UKBizDB.co.uk

FAMILY MATTERS INSTITUTE

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Jubilee Centre, St. Andrews Street, Cambridge, England, CB2 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Stone Hill, St. Neots, England, PE19 6AA

Director11 July 2019Active
76, Stone Hill, St. Neots, England, PE19 6AA

Director11 July 2019Active
76, Stone Hill, St. Neots, England, PE19 6AA

Director11 July 2019Active
65 High Street, Hail Weston, St. Neots, PE19 5JW

Secretary28 April 2003Active
229, Arbury Road, Cambridge, United Kingdom, CB4 2JJ

Director24 March 2004Active
The Old Bakehouse, 8 School Hill, North Marston, MK18 3PE

Director25 March 2004Active
1 Fullwell Road, Bozeat, Wellingborough, NN29 7LY

Director21 April 2005Active
65 High Street, Hail Weston, St. Neots, PE19 5JW

Director28 April 2003Active
3, Brook End, Potton, Sandy, SG19 2QS

Director27 April 2009Active
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, England, PE19 6EN

Director05 June 2017Active
90 Denmark Street, Bedford, MK40 3TJ

Director28 April 2003Active
6 Beresford Road, Bedford, MK40 3SD

Director14 January 2008Active
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, England, PE19 6EN

Director05 October 2016Active
6 The Drift, Elsworth, CB3 8JN

Director28 April 2003Active
31 Richmond Way, Newport Pagnell, MK16 0LF

Director24 March 2004Active
39, South Croxted Road, West Dulwich, London, SE21 8AZ

Director28 April 2003Active
Jubilee Centre, St. Andrews Street, Cambridge, England, CB2 3BZ

Director05 June 2017Active
Moggerhanger Park, Park Road, Moggerhanger, MK44 3RW

Director23 July 2012Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or control as trust

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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-13Dissolution

Dissolution application strike off company.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Address

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

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type small.

Download
2019-12-05Incorporation

Memorandum articles.

Download
2019-11-26Resolution

Resolution.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Address

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

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.