UKBizDB.co.uk

FAMILY VALUES LIMITED

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

This company is commonly known as Family Values Limited. The company was founded 25 years ago and was given the registration number 03611986. The firm's registered office is in RIPON. You can find them at Ash Tree Farm Ringbeck Road, Kirkby Malzeard, Ripon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FAMILY VALUES LIMITED
Company Number:03611986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ash Tree Farm Ringbeck Road, Kirkby Malzeard, Ripon, England, HG4 3QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director05 November 2021Active
5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director05 November 2021Active
5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director28 August 1998Active
1st Floor, Bowcliffe Hall Bramham, Bramham, LS23 6LP

Secretary01 December 2006Active
West Wing,, Bowcliffe Hall, Bramham, Wetherby, United Kingdom, LS23 6LP

Secretary01 December 2012Active
West Wing,, Bowcliffe Hall, Bramham, Wetherby, United Kingdom, LS23 6LP

Secretary06 April 2010Active
First Floor, Bowcliffe Hall, Bramham, Wetherby, United Kingdom, LS23 6LP

Secretary17 December 2008Active
2, Deighton Close, Wetherby, England, LS22 7GZ

Secretary04 March 2014Active
Studley View 16 Aislabie Garth, Clotherholme Road, Ripon, HG4 2DX

Secretary28 August 1998Active
26 Paddock Drive, Drighlington, BD11 1LB

Secretary01 October 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary07 August 1998Active
Studley View, 16 Aislable Garth, Ripon, HG4 2DX

Director28 August 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director07 August 1998Active
85 Boroughbridge Road, Knaresborough, HG5 0ND

Director28 August 1998Active
85 Boroughbridge Road, Knaresborough, HG5 0ND

Director28 August 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director07 August 1998Active

People with Significant Control

Henry Lloyd Brown
Notified on:05 November 2021
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Paul Brown
Notified on:05 November 2021
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Angela Jane Sykes-Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Address

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

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Change account reference date company previous shortened.

Download
2021-11-16Capital

Capital name of class of shares.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-10-04Address

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

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.