Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORNDRIVE LIMITED
Company Information for

ACORNDRIVE LIMITED

PIONEER HOUSE, 7 RUSHMILLS, NORTHAMPTON, NN4 7YB,
Company Registration Number
04167362
Private Limited Company
Active

Company Overview

About Acorndrive Ltd
ACORNDRIVE LIMITED was founded on 2001-02-23 and has its registered office in Northampton. The organisation's status is listed as "Active". Acorndrive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACORNDRIVE LIMITED
 
Legal Registered Office
PIONEER HOUSE
7 RUSHMILLS
NORTHAMPTON
NN4 7YB
Other companies in HP5
 
Filing Information
Company Number 04167362
Company ID Number 04167362
Date formed 2001-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORNDRIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORNDRIVE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KRAMER
Company Secretary 2016-11-10
ELIZABETH BOLAND
Director 2016-11-10
STEPHEN DREIER
Director 2016-11-10
DAVE LISSY
Director 2016-11-10
JAMES WALTER TUGENDHAT
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TERRY MORRIS
Director 2006-05-02 2016-12-01
ADAM DAVID SAGE
Company Secretary 2010-02-01 2016-11-10
ADAM DAVID SAGE
Director 2011-09-05 2011-10-14
NICHOLAS JOHN YARROW
Company Secretary 2008-02-01 2010-01-31
NICHOLAS JOHN YARROW
Director 2008-02-01 2010-01-31
RUSSELL MARK FORD
Director 2005-12-31 2008-11-27
NEAL MALCOLM HENDRIE
Company Secretary 2004-10-31 2008-02-01
NEAL MALCOLM HENDRIE
Director 2004-01-12 2007-08-01
PHILLIP BAVERSTOCK RHODES
Director 2002-11-11 2006-04-07
JEAN CROSS
Director 2001-05-09 2005-12-31
RONALD ARTHUR RING
Company Secretary 2001-05-09 2004-10-31
RONALD ARTHUR RING
Director 2001-05-09 2004-10-31
PETER WILLIAM AUGHTERSON
Director 2001-05-09 2002-11-11
JEREMY HAND
Company Secretary 2001-05-08 2001-05-09
ANDREW RICHARD AYLWIN
Director 2001-05-08 2001-05-09
JEREMY HAND
Director 2001-05-08 2001-05-09
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-02-23 2001-05-08
MATTHEW ROBERT LAYTON
Nominated Director 2001-02-23 2001-05-08
MARTIN EDGAR RICHARDS
Nominated Director 2001-02-23 2001-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH BOLAND ZOOM NURSERIES LIMITED Director 2018-04-16 CURRENT 2002-05-09 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (ELTHAM) LIMITED Director 2018-04-16 CURRENT 2004-07-16 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (BLACKHEATH) LIMITED Director 2018-04-16 CURRENT 2010-06-09 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (BROCKLEY) LTD Director 2018-04-16 CURRENT 2013-07-18 Active - Proposal to Strike off
ELIZABETH BOLAND YELLOW DOT LIMITED Director 2018-04-01 CURRENT 2003-12-05 Active
ELIZABETH BOLAND YELLOW DOT (EASTLEIGH) LIMITED Director 2018-04-01 CURRENT 2005-05-24 Active
ELIZABETH BOLAND YELLOW DOT (NORTH BADDESLEY) LIMITED Director 2018-04-01 CURRENT 2005-06-01 Active
ELIZABETH BOLAND YELLOW DOT (AMPFIELD) LIMITED Director 2018-04-01 CURRENT 2008-12-19 Active
ELIZABETH BOLAND YELLOW DOT (CHILWORTH) LIMITED Director 2018-04-01 CURRENT 2009-07-14 Active
ELIZABETH BOLAND YELLOW DOT (HEDGE END) LIMITED Director 2018-04-01 CURRENT 2011-08-10 Active
ELIZABETH BOLAND YELLOW DOT (ANDOVER) LIMITED Director 2018-04-01 CURRENT 2011-09-06 Active
ELIZABETH BOLAND YELLOW DOT (OTTERBOURNE) LIMITED Director 2018-04-01 CURRENT 2012-05-24 Active
ELIZABETH BOLAND YELLOW DOT (WINCHESTER) LIMITED Director 2018-04-01 CURRENT 2014-02-03 Active
ELIZABETH BOLAND YELLOW DOT (ROMSEY) LIMITED Director 2018-04-01 CURRENT 2016-10-10 Active
ELIZABETH BOLAND YELLOW DOT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active
ELIZABETH BOLAND YELLOW DOT (FAIR OAK) LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
ELIZABETH BOLAND WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
ELIZABETH BOLAND BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
ELIZABETH BOLAND CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
ELIZABETH BOLAND GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
ELIZABETH BOLAND ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
ELIZABETH BOLAND SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
ELIZABETH BOLAND ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
ELIZABETH BOLAND FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
ELIZABETH BOLAND THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
ELIZABETH BOLAND THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
ELIZABETH BOLAND THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
ELIZABETH BOLAND ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
