ACORN COACHING AND DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ACORN COACHING AND DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03037180

Incorporation date

23/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Wildman House, 127 Highgate, Kendal, Cumbria LA9 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1995)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Second filing of Confirmation Statement dated 2024-04-04
dot icon17/12/2024
Second filing of Confirmation Statement dated 2021-04-04
dot icon17/12/2024
Second filing of Confirmation Statement dated 2022-04-04
dot icon17/12/2024
Second filing of Confirmation Statement dated 2023-04-04
dot icon16/12/2024
Second filing of Confirmation Statement dated 2018-03-23
dot icon04/04/2024
Secretary's details changed for Claire Louise Longney on 2024-04-03
dot icon04/04/2024
Director's details changed for Mr Keith Graeme Longney on 2024-04-03
dot icon04/04/2024
Change of details for Mrs Claire Louise Longney as a person with significant control on 2024-04-03
dot icon04/04/2024
Change of details for Mr Keith Graeme Longney as a person with significant control on 2024-04-03
dot icon04/04/2024
04/04/24 Statement of Capital gbp 4000
dot icon07/03/2024
Change of details for Mrs Claire Louise Longney as a person with significant control on 2016-04-06
dot icon07/03/2024
Change of details for Mr Keith Graeme Longney as a person with significant control on 2016-04-06
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Director's details changed for Mrs Philippa Louise Mitchell on 2020-09-20
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/10/2020
Director's details changed for Miss Philippa Louise Longney on 2020-10-22
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-03-31
dot icon25/10/2018
Registered office address changed from Unit 6, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to Wildman House 127 Highgate Kendal Cumbria LA9 4EN on 2018-10-25
dot icon30/05/2018
Change of share class name or designation
dot icon29/05/2018
Appointment of Miss Philippa Louise Longney as a director on 2018-04-06
dot icon18/05/2018
Statement of company's objects
dot icon18/05/2018
Resolutions
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon04/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon08/02/2010
Registered office address changed from 17 Windermere Road Kendal Cumbria LA9 4QJ on 2010-02-08
dot icon16/11/2009
Appointment of Claire Louise Longney as a secretary
dot icon16/11/2009
Termination of appointment of Colin Dulson as a secretary
dot icon16/11/2009
Termination of appointment of Colin Dulson as a director
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 23/03/09; full list of members
dot icon15/04/2009
Location of register of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 23/03/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 23/03/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 23/03/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 23/03/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 23/03/04; full list of members
dot icon14/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 23/03/03; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 23/03/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 23/03/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
Return made up to 23/03/00; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Return made up to 23/03/99; full list of members
dot icon16/12/1998
Registered office changed on 16/12/98 from: david hill and co strawberry how business centre lorton road cockermouth cumbria CA13 9QX
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon09/04/1998
Return made up to 23/03/98; no change of members
dot icon12/05/1997
Full accounts made up to 1997-03-31
dot icon22/04/1997
Return made up to 23/03/97; no change of members
dot icon04/10/1996
Particulars of mortgage/charge
dot icon03/07/1996
Full accounts made up to 1996-03-31
dot icon10/04/1996
Return made up to 23/03/96; full list of members
dot icon03/05/1995
Ad 28/04/95--------- £ si 3998@1=3998 £ ic 2/4000
dot icon27/04/1995
Memorandum and Articles of Association
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon25/04/1995
£ nc 1000/1000000 06/04/95
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/04/1995
Certificate of change of name
dot icon11/04/1995
Registered office changed on 11/04/95 from: 174-180 old street london EC1V 9BP
dot icon23/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.73K
-
0.00
-
-
2022
3
11.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Philippa Louise
Director
06/04/2018 - Present
-
Dulson, Colin Richard
Secretary
05/04/1995 - 29/09/2009
-
Longney, Claire Louise
Secretary
30/09/2009 - Present
-
Dulson, Colin Richard
Director
05/04/1995 - 29/09/2009
8
WATERLOW NOMINEES LIMITED
Nominee Director
22/03/1995 - 05/04/1995
36021

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN COACHING AND DEVELOPMENT LIMITED

ACORN COACHING AND DEVELOPMENT LIMITED is an(a) Active company incorporated on 23/03/1995 with the registered office located at Wildman House, 127 Highgate, Kendal, Cumbria LA9 4EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN COACHING AND DEVELOPMENT LIMITED?

toggle

ACORN COACHING AND DEVELOPMENT LIMITED is currently Active. It was registered on 23/03/1995 .

Where is ACORN COACHING AND DEVELOPMENT LIMITED located?

toggle

ACORN COACHING AND DEVELOPMENT LIMITED is registered at Wildman House, 127 Highgate, Kendal, Cumbria LA9 4EN.

What does ACORN COACHING AND DEVELOPMENT LIMITED do?

toggle

ACORN COACHING AND DEVELOPMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACORN COACHING AND DEVELOPMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with updates.