ACACIA CARE AND EDUCATION LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1AQ

Company number 04148697
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address THE OLD POST OFFICE, 19 BANBURY ROAD, KIDLINGTON, OXFORDSHIRE, OX5 1AQ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of ACACIA CARE AND EDUCATION LIMITED are www.acaciacareandeducation.co.uk, and www.acacia-care-and-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Acacia Care and Education Limited is a Private Limited Company. The company registration number is 04148697. Acacia Care and Education Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Acacia Care and Education Limited is The Old Post Office 19 Banbury Road Kidlington Oxfordshire Ox5 1aq. . FARRELL, Roger is a Secretary of the company. FARRELL, Dawn Andrea is a Director of the company. FARRELL, Roger is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director DAFFURN, Kerrie has been resigned. Director PAGE, Thomas John has been resigned. Director PAGE, Valerie May has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
FARRELL, Roger
Appointed Date: 26 January 2001

Director
FARRELL, Dawn Andrea
Appointed Date: 26 January 2001
61 years old

Director
FARRELL, Roger
Appointed Date: 26 January 2001
60 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
DAFFURN, Kerrie
Resigned: 11 June 2015
Appointed Date: 12 November 2013
45 years old

Director
PAGE, Thomas John
Resigned: 17 June 2013
Appointed Date: 23 October 2001
91 years old

Director
PAGE, Valerie May
Resigned: 17 June 2013
Appointed Date: 23 October 2001
92 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Persons With Significant Control

Mrs Dawn Farrell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Farrell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACACIA CARE AND EDUCATION LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

09 Dec 2015
Registration of charge 041486970005, created on 9 December 2015
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 45 more events
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed;new director appointed
08 Feb 2001
Director resigned
08 Feb 2001
Secretary resigned
26 Jan 2001
Incorporation

ACACIA CARE AND EDUCATION LIMITED Charges

9 December 2015
Charge code 0414 8697 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)
Description: Contains fixed charge…
15 June 2009
Legal mortgage
Delivered: 18 June 2009
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 49 witney road eynsham west oxfordshire…
10 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49 witney road eynsham witney oxfordshire.
1 August 2005
Debenture
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
12 October 2001
Legal charge
Delivered: 20 October 2001
Status: Satisfied on 27 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 witney rd,eynsham,oxon OX8 1PL. By way of fixed charge…