ELIZABETH BOLAND CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
ELIZABETH BOLAND CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
ELIZABETH BOLAND RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
ELIZABETH BOLAND RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
ELIZABETH BOLAND MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
ELIZABETH BOLAND PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
ELIZABETH BOLAND FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
ELIZABETH BOLAND FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
ELIZABETH BOLAND LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
ELIZABETH BOLAND ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
ELIZABETH BOLAND ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
ELIZABETH BOLAND HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 Active
ELIZABETH BOLAND BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
ELIZABETH BOLAND ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
ELIZABETH BOLAND GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
ELIZABETH BOLAND ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
ELIZABETH BOLAND KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
ELIZABETH BOLAND CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
ELIZABETH BOLAND ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
ELIZABETH BOLAND NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
ELIZABETH BOLAND FRAN N BRU LIMITED Director 2016-08-15 CURRENT 1996-10-31 Active - Proposal to Strike off
ELIZABETH BOLAND THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2015-07-15 CURRENT 2006-07-28 Dissolved 2018-04-10
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2015-07-15 CURRENT 2006-06-08 Active
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2015-07-15 CURRENT 2006-12-19 Active - Proposal to Strike off
ELIZABETH BOLAND CLAIRMONT HOUSE LIMITED Director 2013-04-10 CURRENT 2007-12-20 Dissolved 2016-01-19
ELIZABETH BOLAND KIDS CORPORATE TRUSTEES LIMITED Director 2013-04-10 CURRENT 2009-04-17 Dissolved 2016-01-19
ELIZABETH BOLAND KIDS (WARRINGTON AND LUTON) LIMITED Director 2013-04-10 CURRENT 1992-09-02 Dissolved 2016-10-04
ELIZABETH BOLAND KIDS PROPERTIES LIMITED Director 2013-04-10 CURRENT 1994-08-23 Dissolved 2016-10-04
ELIZABETH BOLAND NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED Director 2013-04-10 CURRENT 1991-12-03 Dissolved 2016-10-04
ELIZABETH BOLAND TADPOLES NURSERIES LIMITED Director 2013-04-10 CURRENT 1993-03-02 Active - Proposal to Strike off
ELIZABETH BOLAND KIDSUNLIMITED GROUP LIMITED Director 2013-04-10 CURRENT 2008-01-23 Active
ELIZABETH BOLAND KIDS OF WILMSLOW LIMITED Director 2013-04-10 CURRENT 2001-05-02 Active
ELIZABETH BOLAND KIDSUNLIMITED LIMITED Director 2013-04-10 CURRENT 1987-02-24 Active
ELIZABETH BOLAND DOLPHIN NURSERIES (BANSTEAD) LIMITED Director 2012-05-23 CURRENT 2004-11-02 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (CATERHAM) LIMITED Director 2012-05-23 CURRENT 2003-12-01 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (KINGSTON) LIMITED Director 2012-05-23 CURRENT 2003-03-27 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (NORTHWICK PARK) LIMITED Director 2012-05-23 CURRENT 2003-11-18 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (TOOTING) LIMITED Director 2012-05-23 CURRENT 2001-10-09 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERY (BRACKNELL) LIMITED Director 2012-05-23 CURRENT 2002-03-13 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (ETON MANOR) LTD Director 2012-05-23 CURRENT 2001-07-02 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (GAYNES PARK) LTD Director 2012-05-23 CURRENT 2001-01-12 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE REAL ESTATE 2 LIMITED Director 2012-05-23 CURRENT 2011-01-05 Dissolved 2016-01-19
ELIZABETH BOLAND SAM BELL ENTERPRISES LIMITED Director 2012-05-23 CURRENT 1991-06-04 Dissolved 2016-01-19
ELIZABETH BOLAND TASSEL ROAD CHILDREN'S DAY NURSERY LIMITED Director 2012-05-23 CURRENT 2003-10-10 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE CARE AND EDUCATION LTD Director 2012-05-23 CURRENT 2000-06-06 Dissolved 2016-10-04
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (HH) LTD Director 2012-05-23 CURRENT 1997-01-14 Dissolved 2016-10-04
ELIZABETH BOLAND SURCULUS PROPERTIES LIMITED Director 2012-05-23 CURRENT 1999-10-19 Dissolved 2016-10-04
ELIZABETH BOLAND CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2012-05-23 CURRENT 2004-11-18 Dissolved 2018-04-10
