ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acorn Property Solutions Limited

Acorn Property Solutions Limited is an active company incorporated on 2 February 2016 with the registered office located in Derby, Derbyshire. Acorn Property Solutions Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09982890
Private limited company
Age
9 years
Incorporated 2 February 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
First Floor 12 Pride Point Drive
Pride Park
Derby
DE24 8BX
England
Address changed on 4 Feb 2025 (7 months ago)
Previous address was First Floor 12 Pride Point Pride Park Derby DE24 8BX England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Feb 1981
Director • Lives in England • Born in Nov 1986
Director • Financial Director • British • Lives in England • Born in Apr 1974
Mr Andrew Paul Barnes
PSC • British • Lives in England • Born in Nov 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godfrey Barnes Care Ashby Limited
Andrew Paul Barnes, Hayder Atia, and 1 more are mutual people.
Active
Godfrey Barnes Care Station Limited
Andrew Paul Barnes, Hayder Atia, and 1 more are mutual people.
Active
Acorn Housing Solutions Limited
Andrew Paul Barnes, Hayder Atia, and 1 more are mutual people.
Active
Godfrey Barnes Care Limited
Andrew Paul Barnes and Angela Jayne Limb are mutual people.
Active
Godfrey Barnes Care SL Ltd
Andrew Paul Barnes and Angela Jayne Limb are mutual people.
Active
Godfrey Care Limited
Andrew Paul Barnes and Angela Jayne Limb are mutual people.
Active
Godfrey Barnes Healthcare LLP
Andrew Paul Barnes and Hayder Atia are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£185.69K
Increased by £101.25K (+120%)
Turnover
£2.62M
Increased by £197.52K (+8%)
Employees
76
Decreased by 3 (-4%)
Total Assets
£6.57M
Increased by £168.78K (+3%)
Total Liabilities
-£2.88M
Decreased by £78.75K (-3%)
Net Assets
£3.69M
Increased by £247.53K (+7%)
Debt Ratio (%)
44%
Decreased by 2.38% (-5%)
Latest Activity
Group Accounts Submitted
5 Months Ago on 21 Mar 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
New Charge Registered
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 27 Jan 2025
Miss Angela Jayne Limb Details Changed
7 Months Ago on 24 Jan 2025
Mr Andrew Paul Barnes Details Changed
7 Months Ago on 24 Jan 2025
Mr Hayder Atia Details Changed
7 Months Ago on 24 Jan 2025
Mr Andrew Paul Barnes (PSC) Details Changed
7 Months Ago on 24 Jan 2025
Mr Hayder Atia (PSC) Details Changed
7 Months Ago on 24 Jan 2025
New Charge Registered
10 Months Ago on 7 Nov 2024
Get Credit Report
Discover Acorn Property Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Registration of charge 099828900014, created on 3 February 2025
Submitted on 5 Feb 2025
Registered office address changed from First Floor 12 Pride Point Pride Park Derby DE24 8BX England to First Floor 12 Pride Point Drive Pride Park Derby DE24 8BX on 4 February 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Hayder Atia on 24 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr Andrew Paul Barnes on 24 January 2025
Submitted on 27 Jan 2025
Change of details for Mr Hayder Atia as a person with significant control on 24 January 2025
Submitted on 27 Jan 2025
Change of details for Mr Andrew Paul Barnes as a person with significant control on 24 January 2025
Submitted on 27 Jan 2025
Registered office address changed from 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to First Floor 12 Pride Point Pride Park Derby DE24 8BX on 27 January 2025
Submitted on 27 Jan 2025
Director's details changed for Miss Angela Jayne Limb on 24 January 2025
Submitted on 27 Jan 2025
Registration of charge 099828900013, created on 7 November 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year