Company NameAcorn House Residential Home Limited
Company StatusActive
Company Number05628604
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Bradley Rose
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(10 years, 5 months after company formation)
Appointment Duration8 years
RoleCarer
Country of ResidenceEngland
Correspondence Address30 Hartland Road
Epping
Essex
CM16 4PE
Director NameMrs Olivia Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(10 years, 5 months after company formation)
Appointment Duration8 years
RoleCarer
Country of ResidenceEngland
Correspondence AddressThe Old Barn Cold Christmas Lane
Thundridge
Ware
Hertfordshire
SG12 7SN
Director NameMrs Marie Rose
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(10 years, 5 months after company formation)
Appointment Duration8 years
RoleCarer
Country of ResidenceEngland
Correspondence Address113-115 George Lane
London
E18 1AB
Director NameMr Alexander Jesurasa
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Woodcock Hill
Harrow
Middlesex
HA3 0JN
Director NameMrs Bhavani Jesurasa
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Woodcock Hill
Harrow
Middlesex
HA3 0JN
Secretary NameMrs Bhavani Jesurasa
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Woodcock Hill
Harrow
Middlesex
HA3 0JN
Secretary NameMrs Claire Collins
StatusResigned
Appointed20 April 2016(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2016)
RoleCompany Director
Correspondence Address2 Recreation Avenue
Romford
RM7 9ET
Director NameMr John George Rose
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Horsecroft Road
Harlow
Essex
CM19 5BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

275 at £1Alexander Jesurasa
68.75%
Ordinary A
125 at £1Bhavani Jesurasa
31.25%
Ordinary B

Financials

Year2014
Net Worth-£24,738
Cash£6,199
Current Liabilities£44,670

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 December 2023Termination of appointment of John George Rose as a director on 12 September 2022 (1 page)
7 December 2023Confirmation statement made on 18 November 2023 with updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 December 2022Confirmation statement made on 18 November 2022 with updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
28 May 2021Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow Essex CM19 5BN on 28 May 2021 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 December 2019Change of details for Maria Rose as a person with significant control on 29 December 2019 (2 pages)
29 December 2019Director's details changed for Mrs Maria Rose on 29 December 2019 (2 pages)
24 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 December 2019Change of details for Mrs Marie Margaret Rose as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mrs Maria Rose on 18 December 2019 (2 pages)
23 May 2019Appointment of Mr John Rose as a director on 23 May 2019 (2 pages)
5 February 2019Confirmation statement made on 18 November 2018 with updates (4 pages)
3 February 2019Notification of Bradley Rose as a person with significant control on 28 March 2018 (2 pages)
3 February 2019Change of details for Mrs Marie Margaret Rose as a person with significant control on 3 February 2019 (2 pages)
3 February 2019Notification of Olivia Scott as a person with significant control on 28 March 2018 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 450
(4 pages)
25 April 2018Statement of company's objects (2 pages)
25 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 April 2018Change of share class name or designation (2 pages)
13 March 2018Confirmation statement made on 18 November 2017 with updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2017Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
15 February 2017Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
10 February 2017Termination of appointment of Claire Collins as a secretary on 20 April 2016 (1 page)
10 February 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
10 February 2017Termination of appointment of Claire Collins as a secretary on 20 April 2016 (1 page)
10 February 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
12 January 2017Appointment of Mrs Maria Rose as a director (2 pages)
12 January 2017Appointment of Mrs Olivia Scott as a director (2 pages)
12 January 2017Appointment of Mrs Olivia Scott as a director (2 pages)
12 January 2017Appointment of Mrs Maria Rose as a director (2 pages)
9 November 2016Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 9 November 2016 (1 page)
20 October 2016Registered office address changed from 4 Woodside Business Park Epping CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 4 Woodside Business Park Epping CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th on 20 October 2016 (1 page)
5 July 2016Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 4 Woodside Business Park Epping CM16 6th on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 4 Woodside Business Park Epping CM16 6th on 5 July 2016 (1 page)
22 April 2016Termination of appointment of Bhavani Jesurasa as a director on 6 April 2016 (1 page)
22 April 2016Termination of appointment of Alexander Jesurasa as a director on 6 April 2016 (1 page)
22 April 2016Termination of appointment of Bhavani Jesurasa as a director on 6 April 2016 (1 page)
22 April 2016Termination of appointment of Bhavani Jesurasa as a secretary on 6 April 2016 (1 page)
22 April 2016Termination of appointment of Alexander Jesurasa as a director on 6 April 2016 (1 page)
22 April 2016Termination of appointment of Bhavani Jesurasa as a secretary on 6 April 2016 (1 page)
21 April 2016Appointment of Mrs Maria Rose as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Bradley Rose as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mrs Olivia Scott as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mrs Claire Collins as a secretary on 20 April 2016 (2 pages)
21 April 2016Appointment of Mrs Olivia Scott as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mrs Maria Rose as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mrs Claire Collins as a secretary on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Bradley Rose as a director on 20 April 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 400
(6 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 400
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400
(6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400
(6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 400
(6 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 400
(6 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
24 December 2012Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN on 24 December 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 December 2009Director's details changed for Alexander Jesurasa on 18 November 2009 (2 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Bhavani Jesurasa on 18 November 2009 (2 pages)
1 December 2009Director's details changed for Alexander Jesurasa on 18 November 2009 (2 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Bhavani Jesurasa on 18 November 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
22 April 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
25 February 2009Return made up to 18/11/08; full list of members (4 pages)
25 February 2009Return made up to 18/11/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 November 2007Return made up to 18/11/07; full list of members (2 pages)
30 November 2007Return made up to 18/11/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Return made up to 18/11/06; full list of members (2 pages)
18 December 2006Return made up to 18/11/06; full list of members (2 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Ad 18/11/05--------- £ si 399@1=399 £ ic 1/400 (2 pages)
5 January 2006Ad 18/11/05--------- £ si 399@1=399 £ ic 1/400 (2 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (17 pages)
18 November 2005Incorporation (17 pages)
18 November 2005Secretary resigned (1 page)