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 Name | |
---|---|
FAMILIES FOR CHILDREN TRUST | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TQ11 | |
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. |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL DEAN BACKHOUSE |
||
TERENCE WILLIAM CONNOR |
||
TINA GAIL COOK |
||
BRUCE DUNCAN |
||
DAVID ALAN HOWELL |
||
ROGER JOHN LAKE |
||
SUSAN PHYLLIS LUCAS |
||
LOUISIANA LUSH |
||
CHARMIAN O'KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMISH MILLEN ADAM |
Director | ||
NICHOLAS TIMOTHY ALLAN |
Director | ||
ANN MARGARET BARWOOD |
Director | ||
RACHEL ELIZABETH COOK |
Director | ||
ANN MARGARET BARWOOD |
Director | ||
PAUL ANTHONY JEWELS |
Director | ||
NOREEN BYRNE |
Director | ||
DAVID SAMUEL WAKELY |
Director | ||
HELEN MARGARET CATCHPOLE |
Company Secretary | ||
SHAUN CHARLES HENNESSY |
Director | ||
FRANCIS MICHAEL BOND |
Director | ||
BRUCE DUNCAN |
Director | ||
CYRIL DWYER WILLIAMS |
Director | ||
PAUL LATHAM |
Director | ||
PETER ROBERT MOODY |
Director | ||
JACQUELINE KEENAN |
Director | ||
MARGARET MARY STOKES |
Director | ||
SUSAN MARY YOUNGER ROSS |
Director | ||
ESTHER VIVIEN LANGRISH |
Director | ||
RUSSELL CHARLES CHAMBERLAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. DAVID'S CHILDREN SOCIETY | Director | 2016-04-13 | CURRENT | 1981-02-23 | Active | |
8 CHARLES STREET LIMITED | Director | 2007-01-22 | CURRENT | 1980-05-27 | Active | |
THE GUILD OF ST THOMAS AND ST EDMUND | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
DAVID HOWELL ASSOCIATES LIMITED | Director | 1997-08-19 | CURRENT | 1997-08-19 | Active | |
GLOBAL HEALTH STRATEGY LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-03 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 18/11/22 FROM Higher Mill Buckfast Buckfastleigh Devon TQ11 0EE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/11/22 FROM Higher Mill Buckfast Buckfastleigh Devon TQ11 0EE England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Director's details changed for Mrs Jacqueline Kay Saunders on 2022-09-27 | ||
CH01 | Director's details changed for Mrs Jacqueline Kay Saunders on 2022-09-27 | |
Previous accounting period extended from 31/12/21 TO 30/06/22 | ||
AA01 | Previous accounting period extended from 31/12/21 TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE SUSANNE STEVENS | |
AP01 | DIRECTOR APPOINTED MS COLETTE SUSANNE STEVENS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MS TINA GAIL COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL WAKELY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED DOCTOR SUSAN PAMELA HOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE DUNCAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE KAY SAUNDERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS TIMOTHY ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN HOWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID SAMUEL WAKELY | |
CH01 | Director's details changed for Mrs Charmian O'kelly on 2018-11-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS LOUISIANA LUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN BARWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH ADAM | |
AD02 | SAIL ADDRESS CHANGED FROM: HIGHER MILL BUCKFAST BUCKFASTLEIGH DEVON TQ11 0EE ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: SOUTHGATE COURT BUCKFAST BUCKFASTLEIGH DEVON TQ13 0EE | |
AD04 | Register(s) moved to registered office address Higher Mill Buckfast Buckfastleigh Devon TQ11 0EE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH COOK | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Southgate Court Buckfast Buckfastleigh Devon TQ11 0EE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED LAY CANON ANN MARGARET BARWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED CANON BRUCE DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN BARWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JEWELS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 13/06/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN PHYLLIS LUCAS | |
AP01 | DIRECTOR APPOINTED MR HAMISH MILLEN ADAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 13/06/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS CHARMIAN O'KELLY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JEWELS / 30/01/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 23/01/2015 | |
AR01 | 13/06/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOREEN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAKELY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH COOK | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN LAKE | |
AR01 | 13/06/13 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR NIGEL DEAN BACKHOUSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN CATCHPOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HENNESSY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MARGARET CATCHPOLE / 14/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOND | |
AR01 | 13/06/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR TERENCE WILLIAM CONNOR | |
AR01 | 13/06/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR SHAUN CHARLES HENNESSY | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY JEWELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE DUNCAN | |
RES01 | ADOPT ARTICLES 10/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRIL WILLIAMS | |
AR01 | 13/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CANON BRUCE DUNCAN / 01/10/2009 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CYRIL DWYER WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL WAKELY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HOWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TINA GAIL COOK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOREEN BYRNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANCIS MICHAEL BOND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET BARWOOD / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | ANNUAL RETURN MADE UP TO 13/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LATHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER MOODY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DUNCAN / 02/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/10/2008 | |
363s | ANNUAL RETURN MADE UP TO 13/06/08 | |
288a | DIRECTOR APPOINTED TINA COOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 13/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 13/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: GLENN HOUSE 96 OLD TIVERTON ROAD EXETER DEVON EX4 6LD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 13/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Notices to Creditors | 2022-12-01 |
