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

FAMILIES FOR CHILDREN TRUST

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
04460558
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Families For Children Trust
FAMILIES FOR CHILDREN TRUST was founded on 2002-06-13 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Families For Children Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAMILIES FOR CHILDREN TRUST
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TQ11
 
Charity Registration
Charity Number 1093131
Charity Address FAMILIES FOR CHILDREN TRUST, BUCKFAST ABBEY, BUCKFAST, BUCKFASTLEIGH, DEVON, TQ11 0EE
Charter VOLUNTARY ADOPTION AGENCY PLACING CHILDREN FROM ALL OVER THE UK WITH FAMILIES IN DEVON, DORSET AND CORNWALL.
Filing Information
Company Number 04460558
Company ID Number 04460558
Date formed 2002-06-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2022-12-30 22:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILIES FOR CHILDREN TRUST
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 FAMILIES FOR CHILDREN TRUST
The following companies were found which have the same name as FAMILIES FOR CHILDREN TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAMILIES FOR CHILDREN (LONDON) LIMITED 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX Dissolved Company formed on the 2003-08-27
FAMILIES FOR CHILDREN (SOUTH) LIMITED 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS 11 LIVERPOOL GARDENS WORTHING BN11 1RY Dissolved Company formed on the 1999-04-06
FAMILIES FOR CHILDREN FOSTERING LLP 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX Dissolved Company formed on the 2006-08-08
FAMILIES FOR CHILDREN LLP 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON EAST SUSSEX BN1 2RT Dissolved Company formed on the 2003-06-03
FAMILIES FOR CHILDREN PARTNERSHIP LLP 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY Dissolved Company formed on the 2011-10-04
FAMILIES FOR CHILDREN RESIDENTIAL SERVICES LLP 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX Dissolved Company formed on the 2010-07-30
FAMILIES FOR CHILDREN ADOPTION AGENCY COMPANY LIMITED BY GUARANTEE SUITE 2O6 THE CAPEL BUILDING MARY'S ABBEY DUBLIN 7 Dissolved Company formed on the 2010-12-13
FAMILIES FOR CHILDREN INC Georgia Unknown
FAMILIES FOR CHILDREN TREATMENT RESPITE CARE FOSTER CARE California Unknown
FAMILIES FOR CHILDREN INCORPORATED Michigan UNKNOWN
FAMILIES FOR CHILDREN INCORPORATED California Unknown
FAMILIES FOR CHILDREN INC Georgia Unknown
FAMILIES FOR CHILDREN FFC USA INC Arizona Unknown

Company Officers of FAMILIES FOR CHILDREN TRUST

Current Directors
Officer Role Date Appointed
NIGEL DEAN BACKHOUSE
Company Secretary 2013-07-01
TERENCE WILLIAM CONNOR
Director 2011-12-12
TINA GAIL COOK
Director 2008-06-06
BRUCE DUNCAN
Director 2016-11-04
DAVID ALAN HOWELL
Director 2007-11-22
ROGER JOHN LAKE
Director 2014-02-03
SUSAN PHYLLIS LUCAS
Director 2016-01-29
LOUISIANA LUSH
Director 2018-07-13
CHARMIAN O'KELLY
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH MILLEN ADAM
Director 2015-07-17 2018-07-13
NICHOLAS TIMOTHY ALLAN
Director 2007-11-22 2018-07-13
ANN MARGARET BARWOOD
Director 2017-07-28 2018-07-13
RACHEL ELIZABETH COOK
Director 2014-02-03 2018-03-09
ANN MARGARET BARWOOD
Director 2004-05-18 2016-07-29
PAUL ANTHONY JEWELS
Director 2010-12-10 2016-07-29
NOREEN BYRNE
Director 2002-06-13 2014-04-25
DAVID SAMUEL WAKELY
Director 2002-06-13 2014-04-25
HELEN MARGARET CATCHPOLE
Company Secretary 2002-06-13 2013-06-07
SHAUN CHARLES HENNESSY
Director 2010-12-10 2013-04-10
FRANCIS MICHAEL BOND
Director 2002-06-13 2012-12-03
BRUCE DUNCAN
Director 2005-10-19 2010-12-10
CYRIL DWYER WILLIAMS
