This company is commonly known as Families Infocus (essex). The company was founded 27 years ago and was given the registration number 03287829. The firm's registered office is in CHELMSFORD. You can find them at Moulsham Mill, Moulsham Mill, Parkway, Chelmsford, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | FAMILIES INFOCUS (ESSEX) |
---|---|---|
Company Number | : | 03287829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moulsham Mill, Moulsham Mill, Parkway, Chelmsford, Essex, England, CM2 7PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 - 33, Townfield Street, Chelmsford, England, CM1 1QL | Director | 16 July 2018 | Active |
30 - 33, Townfield Street, Chelmsford, England, CM1 1QL | Director | 16 January 2023 | Active |
33 Church Street, Colne Engaine, Colchester, CO6 2EY | Director | 18 May 2009 | Active |
30 - 33, Townfield Street, Chelmsford, England, CM1 1QL | Director | 15 October 2014 | Active |
30 - 33, Townfield Street, Chelmsford, England, CM1 1QL | Director | 29 March 2021 | Active |
Lancaster House, 140 Mildmay Road, Chelmsford, England, CM2 0EB | Director | 10 June 2013 | Active |
30 - 33, Townfield Street, Chelmsford, England, CM1 1QL | Director | 28 November 2022 | Active |
12 Sixth Avenue, Chelmsford, CM1 4ED | Secretary | 20 August 2002 | Active |
36 Petersfield, Chelmsford, CM1 4EP | Secretary | 20 October 2003 | Active |
51 Church Street, Coggeshall, Braintree, CM7 5JY | Secretary | 04 December 1996 | Active |
20 Church Road, Wickham Bishops, Witham, CM8 3JZ | Secretary | 12 November 2001 | Active |
4 Elizabeth Way, Heybridge, Maldon, CM9 4TG | Director | 28 June 1999 | Active |
1 George Mews, High Street, Battle, TN33 0EA | Director | 15 November 2000 | Active |
Lancaster House, 140 Mildmay Road, Chelmsford, CM2 0EB | Director | 15 October 2011 | Active |
4 Paignton Avenue, Chelmsford, CM1 7NS | Director | 18 September 1997 | Active |
39 Moulsham Drive, Chelmsford, CM2 9PX | Director | 02 June 2003 | Active |
Lancaster House, 140 Mildmay Road, Chelmsford, CM2 0EB | Director | 20 October 2012 | Active |
41 Pentland Avenue, Chelmsford, CM1 4AY | Director | 04 December 1996 | Active |
Moulsham Mill, Moulsham Mill, Parkway, Chelmsford, England, CM2 7PX | Director | 27 November 2018 | Active |
26 Church Street, Great Baddow, CM2 7HY | Director | 15 October 2005 | Active |
556 Galleywood Road, Chelmsford, CM2 8BX | Director | 02 October 2000 | Active |
49 Canuden Road, Chelmsford, CM1 2SU | Director | 15 March 2007 | Active |
4 Windsor Gardens, Braintree, CM7 9LD | Director | 18 November 1999 | Active |
25 Pentland Avenue, Chelmsford, CM1 4AY | Director | 02 June 2003 | Active |
12, Skinners Lane, Galleywood, Chelmsford, CM2 8RH | Director | 12 January 2009 | Active |
Chestnut Cottage, Butts Green, Sandon, CM2 7RN | Director | 02 October 2000 | Active |
Chestnut Cottage, Butts Green, Sandon, CM2 7RN | Director | 04 December 1996 | Active |
Ramor Riffhams Lane, Danbury, Chelmsford, CM3 4DS | Director | 04 December 1996 | Active |
49 Butterfield Road, Boreham, Chelmsford, CM3 3BS | Director | 04 December 1996 | Active |
35 Swiss Avenue, Chelmsford, CM1 2AD | Director | 06 October 2007 | Active |
Camberley, 43 Stanstead Road, Halstead, CO9 1YB | Director | 19 December 2001 | Active |
2 Hill Farm Cottages, Sudbury Road Gestingthorpe, Halstead, CO9 3BL | Director | 12 June 1997 | Active |
12 Sixth Avenue, Chelmsford, CM1 4ED | Director | 18 November 1999 | Active |
60 Wear Drive, Chelmsford, CM1 7PU | Director | 12 June 1997 | Active |
Lancaster House, 140 Mildmay Road, Chelmsford, CM2 0EB | Director | 24 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.