ELIZABETH BOLAND INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2012-05-23 CURRENT 2008-03-17 Dissolved 2018-04-10
ELIZABETH BOLAND CASTERBRIDGE REAL ESTATE LTD Director 2012-05-23 CURRENT 1996-03-05 Active - Proposal to Strike off
ELIZABETH BOLAND CASTERBRIDGE NURSERIES LTD Director 2012-05-23 CURRENT 2005-02-21 Active - Proposal to Strike off
ELIZABETH BOLAND SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
ELIZABETH BOLAND SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
ELIZABETH BOLAND TEDDIES SPORTS LIMITED Director 2009-04-29 CURRENT 1996-06-10 Dissolved 2016-01-19
ELIZABETH BOLAND TEDDIES CHILDCARE LIMITED Director 2009-04-29 CURRENT 1982-07-23 Dissolved 2016-10-04
ELIZABETH BOLAND TEDDIES CHILDCARE PROVISION LIMITED Director 2009-04-29 CURRENT 2000-05-31 Active
ELIZABETH BOLAND TEDDIES NURSERIES LIMITED Director 2009-04-29 CURRENT 1991-03-28 Active
ELIZABETH BOLAND BEEHIVE DAY NURSERIES LIMITED Director 2006-10-20 CURRENT 1996-10-24 Dissolved 2014-11-04
ELIZABETH BOLAND DAISIES DAY NURSERIES LTD Director 2006-09-08 CURRENT 1995-06-02 Dissolved 2013-09-24
ELIZABETH BOLAND BRIGHT HORIZONS FOUNDATION FOR CHILDREN (UK) Director 2006-04-06 CURRENT 2005-08-25 Active
ELIZABETH BOLAND CHILD & CO (OXFORD) LTD Director 2004-06-07 CURRENT 1990-08-30 Dissolved 2014-05-20
ELIZABETH BOLAND BHFS ONE LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
ELIZABETH BOLAND BHFS TWO LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
ELIZABETH BOLAND BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2002-06-14 CURRENT 1988-12-15 Active
ELIZABETH BOLAND BRIGHT HORIZONS LIVINGSTON LIMITED Director 2002-04-30 CURRENT 1994-03-23 Dissolved 2018-05-15
STEPHEN DREIER WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
STEPHEN DREIER CONCHORD LIMITED Director 2016-11-11 CURRENT 2009-05-14 Active
STEPHEN DREIER BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
STEPHEN DREIER KINDERSTART DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 2003-02-14 Active
STEPHEN DREIER CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
STEPHEN DREIER GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
STEPHEN DREIER ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
STEPHEN DREIER SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
STEPHEN DREIER ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
STEPHEN DREIER FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
STEPHEN DREIER THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
STEPHEN DREIER THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
STEPHEN DREIER THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
STEPHEN DREIER CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
STEPHEN DREIER RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
STEPHEN DREIER RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
STEPHEN DREIER MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
STEPHEN DREIER PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
STEPHEN DREIER FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
STEPHEN DREIER FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
STEPHEN DREIER LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
STEPHEN DREIER ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
STEPHEN DREIER ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
STEPHEN DREIER HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 Active
STEPHEN DREIER BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
STEPHEN DREIER ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
STEPHEN DREIER GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
STEPHEN DREIER ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
STEPHEN DREIER KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
STEPHEN DREIER CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
STEPHEN DREIER ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
STEPHEN DREIER NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
STEPHEN DREIER THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
DAVE LISSY WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
DAVE LISSY BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
DAVE LISSY KINDERSTART DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 2003-02-14 Active
DAVE LISSY CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
DAVE LISSY GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
DAVE LISSY ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
DAVE LISSY SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
