Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMILY LIVES
Company Information for

FAMILY LIVES

THE ANNEX YORK HOUSE, SALISBURY SQUARE, HATFIED, AL9 5AD,
Company Registration Number
03817762
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Family Lives
FAMILY LIVES was founded on 1999-08-02 and has its registered office in Hatfied. The organisation's status is listed as "Active". Family Lives is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FAMILY LIVES
 
Legal Registered Office
THE ANNEX YORK HOUSE
SALISBURY SQUARE
HATFIED
AL9 5AD
Other companies in N1
 
Previous Names
FAMILYLIVES25/02/2022
Charity Registration
Charity Number 1077722
Charity Address PARENT LINE PLUS, HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Charter PARENTLINE PLUS (FAMILYLIVES' OPERATING NAME) OFFERS HELP AND INFORMATION FOR PARENTS, CARERS AND FAMILIES VIA A RANGE OF SERVICES: 'PARENTLINE', OUR FREE 24-365 HELPLINE SUPPORTING PARENTS TO FIND SOLUTIONS TO THEIR CONCERNS, AND SIGNPOSTING ORGANISATIONS WITH SPECIFIC EXPERTISE EG LEGAL ADVICE. ALSO EMAIL HELPLINE, INDIVIDUALS' SESSIONS, INTERACTIVE WEBSITE, GROUPS/WORKSHOPS, LEAFLETS.
Filing Information
Company Number 03817762
Company ID Number 03817762
Date formed 1999-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY LIVES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAMILY LIVES
The following companies were found which have the same name as FAMILY LIVES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAMILY AND CORPORATE EVENTS SERVICES LIMITED 20 PEMBROKE ROAD NORTH WEMBLEY HA9 7PD Dissolved Company formed on the 2011-09-08
FAMILY AND COURT SERVICES, INC 700 LAVACA STE 1401 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-04-16
FAMILY CARE CONNECTION PO BOX 763383 DALLAS TX 75376 Active Company formed on the 2004-05-18
FAMILY DOCTORS AT 365 CORPORATION DRIVE Singapore 610365 Active Company formed on the 2008-09-13
FAMILY FAVOURITE BAYSHORE ROAD Singapore 469986 Dissolved Company formed on the 2008-09-12
Family Financial Protection Group LLC 1250 S Buckley Rd Aurora CO 80017 Delinquent Company formed on the 2013-06-26
FAMILY FRIENDLY ENTERTAINMENT NETWORK, INC. PO BOX 217 GAINESVILLE TX 76241 Active Company formed on the 2008-07-22
FAMILY OF 7, LLC Active Company formed on the 2017-08-08
FAMILY RECYCLING 3917 LEEDS CT GARLAND Texas 75043 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-03-28
FAMILY RE DESIGN 4701 BRIAR BRUSH DR MCKINNEY TX 75071 ACTIVE Company formed on the 2014-04-07
FAMILY SOLUTIONS INC 11685 W 25TH AVE Lakewood CO 80215 Delinquent Company formed on the 2006-05-30
FAMILY - CARE ANG MO KIO INDUSTRIAL PARK 2 Singapore 569576 Dissolved Company formed on the 2008-09-09
Family - Peace of Mind, LLC 5700 S Sicily St Aurora CO 80015 Good Standing Company formed on the 2008-04-07
FAMILY - USA, INC. 13329 WHITMARSH ST SPRING HILL FL 34609 Inactive Company formed on the 1999-01-13
FAMILY - WATTS PTY LIMITED NSW 2096 Active Company formed on the 2007-05-21
FAMILY . FRIENDS ORGANIZATION.INC. 8009* RXPLORATION AVE. LAS VEGAS NV 89131 Permanently Revoked Company formed on the 1998-08-31
FAMILY 'D' CONSORTIUM BEDOK SOUTH AVENUE 3 Singapore 460049 Dissolved Company formed on the 2015-10-28
FAMILY (21 TUAS) FOOD COURT Singapore Dissolved Company formed on the 2008-09-12
FAMILY (510 CHAI CHEE) FOOD COURT Singapore Dissolved Company formed on the 2008-09-12
FAMILY (ACE) LIMITED MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB Active Company formed on the 2018-06-25

