Acorn Early Years Foundation

  • Active
  • Incorporated on 13 Jul 2011

Reg Address: Unit 47 Waterside Barns Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES, England

Previous Names:
Acorn Childcare 2 - 5 Apr 2017
Acorn Childcare 2 - 13 Jul 2011


  • Summary The company with name "Acorn Early Years Foundation" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in Unit 47 Waterside Barns Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES. Acorn Early Years Foundation is currently in active status and it was incorporated on 13 Jul 2011 (13 years 2 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Acorn Early Years Foundation.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Suzanne Dawes Director 7 Feb 2024 British Active
2 Katherine Ruth Pillai Director 13 Jan 2023 British Active
3 Hema Kotecha-Clarke Director 13 Jan 2023 British Active
4 Laura Louise Faulkner Director 11 Mar 2022 British Active
5 Tracey Charlotte Coley Director 16 Jul 2021 British Resigned
25 Apr 2023
6 Robert John Prosser-Dryer Director 5 Feb 2021 British Active
7 Robert John Prosser-Dryer Director 5 Feb 2021 British Active
8 Rebecca Louise Charles Director 1 Feb 2020 British Resigned
14 Sep 2020
9 Vanessa Ann Gwynn Director 1 Feb 2020 British Active
10 Damien Beedham Director 1 Feb 2020 British Active
11 Vanessa Ann Gwynn Director 1 Feb 2020 British Active
12 Allawee Albaghdadi Director 1 Feb 2020 British Active
13 Damien Beedham Director 1 Feb 2020 British Active
14 Allawee Albaghdadi Director 1 Feb 2020 British Active
15 Narendra Laljani Director 20 Jul 2018 British Active
16 Narendra Laljani Director 20 Jul 2018 British Active
17 Eva Lloyd-Reichling Director 30 Jun 2018 Dutch Active
18 Eva Lloyd-Reichling Director 30 Jun 2018 Dutch Active
19 Giles Ashley Chilton Director 2 Dec 2017 British Active
20 Giles Ashley Chilton Director 2 Dec 2017 British Active
21 Katherine Boyd Director 11 Apr 2017 British Resigned
31 May 2020
22 Hannah Evans Director 11 Apr 2017 British Resigned
8 Aug 2022
23 Carolyn Ann Norfolk Director 11 Apr 2017 British Active
24 Carolyn Ann Norfolk Director 11 Apr 2017 British Active
25 Hannah Evans Director 11 Apr 2017 British Active
26 Zoe Anne Raven Secretary 28 Jun 2016 - Active
27 Elizabeth Eleanor Richardson Director 28 Jun 2016 British Resigned
23 Sep 2016
28 Zoe Anne Raven Secretary 28 Jun 2016 - Active
29 Marion Ruth Stone Director 18 Jun 2016 British Resigned
18 Jun 2022
30 Marion Ruth Stone Director 18 Jun 2016 British Active
31 Charlotte Louise Elizabeth Ring Director 7 Feb 2015 British Resigned
7 Feb 2018
32 Mark Peter Rawden Director 21 Oct 2013 British Resigned
4 May 2018
33 Andrew James Read Director 19 Mar 2012 British Resigned
2 Dec 2017
34 Raymond Anthony Whyte Director 19 Mar 2012 British Resigned
16 Dec 2014
35 Marilyn Mann Director 11 Aug 2011 British Resigned
5 Nov 2012
36 Clare Sheridan Director 13 Jul 2011 British Resigned
14 Jul 2017
37 Teresa Gardner Director 13 Jul 2011 British Resigned
19 Mar 2012
38 Jeanne Barczewska Director 13 Jul 2011 British Resigned
17 Sep 2015
39 Teresa Gardner Secretary 13 Jul 2011 - Resigned
28 Jun 2016
40 Jeanne Dora Barczewska Director 13 Jul 2011 British Resigned
17 Sep 2015
41 Zoe Anne Raven Director 13 Jul 2011 British Resigned
28 Jun 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
13 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Acorn Early Years Foundation.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 23 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 15 May 2023 Download PDF
3 Accounts - Full 15 May 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 13 Jan 2023 Download PDF
2 Pages
5 Officers - Appoint Person Director Company With Name Date 13 Jan 2023 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 10 Aug 2022 Download PDF
1 Pages
7 Confirmation Statement - No Updates 13 Jul 2022 Download PDF
3 Pages
