Acorn English Homestay Ltd

General information

Name:

Acorn English Homestay Limited

Office Address:

27 Portland Square BS2 8SA Bristol

Number: 07557102

Incorporation date: 2011-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07557102 thirteen years ago, Acorn English Homestay Ltd is a Private Limited Company. The company's present office address is 27 Portland Square, Bristol. The enterprise's principal business activity number is 85590 and has the NACE code: Other education not elsewhere classified. Acorn English Homestay Limited reported its account information for the period that ended on 2022-03-31. The company's latest confirmation statement was filed on 2023-04-01.

There's a single managing director now leading this specific limited company, specifically Kathleen H. who has been doing the director's obligations since 2011-03-09. Since 2019 Nicola T., had been supervising the following limited company until the resignation three years ago. What is more another director, including Raymond K. gave up the position five years ago.

Financial data based on annual reports

Company staff

Kathleen H.

Role: Director

Appointed: 01 April 2021

Latest update: 25 April 2024

People with significant control

The companies with significant control over this firm are: Living Learning English Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Portland Square, BS2 8SA and was registered as a PSC under the reg no 10739680.

Living Learning English Holdings Ltd
Address: 27 Portland Square, Bristol, BS2 8SA, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 10739680
Notified on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola T.
Notified on 1 April 2019
Ceased on 1 April 2021
Nature of control:
over 3/4 of shares
Raymond K.
Notified on 5 March 2017
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen S.
Notified on 5 March 2017
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Chantry Lodge Pyecombe St

Post code:

BN45 7EE

City / Town:

Brighton

HQ address,
2014

Address:

Unit 4, Betchworth Works, Ifield Road,

Post code:

RH6 0DR

City / Town:

Charlwood,

HQ address,
2015

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Pyecombe

HQ address,
2016

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Pyecombe

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
13
Company Age

Closest Companies - by postcode