FAMILIES INFOCUS (ESSEX)
Overview
Company Name | FAMILIES INFOCUS (ESSEX) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03287829 |
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 FAMILIES INFOCUS (ESSEX)?
- Other information service activities n.e.c. (63990) / Information and communication
Where is FAMILIES INFOCUS (ESSEX) located?
Registered Office Address | 30 - 33 Townfield Street CM1 1QL Chelmsford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAMILIES INFOCUS (ESSEX)?
Company Name | From | Until |
---|---|---|
INFOCUS (ESSEX) | Dec 04, 1996 | Dec 04, 1996 |
What are the latest accounts for FAMILIES INFOCUS (ESSEX)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FAMILIES INFOCUS (ESSEX)?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for FAMILIES INFOCUS (ESSEX)?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Kirsty Jane Cornell as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julie Sarti as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Clare Boston as a director on Nov 19, 2024 | 2 pages | AP01 | ||
Appointment of Ms Kerri-Ann Sargent as a director on Nov 19, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Kirsty Jane Cornell as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Elizabeth Dignasse as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Carruthers as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Katherine Wilkins as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Termination of appointment of Karen Elizabeth Saye as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Susan Jane Dewar as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Julie Sarti as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin David George Leahey as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Richard Knott as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Registered office address changed from Moulsham Mill Moulsham Mill, Parkway Chelmsford Essex CM2 7PX England to 30 - 33 Townfield Street Chelmsford CM1 1QL on Oct 04, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marallee Monica Bernard as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Richard Knott as a secretary on Nov 22, 2021 | 1 pages | TM02 | ||
Appointment of Mr Marc Jordan as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Who are the officers of FAMILIES INFOCUS (ESSEX)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOSTON, Clare | Director | Townfield Street CM1 1QL Chelmsford 30 - 33 England | United Kingdom | British | Director | 330355980001 | ||||
DEWAR, Susan Jane | Director | Townfield Street CM1 1QL Chelmsford 30 - 33 England | England | British | Company Director | 305639770001 | ||||
GOTHARD, Andrew | Director | Townfield Street CM1 1QL Chelmsford 30 - 33 England | England | British | Retired | 193102610001 | ||||
JORDAN, Marc | Director | Townfield Street CM1 1QL Chelmsford 30 - 33 England | England | British | Commercial Director | 257545410001 | ||||
MERRELL, Martin Peter | Director | c/o Families Infocus (Essex) 140 Mildmay Road CM2 0EB Chelmsford Lancaster House England | England | British | Civil Servant | 183330090001 | ||||
SARGENT, Kerri-Ann | Director | Townfield Street CM1 1QL Chelmsford 30 - 33 England | England | British | Director | 330355640001 | ||||
WILKINS, Katherine | Director | Townfield Street CM1 1QL Chelmsford 30 - 33 England | England | British | Accountant | 330354960001 | ||||
HEWETT, Colin Anthony | Secretary | 12 Sixth Avenue CM1 4ED Chelmsford Essex | British | 67673160001 | ||||||
KNOTT, John Richard | Secretary | 36 Petersfield CM1 4EP Chelmsford Essex | British | Accountant | 12303420001 | |||||
OFFORD, Jean Margaret | Secretary | 51 Church Street Coggeshall CM7 5JY Braintree Essex | British | 79430990001 | ||||||
