FAMILY PLANNING ASSOCIATION(THE)
Overview
| Company Name | FAMILY PLANNING ASSOCIATION(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00887632 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FAMILY PLANNING ASSOCIATION(THE)?
- Other human health activities (86900) / Human health and social work activities
Where is FAMILY PLANNING ASSOCIATION(THE) located?
| Registered Office Address | 9th Floor 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FAMILY PLANNING ASSOCIATION(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for FAMILY PLANNING ASSOCIATION(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 14, 2021 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 14, 2020 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 23-28 Penn Street London N1 5DL to 9th Floor 25 Farringdon Street London EC4A 4AB on Jun 10, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Victoria Louise Wallace as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Richard Harris as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helena Dollimore as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 36 pages | AA | ||||||||||
Appointment of Mr Matthew Williams as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susanna Abse as a director on Feb 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Susanna Abse as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Dr Brian Scott as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Day as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 38 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jem Stein as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Verity Pooke as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Ellie Munro as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Anthea Morris as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sophie Lumley as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of FAMILY PLANNING ASSOCIATION(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARCIA ABADIA, Marta | Director | 25 Farringdon Street EC4A 4AB London 9th Floor | England | Spanish | 190583100001 | |||||
| HOLMES, Gillian | Director | Marine Drive Goring-By-Sea BN12 4QN Worthing 18 England | United Kingdom | British | 232220700001 | |||||
| MORRIS, Anthea | Director | Redshank Place Wombwell S73 0UT Barnsley 4 England | United Kingdom | British | 232225250001 | |||||
| MUNRO, Ellie | Director | 25 Farringdon Street EC4A 4AB London 9th Floor | England | British | 209301920001 | |||||
| SCOTT, Brian, Dr | Director | Church Road Newtownbreda BT8 7AN Belfast 67d Northern Ireland | United Kingdom | British | 211180800001 | |||||
| STEIN, Jem | Director | Webheath Estate Netherwood Street NW6 2JS London 84 England | United Kingdom | British | 232229580001 | |||||
| STEWART, Zoe | Director | 25 Farringdon Street EC4A 4AB London 9th Floor | England | British | 209301890001 | |||||
| WALLACE, Victoria Louise | Director | 25 Farringdon Street EC4A 4AB London 9th Floor | England | British | 254879650001 | |||||
| WILLIAMS, Matthew | Director | St. Josephs Court Gabalfa CF14 3PH Cardiff 8 Wales | Wales | British | 248545120001 | |||||
| GIBBONS, John Patrick | Secretary | 45 Park Mount AL5 3AS Harpenden Hertfordshire | British | 72851390001 | ||||||
| MASSEY, Doreen Elizabeth, Baroness | Secretary | 66 Lessar Avenue SW4 9HQ London | British | 68771040001 | ||||||
| O'BRIEN, Tony | Secretary | Basement Flat 21 Gloucester Crescent NW1 7DS London | British | 43455140001 | ||||||
| ROBERTSON, David Eric, Dr | Secretary | The Old Shippon Bradley Hall Frodsham WA6 7EP Warrington Cheshire | British | 11733090001 | ||||||
| RUDDOCK, Julian | Secretary | 109 Cloudesley Road N1 0EN London | British | 2222410001 | ||||||
| WEYMAN, Anne Judith | Secretary | 8 College Cross N1 1PP London | British | 8401940001 | ||||||
| WOOD, Graham Antony | Secretary | 20 Paignton Road HA4 0BU Ruislip Middlesex | British | 34383580002 | ||||||
| ABSE, Susanna | Director | Muswell Avenue N10 2EB London 17 England | England | British | 44739680001 | |||||
| ADAMS, Alison Jo Marie | Director | 26 Kenbourne Road S7 1NL Sheffield | British | 48534420001 | ||||||
| ADAMS, Lee, Professor | Director | 63 Bower Road S10 1ER Sheffield Yorkshire | England | British | 34814920001 | |||||
| ADDISON, June Philippa | Director | 53 Calbourne Road SW12 8LW London | United Kingdom | British | 7216700001 | |||||
| ANDRADY, Ushan, Dr | Director | Featherstone Street EC1Y 8QU London 50 | Wales | British | 151377500001 | |||||
| ARNOLD, Christopher | Director | 39 The Crescent Fricrn N11 3HH Barnot | British | 74343500001 | ||||||
| BAILEY, Geoffrey | Director | 50 Featherstone Street London EC1Y 8QU | England | British | 174357460001 | |||||
| BIGRIGG, Alison, Dr | Director | 12 Sherbrooke Gardens G41 4HU Glasgow Lanarkshire | British | 125904200001 | ||||||
| BODELL, Derek James | Director | 2 Denton Road N8 9NS London | British | 41856240001 | ||||||
| BROWN, Kay | Director | Penn Street N1 5DL London 23-28 England | England | British | 180648060001 | |||||
| CASPI, Daniel Richard | Director | 105 Uxbridge Road HA3 6DN Harrow Wraid Middlesex | British | 80885560001 | ||||||
| CATTELL, Ann, Doctor | Director | The Elms Church Street Llansteffan SA33 5JT Carmarthen Carmarthenshire | British | 80599620001 | ||||||
| CONNOLLY, Patricia Margaret | Director | 25 Upper Malone Road BT9 6TY Belfast N Ireland | British | 38145810001 | ||||||
| COOKE, Jane Lesley | Director | 50 Featherstone Street London EC1Y 8QU | United Kingdom | British | 121454580001 | |||||
| COOPER, Margaret Rachel | Director | 165 Park Road KT2 6DQ Kingston Surrey | British | 72393270003 | ||||||
| COSSEY, Dilys | Director | 318 Kennington Road SE11 4LD London | United Kingdom | British | 13397920001 | |||||
| COYLE, Edward, Doctor | Director | 1 Lluyn Pia Road CF4 5SY Cardiff | British | 61922700001 | ||||||
| DARK, Pat | Director | 28 Landford Road Putney SW15 1AG London | British | 45659320001 | ||||||
| DAY, Valerie, Dr | Director | Penn Street N1 5DL London 23-28 England | England | British | 135572540001 |
What are the latest statements on persons with significant control for FAMILY PLANNING ASSOCIATION(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FAMILY PLANNING ASSOCIATION(THE) have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0