Company number 03722036
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 39-47 HIGH STREET, SOUTHALL, UB1 3HF
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 2
; Accounts for a small company made up to 30 September 2015. The most likely internet sites of ACORN HOUSE COLLEGE LTD are www.acornhousecollege.co.uk, and www.acorn-house-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Acorn House College Ltd is a Private Limited Company.
The company registration number is 03722036. Acorn House College Ltd has been working since 26 February 1999.
The present status of the company is Active. The registered address of Acorn House College Ltd is 39 47 High Street Southall Ub1 3hf. . HASSAN, Aatif Naveed is a Director of the company. PICKLES, Jonathan Andrew is a Director of the company. Secretary WATT, Gordon Alastair has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATT, Gladys Margaret has been resigned. Director WATT, Graham Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "General secondary education".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999
Persons With Significant Control
Dukes Colleges Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ACORN HOUSE COLLEGE LTD Events
27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
22 Feb 2016
Accounts for a small company made up to 30 September 2015
25 Nov 2015
Satisfaction of charge 037220360001 in full
25 Nov 2015
Satisfaction of charge 037220360002 in full
...
... and 56 more events
05 Mar 1999
Director resigned
05 Mar 1999
Secretary resigned
05 Mar 1999
New secretary appointed
05 Mar 1999
New director appointed
26 Feb 1999
Incorporation
13 November 2015
Charge code 0372 2036 0003
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 February 2015
Charge code 0372 2036 0002
Delivered: 27 February 2015
Status: Satisfied
on 25 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 August 2014
Charge code 0372 2036 0001
Delivered: 16 August 2014
Status: Satisfied
on 25 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…