Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN CHRISTIAN FOUNDATION
Company Information for

ACORN CHRISTIAN FOUNDATION

377-399 LONDON ROAD, CAMBERLEY, GU15 3HL,
Company Registration Number
03851139
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Acorn Christian Foundation
ACORN CHRISTIAN FOUNDATION was founded on 1999-09-30 and has its registered office in Camberley. The organisation's status is listed as "Active". Acorn Christian Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACORN CHRISTIAN FOUNDATION
 
Legal Registered Office
377-399 LONDON ROAD
CAMBERLEY
GU15 3HL
Other companies in GU35
 
Charity Registration
Charity Number 1080011
Charity Address 12 TRENAM PARK DRIVE, BRADFORD, BD10 0SY
Charter RAISING THE PROFILE OF LISTENING AS AN ESSENTIAL CHRISTIAN MINISTRY. OPERATING WHITEHILL CHASE BORDEN HAMPSHIRE AS A HEALING RESOURCE CENTRE. FOSTERING A CLOSER PARTNERSHIP BETWEEN CHURCH AND HEALTH PROFESSIONS. ENCOURAGING AND EQUIPPING CHRISTIANS IN OTHER COUNTRIES TO DEVELOP SIMILAR MINISTRIES APPROPRIATE TO THEIR CONTEXT AND CULTURE.
Filing Information
Company Number 03851139
Company ID Number 03851139
Date formed 1999-09-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:59:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN CHRISTIAN FOUNDATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEAM ACCOUNTANCY LTD   EMMAUS ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORN CHRISTIAN FOUNDATION

