ACORNS OUTREACH
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 9AZ

Company number 04769509
Status Active
Incorporation Date 19 May 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 LUTTERWORTH ROAD, SUNDERLAND, TYNE & WEAR, SR2 9AZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 no member list; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ACORNS OUTREACH are www.acorns.co.uk, and www.acorns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Acorns Outreach is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04769509. Acorns Outreach has been working since 19 May 2003. The present status of the company is Active. The registered address of Acorns Outreach is 7 Lutterworth Road Sunderland Tyne Wear Sr2 9az. . ROBSON, Mark Grahame is a Secretary of the company. BROWN, Steven is a Director of the company. CANNON, David Ivor, Dr is a Director of the company. FEATHERSTONE, George Leonard, Dr is a Director of the company. ROBSON, Mark Grahame is a Director of the company. WADE, Robin, Doctor is a Director of the company. Secretary SPENCELEY BUCKHAM, Melanie Jayne has been resigned. Director ANDERSON, Mary Anne has been resigned. Director DENNISON, Michael has been resigned. Director GAUNT, Jim has been resigned. Director MADGE, Kenneth has been resigned. Director SPENCELEY BUCKHAM, Melanie Jayne has been resigned. Director SPENCELEY-BUCKHAM, Eden has been resigned. Director WALKER, Penelope has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ROBSON, Mark Grahame
Appointed Date: 01 May 2005

Director
BROWN, Steven
Appointed Date: 11 February 2007
70 years old

Director
CANNON, David Ivor, Dr
Appointed Date: 19 May 2003
84 years old

Director
FEATHERSTONE, George Leonard, Dr
Appointed Date: 12 March 2007
91 years old

Director
ROBSON, Mark Grahame
Appointed Date: 31 August 2003
52 years old

Director
WADE, Robin, Doctor
Appointed Date: 05 May 2005
73 years old

Resigned Directors

Secretary
SPENCELEY BUCKHAM, Melanie Jayne
Resigned: 12 September 2004
Appointed Date: 19 May 2003

Director
ANDERSON, Mary Anne
Resigned: 31 August 2003
Appointed Date: 19 May 2003
91 years old

Director
DENNISON, Michael
Resigned: 05 May 2005
Appointed Date: 12 October 2004
74 years old

Director
GAUNT, Jim
Resigned: 05 May 2005
Appointed Date: 12 October 2004
76 years old

Director
MADGE, Kenneth
Resigned: 20 August 2006
Appointed Date: 31 August 2003
77 years old

Director
SPENCELEY BUCKHAM, Melanie Jayne
Resigned: 12 September 2004
Appointed Date: 19 May 2003
66 years old

Director
SPENCELEY-BUCKHAM, Eden
Resigned: 12 September 2004
Appointed Date: 19 May 2003
88 years old

Director
WALKER, Penelope
Resigned: 31 August 2003
Appointed Date: 19 May 2003
58 years old

ACORNS OUTREACH Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 19 May 2016 no member list
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 19 May 2015 no member list
17 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
16 Sep 2003
New director appointed
16 Sep 2003
New director appointed
16 Sep 2003
Director resigned
16 Sep 2003
Director resigned
19 May 2003
Incorporation