FAMILIES INFOCUS (ESSEX)

FAMILIES INFOCUS (ESSEX)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFAMILIES INFOCUS (ESSEX)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03287829
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FAMILIES INFOCUS (ESSEX)?

    Previous Company Names
    Company NameFromUntil
    INFOCUS (ESSEX)Dec 04, 1996Dec 04, 1996

    What are the latest accounts for FAMILIES INFOCUS (ESSEX)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FAMILIES INFOCUS (ESSEX)?

    Last Confirmation Statement Made Up ToDec 02, 2025
    Next Confirmation Statement DueDec 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2024
    OverdueNo

    What are the latest filings for FAMILIES INFOCUS (ESSEX)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kirsty Jane Cornell as a director on Mar 11, 2025

    1 pagesTM01

    Termination of appointment of Julie Sarti as a director on Jan 21, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Clare Boston as a director on Nov 19, 2024

    2 pagesAP01

    Appointment of Ms Kerri-Ann Sargent as a director on Nov 19, 2024

    2 pagesAP01

    Appointment of Mrs Kirsty Jane Cornell as a director on Mar 11, 2024

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Dignasse as a director on Mar 11, 2024

    1 pagesTM01

    Termination of appointment of David John Carruthers as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Mrs Katherine Wilkins as a director on Sep 12, 2023

    2 pagesAP01

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    37 pagesAA

    Termination of appointment of Karen Elizabeth Saye as a director on Aug 24, 2023

    1 pagesTM01

    Appointment of Mrs Susan Jane Dewar as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Mrs Julie Sarti as a director on Nov 28, 2022

    2 pagesAP01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin David George Leahey as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of John Richard Knott as a director on Nov 22, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    32 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    35 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Marallee Monica Bernard as a director on Nov 22, 2021

