FAMILY MATTERS INSTITUTE

FAMILY MATTERS INSTITUTE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAMILY MATTERS INSTITUTE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04746205
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for FAMILY MATTERS INSTITUTE?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for FAMILY MATTERS INSTITUTE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    24 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Mr Alan Ross Hendey as a person with significant control on Sep 10, 2019

    2 pagesPSC04

    Appointment of Mr Alan Ross Hendry as a director on Jul 11, 2019

    2 pagesAP01

    Appointment of Mr Michael St John Trend as a director on Jul 11, 2019

    2 pagesAP01

    Appointment of Dr Ralph Lee as a director on Jul 11, 2019

    2 pagesAP01

    Termination of appointment of Lucy Christina Thompson as a director on Jul 11, 2019

    1 pagesTM01

    Termination of appointment of Robert Dyson Rowe as a director on Jul 11, 2019

    1 pagesTM01

    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 pagesAD01

    Notification of Alan Ross Hendey as a person with significant control on Jul 11, 2019

    2 pagesPSC01

    Termination of appointment of David Roy Marshall Gibson as a director on Jul 11, 2019

    1 pagesTM01

    Termination of appointment of Richard John Coombs as a director on Jul 11, 2019

    1 pagesTM01

    Who are the officers of FAMILY MATTERS INSTITUTE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRY, Alan Ross
    Stone Hill
    PE19 6AA St. Neots
    76
    England
    Director
    Stone Hill
    PE19 6AA St. Neots
    76
    England
    EnglandBritishChief Executive, Charity193405510001
    LEE, Ralph, Dr
    Stone Hill
    PE19 6AA St. Neots
    76
    England
    Director
    Stone Hill
    PE19 6AA St. Neots
    76
    England
    EnglandBritishLecturer260762890001
    TREND, Michael St John
    Stone Hill
    PE19 6AA St. Neots
    76
    England
    Director
    Stone Hill
    PE19 6AA St. Neots
    76
    England
    EnglandBritishRetired260763170001
    BROWN, David Wall
    65 High Street
    Hail Weston
    PE19 5JW St. Neots
    Cambridgeshire
    Secretary
    65 High Street
    Hail Weston
    PE19 5JW St. Neots
    Cambridgeshire
    British87281700001
    AMBROSE, Gillian Elizabeth
    Arbury Road
    CB4 2JJ Cambridge
    229
    Cambridgeshire
    United Kingdom
    Director
    Arbury Road
    CB4 2JJ Cambridge
    229
    Cambridgeshire
    United Kingdom
    United KingdomBritishChurch Of England Education Of97023010001
    BAGNI, Carol
    The Old Bakehouse
    8 School Hill
    MK18 3PE North Marston
    Buckinghamshire
    Director
    The Old Bakehouse
    8 School Hill
    MK18 3PE North Marston
    Buckinghamshire
    BritishRetired97750870001
    BRETT, Christopher Henry
    1 Fullwell Road
    Bozeat
    NN29 7LY Wellingborough
    Northamptonshire
    Director
    1 Fullwell Road
    Bozeat
    NN29 7LY Wellingborough
    Northamptonshire
    BritishSales Manager104937660002
    BROWN, David Wall
    65 High Street
    Hail Weston
    PE19 5JW St. Neots
    Cambridgeshire
    Director
    65 High Street
    Hail Weston
    PE19 5JW St. Neots
    Cambridgeshire
    EnglandBritishChartered Accountant87281700001
    BURKE, James Michael
    Brook End
    Potton
    SG19 2QS Sandy
    3
    Bedfordshire
    Director
    Brook End
    Potton
    SG19 2QS Sandy
    3
    Bedfordshire
    United KingdomBritishPastor98507750001
    COOMBS, Richard John
    Great North Road
    Little Paxton
    PE19 6EN St. Neots
    The A1 Lifestyle Village
    Cambridgeshire
    England
    Director
    Great North Road
    Little Paxton
    PE19 6EN St. Neots
    The A1 Lifestyle Village
    Cambridgeshire
    England
    EnglandSouth AfricanManaging Director211116150001
    DYE, Leslie Peter Ernest
    90 Denmark Street
    MK40 3TJ Bedford
    Bedfordshire
    Director
    90 Denmark Street
    MK40 3TJ Bedford
    Bedfordshire
    BritishMinister Of Religion32264820001
    GIBSON, David Roy Marshall
    6 Beresford Road
    MK40 3SD Bedford
    Bedfordshire
    Director
    6 Beresford Road
    MK40 3SD Bedford
    Bedfordshire
    United KingdomBritishMinister Of Religion23432810001
    MCCORMICK, Alan Hugh Irvine, Dr
    Great North Road
    Little Paxton
    PE19 6EN St. Neots
    The A1 Lifestyle Village
    Cambridgeshire
    England
    Director
    Great North Road
    Little Paxton
    PE19 6EN St. Neots
    The A1 Lifestyle Village
    Cambridgeshire
    England
    EnglandBritishCharity Chief Executive216115630001
    PEMBERTON, Carrie Mary
    6 The Drift
    CB3 8JN Elsworth
    Cambridgeshire
    Director
    6 The Drift
    CB3 8JN Elsworth
    Cambridgeshire
    BritishMinister Of Religion105322400001
    ROSIER, Paul Rogers, Rev
    31 Richmond Way
    MK16 0LF Newport Pagnell
    Buckinghamshire
    Director
    31 Richmond Way
    MK16 0LF Newport Pagnell
    Buckinghamshire
    United KingdomBritishBaptist Minister87271590001
    ROWE, Robert Dyson
    South Croxted Road
    West Dulwich
    SE21 8AZ London
    39
    Director
    South Croxted Road
    West Dulwich
    SE21 8AZ London
    39
    EnglandEnglishSolicitor20907780002
    THOMPSON, Lucy Christina
    St. Andrews Street
    CB2 3BZ Cambridge
    Jubilee Centre
    England
    Director
    St. Andrews Street
    CB2 3BZ Cambridge
    Jubilee Centre
    England
    EnglandScottishDirector213786110001
    WILSON, Jennifer Jane, Dr
    Moggerhanger Park
    Park Road
    MK44 3RW Moggerhanger
    Bedfordshire
    Director
    Moggerhanger Park
    Park Road
    MK44 3RW Moggerhanger
    Bedfordshire
    United KingdomBritishGeneral Practitioner159559990001

    Who are the persons with significant control of FAMILY MATTERS INSTITUTE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Ross Hendry
    St. Andrews Street
    CB2 3BZ Cambridge
    Jubilee Centre
    England
    Jul 11, 2019
    St. Andrews Street
    CB2 3BZ Cambridge
    Jubilee Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Dyson Rowe
    South Croxted Road
    SE21 8AZ London
    39
    England
    Apr 28, 2017
    South Croxted Road
    SE21 8AZ London
    39
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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