FAMILY MATTERS INSTITUTE
Overview
Company Name | FAMILY MATTERS INSTITUTE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04746205 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 MATTERS INSTITUTE?
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
Where is FAMILY MATTERS INSTITUTE located?
Registered Office Address | 76 Stone Hill PE19 6AA St. Neots England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FAMILY MATTERS INSTITUTE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for FAMILY MATTERS INSTITUTE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Jubilee Centre St. Andrews Street Cambridge CB2 3BZ England to 76 Stone Hill St. Neots PE19 6AA on Mar 16, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Alan Ross Hendey as a person with significant control on Sep 10, 2019 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Alan Ross Hendry as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael St John Trend as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Dr Ralph Lee as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucy Christina Thompson as a director on Jul 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Dyson Rowe as a director on Jul 11, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England to Jubilee Centre St. Andrews Street Cambridge CB2 3BZ on Jul 23, 2019 | 1 pages | AD01 | ||||||||||
Notification of Alan Ross Hendey as a person with significant control on Jul 11, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of David Roy Marshall Gibson as a director on Jul 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Coombs as a director on Jul 11, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of FAMILY MATTERS INSTITUTE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDRY, Alan Ross | Director | Stone Hill PE19 6AA St. Neots 76 England | England | British | Chief Executive, Charity | 193405510001 | ||||
LEE, Ralph, Dr | Director | Stone Hill PE19 6AA St. Neots 76 England | England | British | Lecturer | 260762890001 | ||||
TREND, Michael St John | Director | Stone Hill PE19 6AA St. Neots 76 England | England | British | Retired | 260763170001 | ||||
BROWN, David Wall | Secretary | 65 High Street Hail Weston PE19 5JW St. Neots Cambridgeshire | British | 87281700001 | ||||||
AMBROSE, Gillian Elizabeth | Director | Arbury Road CB4 2JJ Cambridge 229 Cambridgeshire United Kingdom | United Kingdom | British | Church Of England Education Of | 97023010001 | ||||
BAGNI, Carol | Director | The Old Bakehouse 8 School Hill MK18 3PE North Marston Buckinghamshire | British | Retired | 97750870001 | |||||
BRETT, Christopher Henry | Director | 1 Fullwell Road Bozeat NN29 7LY Wellingborough Northamptonshire | British | Sales Manager | 104937660002 | |||||
BROWN, David Wall | Director | 65 High Street Hail Weston PE19 5JW St. Neots Cambridgeshire | England | British | Chartered Accountant | 87281700001 | ||||
BURKE, James Michael | Director | Brook End Potton SG19 2QS Sandy 3 Bedfordshire | United Kingdom | British | Pastor | 98507750001 | ||||
COOMBS, Richard John | Director | Great North Road Little Paxton PE19 6EN St. Neots The A1 Lifestyle Village Cambridgeshire England | England | South African | Managing Director | 211116150001 | ||||
DYE, Leslie Peter Ernest | Director | 90 Denmark Street MK40 3TJ Bedford Bedfordshire | British | Minister Of Religion | 32264820001 | |||||
GIBSON, David Roy Marshall | Director | 6 Beresford Road MK40 3SD Bedford Bedfordshire | United Kingdom | British | Minister Of Religion | 23432810001 | ||||
MCCORMICK, Alan Hugh Irvine, Dr | Director | Great North Road Little Paxton PE19 6EN St. Neots The A1 Lifestyle Village Cambridgeshire England | England | British | Charity Chief Executive | 216115630001 | ||||
PEMBERTON, Carrie Mary | Director | 6 The Drift CB3 8JN Elsworth Cambridgeshire | British | Minister Of Religion | 105322400001 | |||||
ROSIER, Paul Rogers, Rev | Director | 31 Richmond Way MK16 0LF Newport Pagnell Buckinghamshire | United Kingdom | British | Baptist Minister | 87271590001 | ||||
ROWE, Robert Dyson | Director | South Croxted Road West Dulwich SE21 8AZ London 39 | England | English | Solicitor | 20907780002 | ||||
THOMPSON, Lucy Christina | Director | St. Andrews Street CB2 3BZ Cambridge Jubilee Centre England | England | Scottish | Director | 213786110001 | ||||
WILSON, Jennifer Jane, Dr | Director | Moggerhanger Park Park Road MK44 3RW Moggerhanger Bedfordshire | United Kingdom | British | General Practitioner | 159559990001 |
Who are the persons with significant control of FAMILY MATTERS INSTITUTE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan Ross Hendry | Jul 11, 2019 | St. Andrews Street CB2 3BZ Cambridge Jubilee Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Dyson Rowe | Apr 28, 2017 | South Croxted Road SE21 8AZ London 39 England | Yes |
Nationality: British Country of Residence: England | |||
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