FAMILY CARE TRUST
Overview
| Company Name | FAMILY CARE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02982937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAMILY CARE TRUST?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is FAMILY CARE TRUST located?
| Registered Office Address | Newlands Bishop Farm Berry Hall Lane B91 2RY Catherine De Barnes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAMILY CARE TRUST?
| Company Name | From | Until |
|---|---|---|
| FAMILY CARE TRUST (SOLIHULL) | Oct 25, 1994 | Oct 25, 1994 |
What are the latest accounts for FAMILY CARE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FAMILY CARE TRUST?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for FAMILY CARE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Spencer as a director on Mar 18, 2026 | 2 pages | AP01 | ||
Appointment of Mr Martin Fortune as a director on Jan 27, 2026 | 2 pages | AP01 | ||
Notification of Elizabeth Ann Hughes as a person with significant control on Jan 27, 2026 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 32 pages | AA | ||
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 029829370003, created on Sep 29, 2025 | 42 pages | MR01 | ||
Satisfaction of charge 029829370002 in full | 1 pages | MR04 | ||
Notification of Richard John Purser as a person with significant control on Feb 24, 2025 | 2 pages | PSC01 | ||
Notification of Iain Dempster Morgan as a person with significant control on Feb 24, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Richard John Purser as a secretary on Feb 24, 2025 | 2 pages | AP03 | ||
Termination of appointment of Lewis David Edwards as a secretary on Feb 24, 2025 | 1 pages | TM02 | ||
Cessation of Lewis David Edwards as a person with significant control on Feb 24, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Anthony Simon Lucas as a director on Feb 15, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elizabeth Ann Hughes as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 029829370002, created on Sep 15, 2023 | 4 pages | MR01 | ||
Appointment of Dr John Alan Davenport as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Cessation of Robert Paul Hughes as a person with significant control on Aug 03, 2023 | 1 pages | PSC07 | ||
Director's details changed for Mr Roger James Look on Aug 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Simon Lucas on Aug 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Iain Dempster Morgan on Aug 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John Purser on Aug 11, 2023 | 2 pages | CH01 | ||
Who are the officers of FAMILY CARE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURSER, Richard John | Secretary | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | 333101560001 | |||||||
| DAVENPORT, John Alan, Dr | Director | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | England | British | 142556480001 | |||||
| EDWARDS, Lewis David | Director | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | England | British | 63914080002 | |||||
| FORTUNE, Martin | Director | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | United Kingdom | British | 56952840002 | |||||
| GAMBLE, David Alexander | Director | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | United Kingdom | British | 158591180001 | |||||
| HUGHES, Elizabeth Ann | Director | Berry Hall Lane Catherine-De-Barnes B91 2RY Solihull Newlands Bishop Farm England | England | British | 189692060001 | |||||
| LLEWELLYN, Catherine Mary | Director | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | United Kingdom | British | 83331500001 | |||||
| LOOK, Roger James | Director | Berry Hall Lane Catherine-De-Barnes B91 2RY Solihull Newlands Bishop Farm England | England | British | 245977130001 | |||||
| MORGAN, Iain Dempster | Director | Berry Hall Lane Catherine-De-Barnes B91 2RY Solihull Newlands Bishop Farm England | England | British | 48471580001 | |||||
| PURSER, Richard John | Director | Berry Hall Lane Catherine-De-Barnes B91 2RY Solihull Newlands Bishop Farm England | England | British | 101029630001 | |||||
| SPENCER, Paul | Director | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | England | British | 346521830001 | |||||
| EDWARDS, Lewis David | Secretary | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | British | 63914080002 | ||||||