DAVE LISSY ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
DAVE LISSY FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
DAVE LISSY THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
DAVE LISSY THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
DAVE LISSY THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
DAVE LISSY ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
DAVE LISSY CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
DAVE LISSY CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
DAVE LISSY RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
DAVE LISSY RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
DAVE LISSY MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
DAVE LISSY PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
DAVE LISSY FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
DAVE LISSY FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
DAVE LISSY LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
DAVE LISSY ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
DAVE LISSY ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
DAVE LISSY HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 Active
DAVE LISSY BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
DAVE LISSY ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
DAVE LISSY GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
DAVE LISSY ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
DAVE LISSY KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
DAVE LISSY CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
DAVE LISSY ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
DAVE LISSY NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
DAVE LISSY FRAN N BRU LIMITED Director 2016-08-15 CURRENT 1996-10-31 Active - Proposal to Strike off
DAVE LISSY THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
DAVE LISSY ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2015-07-15 CURRENT 2006-07-28 Dissolved 2018-04-10
DAVE LISSY ALP (2015) LIMITED Director 2015-07-15 CURRENT 2015-05-12 Dissolved 2018-05-08
DAVE LISSY ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2015-07-15 CURRENT 2006-06-08 Active
DAVE LISSY ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2015-07-15 CURRENT 2006-12-19 Active - Proposal to Strike off
DAVE LISSY TADPOLES NURSERIES LIMITED Director 2013-04-10 CURRENT 1993-03-02 Active - Proposal to Strike off
DAVE LISSY KIDSUNLIMITED GROUP LIMITED Director 2013-04-10 CURRENT 2008-01-23 Active
DAVE LISSY KIDS OF WILMSLOW LIMITED Director 2013-04-10 CURRENT 2001-05-02 Active
DAVE LISSY KIDSUNLIMITED LIMITED Director 2013-04-10 CURRENT 1987-02-24 Active
DAVE LISSY CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2012-05-23 CURRENT 2004-11-18 Dissolved 2018-04-10
DAVE LISSY INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2012-05-23 CURRENT 2008-03-17 Dissolved 2018-04-10
DAVE LISSY CASTERBRIDGE REAL ESTATE LTD Director 2012-05-23 CURRENT 1996-03-05 Active - Proposal to Strike off
DAVE LISSY CASTERBRIDGE NURSERIES LTD Director 2012-05-23 CURRENT 2005-02-21 Active - Proposal to Strike off
DAVE LISSY SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
DAVE LISSY SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
DAVE LISSY TEDDIES CHILDCARE PROVISION LIMITED Director 2009-04-29 CURRENT 2000-05-31 Active
DAVE LISSY TEDDIES NURSERIES LIMITED Director 2009-04-29 CURRENT 1991-03-28 Active
DAVE LISSY BHFS ONE LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
DAVE LISSY BHFS TWO LIMITED Director 2003-01-20 CURRENT 2000-03-09 Active
DAVE LISSY BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2002-06-14 CURRENT 1988-12-15 Active
DAVE LISSY BRIGHT HORIZONS LIVINGSTON LIMITED Director 2002-04-30 CURRENT 1994-03-23 Dissolved 2018-05-15
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2018-04-20 CURRENT 2006-06-08 Active
JAMES WALTER TUGENDHAT ZOOM NURSERIES LIMITED Director 2018-04-16 CURRENT 2002-05-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (ELTHAM) LIMITED Director 2018-04-16 CURRENT 2004-07-16 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (BLACKHEATH) LIMITED Director 2018-04-16 CURRENT 2010-06-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (BROCKLEY) LTD Director 2018-04-16 CURRENT 2013-07-18 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT YELLOW DOT LIMITED Director 2018-04-01 CURRENT 2003-12-05 Active
JAMES WALTER TUGENDHAT YELLOW DOT (EASTLEIGH) LIMITED Director 2018-04-01 CURRENT 2005-05-24 Active
JAMES WALTER TUGENDHAT YELLOW DOT (NORTH BADDESLEY) LIMITED Director 2018-04-01 CURRENT 2005-06-01 Active
