Advanced company searchLink opens in new window

ACACIA CARE AND EDUCATION LIMITED

Company number 04148697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2019 PSC07 Cessation of Dawn Farrell as a person with significant control on 22 March 2019
29 Mar 2019 TM01 Termination of appointment of Dawn Andrea Farrell as a director on 22 March 2019
07 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
07 Feb 2019 PSC01 Notification of Lydia Farrell as a person with significant control on 25 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Roger Farrell on 30 January 2019
31 Jan 2019 PSC04 Change of details for Mr Roger Farrell as a person with significant control on 30 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
09 Dec 2015 MR01 Registration of charge 041486970005, created on 9 December 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 TM01 Termination of appointment of Kerrie Daffurn as a director on 11 June 2015
05 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
23 Jan 2015 MR04 Satisfaction of charge 4 in full
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Aug 2014 AP01 Appointment of Miss Kerrie Daffurn as a director on 12 November 2013
17 Feb 2014 AD01 Registered office address changed from 1 Abbey Street, Eynsham Oxford Oxfordshire OX29 4TB on 17 February 2014
05 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jul 2013 TM01 Termination of appointment of Valerie Page as a director
24 Jul 2013 TM01 Termination of appointment of Thomas Page as a director
14 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders