Company Information for ACORN HOUSE RESIDENTIAL HOME LIMITED
SUMMIT HOUSE, HORSECROFT ROAD, HARLOW, ESSEX, CM19 5BN,
|
Company Registration Number
05628604
Private Limited Company
Active |
Company Name | |
---|---|
ACORN HOUSE RESIDENTIAL HOME LIMITED | |
Legal Registered Office | |
SUMMIT HOUSE HORSECROFT ROAD HARLOW ESSEX CM19 5BN Other companies in BN1 | |
Company Number | 05628604 | |
---|---|---|
Company ID Number | 05628604 | |
Date formed | 2005-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 08:35:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRADLEY ROSE |
||
MARIA ROSE |
||
OLIVIA SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE COLLINS |
Company Secretary | ||
BHAVANI JESURASA |
Company Secretary | ||
ALEXANDER JESURASA |
Director | ||
BHAVANI JESURASA |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BC BOOKS (COLCHESTER) LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Dissolved 2015-04-28 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE ROSE | ||
CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/21 FROM Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Maria Rose as a person with significant control on 2019-12-29 | |
CH01 | Director's details changed for Mrs Maria Rose on 2019-12-29 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Maria Rose on 2019-12-18 | |
PSC04 | Change of details for Mrs Marie Margaret Rose as a person with significant control on 2019-12-18 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA SCOTT | |
PSC04 | Change of details for Mrs Marie Margaret Rose as a person with significant control on 2019-02-03 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 450 | |
SH01 | 28/03/18 STATEMENT OF CAPITAL GBP 450 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/03/2018 | |
CC04 | Statement of company's objects | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/16 TO 31/03/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Claire Collins on 2016-04-20 | |
AP01 | DIRECTOR APPOINTED MRS OLIVIA SCOTT | |
AP01 | DIRECTOR APPOINTED MRS MARIA ROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM 4 Woodside Business Park Epping CM16 6th United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM 6 Marlborough Place Brighton East Sussex BN1 1UB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JESURASA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHAVANI JESURASA | |
TM02 | Termination of appointment of Bhavani Jesurasa on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR BRADLEY ROSE | |
AP01 | DIRECTOR APPOINTED MRS MARIA ROSE | |
AP01 | DIRECTOR APPOINTED MRS OLIVIA SCOTT | |
AP03 | Appointment of Mrs Claire Collins as company secretary on 2016-04-20 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 5 CORNFIELD TERRACE EASTBOURNE BN21 4NN | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BHAVANI JESURASA / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JESURASA / 18/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 18/11/05--------- £ SI 399@1=399 £ IC 1/400 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
Creditors Due Within One Year | 2012-11-30 | £ 38,575 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 50,903 |
Creditors and other liabilities
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 ACORN HOUSE RESIDENTIAL HOME LIMITED
Cash Bank In Hand | 2012-11-30 | £ 1,713 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 8,844 |
Current Assets | 2012-11-30 | £ 16,695 |
Current Assets | 2011-11-30 | £ 21,504 |
Debtors | 2012-11-30 | £ 13,402 |
Debtors | 2011-11-30 | £ 11,156 |
Fixed Assets | 2012-11-30 | £ 171,629 |
Fixed Assets | 2011-11-30 | £ 184,110 |
Shareholder Funds | 2012-11-30 | £ 149,749 |
Shareholder Funds | 2011-11-30 | £ 154,711 |
Stocks Inventory | 2012-11-30 | £ 1,580 |
Stocks Inventory | 2011-11-30 | £ 1,504 |
Tangible Fixed Assets | 2012-11-30 | £ 9,129 |
Tangible Fixed Assets | 2011-11-30 | £ 9,110 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
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.
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. |