ACORN CARE CENTRES LIMITED
HARROW SHOULDHAM HALL (REGISTRATION) LIMITED ACC (SHOULDHAM HALL) LIMITED

Hellopages » Greater London » Harrow » HA3 5PQ

Company number 03949505
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address MANDEVILLE HOUSE, 45-47 TUDOR ROAD, HARROW, MIDDLESEX, HA3 5PQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ACORN CARE CENTRES LIMITED are www.acorncarecentres.co.uk, and www.acorn-care-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Acorn Care Centres Limited is a Private Limited Company. The company registration number is 03949505. Acorn Care Centres Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Acorn Care Centres Limited is Mandeville House 45 47 Tudor Road Harrow Middlesex Ha3 5pq. The cash in hand is £0.1k. It is £0k against last year. . SONI, Akash is a Secretary of the company. SONI, Akash is a Director of the company. SONI, Yash Paul is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary VENUS, David Anthony has been resigned. Director BARRY, Stephen Jeffrey has been resigned. Director CARR, Patrick John, Professor has been resigned. Director COX, Michael David has been resigned. Director PATEL, Mahesh Shivabhai has been resigned. Director THAXTON, Frank William David has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


acorn care centres Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SONI, Akash
Appointed Date: 24 March 2005

Director
SONI, Akash
Appointed Date: 24 March 2005
49 years old

Director
SONI, Yash Paul
Appointed Date: 24 March 2005
80 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Secretary
VENUS, David Anthony
Resigned: 24 March 2005
Appointed Date: 16 March 2000

Director
BARRY, Stephen Jeffrey
Resigned: 24 March 2005
Appointed Date: 14 March 2002
82 years old

Director
CARR, Patrick John, Professor
Resigned: 24 March 2005
Appointed Date: 11 October 2000
89 years old

Director
COX, Michael David
Resigned: 24 March 2005
Appointed Date: 16 March 2000
78 years old

Director
PATEL, Mahesh Shivabhai
Resigned: 31 March 2002
Appointed Date: 16 March 2000
72 years old

Director
THAXTON, Frank William David
Resigned: 11 October 2000
Appointed Date: 16 March 2000
83 years old

Nominee Director
VENUS, David Anthony
Resigned: 16 March 2000
Appointed Date: 16 March 2000
74 years old

ACORN CARE CENTRES LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
12 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

08 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 47 more events
29 Mar 2000
New director appointed
29 Mar 2000
Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100
22 Mar 2000
New secretary appointed
22 Mar 2000
Director resigned
16 Mar 2000
Incorporation