Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACACIA ESTATES LTD
Company Information for

ACACIA ESTATES LTD

BEAUCHAMP HOUSE, 402-403 STOURPORT ROAD, KIDDERMINSTER, DY11 7BG,
Company Registration Number
03094750
Private Limited Company
Active

Company Overview

About Acacia Estates Ltd
ACACIA ESTATES LTD was founded on 1995-08-23 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Acacia Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACACIA ESTATES LTD
 
Legal Registered Office
BEAUCHAMP HOUSE
402-403 STOURPORT ROAD
KIDDERMINSTER
DY11 7BG
Other companies in DY10
 
Previous Names
SUNNYCROFT HOLDINGS LIMITED05/01/2009
SUNNYCROFT HOMES LIMITED03/10/2006
Filing Information
Company Number 03094750
Company ID Number 03094750
Date formed 1995-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 18:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACACIA ESTATES LTD
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.
Companies with same name ACACIA ESTATES LTD
The following companies were found which have the same name as ACACIA ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACACIA ESTATES, LLC 807 RUSHMORE DR ALLEN Texas 75002 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-09-22
ACACIA ESTATES PARTNERS, LLC 8687 E VIA DE VENTURA SCOTTSDALE AZ 85258 Active Company formed on the 2006-02-22
ACACIA ESTATES INC California Unknown
ACACIA ESTATES LLC California Unknown
ACACIA ESTATES LLC 807 RUSHMORE DR ALLEN TX 75002 Forfeited Company formed on the 2019-08-16
ACACIA ESTATES COMMUNITY ASSOCIATION Arizona Unknown
ACACIA ESTATES LP 15028 VALENCIA CIR S HARLINGEN TX 78552 Forfeited Company formed on the 2021-11-15

Company Officers of ACACIA ESTATES LTD

Current Directors
Officer Role Date Appointed
JOSEPHINE CURRIE
Company Secretary 1995-08-23
IAN ROY CURRIE
Director 1995-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE CURRIE
Director 2003-01-01 2017-05-31
PETER SARLL
Director 1995-12-12 2008-07-31
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1995-08-23 1995-08-23
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1995-08-23 1995-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE CURRIE SUNNYCROFT CARE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-09-20
IAN ROY CURRIE MANORFIELDS LTD Director 2011-08-22 CURRENT 2011-08-22 Active
IAN ROY CURRIE SUNNYCROFT CARE LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-09-20
IAN ROY CURRIE SUNNYCROFT HOMES LIMITED Director 2006-10-03 CURRENT 2006-02-09 Liquidation

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17AP03Appointment of Mr Ian Roy Currie as company secretary on 2021-09-16
2021-09-17TM02Termination of appointment of Josephine Currie on 2021-09-16
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOSEPHINE CURRIE on 2019-08-23
2019-08-23CH01Director's details changed for Mr Ian Roy Currie on 2019-08-23
2019-08-23PSC04Change of details for Mr Ian Roy Currie as a person with significant control on 2019-08-23
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 39 Oldnall Road Kidderminster Worcestershire DY10 3HW
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23PSC07CESSATION OF JOSEPHINE CURRIE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23PSC04Change of details for Mr Ian Roy Currie as a person with significant control on 2017-05-31
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1.75
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-11SH02Sub-division of shares on 2017-05-31
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1.75
2017-06-30SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 1.75
2017-06-30SH03Purchase of own shares
2017-06-20SH08Change of share class name or designation
2017-06-20SH10Particulars of variation of rights attached to shares
2017-06-16RES12VARYING SHARE RIGHTS AND NAMES
2017-06-16RES01ADOPT ARTICLES 16/06/17
2017-06-16RES12VARYING SHARE RIGHTS AND NAMES
2017-06-16RES13Resolutions passed:
  • Purchase agreement 31/03/2017
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CURRIE
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-11AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0123/08/15 FULL LIST
2015-08-05AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0123/08/14 FULL LIST
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030947500008
2013-08-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-23AR0123/08/13 FULL LIST
2012-08-23AR0123/08/12 FULL LIST
2012-08-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-23AR0123/08/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-23AR0123/08/10 FULL LIST
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-03CERTNMCOMPANY NAME CHANGED SUNNYCROFT HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/01/09
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR PETER SARLL
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-11190LOCATION OF DEBENTURE REGISTER
2007-09-11353LOCATION OF REGISTER OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-03CERTNMCOMPANY NAME CHANGED SUNNYCROFT HOMES LIMITED CERTIFICATE ISSUED ON 03/10/06
2006-09-06363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-06190LOCATION OF DEBENTURE REGISTER
2006-09-06353LOCATION OF REGISTER OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-07363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13288aNEW DIRECTOR APPOINTED
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-09-24363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-06363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-02363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-09-14363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1997-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-02363sRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-07363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-11-06225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/12/96
1995-12-22288NEW DIRECTOR APPOINTED
1995-12-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-12-22288NEW SECRETARY APPOINTED
1995-12-22288NEW DIRECTOR APPOINTED
1995-09-18288DIRECTOR RESIGNED
1995-09-18288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACACIA ESTATES LTD 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 ACACIA ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-24 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-05-21 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-05-21 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-05-21 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2003-04-09 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEED 1998-10-09 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1998-10-09 Outstanding LLOYDS BANK PLC
DEBENTURE 1997-08-21 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ACACIA ESTATES LTD

Intangible Assets
Patents
We have not found any records of ACACIA ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACACIA ESTATES LTD
Trademarks
We have not found any records of ACACIA ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACACIA ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ACACIA ESTATES LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACACIA ESTATES LTD 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 ACACIA ESTATES LTD 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 ACACIA ESTATES LTD 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.