JAMES WALTER TUGENDHAT YELLOW DOT (AMPFIELD) LIMITED Director 2018-04-01 CURRENT 2008-12-19 Active
JAMES WALTER TUGENDHAT YELLOW DOT (CHILWORTH) LIMITED Director 2018-04-01 CURRENT 2009-07-14 Active
JAMES WALTER TUGENDHAT YELLOW DOT (HEDGE END) LIMITED Director 2018-04-01 CURRENT 2011-08-10 Active
JAMES WALTER TUGENDHAT YELLOW DOT (ANDOVER) LIMITED Director 2018-04-01 CURRENT 2011-09-06 Active
JAMES WALTER TUGENDHAT YELLOW DOT (OTTERBOURNE) LIMITED Director 2018-04-01 CURRENT 2012-05-24 Active
JAMES WALTER TUGENDHAT YELLOW DOT (WINCHESTER) LIMITED Director 2018-04-01 CURRENT 2014-02-03 Active
JAMES WALTER TUGENDHAT YELLOW DOT (ROMSEY) LIMITED Director 2018-04-01 CURRENT 2016-10-10 Active
JAMES WALTER TUGENDHAT YELLOW DOT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active
JAMES WALTER TUGENDHAT YELLOW DOT (FAIR OAK) LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
JAMES WALTER TUGENDHAT WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
JAMES WALTER TUGENDHAT BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2016-11-14 CURRENT 1988-12-15 Active
JAMES WALTER TUGENDHAT BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT KINDERSTART DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 2003-02-14 Active
JAMES WALTER TUGENDHAT TADPOLES NURSERIES LIMITED Director 2016-11-10 CURRENT 1993-03-02 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
JAMES WALTER TUGENDHAT SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2016-11-10 CURRENT 2004-11-18 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2016-11-10 CURRENT 2006-07-28 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2016-11-10 CURRENT 2008-03-17 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
JAMES WALTER TUGENDHAT ALP (2015) LIMITED Director 2016-11-10 CURRENT 2015-05-12 Dissolved 2018-05-08
JAMES WALTER TUGENDHAT BRIGHT HORIZONS LIVINGSTON LIMITED Director 2016-11-10 CURRENT 1994-03-23 Dissolved 2018-05-15
JAMES WALTER TUGENDHAT FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
JAMES WALTER TUGENDHAT CASTERBRIDGE REAL ESTATE LTD Director 2016-11-10 CURRENT 1996-03-05 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT FRAN N BRU LIMITED Director 2016-11-10 CURRENT 1996-10-31 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT BHFS ONE LIMITED Director 2016-11-10 CURRENT 2000-03-09 Active
JAMES WALTER TUGENDHAT ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
JAMES WALTER TUGENDHAT CASTERBRIDGE NURSERIES LTD Director 2016-11-10 CURRENT 2005-02-21 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
JAMES WALTER TUGENDHAT KIDSUNLIMITED GROUP LIMITED Director 2016-11-10 CURRENT 2008-01-23 Active
JAMES WALTER TUGENDHAT CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
JAMES WALTER TUGENDHAT RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
JAMES WALTER TUGENDHAT TEDDIES CHILDCARE PROVISION LIMITED Director 2016-11-10 CURRENT 2000-05-31 Active
JAMES WALTER TUGENDHAT THE PHOENIX DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2001-04-26 Active
JAMES WALTER TUGENDHAT SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2016-11-10 CURRENT 2003-01-30 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2016-11-10 CURRENT 2003-01-30 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
JAMES WALTER TUGENDHAT PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
JAMES WALTER TUGENDHAT FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
JAMES WALTER TUGENDHAT FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
JAMES WALTER TUGENDHAT LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
JAMES WALTER TUGENDHAT ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
JAMES WALTER TUGENDHAT HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 Active
JAMES WALTER TUGENDHAT BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
JAMES WALTER TUGENDHAT KIDS OF WILMSLOW LIMITED Director 2016-11-10 CURRENT 2001-05-02 Active
JAMES WALTER TUGENDHAT ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
JAMES WALTER TUGENDHAT GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
JAMES WALTER TUGENDHAT ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
JAMES WALTER TUGENDHAT KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
JAMES WALTER TUGENDHAT TEDDIES NURSERIES LIMITED Director 2016-11-10 CURRENT 1991-03-28 Active
JAMES WALTER TUGENDHAT KIDSUNLIMITED LIMITED Director 2016-11-10 CURRENT 1987-02-24 Active
JAMES WALTER TUGENDHAT BHFS TWO LIMITED Director 2016-11-10 CURRENT 2000-03-09 Active
