ACORN HUNGARY TRUST

Register to unlock more data on OkredoRegister

ACORN HUNGARY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06166793

Incorporation date

19/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vicarage, 41 Nuffield Crescent, Gorleston, Great Yarmouth NR31 7LLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon08/04/2025
Application to strike the company off the register
dot icon04/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Registered office address changed from The Vicarage 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL England to 50 Vant Road London SW17 8TJ on 2023-05-03
dot icon03/05/2023
Registered office address changed from 50 Vant Road London SW17 8TJ England to The Vicarage, 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL on 2023-05-03
dot icon27/03/2023
Registered office address changed from 29 Himley Road London SW17 9AR England to The Vicarage 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL on 2023-03-27
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Termination of appointment of Timothy William Dennis as a director on 2022-11-08
dot icon10/10/2022
Director's details changed for Rev David Alan Todd on 2022-09-05
dot icon26/09/2022
Registered office address changed from 77 Camrose Way Basingstoke Hampshire RG21 3AW England to 29 Himley Road London SW17 9AR on 2022-09-26
dot icon22/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon25/03/2021
Termination of appointment of Kenneth Oatridge as a director on 2020-12-04
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/03/2020
Register inspection address has been changed from 40 Kings Drive Bradwell Great Yarmouth Norfolk NR31 8TE England to 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL
dot icon14/02/2020
Director's details changed for Mr Matthew James Price on 2019-10-18
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Secretary's details changed for Mr Matthew James Price on 2019-12-01
dot icon17/05/2019
Director's details changed for Rev David Alan Todd on 2019-05-17
dot icon17/05/2019
Director's details changed for Timothy William Dennis on 2019-05-17
dot icon22/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon01/04/2018
Termination of appointment of Stephen David Cartledge as a director on 2018-02-03
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Appointment of Mrs Claire Chesterton Wroe as a director on 2016-09-10
dot icon13/09/2016
Director's details changed for Mr Matthew James Price on 2016-09-02
dot icon13/09/2016
Secretary's details changed for Mr Matthew James Price on 2016-09-02
dot icon14/06/2016
Registered office address changed from 21 Lawnlea Close Sunnyhill Derby DE23 1XQ to 77 Camrose Way Basingstoke Hampshire RG21 3AW on 2016-06-14
dot icon14/06/2016
Register inspection address has been changed from 14 Sparsey Place Oxford OX2 8NL England to 40 Kings Drive Bradwell Great Yarmouth Norfolk NR31 8TE
dot icon01/04/2016
Annual return made up to 2016-03-19 no member list
dot icon01/04/2016
Register(s) moved to registered inspection location 14 Sparsey Place Oxford OX2 8NL
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-19 no member list
dot icon09/04/2015
Register(s) moved to registered office address 21 Lawnlea Close Sunnyhill Derby DE23 1XQ
dot icon09/04/2015
Secretary's details changed for Mr Matthew James Price on 2014-09-01
dot icon09/04/2015
Register inspection address has been changed from 21 Charlton Crescent Hampton Vale Peterborough PE7 8NH England to 14 Sparsey Place Oxford OX2 8NL
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-19 no member list
dot icon02/04/2014
Register inspection address has been changed from 117 Malvern Street Burton-on-Trent Staffordshire DE15 9DZ United Kingdom
dot icon02/04/2014
Register(s) moved to registered inspection location
dot icon10/11/2013
Appointment of Mr Matthew James Price as a secretary
dot icon10/11/2013
Termination of appointment of Timothy Dennis as a secretary
dot icon10/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/11/2013
Appointment of Mr Matthew James Price as a director
dot icon23/10/2013
Appointment of Dr Philip Brian Harper as a director
dot icon23/10/2013
Termination of appointment of Anna Read as a director
dot icon27/05/2013
Termination of appointment of Zsofia Oatridge as a director
dot icon22/03/2013
Annual return made up to 2013-03-19 no member list
dot icon21/03/2013
