Get an alert when ACORN RECOVERY PROJECTS files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-05-09 (in 1y)

Last made up 2026-04-25

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ACORN RECOVERY PROJECTS · parent
    1. Alcohol and Drug Abstinence Service (Management) Limited 100% · England and Wales · formed to hold the freehold interest in one of the leasehold properties occupied by the charity.
    2. Delphi Medical Limited 100% · England and Wales · provides medical treatment for drug and alcohol abstinence.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 29 resigned

Name Role Appointed Born Nationality
DUERDEN, Anthony James Secretary 2023-06-30
BRIDGEN, Sallie Roxana Louise Director 2021-07-23 Aug 1965 British
JONES, Richard John Warwick Director 2018-04-01 Nov 1959 British
KAMINSKI, Rachael Director 2024-11-25 Nov 1989 British
KHAN, Mushtaq Ahmed Director 2018-04-01 Mar 1965 British
KIMMANCE, George Oliver Director 2023-03-06 Mar 1995 British
MOULD, Cheryl Director 2023-12-04 Dec 1971 British
PETERS, Joanne Director 2022-03-25 Aug 1975 British
WEDGEWORTH, Michael John Director 2023-03-06 Jan 1940 British
Show 29 resigned officers
Name Role Appointed Resigned
AGGETT, Stephen Secretary 2018-01-09 2023-06-30
DUERDEN, Anthony Secretary 2017-03-31 2018-01-09
HAMER, Vanessa Jane Secretary 2005-04-06 2013-10-14
SEDDON, John Charles Secretary 1997-04-25 2004-12-25
WOODS, Tracy Secretary 2015-07-17 2017-03-31
AINSWORTH, Karen Director 2018-04-01 2022-12-05
COATES, Anne Director 2018-04-01 2021-03-01
DIXON, Andrea Helen Director 2016-01-11 2018-03-31
ELLIOTT, Grahame Nicholas Director 2021-12-07 2022-12-08
ELLIOTT, Grahame Nicholas Director 1997-04-25 2021-12-06
FOSTER, Jonathan Rowe Director 2012-11-13 2018-03-31
HALE, Vera Margaret Director 2005-07-18 2013-07-01
HEALING, Yvonne Mary Director 1999-11-18 2006-03-31
HENDERSON, Andrew James Director 2018-04-01 2024-05-23
HIGGINS, Stewart Director 2016-01-11 2018-03-31
HYDE, Keith Robin Director 2014-03-03 2018-03-31
KENNEDY, John Thomas Director 1997-06-11 2002-06-12
LEWIS, Charles Graham Director 2006-09-01 2010-03-04
LIEBERMAN, Brian Abraham Director 1999-11-18 2006-07-31
LIVESEY, Sharon Elizabeth Jane Director 2018-04-01 2022-12-05
MCCRACKEN, Lynn Frances Director 2018-04-01 2021-04-28
MOORE, Susan Director 2021-07-23 2023-06-07
NOLAN, Georgina Director 2018-04-01 2020-07-06
PILLING, Michelle Director 2018-04-01 2020-12-01
RADCLIFFE, Ted Director 1997-07-23 2000-06-30
ROBERTSHAW, Helen Karen Director 2016-01-11 2018-03-31
SEDDON, John Charles Director 1997-04-25 1999-06-28
SHAW, Kelly Director 2018-04-01 2024-11-25
YOUNG, Gerald Noel Howard Director 2005-07-18 2014-09-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Syncora Limited Corporate entity Voting 75–100%, Appoints directors 2018-01-26 Active

Filing timeline

Last 20 of 148 total filings

Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-21 AA accounts Accounts with accounts type full
2025-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-19 AP01 officers Appoint person director company with name date PDF
2024-12-03 TM01 officers Termination director company with name termination date PDF
2024-10-16 AA accounts Accounts with accounts type small
2024-05-24 TM01 officers Termination director company with name termination date PDF
2024-05-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-23 AA accounts Accounts with accounts type small
2023-12-05 AP01 officers Appoint person director company with name date PDF
2023-07-13 AP03 officers Appoint person secretary company with name date PDF
2023-07-13 TM02 officers Termination secretary company with name termination date PDF
2023-06-08 TM01 officers Termination director company with name termination date PDF
2023-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-20 AP01 officers Appoint person director company with name date PDF
2023-03-17 AP01 officers Appoint person director company with name date PDF
2023-01-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-12-20 TM01 officers Termination director company with name termination date PDF
2022-12-20 TM01 officers Termination director company with name termination date PDF
2022-12-20 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page