Acacia Care And Education Limited

General information

Name:

Acacia Care And Education Ltd

Office Address:

The Old Post Office 19 Banbury Road OX5 1AQ Kidlington

Number: 04148697

Incorporation date: 2001-01-26

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Acacia Care And Education was registered on 2001-01-26 as a Private Limited Company. This enterprise's office can be gotten hold of in Kidlington on The Old Post Office, 19 Banbury Road. In case you have to reach the company by mail, the zip code is OX5 1AQ. The official registration number for Acacia Care And Education Limited is 04148697. This enterprise's SIC code is 85100 meaning Pre-primary education. Acacia Care And Education Ltd reported its latest accounts for the period that ended on 2023-01-31. The firm's most recent confirmation statement was filed on 2023-09-12.

1 transaction have been registered in 2011 with a sum total of £824. Cooperation with the Oxfordshire County Council council covered the following areas: Equipment, Furniture And Materials.

There seems to be a number of two directors running the company now, including Dawn F. and Roger F. who have been utilizing the directors assignments since September 2019. In order to provide support to the directors, this particular company has been utilizing the skillset of Roger F. as a secretary for the last 23 years.

Financial data based on annual reports

Company staff

Dawn F.

Role: Director

Appointed: 11 September 2019

Latest update: 10 March 2024

Roger F.

Role: Secretary

Appointed: 26 January 2001

Latest update: 10 March 2024

Roger F.

Role: Director

Appointed: 26 January 2001

Latest update: 10 March 2024

People with significant control

Executives who control the firm include: Roger F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dawn F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roger F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn F.
Notified on 11 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lydia F.
Notified on 25 January 2019
Ceased on 11 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn F.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
End Date For Period Covered By Report 31 January 2013
Annual Accounts 19 April 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 April 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2019
Annual Accounts 30 September 2013
Date Approval Accounts 30 September 2013
Annual Accounts 4 November 2014
Date Approval Accounts 4 November 2014
Annual Accounts 27 October 2015
Date Approval Accounts 27 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1 Abbey Street Eynsham

Post code:

OX29 4TB

City / Town:

Oxford

Accountant/Auditor,
2013

Name:

Philip Deane Accountancy Limited

Address:

Unit 1 & 2 Field View, Baynards Green Business Park Baynards Green

Post code:

OX27 7SG

City / Town:

Bicester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Oxfordshire County Council 1 £ 824.00
2011-11-29 3301400738 £ 824.00 Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
23
Company Age

Similar companies nearby

Closest companies