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

ACORN PREGNANCY COUNSELLING CENTRE LIMITED

Pilgrim House, St. Dunstans Road, Worthing, BN13 1AA,
Company Registration Number
04407431
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Acorn Pregnancy Counselling Centre Ltd
ACORN PREGNANCY COUNSELLING CENTRE LIMITED was founded on 2002-04-02 and has its registered office in Worthing. The organisation's status is listed as "Active". Acorn Pregnancy Counselling Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACORN PREGNANCY COUNSELLING CENTRE LIMITED
 
Legal Registered Office
Pilgrim House
St. Dunstans Road
Worthing
BN13 1AA
Other companies in BN11
 
Filing Information
Company Number 04407431
Company ID Number 04407431
Date formed 2002-04-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-02-28
Account next due 2025-11-30
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 09:21:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN PREGNANCY COUNSELLING CENTRE 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 ACORN PREGNANCY COUNSELLING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK STEPHEN WOODWARD
Company Secretary 2011-11-22
RICHARD WILLIAM JOHN MARSHALL
Director 2015-06-01
WENDY ANNE MARSHALL
Director 2015-06-01
MARY EILEEN PARISH
Director 2015-06-01
STEPHANIE JANE SPANNER
Director 2018-05-22
PATRICK STEPHEN WOODWARD
Director 2011-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET ANNE HOBSON
Director 2010-09-07 2017-07-22
DAVID GOODWIN HOBSON
Director 2011-09-19 2017-07-22
BRONWEN PEARSON
Director 2012-04-17 2016-06-13
JAN HOLDEN
Director 2006-09-17 2016-01-09
ROBERT FERGUSON
Director 2002-04-02 2015-06-01
JACQUELINE ANNE MARSHALL
Company Secretary 2006-12-16 2011-12-08
RITA SHARON CHIKETA
Director 2006-09-17 2011-12-08
JACQUELINE ANNE MARSHALL
Director 2002-06-18 2011-12-08
ROBERT DONALD BANKS
Director 2006-04-24 2008-09-01
SUSAN MARY CLARK
Company Secretary 2002-04-02 2006-12-16
SUSAN MARY CLARK
Director 2002-06-18 2006-12-16
MARY EDITH WILKINS
Director 2002-06-18 2006-07-31
RUTH LYALL BROWN
Director 2002-04-02 2006-04-24
MARGARET EILEEN HEAD
Director 2002-06-18 2005-04-26
BRONWEN PEARSON
Director 2002-06-18 2002-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-02 2002-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM JOHN MARSHALL RIVER OF LIFE CHURCH (WORTHING) Director 2018-04-23 CURRENT 1997-06-26 Active
RICHARD WILLIAM JOHN MARSHALL INCAFIELD LIMITED Director 2016-12-22 CURRENT 2001-12-06 Active
RICHARD WILLIAM JOHN MARSHALL CROSS & WELLS LIMITED Director 2016-12-22 CURRENT 2002-12-09 Active
WENDY ANNE MARSHALL RIVER OF LIFE CHURCH (WORTHING) Director 2018-04-23 CURRENT 1997-06-26 Active
PATRICK STEPHEN WOODWARD WORTHING FM Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-03-28
PATRICK STEPHEN WOODWARD 85 CHURCH WALK OWNERS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
PATRICK STEPHEN WOODWARD PARTNERSHIP FOR GROWTH Director 2009-01-14 CURRENT 1998-03-10 Active

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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-01-28DIRECTOR APPOINTED MR PAUL CROSS
2022-01-28AP01DIRECTOR APPOINTED MR PAUL CROSS
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY EILEEN PARISH
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM River of Life 19a Broadwater Road Worthing BN14 8AD England
2020-06-24AP01DIRECTOR APPOINTED MRS PAMELA MARY AYLWIN DENMAN
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANNE MARSHALL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-11-22AP01DIRECTOR APPOINTED MRS GILLIAN MARY WOODWARD
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM Acorn House Stanford Square Warwick Street Worthing West Sussex BN11 3EZ
2019-08-15AD03Registers moved to registered inspection location of 28 Nutley Drive Goring-by-Sea Worthing BN12 4JY
2019-08-15AD02Register inspection address changed to 28 Nutley Drive Goring-by-Sea Worthing BN12 4JY
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-05-28AP01DIRECTOR APPOINTED MRS STEPHANIE JANE SPANNER
2018-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET HOBSON
2017-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBSON
2017-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN PEARSON
2016-06-13AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN HOLDEN
2015-06-04AP01DIRECTOR APPOINTED REV MRS MARY EILEEN PARISH
2015-06-03AP01DIRECTOR APPOINTED MRS WENDY ANNE MARSHALL
2015-06-03AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN MARSHALL
2015-06-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSON
2015-04-07AR0102/04/15 ANNUAL RETURN FULL LIST
2014-06-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRONWEN PEARSON / 01/09/2013
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT FERGUSON / 01/12/2013
2013-06-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-02AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-21AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-18AP01DIRECTOR APPOINTED MRS BRONWEN PEARSON
2012-04-02AR0102/04/12 NO MEMBER LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARSHALL
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RITA CHIKETA
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE MARSHALL
2011-12-07AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-22AP03SECRETARY APPOINTED MR PATRICK STEPHEN WOODWARD
2011-10-06AP01DIRECTOR APPOINTED DR DAVID GOODWIN HOBSON
2011-10-04AP01DIRECTOR APPOINTED MR PATRICK STEPHEN WOODWARD
2011-04-27AR0102/04/11 NO MEMBER LIST
2011-04-26AP01DIRECTOR APPOINTED MRS BRIDGET ANNE HOBSON
2010-11-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-27AR0102/04/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE MARSHALL / 02/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN HOLDEN / 02/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT FERGUSON / 02/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA SHARON CHIKETA / 02/04/2010
2009-12-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-16363aANNUAL RETURN MADE UP TO 02/04/09
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARSHALL / 15/04/2008
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BANKS
2009-01-15AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-29363aANNUAL RETURN MADE UP TO 02/04/08
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17363aANNUAL RETURN MADE UP TO 02/04/07
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-28363aANNUAL RETURN MADE UP TO 02/04/06
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sANNUAL RETURN MADE UP TO 02/04/05
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-06-17363sANNUAL RETURN MADE UP TO 02/04/04
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/03
2003-05-04363sANNUAL RETURN MADE UP TO 02/04/03
2003-02-11225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-04-09288bSECRETARY RESIGNED
2002-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACORN PREGNANCY COUNSELLING CENTRE 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 ACORN PREGNANCY COUNSELLING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACORN PREGNANCY COUNSELLING CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ACORN PREGNANCY COUNSELLING CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ACORN PREGNANCY COUNSELLING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN PREGNANCY COUNSELLING CENTRE LIMITED
Trademarks
We have not found any records of ACORN PREGNANCY COUNSELLING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN PREGNANCY COUNSELLING CENTRE 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 (86900 - Other human health activities) as ACORN PREGNANCY COUNSELLING CENTRE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACORN PREGNANCY COUNSELLING CENTRE 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 ACORN PREGNANCY COUNSELLING CENTRE 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 ACORN PREGNANCY COUNSELLING CENTRE 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.