THE UNGURENI TRUST
BASINGSTOKE UNGURENI ORPHANAGE TRUST

Hellopages » Hampshire » Basingstoke and Deane » RG21 1EQ

Company number 02657835
Status Active
Incorporation Date 25 October 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O VICTORIA HOUSE, 39 WINCHESTER STREET, BASINGSTOKE, HAMPSHIRE, RG21 1EQ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Termination of appointment of Barbara Herne as a director on 6 September 2016. The most likely internet sites of THE UNGURENI TRUST are www.theungureni.co.uk, and www.the-ungureni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The Ungureni Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02657835. The Ungureni Trust has been working since 25 October 1991. The present status of the company is Active. The registered address of The Ungureni Trust is C O Victoria House 39 Winchester Street Basingstoke Hampshire Rg21 1eq. The company`s financial liabilities are £29.33k. It is £24.89k against last year. The cash in hand is £30.95k. It is £24.9k against last year. And the total assets are £30.95k, which is £24.9k against last year. LAMBDEN, Berenice Ann is a Secretary of the company. APETROAIE, Neculai is a Director of the company. BIRKETT, Jean Ann is a Director of the company. DARMADY, Judith Mary, Dr is a Director of the company. FULLER, Frederick Reginald is a Director of the company. WALDRAM, Jane is a Director of the company. Secretary LAMBDEN, Berenice Ann has been resigned. Director CARTER, Matthew James has been resigned. Director CORKHILL, Roger Winston has been resigned. Director GREAYER, Anthony Brian has been resigned. Director HERNE, Barbara has been resigned. Director KAYE, Christopher Dennis has been resigned. Director LAMBDEN, Berenice Ann has been resigned. Director MARTIN, Shirley Anne has been resigned. Director MATHER, James Stewart has been resigned. Director MATHER, James Stuart has been resigned. Director MCPHERSON, Felicity Margaret has been resigned. Director PRITCHARD, Brigid Jane Corrie has been resigned. The company operates in "Other residential care activities n.e.c.".


the ungureni Key Finiance

LIABILITIES £29.33k
+559%
CASH £30.95k
+411%
TOTAL ASSETS £30.95k
+411%
All Financial Figures

Current Directors


Director
APETROAIE, Neculai
Appointed Date: 01 June 1997
50 years old

Director
BIRKETT, Jean Ann
Appointed Date: 05 April 2000
77 years old

Director

Director
FULLER, Frederick Reginald
Appointed Date: 06 April 2000
73 years old

Director
WALDRAM, Jane
Appointed Date: 15 June 2012
84 years old

Resigned Directors

Secretary
LAMBDEN, Berenice Ann
Resigned: 05 August 1993

Director
CARTER, Matthew James
Resigned: 14 October 1997
63 years old

Director
CORKHILL, Roger Winston
Resigned: 24 April 1998
81 years old

Director
GREAYER, Anthony Brian
Resigned: 06 June 2006
82 years old

Director
HERNE, Barbara
Resigned: 06 September 2016
Appointed Date: 09 November 1992
85 years old

Director
KAYE, Christopher Dennis
Resigned: 14 October 1997
62 years old

Director
LAMBDEN, Berenice Ann
Resigned: 05 August 1993
72 years old

Director
MARTIN, Shirley Anne
Resigned: 01 August 2008
Appointed Date: 01 June 1997
82 years old

Director
MATHER, James Stewart
Resigned: 05 October 2009
Appointed Date: 01 June 1997
74 years old

Director
MATHER, James Stuart
Resigned: 13 September 1993
74 years old

Director
MCPHERSON, Felicity Margaret
Resigned: 09 November 1992
81 years old

Director
PRITCHARD, Brigid Jane Corrie
Resigned: 23 January 1995
85 years old

Persons With Significant Control

Dr Judith Mary Darmady
Notified on: 25 October 2016
90 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE UNGURENI TRUST Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 25 October 2016 with updates
06 Dec 2016
Termination of appointment of Barbara Herne as a director on 6 September 2016
26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 25 October 2015 no member list
...
... and 80 more events
21 Oct 1992
Accounting reference date extended from 31/10 to 31/03

30 Sep 1992
Accounting reference date shortened from 31/03 to 31/10

01 Sep 1992
Director resigned

01 Nov 1991
Accounting reference date notified as 31/03

25 Oct 1991
Incorporation