JAMES WALTER TUGENDHAT CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
JAMES WALTER TUGENDHAT ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
JAMES WALTER TUGENDHAT NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2016-11-10 CURRENT 2006-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-06CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 2 Crown Way Rushden NN10 6BS England
2022-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-20AP01DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY RYAN FEE
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-21AP01DIRECTOR APPOINTED MRS ROSAMUND MARGARET MARSHALL
2020-04-20AP01DIRECTOR APPOINTED MR GARY RYAN FEE
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVE LISSY
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-07AUDAUDITOR'S RESIGNATION
2017-03-07AUDAUDITOR'S RESIGNATION
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1950001
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY MORRIS
2016-12-19AA01Current accounting period shortened from 28/02/17 TO 31/12/16
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-14AP01DIRECTOR APPOINTED MR DAVE LISSY
2016-11-14AP01DIRECTOR APPOINTED MR STEPHEN DREIER
2016-11-14AP01DIRECTOR APPOINTED MS ELIZABETH BOLAND
2016-11-14AP03Appointment of Mr Stephen Kramer as company secretary on 2016-11-10
2016-11-11AP01DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH
2016-11-11TM02Termination of appointment of Adam David Sage on 2016-11-10
2016-03-10AUDAUDITOR'S RESIGNATION
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1950001
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 1950001
2015-02-22AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1950001
2014-02-20AR0117/02/14 ANNUAL RETURN FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM C/O COMPANY SECRETARY ASQUITH HOUSE 34 GERMAIN STREET CHESHAM BUCKS HP5 1SJ ENGLAND
2013-02-25AR0117/02/13 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM ORBITAL HOUSE PARK VIEW ROAD BERKHAMSTED HP4 3EY
2012-02-21AR0117/02/12 FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAGE
2011-09-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-19AP01DIRECTOR APPOINTED MR ADAM DAVID SAGE
2011-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-07AR0117/02/11 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-05AR0117/02/10 FULL LIST
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS YARROW
2010-03-05AP03SECRETARY APPOINTED MR ADAM DAVID SAGE
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YARROW
2010-01-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-02-20363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATE, DIRECTOR RUSSELL MARK FORD LOGGED FORM
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL FORD
2008-03-03363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-05288bSECRETARY RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2007-08-12288bDIRECTOR RESIGNED
2007-07-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/07
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18RES13FINANCING AGREEMENTS 05/12/06
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-02-22363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-23AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-09363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-01-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to ACORNDRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORNDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A TARGET DEBENTURE 2007-07-09 Satisfied KAUPTHING BANK HF
DEBENTURE 2006-12-13 Satisfied HSBC BANK PLC
DEBENTURE 2002-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF CHARGE OVER CASH DEPOSIT 2002-06-11 Satisfied DRESDNER BANK AG LONDON BRANCH
DEBENTURE BETWEEN, INTER ALIA, CHESTNUTBAY LIMITED (THE "PARENT") THE COMPANY AND DRESDNER BANK AG, LONDON BRANCH (THE "SECURITY AGENT") 2001-05-10 Satisfied DRESDNER BANK AG
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORNDRIVE LIMITED

Intangible Assets
Patents
We have not found any records of ACORNDRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORNDRIVE LIMITED
Trademarks
We have not found any records of ACORNDRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORNDRIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as ACORNDRIVE LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where ACORNDRIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORNDRIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORNDRIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.