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

FAMILY MATTERS INSTITUTE

76 STONE HILL, ST. NEOTS, PE19 6AA,
Company Registration Number
04746205
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Family Matters Institute
FAMILY MATTERS INSTITUTE was founded on 2003-04-28 and has its registered office in St. Neots. The organisation's status is listed as "Active - Proposal to Strike off". Family Matters Institute is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAMILY MATTERS INSTITUTE
 
Legal Registered Office
76 STONE HILL
ST. NEOTS
PE19 6AA
Other companies in MK44
 
Charity Registration
Charity Number 1101587
Charity Address MOGGERHANGER PARK LTD, THE PARK, PARK ROAD, MOGGERHANGER, BEDFORD, MK44 3RW
Charter FMIS WORK COVERS RESEARCH, PARENTING INCLUDING FATHERHOOD, FAMILY MONEY MANAGEMENT, AND COUPLE RELATIONSHIPS. A KEY FOCUS IS ON CHILDRENS WORKFORCE REFORM ACROSS VOLUNTARY AND FAITH SECTORS, LOCALLY, REGIONALLY AND NATIONALLY, INCLUDING DELIVERING ACCREDITED TRAINING SUCH AS PARENTING COURSE FACILITATION, PRODUCING PUBLICATIONS AND RESOURCES FOR PARENTS AND FAMILIES AND THOSE WORKING WITH THE
Filing Information
Company Number 04746205
Company ID Number 04746205
Date formed 2003-04-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 04:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY MATTERS INSTITUTE
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.

