THE ACORN EBS FREE SCHOOL LTD. - LINCOLN


Company Profile Company Filings

Overview

THE ACORN EBS FREE SCHOOL LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LINCOLN and has the status: Active.
THE ACORN EBS FREE SCHOOL LTD. was incorporated 13 years ago on 01/06/2011 and has the registered number: 07654340. The accounts status is SMALL and accounts are next due on 31/05/2024.

THE ACORN EBS FREE SCHOOL LTD. - LINCOLN

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

248 CALDER ROAD
LINCOLN
LN5 9TL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LUCY SHURY Aug 1984 British Director 2019-11-12 CURRENT
DR SUE CORDELL May 1958 British Director 2021-02-09 CURRENT
MRS ANGELA DAWSON Mar 1977 British Director 2019-09-01 CURRENT
MR STUART FRASER-CATTANACH Aug 1979 British Director 2020-12-10 CURRENT
MRS LAURA JOHNSON Oct 1981 British Director 2022-11-23 CURRENT
MR MATTHEW TURTON Apr 1987 British Director 2022-09-28 CURRENT
MR ANDREW JOHN WILSON Apr 1962 British Director 2020-02-25 CURRENT
MR GRAHAM LESLIE ARNOLD Mar 1949 British Director 2018-04-17 CURRENT
MR NEIL ROBSON JACKSON Sep 1965 British Director 2019-01-09 UNTIL 2021-07-21 RESIGNED
MR IAN HOWARD JONES Jul 1969 British Director 2013-06-20 UNTIL 2014-11-14 RESIGNED
DOMINIC FRANCIS OWEN HOLLAND Oct 1976 British Director 2018-05-03 UNTIL 2018-07-02 RESIGNED
ANNE ELIZABETH YOUNG Dec 1952 British Director 2013-07-15 UNTIL 2016-02-25 RESIGNED
ZOE ASHLEY WATTS Apr 1986 British Director 2014-12-08 UNTIL 2018-02-13 RESIGNED
MR JEREMY MOORE TUCKER Mar 1958 British Director 2011-06-01 UNTIL 2019-06-13 RESIGNED
MRS NICHOLA JEANNETTE SANSUM Nov 1976 British Director 2013-06-20 UNTIL 2014-09-29 RESIGNED
CLAIRE RENNIE Jan 1991 British Director 2016-01-21 UNTIL 2019-09-18 RESIGNED
MR CHARLES FREDRICK WHITE Nov 1957 British Director 2012-12-18 UNTIL 2015-11-19 RESIGNED
TINA DAWN HARTNELL Jun 1981 British Director 2018-05-03 UNTIL 2019-07-10 RESIGNED
RICHARD MORLEY Mar 1982 English Director 2018-04-17 UNTIL 2021-10-10 RESIGNED
HELEN ELIZABETH DURWARD Sep 1958 British Director 2015-04-27 UNTIL 2018-02-05 RESIGNED
MRS JENNIFER CAROL DOBBS Dec 1971 British Director 2013-06-20 UNTIL 2016-01-18 RESIGNED
NICOLA JAYNE GREEN Jul 1983 British Director 2018-03-20 UNTIL 2018-10-01 RESIGNED
PROF IAN ABRAHAMS Jun 1960 British Director 2019-03-20 UNTIL 2021-01-25 RESIGNED
MR DAVID ALASTAIR PARR-BURMAN Sep 1944 British Director 2012-09-19 UNTIL 2017-02-07 RESIGNED
MR STEPHEN JOHN GRANT Sep 1977 British Director 2015-10-13 UNTIL 2018-02-09 RESIGNED
ANDREW PETER MORRIS Jan 1980 British Director 2013-07-15 UNTIL 2014-10-09 RESIGNED
MRS CLARE LOUCA Dec 1968 British Director 2016-10-06 UNTIL 2018-12-03 RESIGNED
DR MARIA LOPEZ ROMERO Feb 1983 Mexican Director 2019-06-01 UNTIL 2020-01-28 RESIGNED
JOANNE LOUISE BECKETT Jun 1981 British Director 2018-05-03 UNTIL 2018-11-01 RESIGNED
JEANNE MILLICENT DUNLOP May 1954 British Director 2011-06-01 UNTIL 2012-08-30 RESIGNED
NICOLETTE BOSWORTH May 1983 British Director 2015-02-09 UNTIL 2016-06-03 RESIGNED
MRS HELEN CLAYTON Oct 1968 British Director 2012-07-01 UNTIL 2013-05-30 RESIGNED
MRS NOREEN BUCKINGHAM Jan 1939 British Director 2013-09-23 UNTIL 2017-12-19 RESIGNED
AGAATH SUSANNE DE VRIES Oct 1966 Dutch Director 2014-12-08 UNTIL 2018-02-09 RESIGNED
MR PAUL JOSEPH DIGGINS Sep 1948 British Director 2019-03-20 UNTIL 2019-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jennifer Crow 2020-06-05 12/1952 Lincoln   Significant influence or control as trust
Mr Graham Leslie Arnold 2020-06-05 3/1949 Lincoln   Significant influence or control as trust
Mr Roger William Burrell 2020-06-05 9/1947 Lincoln   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLEAFORD QUALITY FOODS LIMITED SLEAFORD Active FULL 10890 - Manufacture of other food products n.e.c.
ARNOLDS QUICK DRIED FOODS LIMITED SLEAFORD Active DORMANT 10890 - Manufacture of other food products n.e.c.
THOMPSON & RICHARDSON (FINANCIAL SERVICES) LINCOLN LIMITED LINCOLN Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
RIGHT DIGITAL SOLUTIONS LIMITED LONDON UNITED KINGDOM Active MEDIUM 62020 - Information technology consultancy activities
SLEAFORD TRADING COMPANY LIMITED SLEAFORD Active UNAUDITED ABRIDGED 74990 - Non-trading company
POSITIVE HEALTH (LINCOLNSHIRE) LINCOLNSHIRE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LINCOLNSHIRE INTEGRATED VOLUNTARY EMERGENCY SERVICE HORNCASTLE Active SMALL 86900 - Other human health activities
TRFS GROUP LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ST GEORGE'S ACADEMY TRUST SLEAFORD Active FULL 85310 - General secondary education
THE ST GEORGE'S FOUNDATION SLEAFORD Active DORMANT 82990 - Other business support service activities n.e.c.
ANDY WILSON FINANCIAL SERVICES LTD LINCOLN Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
ACORN BEHAVIOUR SUPPORT SERVICE LTD LINCOLN Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
NIGHTINGALE MEWS (LINCOLN) MANAGEMENT LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98000 - Residents property management
ECOSPHERE EUROPE LTD SLEAFORD ENGLAND Dissolved... 47910 - Retail sale via mail order houses or via Internet
COUNTY ELECTRICAL (LINCS) LIMITED WOODHALL SPA ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
BAA BABY LTD LINCOLN ENGLAND Active MICRO ENTITY 13990 - Manufacture of other textiles n.e.c.
MY TRADE UP LTD LINCOLN ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.