UKBizDB.co.uk

FAMILY ASSESSMENT AND SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Oaks, Hatch Beauchamp, Taunton, England, TA3 6TH

Secretary21 May 2010Active
The Oaks, Hatch Beauchamp, Taunton, England, TA3 6TH

Director21 May 2010Active
Maltravers House, Petters Way, Yeovil, England, BA20 1SH

Director28 June 2022Active
Maltravers House, Petters Way, Yeovil, England, BA20 1SH

Director28 June 2022Active
4, Storth Hollow Croft, Sheffield, England, S10 3HW

Director21 May 2010Active
Vyne Cottage, Dewlish, Dorchester, England, DT2 7LR

Director21 May 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Change person secretary company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.