This company is commonly known as Family Matters Institute. The company was founded 21 years ago and was given the registration number 04746205. The firm's registered office is in CAMBRIDGE. You can find them at Jubilee Centre, St. Andrews Street, Cambridge, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | FAMILY MATTERS INSTITUTE |
---|---|---|
Company Number | : | 04746205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee Centre, St. Andrews Street, Cambridge, England, CB2 3BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Stone Hill, St. Neots, England, PE19 6AA | Director | 11 July 2019 | Active |
76, Stone Hill, St. Neots, England, PE19 6AA | Director | 11 July 2019 | Active |
76, Stone Hill, St. Neots, England, PE19 6AA | Director | 11 July 2019 | Active |
65 High Street, Hail Weston, St. Neots, PE19 5JW | Secretary | 28 April 2003 | Active |
229, Arbury Road, Cambridge, United Kingdom, CB4 2JJ | Director | 24 March 2004 | Active |
The Old Bakehouse, 8 School Hill, North Marston, MK18 3PE | Director | 25 March 2004 | Active |
1 Fullwell Road, Bozeat, Wellingborough, NN29 7LY | Director | 21 April 2005 | Active |
65 High Street, Hail Weston, St. Neots, PE19 5JW | Director | 28 April 2003 | Active |
3, Brook End, Potton, Sandy, SG19 2QS | Director | 27 April 2009 | Active |
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, England, PE19 6EN | Director | 05 June 2017 | Active |
90 Denmark Street, Bedford, MK40 3TJ | Director | 28 April 2003 | Active |
6 Beresford Road, Bedford, MK40 3SD | Director | 14 January 2008 | Active |
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, England, PE19 6EN | Director | 05 October 2016 | Active |
6 The Drift, Elsworth, CB3 8JN | Director | 28 April 2003 | Active |
31 Richmond Way, Newport Pagnell, MK16 0LF | Director | 24 March 2004 | Active |
39, South Croxted Road, West Dulwich, London, SE21 8AZ | Director | 28 April 2003 | Active |
Jubilee Centre, St. Andrews Street, Cambridge, England, CB2 3BZ | Director | 05 June 2017 | Active |
Moggerhanger Park, Park Road, Moggerhanger, MK44 3RW | Director | 23 July 2012 | Active |
Mr Alan Ross Hendry | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee Centre, St. Andrews Street, Cambridge, England, CB2 3BZ |
Nature of control | : |
|
Mr Robert Dyson Rowe | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2003 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, South Croxted Road, London, England, SE21 8AZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.