8 Accounts - Full 1 Jul 2022 Download PDF
9 Officers - Termination Director Company With Name Termination Date 24 Jun 2022 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 3 Aug 2021 Download PDF
11 Confirmation Statement - No Updates 15 Jul 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 12 Feb 2021 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old New 16 Dec 2020 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 15 Dec 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 14 Sep 2020 Download PDF
1 Pages
16 Accounts - Full 2 Sep 2020 Download PDF
41 Pages
17 Confirmation Statement - No Updates 13 Jul 2020 Download PDF
3 Pages
18 Officers - Change Person Director Company With Change Date 11 Jun 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 3 Jun 2020 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 4 Feb 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 4 Feb 2020 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 4 Feb 2020 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 4 Feb 2020 Download PDF
2 Pages
24 Mortgage - Satisfy Charge Full 10 Sep 2019 Download PDF
1 Pages
25 Confirmation Statement - No Updates 22 Jul 2019 Download PDF
3 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2019 Download PDF
39 Pages
27 Accounts - Full 23 May 2019 Download PDF
36 Pages
28 Mortgage - Satisfy Charge Full 4 Mar 2019 Download PDF
1 Pages
29 Address - Change Registered Office Company With Date Old New 29 Jan 2019 Download PDF
1 Pages
30 Officers - Change Person Director Company With Change Date 6 Aug 2018 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 6 Aug 2018 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 6 Aug 2018 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 6 Aug 2018 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 30 Jul 2018 Download PDF
2 Pages
35 Confirmation Statement - No Updates 16 Jul 2018 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name Date 3 Jul 2018 Download PDF
2 Pages
37 Accounts - Full 18 May 2018 Download PDF
30 Pages
38 Officers - Termination Director Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 7 Feb 2018 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 19 Dec 2017 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 4 Dec 2017 Download PDF
1 Pages
42 Accounts - Full 12 Sep 2017 Download PDF
29 Pages
43 Confirmation Statement - No Updates 18 Jul 2017 Download PDF
3 Pages
44 Officers - Termination Director Company With Name Termination Date 17 Jul 2017 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 11 Apr 2017 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 11 Apr 2017 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 11 Apr 2017 Download PDF
2 Pages
48 Resolution 5 Apr 2017 Download PDF
5 Pages
49 Change Of Name - Notice 5 Apr 2017 Download PDF
2 Pages
50 Miscellaneous 5 Apr 2017 Download PDF
2 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Mar 2017 Download PDF
29 Pages
52 Auditors - Resignation Company 24 Nov 2016 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 26 Sep 2016 Download PDF
1 Pages
54 Accounts - Full 3 Aug 2016 Download PDF
22 Pages
55 Confirmation Statement - Updates 25 Jul 2016 Download PDF
4 Pages
56 Officers - Termination Director Company With Name Termination Date 30 Jun 2016 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name Date 29 Jun 2016 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 28 Jun 2016 Download PDF
2 Pages
60 Officers - Appoint Person Secretary Company With Name Date 28 Jun 2016 Download PDF
2 Pages
61 Address - Change Registered Office Company With Date Old New 16 Feb 2016 Download PDF
1 Pages
62 Address - Change Registered Office Company With Date Old New 15 Feb 2016 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 23 Dec 2015 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 28 Sep 2015 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date No Member List 20 Jul 2015 Download PDF
