Company NameAcorn Young Persons Development Model Ltd
Company StatusDissolved
Company Number08977210
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Wilkson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(4 days after company formation)
Appointment Duration8 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilkingtons Tile Site Rake Lane
Swinton
Manchester
M27 8LT
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameAngela Marie Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2016)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address54 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Director NameJackie Ann Fay-Powner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Director NameCraig Martin Johnson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Director NameMr Iain Oliver Skelton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 13 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH

Location

Registered AddressPilkingtons Tile Site Rake Lane
Swinton
Manchester
M27 8LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Wilkson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Termination of appointment of Angela Marie Clarke as a director on 14 November 2016 (1 page)
28 November 2016Termination of appointment of Craig Martin Johnson as a director on 14 November 2016 (1 page)
28 November 2016Termination of appointment of Jackie Ann Fay-Powner as a director on 14 November 2016 (1 page)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Termination of appointment of Angela Marie Clarke as a director on 14 November 2016 (1 page)
28 November 2016Termination of appointment of Iain Oliver Skelton as a director on 13 November 2016 (1 page)
28 November 2016Termination of appointment of Jackie Ann Fay-Powner as a director on 14 November 2016 (1 page)
28 November 2016Termination of appointment of Craig Martin Johnson as a director on 14 November 2016 (1 page)
28 November 2016Termination of appointment of Iain Oliver Skelton as a director on 13 November 2016 (1 page)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
2 August 2016Registered office address changed from Springfield Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NW to 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Springfield Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NW to 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 2 August 2016 (1 page)
21 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
4 December 2014Appointment of Angela Marie Clarke as a director on 17 November 2014 (3 pages)
4 December 2014Appointment of Craig Martin Johnson as a director on 17 November 2014 (3 pages)
4 December 2014Appointment of Iain Oliver Skelton as a director on 17 November 2014 (3 pages)
4 December 2014Appointment of Jackie Ann Fay-Powner as a director on 17 November 2014 (3 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 December 2014Appointment of Craig Martin Johnson as a director on 17 November 2014 (3 pages)
4 December 2014Appointment of Jackie Ann Fay-Powner as a director on 17 November 2014 (3 pages)
4 December 2014Statement of company's objects (2 pages)
4 December 2014Appointment of Iain Oliver Skelton as a director on 17 November 2014 (3 pages)
4 December 2014Appointment of Angela Marie Clarke as a director on 17 November 2014 (3 pages)
4 December 2014Statement of company's objects (2 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH United Kingdom to Springfield Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NW on 26 November 2014 (1 page)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH United Kingdom to Springfield Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NW on 26 November 2014 (1 page)
7 May 2014Appointment of Mr John Wilkson as a director (3 pages)
7 May 2014Appointment of Mr John Wilkson as a director (3 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(20 pages)
3 April 2014Termination of appointment of Osker Heiman as a director (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(20 pages)
3 April 2014Termination of appointment of Osker Heiman as a director (1 page)