Director 2006-06-24 2010-09-27
PAUL LATHAM
Director 2002-06-13 2008-12-05
PETER ROBERT MOODY
Director 2002-06-13 2008-03-28
JACQUELINE KEENAN
Director 2002-06-13 2006-11-22
MARGARET MARY STOKES
Director 2002-06-13 2006-11-22
SUSAN MARY YOUNGER ROSS
Director 2002-06-13 2005-10-31
ESTHER VIVIEN LANGRISH
Director 2002-06-13 2005-07-04
RUSSELL CHARLES CHAMBERLAIN
Director 2002-06-13 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE WILLIAM CONNOR ST. DAVID'S CHILDREN SOCIETY Director 2016-04-13 CURRENT 1981-02-23 Active
TINA GAIL COOK 8 CHARLES STREET LIMITED Director 2007-01-22 CURRENT 1980-05-27 Active
BRUCE DUNCAN THE GUILD OF ST THOMAS AND ST EDMUND Director 2018-02-27 CURRENT 2018-02-27 Active
DAVID ALAN HOWELL DAVID HOWELL ASSOCIATES LIMITED Director 1997-08-19 CURRENT 1997-08-19 Active
LOUISIANA LUSH GLOBAL HEALTH STRATEGY LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active

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
2023-12-07Voluntary liquidation Statement of receipts and payments to 2023-11-03
2022-11-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-18Appointment of a voluntary liquidator
2022-11-18Voluntary liquidation declaration of solvency
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM Higher Mill Buckfast Buckfastleigh Devon TQ11 0EE England
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM Higher Mill Buckfast Buckfastleigh Devon TQ11 0EE England
2022-11-18LIQ01Voluntary liquidation declaration of solvency
2022-11-18600Appointment of a voluntary liquidator
2022-11-18LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-04
2022-09-27Director's details changed for Mrs Jacqueline Kay Saunders on 2022-09-27
2022-09-27CH01Director's details changed for Mrs Jacqueline Kay Saunders on 2022-09-27
2022-08-08Previous accounting period extended from 31/12/21 TO 30/06/22
2022-08-08AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-06-21CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE SUSANNE STEVENS
2021-11-09AP01DIRECTOR APPOINTED MS COLETTE SUSANNE STEVENS
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19AP01DIRECTOR APPOINTED MS TINA GAIL COOK
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL WAKELY
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22AP01DIRECTOR APPOINTED DOCTOR SUSAN PAMELA HOWSON
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DUNCAN
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MRS JACQUELINE KAY SAUNDERS
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15AP01DIRECTOR APPOINTED MR NICHOLAS TIMOTHY ALLAN
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN HOWELL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR DAVID SAMUEL WAKELY
2018-11-02CH01Director's details changed for Mrs Charmian O'kelly on 2018-11-02
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25AP01DIRECTOR APPOINTED MRS LOUISIANA LUSH
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN BARWOOD
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLAN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH ADAM
2018-06-25AD02SAIL ADDRESS CHANGED FROM: HIGHER MILL BUCKFAST BUCKFASTLEIGH DEVON TQ11 0EE ENGLAND
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-25AD02SAIL ADDRESS CHANGED FROM: SOUTHGATE COURT BUCKFAST BUCKFASTLEIGH DEVON TQ13 0EE
2018-06-25AD04Register(s) moved to registered office address Higher Mill Buckfast Buckfastleigh Devon TQ11 0EE
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH COOK
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Southgate Court Buckfast Buckfastleigh Devon TQ11 0EE
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04AP01DIRECTOR APPOINTED LAY CANON ANN MARGARET BARWOOD