| HUGHES, Robert Paul | Secretary | 4 Drury Lane B91 3BD Solihull West Midlands | British | 40717290001 | ||||||
| NELSON, Andrew Maxwell | Secretary | P O Box 9 The Council House B91 3QR Solihull West Midlands | British | 40717300001 | ||||||
| WRIGHT, Jeffrey Bradley | Secretary | 38 Hertford Way Knowle B93 0PD Solihull West Midlands | British | 61360730001 | ||||||
| BANKS, Duncan, Dr | Director | 37 Farnborough Drive Shirley B90 4TB Solihull West Midlands | British | 70521480001 | ||||||
| BOWYER, David Thomas | Director | Land Lane Marston Green B37 7DE Birmingham 6 United Kingdom | United Kingdom | British | 147461340001 | |||||
| CAIRNS, Meryl Fay | Director | Spencers End Carol Green Berkswell CV7 7BY Coventry West Midlands | British | 76542320001 | ||||||
| CHERRY, Gordon Emanuel, Professor | Director | Quaker Ridge 66 Meriden Road Hampton In Arden B92 0BT Solihull West Midlands | British | 27921270002 | ||||||
| EAMES, Ursula Wendy | Director | 81 Willow Road B91 1UF Solihull | British | 2233660001 | ||||||
| HAKE, Colin Michael | Director | 8 Cambridge Avenue B91 1QE Solihull West Midlands | England | British | 108250050001 | |||||
| HESTER, Ruth Margaret | Director | 13 Sanctus Road CV37 9AE Stratford Upon Avon Warwickshire | British | 56975990002 | ||||||
| HILL, Angela Susan | Director | Land Lane Marston Green B37 7DE Birmingham 6 United Kingdom | England | British | 99814300001 | |||||
| HUGHES, Robert Paul | Director | 4 Drury Lane B91 3BD Solihull West Midlands | England | British | 40717290001 | |||||
| LEITCH, Douglas Victor John | Director | 108 Valley Road B92 9AX Solihull West Midlands | British | 41075450001 | ||||||
| LUCAS, Anthony Simon | Director | Berry Hall Lane Catherine-De-Barnes B91 2RY Solihull Newlands Bishop Farm England | England | British | 72317240001 | |||||
| MCGOWRAN, Jennifer | Director | Lilac Cottage Picken End WR8 0DQ Hanley Swan Worcestershire | British | 93464820001 | ||||||
| MCGRATH, Gerard | Director | Land Lane Marston Green B37 7DE Birmingham 6 United Kingdom | England | British | 183970090001 | |||||
| POUNTNEY, Neil Stewart | Director | 27 Stonebow Avenue B91 3UP Solihull West Midlands | United Kingdom | British | 58030740001 | |||||
| RADBURN-TODD, Susan | Director | Land Lane Marston Green B37 7DE Birmingham 6 United Kingdom | England | British | 183970080001 | |||||
| SWINGEWOOD, Margaret Joanna | Director | 4 Kelmarsh Drive B91 3GU Solihull West Midlands | British | 55700500001 | ||||||
| THOMAS, Jean Margaret Patricia | Director | 14 Cedarhurst Park Road B91 3SU Solihull West Midlands | British | 70521600002 | ||||||
| WATTS, Simon George Thomas | Director | 374 Station Road Dorridge B93 8ES Solihull West Midlands | British | 45104060001 | ||||||
| WILTSHIRE, Heather Maureen | Director | 34 Lugtrout Lane B91 2SB Solihull West Midlands | British | 76399710001 | ||||||
| WRIGHT, Jeffrey Bradley | Director | 38 Hertford Way Knowle B93 0PD Solihull West Midlands | British | 61360730001 |
Who are the persons with significant control of FAMILY CARE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Ann Hughes | Jan 27, 2026 | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Iain Dempster Morgan | Feb 24, 2025 | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard John Purser | Feb 24, 2025 | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Lewis David Edwards | Apr 06, 2016 | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Paul Hughes | Apr 06, 2016 | Land Lane B37 7DE Birmingham 6 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Thomas Bowyer | Apr 06, 2016 | Land Lane Marston Green B37 7DE Birmingham 6 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Susan Radburn-Todd | Apr 06, 2016 | Land Lane Marston Green B37 7DE Birmingham 6 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Michael Carpenter | Apr 06, 2016 | Land Lane Marston Green B37 7DE Birmingham 6 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Catherine Mary Llewellyn | Apr 06, 2016 | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Alexander Gamble | Apr 06, 2016 | Berry Hall Lane B91 2RY Catherine De Barnes Newlands Bishop Farm England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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