Termination of appointment of Andrew Oatridge as a director
dot icon04/10/2012
Appointment of Mr Kenneth Oatridge as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Appointment of Rev David Alan Todd as a director
dot icon03/10/2012
Appointment of Rev Andrew Philip Oatridge as a director
dot icon02/10/2012
Appointment of Mr Timothy William Dennis as a secretary
dot icon02/10/2012
Appointment of Mrs Zsofia Oatridge as a director
dot icon02/10/2012
Termination of appointment of Christopher Harling as a director
dot icon02/10/2012
Termination of appointment of Kenneth Oatridge as a director
dot icon02/10/2012
Termination of appointment of Andrew Oatridge as a director
dot icon02/10/2012
Termination of appointment of Zsofia Oatridge as a director
dot icon02/10/2012
Termination of appointment of David Todd as a director
dot icon02/10/2012
Termination of appointment of Christopher Harling as a secretary
dot icon15/08/2012
Director's details changed for David Alan Todd on 2012-08-14
dot icon06/05/2012
Registered office address changed from 117 Malvern Street Stapenhill Burton upon Trent Staffordshire DE15 9DZ on 2012-05-06
dot icon16/04/2012
Annual return made up to 2012-03-19 no member list
dot icon13/04/2012
Director's details changed for Stephen David Cartledge on 2012-04-13
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/04/2011
Annual return made up to 2011-03-19 no member list
dot icon08/04/2011
Director's details changed for David Alan Todd on 2011-03-31
dot icon08/04/2011
Director's details changed for Zsofia Oatridge on 2011-03-31
dot icon08/04/2011
Director's details changed for Andrew Philip Oatridge on 2011-03-19
dot icon08/04/2011
Director's details changed for Timothy William Dennis on 2011-03-19
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-19 no member list
dot icon22/03/2010
Director's details changed for David Alan Todd on 2010-03-22
dot icon22/03/2010
Director's details changed for Kenneth Oatridge on 2010-03-22
dot icon22/03/2010
Director's details changed for Stephen David Cartledge on 2010-03-22
dot icon22/03/2010
Register inspection address has been changed
dot icon22/03/2010
Director's details changed for Zsofia Oatridge on 2010-03-22
dot icon22/03/2010
Director's details changed for Anna Read on 2010-03-22
dot icon22/03/2010
Director's details changed for Andrew Philip Oatridge on 2010-03-22
dot icon22/03/2010
Director's details changed for Timothy William Dennis on 2010-03-22
dot icon22/03/2010
Director's details changed for Christopher James Harling on 2010-03-22
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon01/05/2009
Annual return made up to 19/03/09
dot icon23/03/2009
Resolutions
dot icon09/03/2009
Director appointed stephen david cartledge
dot icon06/02/2009
Appointment terminated director matthew sherratt
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Annual return made up to 19/03/08
dot icon31/03/2008
Location of register of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from 117 malvern street stapenhill burton upon trent staffordshire DE15 9DZ uk
dot icon31/03/2008
Registered office changed on 31/03/2008 from 55 hawksworth road sheffield south yorkshire S6 2WF
dot icon31/03/2008
Location of debenture register
dot icon01/10/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New secretary appointed;new director appointed
dot icon11/09/2007
Secretary resigned
dot icon19/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, David Alan, Rev
Director
15/09/2012 - Present
-
Harper, Philip Brian, Dr
Director
12/10/2013 - Present
8
Wroe, Claire Chesterton
Director
10/09/2016 - Present
-
Price, Matthew James, Revd
Director
12/10/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN HUNGARY TRUST

ACORN HUNGARY TRUST is an(a) Dissolved company incorporated on 19/03/2007 with the registered office located at The Vicarage, 41 Nuffield Crescent, Gorleston, Great Yarmouth NR31 7LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN HUNGARY TRUST?

toggle

ACORN HUNGARY TRUST is currently Dissolved. It was registered on 19/03/2007 and dissolved on 01/07/2025.

Where is ACORN HUNGARY TRUST located?

toggle

ACORN HUNGARY TRUST is registered at The Vicarage, 41 Nuffield Crescent, Gorleston, Great Yarmouth NR31 7LL.

What does ACORN HUNGARY TRUST do?

toggle

ACORN HUNGARY TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ACORN HUNGARY TRUST?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.