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED CANON BRUCE DUNCAN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN BARWOOD
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEWELS
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08AR0113/06/16 NO MEMBER LIST
2016-02-29AP01DIRECTOR APPOINTED MRS SUSAN PHYLLIS LUCAS
2015-08-20AP01DIRECTOR APPOINTED MR HAMISH MILLEN ADAM
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AR0113/06/15 NO MEMBER LIST
2015-03-10AP01DIRECTOR APPOINTED MRS CHARMIAN O'KELLY
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JEWELS / 30/01/2015
2015-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-18RES01ADOPT ARTICLES 23/01/2015
2014-07-10AR0113/06/14 NO MEMBER LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN BYRNE
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAKELY
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH COOK
2014-02-13AP01DIRECTOR APPOINTED MR ROGER JOHN LAKE
2013-07-11AR0113/06/13 NO MEMBER LIST
2013-07-11AP03SECRETARY APPOINTED MR NIGEL DEAN BACKHOUSE
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN CATCHPOLE
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HENNESSY
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARGARET CATCHPOLE / 14/12/2012
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOND
2012-06-19AR0113/06/12 NO MEMBER LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AP01DIRECTOR APPOINTED MR TERENCE WILLIAM CONNOR
2011-06-20AR0113/06/11 NO MEMBER LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AP01DIRECTOR APPOINTED MR SHAUN CHARLES HENNESSY
2011-01-20AP01DIRECTOR APPOINTED MR PAUL ANTHONY JEWELS
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DUNCAN
2010-12-15RES01ADOPT ARTICLES 10/12/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL WILLIAMS
2010-07-13AR0113/06/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON BRUCE DUNCAN / 01/10/2009
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL DWYER WILLIAMS / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL WAKELY / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HOWELL / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA GAIL COOK / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN BYRNE / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANCIS MICHAEL BOND / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET BARWOOD / 01/10/2009
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-15363aANNUAL RETURN MADE UP TO 13/06/09
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL LATHAM
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR PETER MOODY
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE DUNCAN / 02/04/2008
2008-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-23RES01ALTER ARTICLES 10/10/2008
2008-08-19363sANNUAL RETURN MADE UP TO 13/06/08
2008-07-29288aDIRECTOR APPOINTED TINA COOK
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-06-22363(288)DIRECTOR RESIGNED
2007-06-22363sANNUAL RETURN MADE UP TO 13/06/07
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-06-19363sANNUAL RETURN MADE UP TO 13/06/06
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: GLENN HOUSE 96 OLD TIVERTON ROAD EXETER DEVON EX4 6LD
2005-11-02288aNEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-09363sANNUAL RETURN MADE UP TO 13/06/05
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAMILIES FOR CHILDREN TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-12-01
Resolutions for Winding-up2022-11-17
Appointment of Liquidators2022-11-17
Fines / Sanctions
No fines or sanctions have been issued against FAMILIES FOR CHILDREN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAMILIES FOR CHILDREN TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of FAMILIES FOR CHILDREN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILIES FOR CHILDREN TRUST
