Company NameAcorn Laboratory Limited
DirectorRichard Michael Holland
Company StatusActive
Company Number04695651
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameRichard Michael Holland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chalfont Road
Colchester
Essex
CO4 0NY
Secretary NameTracy Holland
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address103 Chalfont Road
Colchester
Essex
CO4 0NY
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.acorndenture.co.uk

Location

Registered AddressUnit 3c, The Gattinetts Hadleigh Road
East Bergholt
Colchester
Suffolk
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1R. Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£569
Current Liabilities£18,509

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 April 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
30 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
17 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Change of details for Richard Michael Holland as a person with significant control on 12 March 2019 (2 pages)
27 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
5 March 2019Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT on 5 March 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 11 July 2017 (1 page)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Termination of appointment of Tracy Holland as a secretary (1 page)
28 April 2014Termination of appointment of Tracy Holland as a secretary (1 page)
28 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
10 March 2014Registered office address changed from Suite 213 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 213 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 10 March 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 18 March 2011 (1 page)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Richard Michael Holland on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Richard Michael Holland on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Richard Michael Holland on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 12/03/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 103 chalfont road st john`s estate colchester essex CO4 0NY (1 page)
13 July 2009Registered office changed on 13/07/2009 from 103 chalfont road st john`s estate colchester essex CO4 0NY (1 page)
13 July 2009Return made up to 12/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
27 March 2008Return made up to 12/03/07; full list of members (3 pages)
27 March 2008Return made up to 12/03/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 12/03/06; full list of members (6 pages)
7 April 2006Return made up to 12/03/06; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Return made up to 12/03/05; full list of members (6 pages)
28 July 2005Return made up to 12/03/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 February 2005Registered office changed on 22/02/05 from: 125 chapel road colchester essex CO4 4NY (1 page)
22 February 2005Registered office changed on 22/02/05 from: 125 chapel road colchester essex CO4 4NY (1 page)
30 March 2004Return made up to 12/03/04; full list of members (6 pages)
30 March 2004Return made up to 12/03/04; full list of members (6 pages)
23 April 2003Ad 12/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2003Ad 12/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
1 April 2003Registered office changed on 01/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
12 March 2003Incorporation (17 pages)
12 March 2003Incorporation (17 pages)