    1 pagesTM01

    Termination of appointment of John Richard Knott as a secretary on Nov 22, 2021

    1 pagesTM02

    Appointment of Mr Marc Jordan as a director on Mar 29, 2021

    2 pagesAP01

    Who are the officers of FAMILIES INFOCUS (ESSEX)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSTON, Clare
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    Director
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    United KingdomBritishDirector330355980001
    DEWAR, Susan Jane
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    Director
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    EnglandBritishCompany Director305639770001
    GOTHARD, Andrew
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    Director
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    EnglandBritishRetired193102610001
    JORDAN, Marc
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    Director
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    EnglandBritishCommercial Director257545410001
    MERRELL, Martin Peter
    c/o Families Infocus (Essex)
    140 Mildmay Road
    CM2 0EB Chelmsford
    Lancaster House
    England
    Director
    c/o Families Infocus (Essex)
    140 Mildmay Road
    CM2 0EB Chelmsford
    Lancaster House
    England
    EnglandBritishCivil Servant183330090001
    SARGENT, Kerri-Ann
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    Director
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    EnglandBritishDirector330355640001
    WILKINS, Katherine
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    Director
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    EnglandBritishAccountant330354960001
    HEWETT, Colin Anthony
    12 Sixth Avenue
    CM1 4ED Chelmsford
    Essex
    Secretary
    12 Sixth Avenue
    CM1 4ED Chelmsford
    Essex
    British67673160001
    KNOTT, John Richard
    36 Petersfield
    CM1 4EP Chelmsford
    Essex
    Secretary
    36 Petersfield
    CM1 4EP Chelmsford
    Essex
    BritishAccountant12303420001
    OFFORD, Jean Margaret
    51 Church Street
    Coggeshall
    CM7 5JY Braintree
    Essex
    Secretary
    51 Church Street
    Coggeshall
    CM7 5JY Braintree
    Essex
    British79430990001
    WHITE, Raymond Gwyn
    20 Church Road
    Wickham Bishops
    CM8 3JZ Witham
    Essex
    Secretary
    20 Church Road
    Wickham Bishops
    CM8 3JZ Witham
    Essex
    BritishRetired28022110001
    ADDS, Sally Joan
    4 Elizabeth Way
    Heybridge
    CM9 4TG Maldon
    Essex
    Director
    4 Elizabeth Way
    Heybridge
    CM9 4TG Maldon
    Essex
    BritishMulti-Media Technician67673370001
    ANDREWS, Christopher John
    1 George Mews
    High Street
    TN33 0EA Battle
    East Sussex
    Director
    1 George Mews
    High Street
    TN33 0EA Battle
    East Sussex
    BritishRetired70539380002
    AVIS, Carol Ann
    Lancaster House
    140 Mildmay Road
    CM2 0EB Chelmsford
    Essex
    Director
    Lancaster House
    140 Mildmay Road
    CM2 0EB Chelmsford
    Essex
    EnglandBritishVolunteer165499370001
    BEARDWELL, David
    4 Paignton Avenue
    CM1 7NS Chelmsford
    Essex
    Director
    4 Paignton Avenue
    CM1 7NS Chelmsford
    Essex
    EnglandBritishCompany Director21831210003
    BEAUMONT, Adrian Lindley
    39 Moulsham Drive
    CM2 9PX Chelmsford
    Essex
    Director
    39 Moulsham Drive
    CM2 9PX Chelmsford
    Essex
    United KingdomBritishBuyer91744330001
    BEGUM, Sultana
    Lancaster House
    140 Mildmay Road
    CM2 0EB Chelmsford
    Essex
    Director
    Lancaster House
    140 Mildmay Road
    CM2 0EB Chelmsford
    Essex
    EnglandBritishClient Services Representative174366260001
    BELL, John Leonard
    41 Pentland Avenue
    CM1 4AY Chelmsford
    Essex
    Director
    41 Pentland Avenue
    CM1 4AY Chelmsford
    Essex
    BritishPrincipal Research Engineer50464720001
    BERNARD, Marallee Monica
    Moulsham Mill, Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    Essex
    England
    Director
    Moulsham Mill, Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    Essex
    England
    EnglandBritishSolicitor161572190001
    BRIDGMAN, Gail Cameron, Dr
    26 Church Street
    CM2 7HY Great Baddow
    Essex
    Director
    26 Church Street
    CM2 7HY Great Baddow
    Essex
    United KingdomBritishRetired Paediatrician109354510001
    BROWN, John Duncan, Canon
    556 Galleywood Road
    CM2 8BX Chelmsford
    Essex
    Director
    556 Galleywood Road
    CM2 8BX Chelmsford
    Essex
    EnglandBritishMinister Of Religion69568590001
    CARRUTHERS, David John
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    Director
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    EnglandBritishHead Of Procurment232330280001
    COBBOLD, Lorraine Anne
    49 Canuden Road
    CM1 2SU Chelmsford
    Essex
    Director
    49 Canuden Road
    CM1 2SU Chelmsford
    Essex
    BritishBorough Councillor120199770001
    CORNELL, Kirsty Jane
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    Director
    Townfield Street
    CM1 1QL Chelmsford
    30 - 33
    England
    EnglandBritishDirector131041680001
    CURRIE, Gordon William
    4 Windsor Gardens
    CM7 9LD Braintree
    Essex
    Director
    4 Windsor Gardens
    CM7 9LD Braintree
    Essex
    BritishHeadteacher67673390001
    DEVENISH, Kim Marie
    25 Pentland Avenue
    CM1 4AY Chelmsford
    Essex
    Director
    25 Pentland Avenue
    CM1 4AY Chelmsford
    Essex
    BritishHousewife91744260001
    DIGNASSE, Sarah Elizabeth
    33 Church Street
    Colne Engaine
    CO6 2EY Colchester
    Essex
    Director
    33 Church Street
    Colne Engaine
    CO6 2EY Colchester
    Essex
    United KingdomBritishEducational Consultant54394690001
    FARMBOROUGH, Timothy John
    Skinners Lane
    Galleywood
    CM2 8RH Chelmsford
    12
    Essex
    Director
    Skinners Lane
    Galleywood
    CM2 8RH Chelmsford
    12
    Essex
    United KingdomBritishCompany Accountant135937900001
    GASCOYNE-CECIL, Judith Westhorp
    Chestnut Cottage
    Butts Green
    CM2 7RN Sandon
    Essex
    Director
    Chestnut Cottage
    Butts Green
    CM2 7RN Sandon
    Essex
    United KingdomBritishCommunity Nurse72876320001
    GASCOYNE-CECIL, Judith Westhorp
    Chestnut Cottage
    Butts Green
    CM2 7RN Sandon
    Essex
    Director
    Chestnut Cottage
    Butts Green
    CM2 7RN Sandon
    Essex
    United KingdomBritishNurse72876320001
    GINN, June
    Ramor Riffhams Lane
    Danbury
    CM3 4DS Chelmsford
    Essex
    Director
    Ramor Riffhams Lane
    Danbury
    CM3 4DS Chelmsford
    Essex
    BritishShared Care Coordinator50464680001
    GUYATT, Neil
    49 Butterfield Road
    Boreham
    CM3 3BS Chelmsford
    Essex
    Director
    49 Butterfield Road
    Boreham
    CM3 3BS Chelmsford
    Essex
    BritishQuality Assurance Manager50464690001
    HALL, Judith Anne
    35 Swiss Avenue
    CM1 2AD Chelmsford
    Essex
    Director
    35 Swiss Avenue
    CM1 2AD Chelmsford
    Essex
    United KingdomBritishRisk Manager125421920001
    HAMMOND, Sally Ann
    Camberley
    43 Stanstead Road
    CO9 1YB Halstead
    Essex
    Director
    Camberley
    43 Stanstead Road
    CO9 1YB Halstead
    Essex
    BritishSocial Worker79620300001
    HAMMOND, Sally Ann
    2 Hill Farm Cottages
    Sudbury Road Gestingthorpe
    CO9 3BL Halstead
    Essex
    Director
    2 Hill Farm Cottages
    Sudbury Road Gestingthorpe
    CO9 3BL Halstead
    Essex
    BritishSocial Worker54175760001

    What are the latest statements on persons with significant control for FAMILIES INFOCUS (ESSEX)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2016The 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