Trademarks
We have not found any records of FAMILIES FOR CHILDREN TRUST registering or being granted any trademarks
Income
Government Income

Government spend with FAMILIES FOR CHILDREN TRUST

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £18,750 Child Srvcs Adoption
Brighton & Hove City Council 2017-1 GBP £750 Child Srvcs Adoption
Devon County Council 2016-10 GBP £4,500 Grants & Cont to Local Auth (3rd)
Devon County Council 2016-9 GBP £19,445 Grants & Cont to Local Auth (3rd)
Devon County Council 2016-8 GBP £2,500 Incidental costs Fostered Children (3rd)
Devon County Council 2016-7 GBP £33,384 Grants & Cont to Local Auth (3rd)
Devon County Council 2016-6 GBP £9,567 Grants & Cont to Local Auth (3rd)
Devon County Council 2016-5 GBP £28,667 Grants & Cont to Local Auth (3rd)
Devon County Council 2016-4 GBP £26,793 Expenditure Control Account
Devon County Council 2016-3 GBP £8,050 Contributions to Local Auth (3rd)
Devon County Council 2016-2 GBP £1,500 Contributions to Local Auth (3rd)
Kent County Council 2016-2 GBP £4,500 Services
Devon County Council 2015-12 GBP £3,000 Contributions to Local Auth (3rd)
Devon County Council 2015-11 GBP £18,000 Contributions to Local Auth (3rd)
Devon County Council 2015-8 GBP £18,000 Contributions to Local Auth (3rd)
London Borough of Barking and Dagenham Council 2015-4 GBP £750 ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT
London Borough of Enfield 2015-4 GBP £3,750 Services Professional & Tech Fees
Torbay Council 2015-3 GBP £19,500 LEGAL/ASSESSMENT COSTS
Southampton City Council 2015-3 GBP £1,944 Adoption Industry
Torbay Council 2015-2 GBP £18,750 LEGAL/ASSESSMENT COSTS
Southampton City Council 2015-1 GBP £3,138 Adoption Industry
London Borough of Barking and Dagenham Council 2015-1 GBP £2,250 ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT
London Borough of Bexley 2015-1 GBP £3,000 Inter Agency Adoption Fees
London Borough of Bexley 2014-12 GBP £1,500 Inter Agency Adoption Fees
London Borough of Enfield 2014-12 GBP £750 Services Professional & Tech Fees
London Borough of Barking and Dagenham Council 2014-12 GBP £750 ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT
Southampton City Council 2014-12 GBP £47,417 Other Expenses
Sandwell Metroplitan Borough Council 2014-12 GBP £5,090
Worcestershire County Council 2014-11 GBP £1,500 Third Party Pymnts Interagency
Barnsley Metropolitan Borough Council 2014-11 GBP £5,001 Family Support
London Borough of Bexley 2014-11 GBP £750
London Borough of Barking and Dagenham Council 2014-11 GBP £1,500 ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT
Southampton City Council 2014-11 GBP £750 Other Expenses
London Borough of Bexley 2014-10 GBP £3,000
Worcestershire County Council 2014-10 GBP £750 Third Party Pymnts Interagency
London Borough of Enfield 2014-10 GBP £2,250 Services Professional & Tech Fees
Sandwell Metroplitan Borough Council 2014-10 GBP £316
London Borough Of Enfield 2014-9 GBP £1,500
Birmingham City Council 2014-9 GBP £750
London Borough of Barking and Dagenham Council 2014-9 GBP £2,250 ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT
Sandwell Metroplitan Borough Council 2014-9 GBP £1,500
Birmingham City Council 2014-8 GBP £1,500
London Borough of Bexley 2014-8 GBP £1,500 Inter Agency Adoption Fees
Worcestershire County Council 2014-8 GBP £750 Third Party Pymnts Interagency
Sandwell Metroplitan Borough Council 2014-8 GBP £6,276
London Borough Of Enfield 2014-7 GBP £39,000
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Voluntary Associations
