIVER OTHER SUPPORT IN COLLABORATION WITH OTHER PROVIDERS AS PART OF LEWISHAM'S CHILDREN CENTRE NETWORK.
Filing Information
Company Number 02413225
Company ID Number 02413225
Date formed 1989-08-14
Country United Kingdom
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 26/07/2014
Return next due 23/08/2015
Type of accounts FULL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACKROYD CHILDREN AND FAMILIES
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY LIMITED
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 ACKROYD CHILDREN AND FAMILIES

Current Directors
Officer Role Date Appointed
MICHAEL ALLAN SKAE
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL LYNNE ELIZABETH HUTCHEON
Company Secretary 2010-06-01 2014-12-01
ANNETTE ELIZABETH
Director 2005-09-16 2014-11-26
BEATRIZ FLORA
Director 2007-11-30 2011-10-30
CHRISTINE BISATT
Director 1996-09-20 2010-07-01
CLARISSA JOAN MILLBANK
Company Secretary 2009-05-05 2010-05-27
JANA DANKOVICOVA
Director 2007-11-30 2010-05-27
YVE DOUGLAS
Director 2007-11-30 2010-01-27
CHRISTINE BISATT
Company Secretary 2004-06-25 2009-05-05
ANGELIKA URSULA DUNSMORE
Director 2006-09-29 2007-11-30
MIKE CHARLTON
Director 2003-06-27 2005-09-16
JANE ELIZABETH MCGUIRE
Company Secretary 2001-07-26 2004-06-25
MARGARET ADEOLA AFOLABI
Director 2003-06-27 2004-06-25
PHILIP AMARN
Director 2003-06-27 2004-06-25
STEPHEN ALFRED COBDEN
Director 2001-06-29 2004-06-25
DANIEL EARLE ANTHONY CANAAN
Director 2001-06-29 2003-06-27
KAREN GILES
Company Secretary 1996-09-20 2002-06-28
AUDLEY OLIVER BROWN
Director 2000-06-30 2002-06-28
JEREMY CHILDES
Director 2000-06-30 2002-06-28
KATHY COX
Director 2000-06-30 2001-06-29
ARMAANDO DI-FINIZIO
Director 1998-06-26 2001-06-29
STEPHEN JAMES DIXON
Director 2000-06-30 2001-06-29
HARCOURT ALLEYNE
Director 1998-06-26 1999-07-02
MARGJE BYFIELD
Director 1998-06-26 1999-07-02
LEONIE ROSITA G EMMANUEL
Director 1993-07-09 1997-09-24
CAROLYN DENISE DENNE
Director 1992-06-26 1996-11-26
ANGELA SUSAN THOMAS
Company Secretary 1995-07-25 1996-09-20
BEVERLEY ANN FORSYTH
Director 1992-06-26 1996-09-20
JENNIFER EVERSLEY
Director 1995-06-30 1996-05-01
CAROLYN DENISE DENNE
Company Secretary 1992-06-26 1995-06-30
DOMINIC FRANK
Director 1992-06-26 1995-06-30
ANDREW JOHN BUTLER
Director 1992-06-26 1994-06-25
DANICA OLGA SOPHIA CODY
Director 1993-07-09 1994-06-25
JAMES GERARD CODY
Director 1993-07-09 1994-06-25
JANETTE MARY DODD
Director 1992-06-26 1994-06-25

