UKBizDB.co.uk

FAMILY CARE TRUST

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY

Secretary11 October 2001Active
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY

Director04 July 2023Active
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY

Director07 June 2001Active
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY

Director19 September 2011Active
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY

Director05 March 2024Active
Newlands Bishop Farm, Berry Hall Lane, Catherine De Barnes, England, B91 2RY

Director17 July 2002Active
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY

Director16 April 2018Active
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY

Director28 January 2019Active
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY

Director16 April 2018Active
Newlands Bishop Farm, Berry Hall Lane, Catherine-De-Barnes, Solihull, England, B91 2RY

Director29 January 2018Active
4 Drury Lane, Solihull, B91 3BD

Secretary04 May 1995Active
P O Box 9, The Council House, Solihull, B91 3QR

Secretary25 October 1994Active
38 Hertford Way, Knowle, Solihull, B93 0PD

Secretary15 October 1998Active
37 Farnborough Drive, Shirley, Solihull, B90 4TB

Director01 April 2000Active
6, Land Lane, Marston Green, Birmingham, United Kingdom, B37 7DE

Director14 September 2009Active
Spencers End, Carol Green Berkswell, Coventry, CV7 7BY

Director07 June 2001Active
Quaker Ridge 66 Meriden Road, Hampton In Arden, Solihull, B92 0BT

Director25 October 1994Active
81 Willow Road, Solihull, B91 1UF

Director25 October 1994Active
8 Cambridge Avenue, Solihull, B91 1QE

Director03 October 2005Active
13 Sanctus Road, Stratford Upon Avon, CV37 9AE

Director27 January 1998Active
6, Land Lane, Marston Green, Birmingham, United Kingdom, B37 7DE

Director02 August 2004Active
4 Drury Lane, Solihull, B91 3BD

Director25 October 1994Active
108 Valley Road, Solihull, B92 9AX

Director01 October 1997Active
Lilac Cottage, Picken End, Hanley Swan, WR8 0DQ

Director25 October 1994Active
6, Land Lane, Marston Green, Birmingham, United Kingdom, B37 7DE

Director12 November 2012Active
27 Stonebow Avenue, Solihull, B91 3UP

Director25 October 1994Active
6, Land Lane, Marston Green, Birmingham, United Kingdom, B37 7DE

Director18 March 2013Active
4 Kelmarsh Drive, Solihull, B91 3GU

Director21 October 1997Active
14 Cedarhurst, Park Road, Solihull, B91 3SU

Director01 October 1997Active
374 Station Road, Dorridge, Solihull, B93 8ES

Director05 October 1995Active
34 Lugtrout Lane, Solihull, B91 2SB

Director07 June 2001Active
38 Hertford Way, Knowle, Solihull, B93 0PD

Director15 October 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-11-06Address

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

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.