This company is commonly known as Family Care Trust. The company was founded 29 years ago and was given the registration number 02982937. The firm's registered office is in CATHERINE DE BARNES. You can find them at Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | FAMILY CARE TRUST |
---|---|---|
Company Number | : | 02982937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY | Secretary | 11 October 2001 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY | Director | 04 July 2023 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY | Director | 07 June 2001 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY | Director | 19 September 2011 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY | Director | 05 March 2024 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY | Director | 17 July 2002 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY | Director | 16 April 2018 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY | Director | 28 January 2019 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY | Director | 16 April 2018 | Active |
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY | Director | 29 January 2018 | Active |
4 Drury Lane, Solihull, B91 3BD | Secretary | 04 May 1995 | Active |
P O Box 9, The Council House, Solihull, B91 3QR | Secretary | 25 October 1994 | Active |
38 Hertford Way, Knowle, Solihull, B93 0PD | Secretary | 15 October 1998 | Active |
37 Farnborough Drive, Shirley, Solihull, B90 4TB | Director | 01 April 2000 | Active |
6, Land Lane, Marston Green, Birmingham, United Kingdom, B37 7DE | Director | 14 September 2009 | Active |
Spencers End, Carol Green Berkswell, Coventry, CV7 7BY | Director | 07 June 2001 | Active |
Quaker Ridge 66 Meriden Road, Hampton In Arden, Solihull, B92 0BT | Director | 25 October 1994 | Active |
81 Willow Road, Solihull, B91 1UF | Director | 25 October 1994 | Active |
8 Cambridge Avenue, Solihull, B91 1QE | Director | 03 October 2005 | Active |
13 Sanctus Road, Stratford Upon Avon, CV37 9AE | Director | 27 January 1998 | Active |
6, Land Lane, Marston Green, Birmingham, United Kingdom, B37 7DE | Director | 02 August 2004 | Active |
4 Drury Lane, Solihull, B91 3BD | Director | 25 October 1994 | Active |
108 Valley Road, Solihull, B92 9AX | Director | 01 October 1997 | Active |
Lilac Cottage, Picken End, Hanley Swan, WR8 0DQ | Director | 25 October 1994 | Active |
6, Land Lane, Marston Green, Birmingham, United Kingdom, B37 7DE | Director | 12 November 2012 | Active |
27 Stonebow Avenue, Solihull, B91 3UP | Director | 25 October 1994 | Active |
6, Land Lane, Marston Green, Birmingham, United Kingdom, B37 7DE | Director | 18 March 2013 | Active |
4 Kelmarsh Drive, Solihull, B91 3GU | Director | 21 October 1997 | Active |
14 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 01 October 1997 | Active |
374 Station Road, Dorridge, Solihull, B93 8ES | Director | 05 October 1995 | Active |
34 Lugtrout Lane, Solihull, B91 2SB | Director | 07 June 2001 | Active |
38 Hertford Way, Knowle, Solihull, B93 0PD | Director | 15 October 1998 | Active |
Mr Robert Paul Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Land Lane, Birmingham, England, B37 7DE |
Nature of control | : |
|
Mr David Thomas Bowyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 6, Land Lane, Birmingham, B37 7DE |
Nature of control | : |
|
Ms Susan Radburn-Todd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 6, Land Lane, Birmingham, B37 7DE |
Nature of control | : |
|
Mr Philip Michael Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 6, Land Lane, Birmingham, B37 7DE |
Nature of control | : |
|
Mr Lewis David Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY |
Nature of control | : |
|
Mr David Alexander Gamble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY |
Nature of control | : |
|
Mrs Catherine Mary Llewellyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type small. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type small. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.