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
2018-05-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2017:LIQ. CASE NO.1
2016-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2016-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2016
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM COBALT CONCORDE HOUSE TRINITY PARK BIRMINGHAM B37 7UQ
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2016-07-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 4 ACKROYD ROAD LONDON SE23 1DL
2015-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-154.20STATEMENT OF AFFAIRS/4.19
2015-04-07GAZ1FIRST GAZETTE
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY GAIL HUTCHEON
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ELIZABETH
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MELITA JOHNSON
2014-08-20AR0126/07/14 NO MEMBER LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RENAE MANN
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIPMAN
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LATOUCHE
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-12AR0126/07/13 NO MEMBER LIST
2013-09-11AP01DIRECTOR APPOINTED MR MICHAEL ALLAN SKAE
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWBOTHAM
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JARVIS
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JAMES
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10AR0126/07/12 NO MEMBER LIST
2012-09-07AP01DIRECTOR APPOINTED MRS RENAE MANN
2012-09-07AP01DIRECTOR APPOINTED MR DAVID FRANCIS ROWBOTHAM
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HOGARTH
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BEATRIZ FLORA
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0126/07/11 NO MEMBER LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LLOYD WILLIAMS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOWELL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HUTCHEON
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-08-09AR0126/07/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MELITA CLAUDINE JOHNSON / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN JARVIS / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL LYNNE ELIZABETH HUTCHEON / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CEZANNE HOWELL / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN HOGARTH / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ FLORA / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH / 01/07/2010
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BISATT
2010-07-20AP03SECRETARY APPOINTED MISS GAIL LYNNE ELIZABETH HUTCHEON
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARISSA MILLBANK
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JANA DANKOVICOVA
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY CLARISSA MILLBANK
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR YVE DOUGLAS
2010-01-02AA31/03/09 TOTAL EXEMPTION FULL
2009-11-26AP01DIRECTOR APPOINTED MS CATHERINE ANNE LLOYD WILLIAMS
2009-11-26AP01DIRECTOR APPOINTED MS MICHELLE DAWN JAMES
2009-10-13AP01DIRECTOR APPOINTED MARK RUSSELL
2009-08-06363aANNUAL RETURN MADE UP TO 26/07/09
2009-08-05288aDIRECTOR APPOINTED ALLAN HOGARTH
2009-08-05288cSECRETARY'S CHANGE OF PARTICULARS / JOAN MILLBANK / 05/08/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR SARA LLEWELLIN
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR MARTINA KORTEKAAS
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR CLINTON SMITH
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR TABITHA LEWIS
2009-05-13288aSECRETARY APPOINTED JOAN CLARISSA MILLBANK
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE BISATT
2009-05-13RES01ADOPT MEM AND ARTS 23/04/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-13363aANNUAL RETURN MADE UP TO 26/07/08
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LATOUCHE / 01/07/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JARUIS / 01/07/2008
2008-04-15288aDIRECTOR APPOINTED YVE DOUGLAS
2008-02-29288aDIRECTOR APPOINTED SAMANTHA LATOUCHE
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
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 ACKROYD CHILDREN AND FAMILIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-04-02
Resolutions for Winding-up2015-04-02
Meetings of Creditors2015-01-07
Fines / Sanctions
No fines or sanctions have been issued against ACKROYD CHILDREN AND FAMILIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACKROYD CHILDREN AND FAMILIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities

Filed Financial Reports
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 ACKROYD CHILDREN AND FAMILIES

Intangible Assets
Patents
We have not found any records of ACKROYD CHILDREN AND FAMILIES registering or being granted any patents
Domain Names
We do not have the domain name information for ACKROYD CHILDREN AND FAMILIES
Trademarks
We have not found any records of ACKROYD CHILDREN AND FAMILIES registering or being granted any trademarks
Income
Government Income

Government spend with ACKROYD CHILDREN AND FAMILIES

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2010-12-14 GBP £23,678
London Borough of Lewisham 2010-12-14 GBP £3,689

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 ACKROYD CHILDREN AND FAMILIES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyACKROYD CHILDREN AND FAMILIESEvent Date2015-03-25
Ian Pankhurst of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACKROYD CHILDREN AND FAMILIESEvent Date2015-03-25
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 25 March 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Ian Pankhurst be appointed as Liquidator for the purposes of such winding up. Ian Pankhurst (IP number 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ was appointed Liquidator of the Company on 25 March 2015 . Further information about this case is available from Vincent Sweeney at the offices of Cobalt on 0121 647 7380. Michael Skae , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyACKROYD CHILDREN AND FAMILIESEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Workspace, Canterbury Court, 1-3 Brixton Road, London SW9 6DE on 16 January 2015 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Ian Pankhurst (IP number: 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Vincent Sweeney at the offices of Cobalt on 0121 647 7380 . Michael Skae , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACKROYD CHILDREN AND FAMILIES 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 ACKROYD CHILDREN AND FAMILIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1