Worcestershire County Council 2014-7 GBP £750 Third Party Pymnts Interagency
Birmingham City Council 2014-7 GBP £3,000
Devon County Council 2014-7 GBP £139,500
Sandwell Metroplitan Borough Council 2014-7 GBP £5,388
London Borough of Barking and Dagenham Council 2014-6 GBP £18,750
London Borough of Bexley 2014-6 GBP £3,000
Worcestershire County Council 2014-6 GBP £750 Third Party Pymnts Interagency
Barnsley Metropolitan Borough Council 2014-6 GBP £11,584 Family Support
Sandwell Metroplitan Borough Council 2014-6 GBP £2,388
London Borough of Barking and Dagenham Council 2014-5 GBP £750
Birmingham City Council 2014-5 GBP £1,500
London Borough of Bexley 2014-5 GBP £750
Worcestershire County Council 2014-5 GBP £750 Third Party Pymnts Interagency
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Family Support
Bristol City Council 2014-5 GBP £824
Sandwell Metroplitan Borough Council 2014-5 GBP £3,888
Cheshire West and Chester 2014-4 GBP £2,250
Cheshire West and Chester Council 2014-4 GBP £2,250 Grants to Vol Bodies
Coventry City Council 2014-4 GBP £2,250 Adoption
Birmingham City Council 2014-4 GBP £1,500
London Borough of Bexley 2014-4 GBP £1,500
The Borough of Calderdale 2014-4 GBP £2,250 Private Contractors
Worcestershire County Council 2014-4 GBP £1,500 Third Party Pymnts Interagency
Bristol City Council 2014-4 GBP £750
Sandwell Metroplitan Borough Council 2014-4 GBP £1,500
Birmingham City Council 2014-3 GBP £1,500
Worcestershire County Council 2014-3 GBP £19,500 Third Party Pymnts Interagency
Cheshire West and Chester 2014-3 GBP £750
Coventry City Council 2014-3 GBP £750 Adoption
Devon County Council 2014-3 GBP £1,500
Bristol City Council 2014-3 GBP £5,250
Sandwell Metroplitan Borough Council 2014-3 GBP £4,638
Cheshire West and Chester 2014-2 GBP £750
Birmingham City Council 2014-2 GBP £1,500
Worcestershire County Council 2014-2 GBP £750 Third Party Pymnts Interagency
Bristol City Council 2014-2 GBP £1,500
Sandwell Metroplitan Borough Council 2014-2 GBP £750
Birmingham City Council 2014-1 GBP £20,328
Devon County Council 2014-1 GBP £750
The Borough of Calderdale 2014-1 GBP £750 Private Contractors
Bristol City Council 2014-1 GBP £750
London Borough of Bexley 2013-12 GBP £18,750
Birmingham City Council 2013-12 GBP £750
Cheshire West and Chester 2013-12 GBP £750
Coventry City Council 2013-12 GBP £750 Adoption
Devon County Council 2013-12 GBP £1,500
Bristol City Council 2013-12 GBP £1,500
Sandwell Metroplitan Borough Council 2013-12 GBP £3,444
The Borough of Calderdale 2013-11 GBP £1,500 Private Contractors
Coventry City Council 2013-11 GBP £1,500 Adoption
Bristol City Council 2013-11 GBP £1,500
Devon County Council 2013-10 GBP £18,750
Cheshire West and Chester 2013-10 GBP £750
Coventry City Council 2013-10 GBP £750 Other Agencies General
Bristol City Council 2013-10 GBP £3,000
Sandwell Metroplitan Borough Council 2013-10 GBP £2,694
The Borough of Calderdale 2013-9 GBP £2,250 Private Contractors
Cheshire West and Chester 2013-9 GBP £750
Devon County Council 2013-9 GBP £1,200
Sandwell Metroplitan Borough Council 2013-9 GBP £750
Birmingham City Council 2013-8 GBP £1,944
Cheshire West and Chester 2013-8 GBP £750
Coventry City Council 2013-8 GBP £19,500 Other Agencies General
Devon County Council 2013-8 GBP £623
Sandwell Metroplitan Borough Council 2013-8 GBP £750
Cheshire West and Chester 2013-7 GBP £1,194
Devon County Council 2013-7 GBP £934
The Borough of Calderdale 2013-7 GBP £1,500 Private Contractors
Sandwell Metroplitan Borough Council 2013-7 GBP £3,138
Warwickshire County Council 2013-6 GBP £13,336 Inter Authority Payments
Cheshire West and Chester 2013-6 GBP £1,194
Sandwell Metroplitan Borough Council 2013-6 GBP £30,917