Company Officers of FAMILY MATTERS INSTITUTE

Current Directors
Officer Role Date Appointed
DAVID WALL BROWN
Company Secretary 2003-04-28
DAVID WALL BROWN
Director 2003-04-28
RICHARD JOHN COOMBS
Director 2017-06-05
DAVID ROY MARSHALL GIBSON
Director 2008-01-14
ALAN HUGH IRVINE MCCORMICK
Director 2016-10-05
ROBERT DYSON ROWE
Director 2003-04-28
LUCY CHRISTINA THOMPSON
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER JANE WILSON
Director 2012-07-23 2016-10-20
GILLIAN ELIZABETH AMBROSE
Director 2004-03-24 2012-10-15
JAMES MICHAEL BURKE
Director 2009-04-27 2010-11-29
CHRISTOPHER HENRY BRETT
Director 2005-04-21 2009-04-29
PAUL ROGERS ROSIER
Director 2004-03-24 2006-03-31
CAROL BAGNI
Director 2004-03-25 2005-04-21
CARRIE MARY PEMBERTON
Director 2003-04-28 2005-01-30
LESLIE PETER ERNEST DYE
Director 2003-04-28 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WALL BROWN XSELLENT LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-20 Active
DAVID WALL BROWN ACTIOS LTD Company Secretary 2005-01-28 CURRENT 2004-11-18 Active
DAVID WALL BROWN DEANLODGE LIMITED Company Secretary 2004-03-26 CURRENT 2004-02-25 Active
DAVID WALL BROWN HOWSMAN LTD Company Secretary 2003-01-21 CURRENT 2003-01-13 Active
DAVID WALL BROWN YOURHEALTHGIFT LTD Director 2017-06-02 CURRENT 2015-06-02 Active
DAVID WALL BROWN USRAH PROJECT LTD Director 2017-01-27 CURRENT 2017-01-27 Active
DAVID WALL BROWN PREMIUM BREADS LTD Director 2012-12-09 CURRENT 2009-11-11 Active - Proposal to Strike off
DAVID WALL BROWN XSELLENT LIMITED Director 2011-05-20 CURRENT 2005-05-20 Active
DAVID WALL BROWN RITEBUY LTD Director 2007-07-24 CURRENT 2005-07-04 Active
DAVID WALL BROWN CPD TELECOM AND ELECTRICAL SERVICES LTD Director 2006-10-01 CURRENT 2004-10-28 Dissolved 2014-07-09
DAVID WALL BROWN CJW ELECTRICAL AND DATA SOLUTIONS LTD Director 2006-09-21 CURRENT 2006-07-12 Active
DAVID WALL BROWN ADAM OUTREACH PROJECT LTD Director 2006-08-13 CURRENT 2006-05-24 Active
DAVID WALL BROWN REALITY DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 2006-07-27 Dissolved 2014-04-08
DAVID WALL BROWN ACTIOS LTD Director 2005-01-28 CURRENT 2004-11-18 Active
DAVID WALL BROWN HOWSMAN LTD Director 2003-01-21 CURRENT 2003-01-13 Active
DAVID WALL BROWN THE REALLY SIMPLE CO LTD Director 2001-02-28 CURRENT 2000-02-16 Active
DAVID WALL BROWN G & D TRADING COMPANY LIMITED Director 1993-08-19 CURRENT 1993-08-19 Active
ROBERT DYSON ROWE MOGGERHANGER HOUSE PRESERVATION TRUST Director 2006-10-17 CURRENT 1997-09-19 Active
ROBERT DYSON ROWE HARVEST VISION LIMITED Director 2004-07-16 CURRENT 1988-08-11 Active
LUCY CHRISTINA THOMPSON QUEST PERSPECTIVE LIMITED Director 2016-09-08 CURRENT 2016-09-08 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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-13Application to strike the company off the register
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM Jubilee Centre St. Andrews Street Cambridge CB2 3BZ England
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-05MEM/ARTSARTICLES OF ASSOCIATION
2019-11-26RES01ADOPT ARTICLES 26/11/19
2019-09-10PSC04Change of details for Mr Alan Ross Hendey as a person with significant control on 2019-09-10
2019-09-10AP01DIRECTOR APPOINTED MR ALAN ROSS HENDRY
2019-07-23AP01DIRECTOR APPOINTED DR RALPH LEE
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUGH IRVINE MCCORMICK
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England
2019-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ROSS HENDEY
2019-07-23TM02Termination of appointment of David Wall Brown on 2019-07-11
2019-07-19PSC07CESSATION OF ROBERT DYSON ROWE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12AA01Current accounting period extended from 31/03/19 TO 30/06/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Moggerhanger Park Park Road Moggerhanger Bedfordshire MK44 3RW
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-13AP01DIRECTOR APPOINTED MRS LUCY CHRISTINA THOMPSON
2017-06-13AP01DIRECTOR APPOINTED MR RICHARD JOHN COOMBS
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE WILSON
2016-10-12AP01DIRECTOR APPOINTED DR ALAN HUGH IRVINE MCCORMICK
2016-05-19AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0128/04/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN AMBROSE
2012-08-14AP01DIRECTOR APPOINTED DR JENNIFER JANE WILSON
2012-05-23AR0128/04/12 ANNUAL RETURN FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0128/04/11 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for Mrs Gillian Elizabeth Ambrose on 2010-04-29
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-15AR0128/04/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY MARSHALL GIBSON / 28/04/2010
2010-01-17AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AP01DIRECTOR APPOINTED MR JAMES MICHAEL BURKE
2009-06-05363aANNUAL RETURN MADE UP TO 28/04/09
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRETT
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AMBROSE / 29/04/2009
2009-02-16AA31/03/08 TOTAL EXEMPTION FULL
2008-06-12363aANNUAL RETURN MADE UP TO 28/04/08
2008-03-19288aDIRECTOR APPOINTED DAVID ROY MARSHALL GIBSON
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363aANNUAL RETURN MADE UP TO 28/04/07
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19363aANNUAL RETURN MADE UP TO 28/04/06
2006-04-27288bDIRECTOR RESIGNED
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13288bDIRECTOR RESIGNED
2005-05-19363(288)DIRECTOR RESIGNED
2005-05-19363sANNUAL RETURN MADE UP TO 28/04/05
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/04
2004-05-15363sANNUAL RETURN MADE UP TO 28/04/04
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to FAMILY MATTERS INSTITUTE 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 MATTERS INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAMILY MATTERS INSTITUTE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAMILY MATTERS INSTITUTE

Intangible Assets
Patents
We have not found any records of FAMILY MATTERS INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILY MATTERS INSTITUTE
Trademarks
We have not found any records of FAMILY MATTERS INSTITUTE registering or being granted any trademarks
Income
Government Income

Government spend with FAMILY MATTERS INSTITUTE

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-3 GBP £11,190 Training Costs for Non CBC Employees
Central Bedfordshire Council 2015-2 GBP £2,135 Training Costs for Non CBC Employees
Central Bedfordshire Council 2014-12 GBP £10,500 Training Costs for Non CBC Employees
Central Bedfordshire Council 2014-9 GBP £10,500 Training Costs for Non CBC Employees
Central Bedfordshire Council 2014-8 GBP £1,460 Training Costs for Non CBC Employees
Central Bedfordshire Council 2014-7 GBP £4,940 Training Costs for Non CBC Employees
Central Bedfordshire Council 2014-5 GBP £9,540 Training Costs for Non CBC Employees
Central Bedfordshire Council 2014-4 GBP £6,230 Training
Suffolk County Council 2013-4 GBP £442 Equipment Purchase - Books

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 FAMILY MATTERS INSTITUTE 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 MATTERS INSTITUTE 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 MATTERS INSTITUTE 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.