Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN HUNGARY TRUST
Company Information for

ACORN HUNGARY TRUST

THE VICARAGE, 41 NUFFIELD CRESCENT, GORLESTON, GREAT YARMOUTH, NR31 7LL,
Company Registration Number
06166793
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Acorn Hungary Trust
ACORN HUNGARY TRUST was founded on 2007-03-19 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Acorn Hungary Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACORN HUNGARY TRUST
 
Legal Registered Office
THE VICARAGE, 41 NUFFIELD CRESCENT
GORLESTON
GREAT YARMOUTH
NR31 7LL
Other companies in DE23
 
Filing Information
Company Number 06166793
Company ID Number 06166793
Date formed 2007-03-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:13:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN HUNGARY TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORN HUNGARY TRUST

Current Directors
Officer Role Date Appointed
MATTHEW JAMES PRICE
Company Secretary 2013-10-12
TIMOTHY WILLIAM DENNIS
Director 2007-08-29
PHILIP BRIAN HARPER
Director 2013-10-12
KENNETH OATRIDGE
Director 2012-09-15
MATTHEW JAMES PRICE
Director 2013-10-12
DAVID ALAN TODD
Director 2012-09-15
CLAIRE CHESTERTON WROE
Director 2016-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID CARTLEDGE
Director 2009-01-17 2018-02-03
TIMOTHY WILLIAM DENNIS
Company Secretary 2012-09-15 2013-10-12
ANNA READ
Director 2007-08-29 2013-10-12
ZSOFIA OATRIDGE
Director 2012-09-15 2013-05-01
ANDREW PHILIP OATRIDGE
Director 2012-09-15 2013-01-12
CHRISTOPHER JAMES HARLING
Company Secretary 2007-08-29 2012-09-15
CHRISTOPHER JAMES HARLING
Director 2007-08-29 2012-09-15
ANDREW PHILIP OATRIDGE
Director 2007-03-19 2012-09-15
KENNETH OATRIDGE
Director 2007-08-29 2012-09-15
ZSOFIA OATRIDGE
Director 2007-03-19 2012-09-15
DAVID ALAN TODD
Director 2007-08-29 2012-09-15
MATTHEW SHERRATT
Director 2007-08-29 2009-01-17
TIMOTHY WILLIAM DENNIS
Company Secretary 2007-03-19 2007-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BRIAN HARPER RED ROBIN HOLDINGS LTD Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
PHILIP BRIAN HARPER THE PORTERBROOK NETWORK Director 2013-06-03 CURRENT 2010-03-31 Active - Proposal to Strike off
PHILIP BRIAN HARPER TRIBOSONICS LTD Director 2006-03-15 CURRENT 2006-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM The Vicarage 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL England
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 50 Vant Road London SW17 8TJ England
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 29 Himley Road London SW17 9AR England
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 29 Himley Road London SW17 9AR England
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM DENNIS
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM DENNIS
2022-10-10Director's details changed for Rev David Alan Todd on 2022-09-05
2022-10-10CH01Director's details changed for Rev David Alan Todd on 2022-09-05
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 77 Camrose Way Basingstoke Hampshire RG21 3AW England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 77 Camrose Way Basingstoke Hampshire RG21 3AW England
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH OATRIDGE
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-30AD02Register inspection address changed from 40 Kings Drive Bradwell Great Yarmouth Norfolk NR31 8TE England to 41 Nuffield Crescent Gorleston Great Yarmouth NR31 7LL
2020-02-14CH01Director's details changed for Mr Matthew James Price on 2019-10-18
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES PRICE on 2019-12-01
2019-05-17CH01Director's details changed for Timothy William Dennis on 2019-05-17
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID CARTLEDGE
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AP01DIRECTOR APPOINTED MRS CLAIRE CHESTERTON WROE
2016-09-13CH01Director's details changed for Mr Matthew James Price on 2016-09-02
2016-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES PRICE on 2016-09-02
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM 21 Lawnlea Close Sunnyhill Derby DE23 1XQ
2016-06-14AD02Register inspection address changed from 14 Sparsey Place Oxford OX2 8NL England to 40 Kings Drive Bradwell Great Yarmouth Norfolk NR31 8TE
2016-04-01AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-01AD03Registers moved to registered inspection location of 14 Sparsey Place Oxford OX2 8NL
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-09AD02Register inspection address changed from 21 Charlton Crescent Hampton Vale Peterborough PE7 8NH England to 14 Sparsey Place Oxford OX2 8NL
