Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN CARE & EDUCATION (OPS) LTD
Company Information for

ACORN CARE & EDUCATION (OPS) LTD

ATRIA, SPA ROAD, BOLTON, BL1 4AG,
Company Registration Number
06924424
Private Limited Company
Active

Company Overview

About Acorn Care & Education (ops) Ltd
ACORN CARE & EDUCATION (OPS) LTD was founded on 2009-06-04 and has its registered office in Bolton. The organisation's status is listed as "Active". Acorn Care & Education (ops) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACORN CARE & EDUCATION (OPS) LTD
 
Legal Registered Office
ATRIA
SPA ROAD
BOLTON
BL1 4AG
Other companies in B49
 
Previous Names
OPTIONS CENTRAL SERVICES LIMITED28/07/2023
SERVICE OPTIONS ACQUISITION COMPANY LIMITED29/06/2009
Filing Information
Company Number 06924424
Company ID Number 06924424
Date formed 2009-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB997347356  
Last Datalog update: 2024-03-07 01:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN CARE & EDUCATION (OPS) LTD
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 CARE & EDUCATION (OPS) LTD

Current Directors
Officer Role Date Appointed
GRAHAM BAKER
Director 2009-06-04
RICHARD JOHN COOKE
Director 2014-12-09
REBECCA LOUISE NORTHALL
Director 2014-12-09
JANE RUTH WORSLEY
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NOEL CHRISTOPHER GARMAN
Director 2013-04-18 2016-03-07
SUZANNE GREEN
Company Secretary 2009-07-21 2014-03-06
SUZANNE GREEN
Director 2009-07-02 2014-03-06
TOMMY MACDONALD MILNER
Director 2010-12-06 2012-10-19
ALISON LORD
Director 2009-07-02 2010-11-26
CLIVE EDWARD FIRMAN
Director 2009-07-02 2010-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BAKER OPTIONS GROUP HOLDINGS LIMITED Director 2010-04-19 CURRENT 2009-05-18 Active
GRAHAM BAKER OPTIONS AUTISM (4) LIMITED Director 2010-04-19 CURRENT 2006-02-04 Active
GRAHAM BAKER OPTIONS AUTISM (1.2) LIMITED Director 2010-04-19 CURRENT 1998-07-10 Active
GRAHAM BAKER OPTIONS AUTISM (1) LIMITED Director 2010-04-19 CURRENT 2000-09-04 Active
GRAHAM BAKER OPTIONS AUTISM (1.1) LIMITED Director 2010-04-19 CURRENT 2001-01-25 Active
GRAHAM BAKER OPTIONS AUTISM (2) LIMITED Director 2010-04-19 CURRENT 2001-06-04 Active
GRAHAM BAKER OPTIONS AUTISM (6) LIMITED Director 2010-04-19 CURRENT 2005-01-05 Active
GRAHAM BAKER OPTIONS AUTISM (5) LIMITED Director 2010-04-19 CURRENT 2006-02-04 Active
GRAHAM BAKER YOUNG OPTIONS LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
GRAHAM BAKER HILLCREST CHILDRENS SERVICES (2) LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
GRAHAM BAKER OPTIONS AUTISM (3) LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE OPTIONS GROUP NEW DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2012-09-17 Dissolved 2015-07-21
RICHARD JOHN COOKE OPTIONS GROUP HOLDINGS LIMITED Director 2014-12-09 CURRENT 2009-05-18 Active
RICHARD JOHN COOKE YOUNG OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE HILLCREST CHILDRENS SERVICES (2) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE OPTIONS AUTISM (3) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE OPTIONS AUTISM (4) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
RICHARD JOHN COOKE OPTIONS AUTISM (1.2) LIMITED Director 2014-12-09 CURRENT 1998-07-10 Active
RICHARD JOHN COOKE OPTIONS AUTISM (1) LIMITED Director 2014-12-09 CURRENT 2000-09-04 Active
RICHARD JOHN COOKE OPTIONS AUTISM (1.1) LIMITED Director 2014-12-09 CURRENT 2001-01-25 Active
RICHARD JOHN COOKE OPTIONS AUTISM (2) LIMITED Director 2014-12-09 CURRENT 2001-06-04 Active
RICHARD JOHN COOKE OPTIONS AUTISM (6) LIMITED Director 2014-12-09 CURRENT 2005-01-05 Active
RICHARD JOHN COOKE OPTIONS AUTISM (5) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
RICHARD JOHN COOKE NEWCO OPTIONS 2 LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active
RICHARD JOHN COOKE FAMILY OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active
REBECCA LOUISE NORTHALL OUTCOMES FIRST MIDCO LIMITED Director 2016-03-07 CURRENT 2013-05-03 Active
REBECCA LOUISE NORTHALL OUTCOMES FIRST GROUP HOLDINGS LIMITED Director 2016-03-07 CURRENT 2013-05-03 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM SERVICES LIMITED Director 2016-03-07 CURRENT 2013-08-23 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM HOLDINGS LIMITED Director 2016-03-07 CURRENT 2008-08-07 Active
REBECCA LOUISE NORTHALL P BLOOM LIMITED Director 2016-03-07 CURRENT 2013-05-03 Active
REBECCA LOUISE NORTHALL BOSTON HOLDCO A LIMITED Director 2016-03-07 CURRENT 2013-05-03 Active
REBECCA LOUISE NORTHALL BROOMCO (4257) LIMITED Director 2014-12-09 CURRENT 2012-09-18 Dissolved 2015-07-21
REBECCA LOUISE NORTHALL BROOMCO (4256) LIMITED Director 2014-12-09 CURRENT 2012-09-18 Dissolved 2015-07-21
REBECCA LOUISE NORTHALL OPTIONS GROUP NEW DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2012-09-17 Dissolved 2015-07-21
REBECCA LOUISE NORTHALL OPTIONS GROUP HOLDINGS LIMITED Director 2014-12-09 CURRENT 2009-05-18 Active
REBECCA LOUISE NORTHALL YOUNG OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
REBECCA LOUISE NORTHALL HILLCREST CHILDRENS SERVICES (2) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (3) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (4) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (1.2) LIMITED Director 2014-12-09 CURRENT 1998-07-10 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (1) LIMITED Director 2014-12-09 CURRENT 2000-09-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (1.1) LIMITED Director 2014-12-09 CURRENT 2001-01-25 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (2) LIMITED Director 2014-12-09 CURRENT 2001-06-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (6) LIMITED Director 2014-12-09 CURRENT 2005-01-05 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (5) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
REBECCA LOUISE NORTHALL NEWCO OPTIONS 2 LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active