5 Pages
66 Accounts - Full 17 Jul 2015 Download PDF
20 Pages
67 Officers - Change Person Director Company With Change Date 31 Mar 2015 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name Date 26 Mar 2015 Download PDF
2 Pages
69 Officers - Termination Director Company With Name Termination Date 5 Jan 2015 Download PDF
1 Pages
70 Address - Change Registered Office Company With Date Old New 25 Sep 2014 Download PDF
1 Pages
71 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Sep 2014 Download PDF
44 Pages
72 Address - Change Registered Office Company With Date Old New 16 Sep 2014 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date No Member List 14 Jul 2014 Download PDF
5 Pages
74 Accounts - Full 25 Jun 2014 Download PDF
16 Pages
75 Officers - Change Person Director Company With Change Date 25 Feb 2014 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 21 Oct 2013 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date No Member List 15 Jul 2013 Download PDF
4 Pages
78 Accounts - Total Exemption Full 18 Apr 2013 Download PDF
16 Pages
79 Officers - Termination Director Company With Name 28 Jan 2013 Download PDF
1 Pages
80 Officers - Change Person Director Company With Change Date 28 Jan 2013 Download PDF
2 Pages
81 Annual Return - Company With Made Up Date No Member List 18 Jul 2012 Download PDF
5 Pages
82 Officers - Appoint Person Director Company With Name 25 Apr 2012 Download PDF
2 Pages
83 Accounts - Change Account Reference Date Company Current Extended 25 Apr 2012 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 25 Apr 2012 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 23 Apr 2012 Download PDF
1 Pages
86 Officers - Appoint Person Director Company With Name 2 Sep 2011 Download PDF
3 Pages
87 Incorporation - Company 13 Jul 2011 Download PDF
42 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The National Childbirth Trust
Mutual People: Marion Ruth Stone
Active
2 Aylesbury Grammar School
Mutual People: Narendra Laljani
Active
3 Horwood Mill Management Company Limited
Mutual People: Hannah Evans
Active
4 Howard Industries Limited
Mutual People: Hannah Evans
Active
5 Independent Cinema Milton Keynes (Icmk) Limited
Mutual People: Marion Ruth Stone
Active
6 Tom Smith Limited
Mutual People: Hannah Evans
Active
7 Tom Smith Christmas Crackers Limited
Mutual People: Hannah Evans
Active
8 Tom Smith On-Line Limited
Mutual People: Hannah Evans
Active
9 Concorde Industries Limited
Mutual People: Hannah Evans
Active
10 Milton Keynes Arts Centre Ltd
Mutual People: Allawee Albaghdadi
Active
11 Polaris Plastics Limited
Mutual People: Hannah Evans
Active
12 Scoop Designs Limited
Mutual People: Hannah Evans
Active
13 Rp Financial Solutions Ltd
Mutual People: Robert John Prosser-Dryer
Active
14 I. G. Employee Share Trustee Limited
Mutual People: Hannah Evans
Active
15 Belgrave Graphics Limited
Mutual People: Hannah Evans
Active
16 Brite Sparks Limited
Mutual People: Hannah Evans
Active
17 School Supplyline Limited
Mutual People: Hannah Evans
Active
18 Tom Smith Crackers Limited
Mutual People: Hannah Evans
Active
19 Credit Collection Consultants Limited
Mutual People: Hannah Evans
Active
20 Copywrite Designs Limited
Mutual People: Hannah Evans
Active
21 Milton Keynes Iac
Mutual People: Marion Ruth Stone
Active
22 Works For Us
Mutual People: Vanessa Ann Gwynn
dissolved
23 Milton Keynes Community Foundation Limited
Mutual People: Marion Ruth Stone
Active
24 Mymiltonkeynes Ltd
Mutual People: Marion Ruth Stone
Active
25 Milan Consulting Group Limited
Mutual People: Narendra Laljani
Active
26 Raluca Nails Ltd
Mutual People: Zoe Anne Raven
Active
27 Sabio Ltd
Mutual People: Robert John Prosser-Dryer
Active
28 Great Linford Waterside Festival
Mutual People: Marion Ruth Stone
dissolved
29 Mk Community Shop (Kingston) Limited
Mutual People: Marion Ruth Stone
Active