Resolutions for Winding-up | 2022-11-17 |
Appointment of Liquidators | 2022-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Child Srvcs Adoption |
Brighton & Hove City Council | |
|
Child Srvcs Adoption |
Devon County Council | |
|
Grants & Cont to Local Auth (3rd) |
Devon County Council | |
|
Grants & Cont to Local Auth (3rd) |
Devon County Council | |
|
Incidental costs Fostered Children (3rd) |
Devon County Council | |
|
Grants & Cont to Local Auth (3rd) |
Devon County Council | |
|
Grants & Cont to Local Auth (3rd) |
Devon County Council | |
|
Grants & Cont to Local Auth (3rd) |
Devon County Council | |
|
Expenditure Control Account |
Devon County Council | |
|
Contributions to Local Auth (3rd) |
Devon County Council | |
|
Contributions to Local Auth (3rd) |
Kent County Council | |
|
Services |
Devon County Council | |
|
Contributions to Local Auth (3rd) |
Devon County Council | |
|
Contributions to Local Auth (3rd) |
Devon County Council | |
|
Contributions to Local Auth (3rd) |
London Borough of Barking and Dagenham Council | |
|
ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT |
London Borough of Enfield | |
|
Services Professional & Tech Fees |
Torbay Council | |
|
LEGAL/ASSESSMENT COSTS |
Southampton City Council | |
|
Adoption Industry |
Torbay Council | |
|
LEGAL/ASSESSMENT COSTS |
Southampton City Council | |
|
Adoption Industry |
London Borough of Barking and Dagenham Council | |
|
ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT |
London Borough of Bexley | |
|
Inter Agency Adoption Fees |
London Borough of Bexley | |
|
Inter Agency Adoption Fees |
London Borough of Enfield | |
|
Services Professional & Tech Fees |
London Borough of Barking and Dagenham Council | |
|
ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT |
Southampton City Council | |
|
Other Expenses |
Sandwell Metroplitan Borough Council | |
|
|
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
Barnsley Metropolitan Borough Council | |
|
Family Support |
London Borough of Bexley | |
|
|
London Borough of Barking and Dagenham Council | |
|
ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT |
Southampton City Council | |
|
Other Expenses |
London Borough of Bexley | |
|
|
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
London Borough of Enfield | |
|
Services Professional & Tech Fees |
Sandwell Metroplitan Borough Council | |
|
|
London Borough Of Enfield | |
|
|
Birmingham City Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
ADOPTION ALLOWANCE - PRIVATE CONTRACTORS PAYMENT |
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Bexley | |
|
Inter Agency Adoption Fees |
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
Sandwell Metroplitan Borough Council | |
|
|
London Borough Of Enfield | |
|
|
Barnsley Metropolitan Borough Council | |
|
Voluntary Associations |
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
Birmingham City Council | |
|
|
Devon County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Bexley | |
|
|
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
Barnsley Metropolitan Borough Council | |
|
Family Support |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Bexley | |
|
|
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
Barnsley Metropolitan Borough Council | |
|
Family Support |
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Grants to Vol Bodies |
Coventry City Council | |
|
Adoption |
Birmingham City Council | |
|
|
London Borough of Bexley | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
Cheshire West and Chester | |
|
|
Coventry City Council | |
|
Adoption |
Devon County Council | |
|
|
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cheshire West and Chester | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Third Party Pymnts Interagency |
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Devon County Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Bristol City Council | |
|
|
London Borough of Bexley | |
|
|
Birmingham City Council | |
|
|
Cheshire West and Chester | |
|
|
Coventry City Council | |
|
Adoption |
Devon County Council | |
|
|
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Coventry City Council | |
|
Adoption |
Bristol City Council | |
|
|
Devon County Council | |
|
|
Cheshire West and Chester | |
|
|
Coventry City Council | |
|
Other Agencies General |
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Cheshire West and Chester | |
|
|
Devon County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Cheshire West and Chester | |
|
|
Coventry City Council | |
|
Other Agencies General |
Devon County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cheshire West and Chester | |
|
|
Devon County Council | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
Inter Authority Payments |
Cheshire West and Chester | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
Inter Authority Payments |
Cheshire West and Chester | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
Inter Authority Payments |
Cheshire West and Chester | |
|
|
The Borough of Calderdale | |
|
Private Contractors |
Devon County Council | |
|
|
Warwickshire County Council | |
|
Inter Authority Payments |
Devon County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
Inter Authority Payments |
Devon County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
|
Devon County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
Inter Authority Payments |
Devon County Council | |
|
|
Warwickshire County Council | |
|
Other Child Care |
Devon County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Warwickshire County Council | |
|
Inter Authority Payments |
Devon County Council | |
|
|
Warwickshire County Council | |
|
Inter Authority Payments |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Bristol City Council | |
|
ADOPTION |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Voluntary Associations |
Bristol City Council | |
|
|
Coventry City Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FAMILIES FOR CHILDREN TRUST | Event Date | 2022-11-04 |
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 Type | Appointment of Liquidators | |
Defending party | FAMILIES FOR CHILDREN TRUST | Event Date | 2022-11-04 |
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. : | |||
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. |