UKBizDB.co.uk

ACORN HUNGARY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Hungary Trust. The company was founded 17 years ago and was given the registration number 06166793. The firm's registered office is in BASINGSTOKE. You can find them at 77 Camrose Way, , Basingstoke, Hampshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:ACORN HUNGARY TRUST
Company Number:06166793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:77 Camrose Way, Basingstoke, Hampshire, England, RG21 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vicarage, 41 Nuffield Crescent, Gorleston, Great Yarmouth, England, NR31 7LL

Secretary12 October 2013Active
The Vicarage, 41, Nuffield Crescent, Gorleston, Great Yarmouth, England, NR31 7LL

Director12 October 2013Active
The Vicarage, 41, Nuffield Crescent, Gorleston, Great Yarmouth, England, NR31 7LL

Director12 October 2013Active
The Vicarage, 41, Nuffield Crescent, Gorleston, Great Yarmouth, England, NR31 7LL

Director15 September 2012Active
The Vicarage, 41, Nuffield Crescent, Gorleston, Great Yarmouth, England, NR31 7LL

Director10 September 2016Active
21, Lawnlea Close, Sunnyhill, Derby, United Kingdom, DE23 1XQ

Secretary15 September 2012Active
55 Hawksworth Road, Sheffield, S6 2WF

Secretary19 March 2007Active
117 Malvern Street, Burton Upon Trent, DE15 9DZ

Secretary29 August 2007Active
77, Neville Avenue, Orford, Warrington, WA2 9AY

Director17 January 2009Active
77, Camrose Way, Basingstoke, England, RG21 3AW

Director29 August 2007Active
117 Malvern Street, Burton Upon Trent, DE15 9DZ

Director29 August 2007Active
21, Lawnlea Close, Sunnyhill, Derby, United Kingdom, DE23 1XQ

Director15 September 2012Active
34, Church Drive, Wentworth, Rotherham, United Kingdom, S62 7TW

Director19 March 2007Active
77, Camrose Way, Basingstoke, England, RG21 3AW

Director15 September 2012Active
31 Gables Close, Fearnhead, Warrington, WA2 0DR

Director29 August 2007Active
21, Lawnlea Close, Sunnyhill, Derby, United Kingdom, DE23 1XQ

Director15 September 2012Active
34, Church Drive, Wentworth, Rotherham, United Kingdom, S62 7TW

Director19 March 2007Active
10 Oak Lane, Sevenoaks, TN13 1NF

Director29 August 2007Active
79 Kennan Avenue, Leamington Spa, CV31 3HZ

Director29 August 2007Active
23, Nevinson Drive, Sunnyhill, Derby, United Kingdom, DE23 1GX

Director29 August 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Address

Change registered office address company with date old address new address.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

Change sail address company with old address new address.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Change person secretary company with change date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.