ACORNS CHILDREN'S HOSPICE TRADING LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B47 6JR

Company number 02642603
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address DRAKES COURT, ALCESTER ROAD, WYTHALL, BIRMINGHAM, B47 6JR
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of David Strudley Cbe as a director on 30 November 2016; Appointment of Mr Toby Hugh Porter as a director on 30 November 2016; Full accounts made up to 2 April 2016. The most likely internet sites of ACORNS CHILDREN'S HOSPICE TRADING LIMITED are www.acornschildrenshospicetrading.co.uk, and www.acorns-children-s-hospice-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Acorns Children S Hospice Trading Limited is a Private Limited Company. The company registration number is 02642603. Acorns Children S Hospice Trading Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Acorns Children S Hospice Trading Limited is Drakes Court Alcester Road Wythall Birmingham B47 6jr. . REES, Sonia is a Secretary of the company. ARNOLD, Louise Alexandra is a Director of the company. BUTCHER, David Anthony is a Director of the company. COOPER, Vivien is a Director of the company. FOSTER, Royston John is a Director of the company. HOPTON, Mark Timothy is a Director of the company. MURRELL, Graham Arthur is a Director of the company. PORTER, Toby Hugh is a Director of the company. REES, Sonia is a Director of the company. Secretary FERGUS, James Louis has been resigned. Secretary FERGUS, James Louis has been resigned. Secretary KEARNEY, Kevin John has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary OVERTON, John Leslie has been resigned. Secretary TINDALL, James Arthur has been resigned. Director DAY, Sally Ann has been resigned. Director FERGUS, James Louis has been resigned. Director GILMORE, Stephen Michael Quentin has been resigned. Director HOPKINS, Robert John has been resigned. Director MAYALL, Robert Charles has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director OVERTON, John Leslie has been resigned. Director RILEY, Philip Stephen has been resigned. Director STRUDLEY CBE, David has been resigned. Director TAYLOR, Jennifer has been resigned. Director TINDALL, James Arthur has been resigned. Director WATTS, David has been resigned. Director YOUNG, William Dow has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
REES, Sonia
Appointed Date: 03 December 2012

Director
ARNOLD, Louise Alexandra
Appointed Date: 07 December 2015
45 years old

Director
BUTCHER, David Anthony
Appointed Date: 01 July 2009
77 years old

Director
COOPER, Vivien
Appointed Date: 01 July 2009
83 years old

Director
FOSTER, Royston John
Appointed Date: 30 July 2013
78 years old

Director
HOPTON, Mark Timothy
Appointed Date: 17 March 2015
69 years old

Director
MURRELL, Graham Arthur
Appointed Date: 29 June 2010
76 years old

Director
PORTER, Toby Hugh
Appointed Date: 30 November 2016
56 years old

Director
REES, Sonia
Appointed Date: 03 December 2012
59 years old

Resigned Directors

Secretary
FERGUS, James Louis
Resigned: 06 August 1996
Appointed Date: 16 April 1993

Secretary
FERGUS, James Louis
Resigned: 13 April 1992
Appointed Date: 13 April 1992

Secretary
KEARNEY, Kevin John
Resigned: 01 July 2009
Appointed Date: 06 August 1996

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Secretary
OVERTON, John Leslie
Resigned: 16 April 1993
Appointed Date: 03 September 1991

Secretary
TINDALL, James Arthur
Resigned: 30 November 2012
Appointed Date: 01 July 2009

Director
DAY, Sally Ann
Resigned: 16 April 1993
Appointed Date: 03 September 1991
82 years old

Director
FERGUS, James Louis
Resigned: 08 October 2014
Appointed Date: 02 August 2011
77 years old

Director
GILMORE, Stephen Michael Quentin
Resigned: 01 July 2009
Appointed Date: 07 May 1996
70 years old

Director
HOPKINS, Robert John
Resigned: 13 April 1992
Appointed Date: 03 September 1991
75 years old

Director
MAYALL, Robert Charles
Resigned: 13 July 2013
Appointed Date: 02 August 2011
76 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Director
OVERTON, John Leslie
Resigned: 30 June 2007
Appointed Date: 10 February 1994
85 years old

Director
RILEY, Philip Stephen
Resigned: 15 March 2016
Appointed Date: 10 June 2014
66 years old

Director
STRUDLEY CBE, David
Resigned: 30 November 2016
Appointed Date: 01 July 2009
77 years old

Director
TAYLOR, Jennifer
Resigned: 08 February 2000
Appointed Date: 03 September 1991
85 years old

Director
TINDALL, James Arthur
Resigned: 30 November 2012
Appointed Date: 01 July 2009
77 years old

Director
WATTS, David
Resigned: 31 October 2013
Appointed Date: 01 July 2009
86 years old

Director
YOUNG, William Dow
Resigned: 19 January 2010
Appointed Date: 07 May 1996
92 years old

Persons With Significant Control

Acorns Children's Hospice Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACORNS CHILDREN'S HOSPICE TRADING LIMITED Events

15 Mar 2017
Termination of appointment of David Strudley Cbe as a director on 30 November 2016
15 Mar 2017
Appointment of Mr Toby Hugh Porter as a director on 30 November 2016
25 Nov 2016
Full accounts made up to 2 April 2016
07 Oct 2016
Confirmation statement made on 3 September 2016 with updates
10 Aug 2016
Memorandum and Articles of Association
...
... and 95 more events
18 Nov 1992
Return made up to 03/09/92; full list of members
  • 363(287) ‐ Registered office changed on 18/11/92
  • 363(288) ‐ Secretary resigned;director resigned

21 Apr 1992
Accounting reference date notified as 31/12

12 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1991
Incorporation

ACORNS CHILDREN'S HOSPICE TRADING LIMITED Charges

26 June 2000
A fluctuating overdraft up to guarantee
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The company has undertaken to guarantee to the mortgagee…
7 April 1995
Rent deposit deed
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Charlwood Alliance Holdings Limited
Description: The company's interest in the deposit account totalling…