ACORN FACILITIES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ACORN FACILITIES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06076663

Incorporation date

31/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon14/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/07/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2022
Change of details for Tcs Contracts Holdings Ltd as a person with significant control on 2022-06-15
dot icon15/06/2022
Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 2022-06-15
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon22/09/2021
Change of details for Tcs Contracts Holdings Ltd as a person with significant control on 2021-04-23
dot icon22/09/2021
Director's details changed for Mr Parvinder Sanghera on 2021-04-23
dot icon22/09/2021
Director's details changed for Mr Matthew Richards on 2021-04-23
dot icon16/06/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon23/04/2021
Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 2021-04-23
dot icon15/02/2021
Change of details for Tcs Contracts Holdings Ltd as a person with significant control on 2021-02-15
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon08/06/2020
Notification of Tcs Contracts Holdings Ltd as a person with significant control on 2020-05-31
dot icon08/06/2020
Cessation of Parvinder Sanghera as a person with significant control on 2020-05-31
dot icon08/06/2020
Cessation of Matthew Richards as a person with significant control on 2020-05-31
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon14/05/2020
Termination of appointment of David Rose as a director on 2020-05-14
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Change of share class name or designation
dot icon05/03/2020
Resolutions
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon14/06/2019
Cancellation of shares. Statement of capital on 2019-04-30
dot icon14/06/2019
Purchase of own shares.
dot icon08/06/2019
Resolutions
dot icon05/06/2019
Change of details for Mr Matthew Richards as a person with significant control on 2019-04-30
dot icon05/06/2019
Termination of appointment of James Martin Richards as a secretary on 2019-04-30
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon23/06/2018
Appointment of Mr James Martin Richards as a secretary on 2018-05-08
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon15/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Resolutions
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon11/02/2017
Change of share class name or designation
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/10/2016
Registration of charge 060766630006, created on 2016-10-21
dot icon08/09/2016
Registration of charge 060766630005, created on 2016-09-07
dot icon26/08/2016
Registration of charge 060766630004, created on 2016-08-25
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/07/2015
Cancellation of shares. Statement of capital on 2015-07-10
dot icon31/07/2015
Purchase of own shares.
dot icon16/07/2015
Resolutions
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Carl Mcculloch as a secretary
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/05/2012
Duplicate mortgage certificatecharge no:2
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/09/2011
Director's details changed for Mr Parvinder Sanghera on 2011-09-05
dot icon05/09/2011
Director's details changed for Mr Matthew Richards on 2011-09-05
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Memorandum and Articles of Association
dot icon01/06/2011
Resolutions
dot icon25/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/09/2010
Appointment of Mr Parvinder Sanghera as a director
dot icon17/09/2010
Appointment of Mr Matthew Richards as a director
dot icon10/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon02/03/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2010
Registered office address changed from Chapel House, Westmead Drive Westlea, Swindon Wiltshire SN5 7UN on 2010-02-09
dot icon06/02/2010
Appointment of David Rose as a director
dot icon26/01/2010
Termination of appointment of James Richards as a director
dot icon26/01/2010
Termination of appointment of Carl Mcculloch as a director
dot icon21/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/03/2009
Return made up to 31/01/09; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon07/10/2008
Director and secretary appointed carl mcculloch
dot icon07/10/2008
Director appointed james richards
dot icon07/10/2008
Capitals not rolled up
dot icon07/10/2008
Return made up to 31/01/08; full list of members
dot icon30/01/2008
Certificate of change of name
dot icon13/02/2007
Secretary resigned
dot icon31/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
605.49K
-
0.00
65.25K
-
2022
11
613.66K
-
0.00
44.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanghera, Parvinder
Director
05/07/2010 - Present
4
Richards, Matthew
Director
05/07/2010 - Present
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACORN FACILITIES MANAGEMENT LTD

ACORN FACILITIES MANAGEMENT LTD is an(a) Active company incorporated on 31/01/2007 with the registered office located at 2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EY. There are currently 2 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 FACILITIES MANAGEMENT LTD?

toggle

ACORN FACILITIES MANAGEMENT LTD is currently Active. It was registered on 31/01/2007 .

Where is ACORN FACILITIES MANAGEMENT LTD located?

toggle

ACORN FACILITIES MANAGEMENT LTD is registered at 2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EY.

What does ACORN FACILITIES MANAGEMENT LTD do?

toggle

ACORN FACILITIES MANAGEMENT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ACORN FACILITIES MANAGEMENT LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-31 with no updates.