Company Officers of FAMILY LIVES

Current Directors
Officer Role Date Appointed
JEREMY TODD
Company Secretary 2009-01-05
STUART PHILIP BAYLISS
Director 1999-09-08
JOHN CHRISTOPHER COLEMAN
Director 2012-11-16
ANASTASIA DE WAAL
Director 2009-11-01
SUZANNE DEIRDRE LILA HAYMAN
Director 2005-04-06
AMANDA HOLT
Director 2016-05-19
WARWICK RICHARD JONES
Director 2006-10-18
ANDREW MONTGOMERY
Director 2007-07-18
NEENA RUPANI
Director 2016-05-19
SOONA VAHID
Director 2003-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA BEVAN
Director 2015-01-22 2016-03-03
DOROTHY ANN MARDEN
Director 2000-06-13 2014-11-06
SARAH STEWART-BROWN
Director 2012-11-16 2014-11-06
PETER MAX HUBBARD
Director 2000-06-13 2010-09-17
JOHN ANTHONY PENNY
Director 2003-07-16 2009-05-28
MICHAEL LEADBETTER
Director 2000-06-13 2009-04-17
JABEER KARIM BUTT
Director 2001-10-06 2009-03-26
CHRISTOPHER FRANCIS CLULOW
Director 2000-06-13 2009-03-26
LUCY EDINGTON
Company Secretary 2008-05-01 2009-01-29
DORIT PAULA BRAUN
Company Secretary 1999-08-02 2008-04-30
FELICITY JANE BLAIR
Director 2005-04-06 2008-02-27
PATRICIA ELIZABETH NEWTON OF BRAINTREE
Director 2001-10-06 2006-10-18
SKEENA RATHOR
Director 2003-10-08 2006-01-25
LINDA JOYCE FARRANT
Director 2001-10-06 2004-03-31
BARBARA HELEN RIDDELL
Director 2001-10-06 2004-03-31
JULIETTA JOSEPH
Director 2001-10-06 2003-01-23
ALAN PROUT
Director 2000-02-15 2002-10-12
KAUSHIKA AMIN
Director 2000-06-13 2001-10-16
SUZANNE DEIRDRE LILA HAYMAN
Director 1999-09-08 2001-10-16
KATHERINE ELIZABETH GIEVE
Director 2000-02-15 2001-10-06
ANN O'NEILL
Director 1999-09-08 2001-10-06
BRIAN DIMMOCK
Director 1999-09-08 2000-11-15
STANLEY ROY MILNES
Director 1999-10-01 2000-11-15
CAROLLE MCBRIDE
Director 1999-09-08 2000-10-03
VIVIEN MURRAY GIBNEY
Director 1999-08-02 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART PHILIP BAYLISS CAREHELPLINE LTD Director 2018-08-23 CURRENT 2010-06-28 Active
STUART PHILIP BAYLISS BETTER RETIREMENT GROUP LIMITED Director 2015-07-22 CURRENT 1992-02-19 Liquidation
STUART PHILIP BAYLISS RETIREMENT EXCHANGE LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS PENSION INCOME LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS RETIREMENT SYSTEMS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS PENSION SYSTEMS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS PENSION EXCHANGE LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS RETIREMENT INCOME LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS ANNUITY EXPRESS LTD Director 2014-06-02 CURRENT 2014-06-02 Active
STUART PHILIP BAYLISS OPEN MARKET PENSIONS LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
STUART PHILIP BAYLISS THE PENSION BUREAU LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
STUART PHILIP BAYLISS RETIREMENT INCOME PLANNING LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
STUART PHILIP BAYLISS ANNUITY MARKETING SERVICES LIMITED Director 2007-07-23 CURRENT 2007-02-21 Active
STUART PHILIP BAYLISS ERESEARCH LIMITED Director 2004-03-02 CURRENT 1999-12-13 Active
STUART PHILIP BAYLISS EBUSINESS CREATOR LIMITED Director 2004-03-02 CURRENT 2000-01-04 Active
STUART PHILIP BAYLISS SIBLING TRADING LTD Director 2003-06-09 CURRENT 2003-02-12 Active - Proposal to Strike off
STUART PHILIP BAYLISS 50+ FINANCE LIMITED Director 2002-08-05 CURRENT 2002-06-19 Active
STUART PHILIP BAYLISS THE ANNUITY EXCHANGE LTD Director 2001-09-11 CURRENT 2001-09-11 Active
STUART PHILIP BAYLISS INCOME IN RETIREMENT LIMITED Director 1998-01-05 CURRENT 1997-12-22 Active - Proposal to Strike off
STUART PHILIP BAYLISS LIFE & HEALTH DIRECT LIMITED Director 1996-02-12 CURRENT 1995-10-04 Active
STUART PHILIP BAYLISS FINANCIAL STRATEGY LIMITED Director 1995-05-02 CURRENT 1995-05-02 Active
STUART PHILIP BAYLISS THE ANNUITY CORPORATION LIMITED Director 1995-05-02 CURRENT 1995-05-02 Active
JOHN CHRISTOPHER COLEMAN BRIGHTON THERAPY CENTRE LIMITED Director 2012-10-12 CURRENT 2011-09-28 Active
JOHN CHRISTOPHER COLEMAN PARENTING UK Director 2011-03-18 CURRENT 1998-06-26 Dissolved 2014-05-27
ANASTASIA DE WAAL ACTION FOR PRISONERS' FAMILIES Director 2014-09-30 CURRENT 1974-04-29 Dissolved 2017-05-02
SUZANNE DEIRDRE LILA HAYMAN BECOME CHARITY Director 1997-03-24 CURRENT 1992-03-26 Active
ANDREW MONTGOMERY ACTION FOR PRISONERS' FAMILIES Director 2014-09-30 CURRENT 1974-04-29 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 15-17 the Broadway Hatfield Hertfordshire AL9 5HZ
2024-03-27APPOINTMENT TERMINATED, DIRECTOR AMANDA HOLT
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ANASTASIA DE WAAL
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-23CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MS SALLY LAND
2023-06-13DIRECTOR APPOINTED MS ELUNED HARRIES
2023-06-13DIRECTOR APPOINTED MS FOLA DAVIES
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-02-25CERTNMCompany name changed familylives\certificate issued on 25/02/22
2022-02-25NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-18NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-03CH01Director's details changed for Ms Anastasia De Waal on 2020-08-01
2020-10-30CH01Director's details changed for Mr John Christopher Coleman on 2020-10-30
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SOONA VAHID
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED MS KERRI LOUISE SUMMERS
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JUNE THOBURN
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-20MEM/ARTSARTICLES OF ASSOCIATION
2017-04-20RES01ADOPT ARTICLES 20/04/17
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MS NEENA RUPANI
2016-05-26AP01DIRECTOR APPOINTED DR AMANDA HOLT
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BEVAN
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WHITE
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Warwick Richard Jones on 2014-06-01
2015-09-03CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY TODD on 2015-09-03
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM Can Mezzanine 49-51 East Road London N1 6AH
2015-04-02AP01DIRECTOR APPOINTED MS LAURA BEVAN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARDEN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STEWART-BROWN
2014-09-16AR0104/09/14 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-25AR0104/09/13 NO MEMBER LIST
2013-09-25AP01DIRECTOR APPOINTED PROFESSOR SARAH STEWART-BROWN
2013-09-25AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER COLEMAN
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-24AP03SECRETARY APPOINTED JEREMY TODD
2012-10-04AP01DIRECTOR APPOINTED MS ANASTASIA DE WAAL
2012-09-20AR0104/09/12 NO MEMBER LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN MARDEN / 04/09/2012
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-20AR0102/08/11 NO MEMBER LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-19AR0102/08/10 NO MEMBER LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EMERITUS PROFESSOR JUNE THOBURN / 02/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SOONA VAHID / 02/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MONTGOMERY / 02/08/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 520 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-09-18363aANNUAL RETURN MADE UP TO 02/08/09
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEADBETTER
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLULOW
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN PENNY
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR JABEER BUTT
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LUCY EDINGTON LOGGED FORM
2008-10-23363aANNUAL RETURN MADE UP TO 02/08/08
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY DORIT BRAUN
2008-05-08288aSECRETARY APPOINTED LUCY EDINGTON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR FELICITY BLAIR
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22363sANNUAL RETURN MADE UP TO 02/08/07
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-17288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-09-01363sANNUAL RETURN MADE UP TO 02/08/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05288bDIRECTOR RESIGNED
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12363sANNUAL RETURN MADE UP TO 02/08/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20288aNEW DIRECTOR APPOINTED
2004-11-01288bDIRECTOR RESIGNED
2004-11-01288cDIRECTOR'S PARTICULARS CHANGED
2004-08-09363sANNUAL RETURN MADE UP TO 02/08/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07288bDIRECTOR RESIGNED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-23288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FAMILY LIVES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAMILY LIVES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-03-07 Satisfied LONDON BUILDINGS (HIGHGATE) LIMITED
RENT DEPOSIT DEED 2000-03-14 Satisfied LONDON BUILDINGS (HIGHGATE) LIMITED
Intangible Assets
Patents
We have not found any records of FAMILY LIVES registering or being granted any patents
Domain Names

FAMILY LIVES owns 3 domain names.

besomeonetotell.co.uk   gotateenager.co.uk   parentline.co.uk  

Trademarks
We have not found any records of FAMILY LIVES registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CORAM FAMILY AND CHILDCARE LTD 2000-04-07 Outstanding

We have found 1 mortgage charges which are owed to FAMILY LIVES

Income
Government Income
We have not found government income sources for FAMILY LIVES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as FAMILY LIVES are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where FAMILY LIVES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMILY LIVES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAMILY LIVES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.