Warwickshire County Council 2013-5 GBP £1,667 Inter Authority Payments
Cheshire West and Chester 2013-5 GBP £1,194
The Borough of Calderdale 2013-5 GBP £750 Private Contractors
Sandwell Metroplitan Borough Council 2013-5 GBP £1,500
Warwickshire County Council 2013-4 GBP £1,667 Inter Authority Payments
Cheshire West and Chester 2013-4 GBP £1,194
The Borough of Calderdale 2013-4 GBP £18,000 Private Contractors
Devon County Council 2013-4 GBP £767
Warwickshire County Council 2013-3 GBP £1,667 Inter Authority Payments
Devon County Council 2013-3 GBP £801
Sandwell Metroplitan Borough Council 2013-3 GBP £2,250
Warwickshire County Council 2013-2 GBP £1,667 Inter Authority Payments
Devon County Council 2013-2 GBP £754
Sandwell Metroplitan Borough Council 2013-2 GBP £1,500
Warwickshire County Council 2013-1 GBP £1,667
Devon County Council 2013-1 GBP £733
Sandwell Metroplitan Borough Council 2013-1 GBP £1,500
Warwickshire County Council 2012-12 GBP £1,667 Inter Authority Payments
Devon County Council 2012-12 GBP £727
Warwickshire County Council 2012-11 GBP £1,667 Other Child Care
Devon County Council 2012-11 GBP £720
Sandwell Metroplitan Borough Council 2012-11 GBP £38,763
Warwickshire County Council 2012-10 GBP £1,667 Inter Authority Payments
Devon County Council 2012-10 GBP £722
Warwickshire County Council 2012-9 GBP £40,000 Inter Authority Payments
Devon County Council 2012-9 GBP £734
Devon County Council 2012-8 GBP £726
Devon County Council 2012-7 GBP £752
Devon County Council 2012-6 GBP £733
Bristol City Council 2012-5 GBP £2,702
Devon County Council 2012-5 GBP £720
Bristol City Council 2012-4 GBP £2,388
Devon County Council 2012-4 GBP £738
Bristol City Council 2012-3 GBP £2,388
Devon County Council 2012-3 GBP £740
Bristol City Council 2012-2 GBP £2,388
Devon County Council 2012-2 GBP £726
Bristol City Council 2012-1 GBP £1,194 ADOPTION
Devon County Council 2012-1 GBP £735
Devon County Council 2011-12 GBP £735
Bristol City Council 2011-12 GBP £1,194 ADOPTION
Devon County Council 2011-11 GBP £730
Bristol City Council 2011-11 GBP £1,194 ADOPTION
Bristol City Council 2011-10 GBP £1,194 ADOPTION
Devon County Council 2011-10 GBP £731
Devon County Council 2011-9 GBP £719
Bristol City Council 2011-9 GBP £1,194 ADOPTION
Devon County Council 2011-8 GBP £744
Devon County Council 2011-7 GBP £764
Bristol City Council 2011-6 GBP £4,990 ADOPTION
Devon County Council 2011-6 GBP £1,530
Bristol City Council 2011-5 GBP £17,916 ADOPTION
Devon County Council 2011-4 GBP £759
Bristol City Council 2011-3 GBP £6,882 ADOPTION
Devon County Council 2011-3 GBP £759
Devon County Council 2011-2 GBP £748
Bristol City Council 2011-2 GBP £1,146 ADOPTION
Devon County Council 2011-1 GBP £755
Bristol City Council 2011-1 GBP £1,146 ADOPTION
Devon County Council 2010-12 GBP £793
Devon County Council 2010-11 GBP £8,194
Devon County Council 2010-10 GBP £758
Barnsley Metropolitan Borough Council 0-0 GBP £9,750 Voluntary Associations
Bristol City Council 0-0 GBP £5,730
Coventry City Council 0-0 GBP £1,500 Adoption

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FAMILIES FOR CHILDREN TRUST 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFAMILIES FOR CHILDREN TRUSTEvent Date2022-11-04
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the members on 4 November 2022 as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Nicholas Allan, Director Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFAMILIES FOR CHILDREN TRUSTEvent Date2022-11-04
Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMILIES FOR CHILDREN TRUST 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 FAMILIES FOR CHILDREN TRUST 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.