WHITE, Raymond Gwyn | Secretary | 20 Church Road Wickham Bishops CM8 3JZ Witham Essex | British | Retired | 28022110001 | |||||
ADDS, Sally Joan | Director | 4 Elizabeth Way Heybridge CM9 4TG Maldon Essex | British | Multi-Media Technician | 67673370001 | |||||
ANDREWS, Christopher John | Director | 1 George Mews High Street TN33 0EA Battle East Sussex | British | Retired | 70539380002 | |||||
AVIS, Carol Ann | Director | Lancaster House 140 Mildmay Road CM2 0EB Chelmsford Essex | England | British | Volunteer | 165499370001 | ||||
BEARDWELL, David | Director | 4 Paignton Avenue CM1 7NS Chelmsford Essex | England | British | Company Director | 21831210003 | ||||
BEAUMONT, Adrian Lindley | Director | 39 Moulsham Drive CM2 9PX Chelmsford Essex | United Kingdom | British | Buyer | 91744330001 | ||||
BEGUM, Sultana | Director | Lancaster House 140 Mildmay Road CM2 0EB Chelmsford Essex | England | British | Client Services Representative | 174366260001 | ||||
BELL, John Leonard | Director | 41 Pentland Avenue CM1 4AY Chelmsford Essex | British | Principal Research Engineer | 50464720001 | |||||
BERNARD, Marallee Monica | Director | Moulsham Mill, Parkway CM2 7PX Chelmsford Moulsham Mill Essex England | England | British | Solicitor | 161572190001 | ||||
BRIDGMAN, Gail Cameron, Dr | Director | 26 Church Street CM2 7HY Great Baddow Essex | United Kingdom | British | Retired Paediatrician | 109354510001 | ||||
BROWN, John Duncan, Canon | Director | 556 Galleywood Road CM2 8BX Chelmsford Essex | England | British | Minister Of Religion | 69568590001 | ||||
CARRUTHERS, David John | Director | Townfield Street CM1 1QL Chelmsford 30 - 33 England | England | British | Head Of Procurment | 232330280001 | ||||
COBBOLD, Lorraine Anne | Director | 49 Canuden Road CM1 2SU Chelmsford Essex | British | Borough Councillor | 120199770001 | |||||
CORNELL, Kirsty Jane | Director | Townfield Street CM1 1QL Chelmsford 30 - 33 England | England | British | Director | 131041680001 | ||||
CURRIE, Gordon William | Director | 4 Windsor Gardens CM7 9LD Braintree Essex | British | Headteacher | 67673390001 | |||||
DEVENISH, Kim Marie | Director | 25 Pentland Avenue CM1 4AY Chelmsford Essex | British | Housewife | 91744260001 | |||||
DIGNASSE, Sarah Elizabeth | Director | 33 Church Street Colne Engaine CO6 2EY Colchester Essex | United Kingdom | British | Educational Consultant | 54394690001 | ||||
FARMBOROUGH, Timothy John | Director | Skinners Lane Galleywood CM2 8RH Chelmsford 12 Essex | United Kingdom | British | Company Accountant | 135937900001 | ||||
GASCOYNE-CECIL, Judith Westhorp | Director | Chestnut Cottage Butts Green CM2 7RN Sandon Essex | United Kingdom | British | Community Nurse | 72876320001 | ||||
GASCOYNE-CECIL, Judith Westhorp | Director | Chestnut Cottage Butts Green CM2 7RN Sandon Essex | United Kingdom | British | Nurse | 72876320001 | ||||
GINN, June | Director | Ramor Riffhams Lane Danbury CM3 4DS Chelmsford Essex | British | Shared Care Coordinator | 50464680001 | |||||
GUYATT, Neil | Director | 49 Butterfield Road Boreham CM3 3BS Chelmsford Essex | British | Quality Assurance Manager | 50464690001 | |||||
HALL, Judith Anne | Director | 35 Swiss Avenue CM1 2AD Chelmsford Essex | United Kingdom | British | Risk Manager | 125421920001 | ||||
HAMMOND, Sally Ann | Director | Camberley 43 Stanstead Road CO9 1YB Halstead Essex | British | Social Worker | 79620300001 | |||||
HAMMOND, Sally Ann | Director | 2 Hill Farm Cottages Sudbury Road Gestingthorpe CO9 3BL Halstead Essex | British | Social Worker | 54175760001 |
What are the latest statements on persons with significant control for FAMILIES INFOCUS (ESSEX)?
Notified On | Ceased On | Statement |
---|---|---|
Dec 03, 2016 | 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 |
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