This company is commonly known as Family Assessment And Support Services Limited. The company was founded 14 years ago and was given the registration number 07261356. The firm's registered office is in YEOVIL. You can find them at Old Mill Accountancy Llp Maltravers House, Petters Way, Yeovil, Somerset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FAMILY ASSESSMENT AND SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 07261356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Mill Accountancy Llp Maltravers House, Petters Way, Yeovil, Somerset, England, BA20 1SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oaks, Hatch Beauchamp, Taunton, England, TA3 6TH | Secretary | 21 May 2010 | Active |
The Oaks, Hatch Beauchamp, Taunton, England, TA3 6TH | Director | 21 May 2010 | Active |
Maltravers House, Petters Way, Yeovil, England, BA20 1SH | Director | 28 June 2022 | Active |
Maltravers House, Petters Way, Yeovil, England, BA20 1SH | Director | 28 June 2022 | Active |
4, Storth Hollow Croft, Sheffield, England, S10 3HW | Director | 21 May 2010 | Active |
Vyne Cottage, Dewlish, Dorchester, England, DT2 7LR | Director | 21 May 2010 | Active |
Joanne Sams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessex House, 76 Boreham Road, Warminster, England, BA12 9JN |
Nature of control | : |
|
Mr Ronald Charles Scurr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
Nature of control | : |
|
Mr Gary John Dawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Change person secretary company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.