ACORN CARE AND EDUCATION LIMITED
BOLTON ACORN SEN SCHOOLS LIMITED

Hellopages » Greater Manchester » Bolton » BL2 1BX

Company number 05019430
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 1 MERCHANT'S PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017; Director's details changed for Mr Jean-Luc Emmanuel Janet on 27 October 2016; Registration of charge 050194300012, created on 8 September 2016. The most likely internet sites of ACORN CARE AND EDUCATION LIMITED are www.acorncareandeducation.co.uk, and www.acorn-care-and-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Acorn Care and Education Limited is a Private Limited Company. The company registration number is 05019430. Acorn Care and Education Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Acorn Care and Education Limited is 1 Merchant S Place River Street Bolton Lancashire Bl2 1bx. . LECKY, Helen Elizabeth is a Secretary of the company. JANET, Jean-Luc Emmanuel is a Director of the company. Secretary BHOTE, Sanaya Homi has been resigned. Secretary CROGHAN, Mark Arnold has been resigned. Secretary MACLEAN, Janet Sarah has been resigned. Secretary NAPIER-FENNING, William has been resigned. Secretary SHORT, Adrian John has been resigned. Director BHOTE, Sanaya Homi has been resigned. Director CROGHAN, Mark Arnold has been resigned. Director JOHNSON, David William has been resigned. Director MACDONALD, Natalie-Jane Anne has been resigned. Director MACLEAN, Janet Sarah has been resigned. Director MCNEANY, Kevin Joseph has been resigned. Director PAGE, Stephen Robert has been resigned. Director ROBINSON, Mike has been resigned. Director SHORT, Adrian John has been resigned. Director THOMAS, James Robert has been resigned. Director YURKWICH, Adrian Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LECKY, Helen Elizabeth
Appointed Date: 13 November 2014

Director
JANET, Jean-Luc Emmanuel
Appointed Date: 10 August 2012
54 years old

Resigned Directors

Secretary
BHOTE, Sanaya Homi
Resigned: 06 June 2008
Appointed Date: 21 April 2006

Secretary
CROGHAN, Mark Arnold
Resigned: 10 August 2012
Appointed Date: 06 June 2008

Secretary
MACLEAN, Janet Sarah
Resigned: 21 April 2006
Appointed Date: 18 March 2005

Secretary
NAPIER-FENNING, William
Resigned: 13 November 2014
Appointed Date: 10 August 2012

Secretary
SHORT, Adrian John
Resigned: 18 March 2005
Appointed Date: 19 January 2004

Director
BHOTE, Sanaya Homi
Resigned: 06 June 2008
Appointed Date: 25 May 2007
63 years old

Director
CROGHAN, Mark Arnold
Resigned: 10 August 2012
Appointed Date: 06 June 2008
62 years old

Director
JOHNSON, David William
Resigned: 13 August 2014
Appointed Date: 25 May 2007
68 years old

Director
MACDONALD, Natalie-Jane Anne
Resigned: 31 March 2017
Appointed Date: 16 September 2013
63 years old

Director
MACLEAN, Janet Sarah
Resigned: 14 February 2006
Appointed Date: 19 January 2004
76 years old

Director
MCNEANY, Kevin Joseph
Resigned: 15 January 2010
Appointed Date: 17 December 2004
82 years old

Director
PAGE, Stephen Robert
Resigned: 05 August 2013
Appointed Date: 28 July 2005
62 years old

Director
ROBINSON, Mike
Resigned: 01 February 2014
Appointed Date: 22 November 2012
65 years old

Director
SHORT, Adrian John
Resigned: 18 March 2005
Appointed Date: 19 January 2004
78 years old

Director
THOMAS, James Robert
Resigned: 15 January 2010
Appointed Date: 18 March 2005
61 years old

Director
YURKWICH, Adrian Michael
Resigned: 18 July 2005
Appointed Date: 18 March 2005
57 years old

Persons With Significant Control

Acorn Care 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACORN CARE AND EDUCATION LIMITED Events

13 Apr 2017
Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017
29 Nov 2016
Director's details changed for Mr Jean-Luc Emmanuel Janet on 27 October 2016
14 Sep 2016
Registration of charge 050194300012, created on 8 September 2016
17 Aug 2016
Satisfaction of charge 050194300011 in full
25 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 112 more events
24 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Dec 2004
£ nc 100/500000 17/12/04
24 Dec 2004
New director appointed
08 Dec 2004
Company name changed acorn sen schools LIMITED\certificate issued on 08/12/04
19 Jan 2004
Incorporation

ACORN CARE AND EDUCATION LIMITED Charges

8 September 2016
Charge code 0501 9430 0012
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: Except for any restricted land, all current and future…
3 September 2014
Charge code 0501 9430 0011
Delivered: 11 September 2014
Status: Satisfied on 17 August 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
8 August 2011
Confirmatory debenture relating to a debenture dated 18 january 2010
Delivered: 12 August 2011
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
Group debenture
Delivered: 23 January 2010
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Supplemental deed
Delivered: 23 August 2007
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
13 April 2007
Supplemental deed
Delivered: 30 April 2007
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties
Description: For details of property charged please R. fixed and…
22 March 2007
A supplemental deed
Delivered: 5 April 2007
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent)
Description: For details of properties charged please refer to form 395…
2 March 2007
Supplemental deed
Delivered: 21 March 2007
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties
Description: All estate, rights, interests, assets and title in any f/h…
21 July 2006
A supplemental deed
Delivered: 2 August 2006
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: F/H property k/a the old manor house somerby road…
15 February 2006
Debenture
Delivered: 3 March 2006
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Mortgage debenture
Delivered: 24 December 2004
Status: Satisfied on 16 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…