2015-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES PRICE on 2014-09-01
2015-04-09AD04Register(s) moved to registered office address 21 Lawnlea Close Sunnyhill Derby DE23 1XQ
2014-12-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-02AD03Register(s) moved to registered inspection location
2014-04-02AD02Register inspection address changed from 117 Malvern Street Burton-on-Trent Staffordshire DE15 9DZ United Kingdom
2013-11-10AP03Appointment of Mr Matthew James Price as company secretary
2013-11-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY DENNIS
2013-11-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES PRICE
2013-10-23AP01DIRECTOR APPOINTED DR PHILIP BRIAN HARPER
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA READ
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ZSOFIA OATRIDGE
2013-03-22AR0119/03/13 NO MEMBER LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OATRIDGE
2012-10-04AP01DIRECTOR APPOINTED MR KENNETH OATRIDGE
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-03AP01DIRECTOR APPOINTED REV ANDREW PHILIP OATRIDGE
2012-10-03AP01DIRECTOR APPOINTED REV DAVID ALAN TODD
2012-10-02AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM DENNIS
2012-10-02AP01DIRECTOR APPOINTED MRS ZSOFIA OATRIDGE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARLING
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH OATRIDGE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OATRIDGE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ZSOFIA OATRIDGE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TODD
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARLING
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN TODD / 14/08/2012
2012-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2012 FROM 117 MALVERN STREET STAPENHILL BURTON UPON TRENT STAFFORDSHIRE DE15 9DZ
2012-04-16AR0119/03/12 NO MEMBER LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CARTLEDGE / 13/04/2012
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-09AR0119/03/11 NO MEMBER LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN TODD / 31/03/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZSOFIA OATRIDGE / 31/03/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP OATRIDGE / 19/03/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM DENNIS / 19/03/2011
2011-01-24AA31/03/10 TOTAL EXEMPTION FULL
2010-03-22AR0119/03/10 NO MEMBER LIST
2010-03-22AD02SAIL ADDRESS CREATED
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN TODD / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA READ / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ZSOFIA OATRIDGE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OATRIDGE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP OATRIDGE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HARLING / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM DENNIS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CARTLEDGE / 22/03/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-01363aANNUAL RETURN MADE UP TO 19/03/09
2009-03-23RES01ALTER MEMORANDUM 17/01/2009
2009-03-09288aDIRECTOR APPOINTED STEPHEN DAVID CARTLEDGE
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SHERRATT
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363aANNUAL RETURN MADE UP TO 19/03/08
2008-03-31353LOCATION OF REGISTER OF MEMBERS
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 117 MALVERN STREET STAPENHILL BURTON UPON TRENT STAFFORDSHIRE DE15 9DZ UK
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 55 HAWKSWORTH ROAD SHEFFIELD SOUTH YORKSHIRE S6 2WF
2008-03-31190LOCATION OF DEBENTURE REGISTER
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to ACORN HUNGARY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN HUNGARY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACORN HUNGARY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN HUNGARY TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 177,820
Current Assets 2012-04-01 £ 186,174
Debtors 2012-04-01 £ 8,354
Fixed Assets 2012-04-01 £ 3,283
Shareholder Funds 2012-04-01 £ 187,306
Tangible Fixed Assets 2012-04-01 £ 3,283

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACORN HUNGARY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN HUNGARY TRUST
Trademarks
We have not found any records of ACORN HUNGARY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN HUNGARY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as ACORN HUNGARY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN HUNGARY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN HUNGARY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN HUNGARY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.