Current Directors
Officer Role Date Appointed
CHRISTOPHER GOFF
Company Secretary 2010-07-07
MARGARET ELIZABETH CUNNINGHAM GILL
Director 2000-04-01
CHRISTOPHER GOFF
Director 2010-07-07
ANDREW JOHN HEBER
Director 2008-03-04
KEITH BERNARD MANTELL
Director 2002-12-03
PATRICIA LORNA MUNN
Director 2011-10-13
ELIZABETH ANNE SLINN
Director 2006-04-01
MARK ANTHONY TRIGG
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIE ROSEMARY CHAMPNESS
Director 2015-07-07 2016-10-25
SIMON RICHARD STRACHAN
Director 2000-04-01 2016-10-25
LEONARD ARTHUR LUNN
Director 2006-06-01 2015-07-07
PETER JOHN BRUNSKILL
Director 2000-04-01 2014-07-02
PHILIP CLIFFORD OWEN
Director 2008-03-04 2013-05-11
WILLIAM ALEXANDER MCLELLAND
Company Secretary 2005-04-13 2010-07-07
WILLIAM ALEXANDER MCLELLAND
Director 2000-04-01 2010-07-07
BARRY JEROME SMITH
Director 2006-04-01 2009-09-07
SASKIA GAIL BARNDEN
Director 2003-03-11 2008-03-04
PETER WALTER TAYLOR
Director 2002-09-23 2007-06-01
JOHN STEPHEN RICHARDSON
Director 2000-04-01 2007-02-08
DAVID ANDREW NAPIER FERGUSSON
Director 2000-04-01 2005-08-01
MICHAEL RICHARD HONEYSETT
Company Secretary 1999-09-30 2005-04-13
PRUDENCE ELAINE DUFOUR
Director 2000-04-01 2004-08-21
MARTIN ANTHONY CRUTTENDEN
Director 1999-09-30 2003-03-06
CHARLES BROOKE LONGBOTTOM
Director 1999-09-30 2002-12-03
JOHN ARTHUR RUSSELL
Director 2000-04-01 2002-12-03
VICTOR HEATLEY SMITHSON
Director 1999-09-30 2002-01-31
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1999-09-30 1999-09-30
MC FORMATIONS LIMITED
Nominated Director 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GOFF CAMBERLEY TOWN F.C. LIMITED Director 2007-03-26 CURRENT 1996-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22APPOINTMENT TERMINATED, DIRECTOR KEITH BERNARD MANTELL
2023-12-14APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY TRIGG
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Emmaus Chartered Accountants Westmead Farnborough GU14 7LP England
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NAHAJSKI
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SLINN
2023-01-23APPOINTMENT TERMINATED, DIRECTOR PAUL DONALD BRYER
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-10-13Director's details changed for Reverand Paul Donald Bryer on 2022-10-01
2022-10-13CH01Director's details changed for Reverand Paul Donald Bryer on 2022-10-01
2022-10-12DIRECTOR APPOINTED MR PETER CHARLES ELLIS MANNING
2022-10-12Director's details changed for Reverend Andrew John Heber on 2022-10-01
2022-10-12Director's details changed for Mrs Elizabeth Anne Slinn on 2022-10-01
2022-10-12CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-12CH01Director's details changed for Reverend Andrew John Heber on 2022-10-01
2022-10-12AP01DIRECTOR APPOINTED MR PETER CHARLES ELLIS MANNING
2022-10-09DIRECTOR APPOINTED MRS ELIZABETH NAHAJSKI
2022-10-09AP01DIRECTOR APPOINTED MRS ELIZABETH NAHAJSKI
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NONIE BRIDGET INSALL
2021-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LORNA MUNN
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CH01Director's details changed for Ms Nonie Bridget Insall on 2019-11-20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED MS NONIE BRIDGET INSALL
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Whitehill Chase High Street Bordon Hampshire GU35 0AP
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22AP01DIRECTOR APPOINTED REVERAND PAUL DONALD BRYER
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH CUNNINGHAM GILL
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER GOFF on 2018-06-14
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-08-07AP01DIRECTOR APPOINTED MR MARK ANTHONY TRIGG
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STRACHAN
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE CHAMPNESS
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26AP01DIRECTOR APPOINTED MRS ANNIE ROSEMARY CHAMPNESS
2015-10-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ARTHUR LUNN
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-05AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRUNSKILL
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OWEN
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-19AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MRS PATRICIA LORNA MUNN
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-17AR0130/09/11 NO MEMBER LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-07AR0130/09/10 NO MEMBER LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD STRACHAN / 30/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SLINN / 30/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PHILIP CLIFFORD OWEN / 30/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BERNARD MANTELL / 30/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REV LEONARD ARTHUR LUNN / 30/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH CUNNINGHAM GILL / 30/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRUNSKILL / 30/09/2010
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AP01DIRECTOR APPOINTED CHRISTOPHER GOFF
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLELLAND
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLELLAND
2010-07-23AP03SECRETARY APPOINTED CHRISTOPHER GOFF
2009-11-18AR0130/09/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REV LEONARD ARTHUR LUNN / 16/09/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2008-12-15363aANNUAL RETURN MADE UP TO 30/09/08
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP OWEN / 29/10/2008
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR SASKIA BARNDEN
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-13288aDIRECTOR APPOINTED DR PHILIP CLIFFORD OWEN
2008-03-13288aDIRECTOR APPOINTED REVEREND ANDREW JOHN HEBER
2007-10-23363(288)DIRECTOR RESIGNED
2007-10-23363sANNUAL RETURN MADE UP TO 30/09/07
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-31363sANNUAL RETURN MADE UP TO 30/09/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-29363(288)DIRECTOR RESIGNED
2005-12-29363sANNUAL RETURN MADE UP TO 30/09/05
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-16288bSECRETARY RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2004-11-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363(288)DIRECTOR RESIGNED
2004-10-13363sANNUAL RETURN MADE UP TO 30/09/04
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-14363sANNUAL RETURN MADE UP TO 30/09/03
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/02
2002-10-15363sANNUAL RETURN MADE UP TO 30/09/02
2002-03-26288bDIRECTOR RESIGNED
2001-12-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-04363sANNUAL RETURN MADE UP TO 30/09/01
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sANNUAL RETURN MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to ACORN CHRISTIAN FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN CHRISTIAN FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACORN CHRISTIAN FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN CHRISTIAN FOUNDATION

Intangible Assets
Patents
We have not found any records of ACORN CHRISTIAN FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN CHRISTIAN FOUNDATION
Trademarks
We have not found any records of ACORN CHRISTIAN FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN CHRISTIAN FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ACORN CHRISTIAN FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN CHRISTIAN FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN CHRISTIAN FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN CHRISTIAN FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.