REBECCA LOUISE NORTHALL FAMILY OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active
JANE RUTH WORSLEY OPTIONS GROUP NEW DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2012-09-17 Dissolved 2015-07-21
JANE RUTH WORSLEY OPTIONS GROUP HOLDINGS LIMITED Director 2014-12-09 CURRENT 2009-05-18 Active
JANE RUTH WORSLEY YOUNG OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
JANE RUTH WORSLEY HILLCREST CHILDRENS SERVICES (2) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
JANE RUTH WORSLEY OPTIONS AUTISM (3) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
JANE RUTH WORSLEY OPTIONS AUTISM (4) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
JANE RUTH WORSLEY OPTIONS AUTISM (1.2) LIMITED Director 2014-12-09 CURRENT 1998-07-10 Active
JANE RUTH WORSLEY OPTIONS AUTISM (1) LIMITED Director 2014-12-09 CURRENT 2000-09-04 Active
JANE RUTH WORSLEY OPTIONS AUTISM (1.1) LIMITED Director 2014-12-09 CURRENT 2001-01-25 Active
JANE RUTH WORSLEY OPTIONS AUTISM (2) LIMITED Director 2014-12-09 CURRENT 2001-06-04 Active
JANE RUTH WORSLEY OPTIONS AUTISM (6) LIMITED Director 2014-12-09 CURRENT 2005-01-05 Active
JANE RUTH WORSLEY OPTIONS AUTISM (5) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
JANE RUTH WORSLEY FAMILY OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-10-10 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
2023-07-28Company name changed options central services LIMITED\certificate issued on 28/07/23
2023-06-15CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-14Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-06-14
2023-06-14Director's details changed for Mr David Jon Leatherbarrow on 2023-06-14
2023-06-14Termination of appointment of Chris Duffy on 2023-05-31
2023-06-14Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05
2023-06-09FULL ACCOUNTS MADE UP TO 31/08/22
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-24AA01Previous accounting period shortened from 31/12/20 TO 31/08/20
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12PSC05Change of details for Options Group Holdings Limited as a person with significant control on 2020-11-06
2020-11-12AP03Appointment of Mr Chris Duffy as company secretary on 2020-11-06
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE RUTH WORSLEY
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE NORTHALL
2019-12-18AP01DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244240004
2019-07-31PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31PSC02Notification of Options Group Holdings Limited as a person with significant control on 2019-07-30
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069244240003
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244240003
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP .01
2016-07-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244240002
2016-03-21RES01ADOPT ARTICLES 21/03/16
2016-03-21CC04Statement of company's objects
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOEL CHRISTOPHER GARMAN
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-04
2016-03-08ANNOTATIONClarification
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP .01
2015-07-01AR0104/06/15 FULL LIST
2015-07-01LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP .01
2015-07-01AR0104/06/15 FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-19AP01DIRECTOR APPOINTED MRS JANE RUTH WORSLEY
2014-12-19AP01DIRECTOR APPOINTED MR RICHARD JOHN COOKE
2014-12-19AP01DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP .01
2014-07-01AR0104/06/14 ANNUAL RETURN FULL LIST
2014-07-01CH01Director's details changed for Mr Graham Baker on 2014-01-01
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GREEN
2014-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUZANNE GREEN
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-20AR0104/06/13 FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR DAVID NOEL CHRISTOPHER GARMAN
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY MACDONALD MILNER
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-08AR0104/06/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AR0104/06/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED TOMMY MACDONALD MILNER
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LORD
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FIRMAN
2010-07-07AR0104/06/10 FULL LIST
2010-04-22AP01APPOINT PERSON AS DIRECTOR
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON LORD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GREEN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD FIRMAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BAKER / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GREEN / 01/10/2009
2009-07-25288aSECRETARY APPOINTED SUZANNE GREEN
2009-07-13288aDIRECTOR APPOINTED SUZANNE GREEN
2009-07-13288aDIRECTOR APPOINTED CLIVE FIRMAN
2009-07-13288aDIRECTOR APPOINTED ALISON LORD
2009-07-09225CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-27CERTNMCOMPANY NAME CHANGED SERVICE OPTIONS ACQUISITION COMPANY LIMITED CERTIFICATE ISSUED ON 29/06/09
2009-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACORN CARE & EDUCATION (OPS) LTD 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 CARE & EDUCATION (OPS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ACORN CARE & EDUCATION (OPS) LTD registering or being granted any patents
Domain Names

ACORN CARE & EDUCATION (OPS) LTD owns 1 domain names.

kinsaleschool.co.uk  

Trademarks
We have not found any records of ACORN CARE & EDUCATION (OPS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN CARE & EDUCATION (OPS) LTD. 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 (70100 - Activities of head offices) as ACORN CARE & EDUCATION (OPS) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACORN CARE & EDUCATION (OPS) LTD 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 CARE & EDUCATION (OPS) LTD 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 CARE & EDUCATION (OPS) LTD 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.