Company Information for FAMILY MATTERS INSTITUTE
76 STONE HILL, ST. NEOTS, PE19 6AA,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
FAMILY MATTERS INSTITUTE | |
Legal Registered Office | |
76 STONE HILL ST. NEOTS PE19 6AA Other companies in MK44 | |
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 |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WALL BROWN |
||
DAVID WALL BROWN |
||
RICHARD JOHN COOMBS |
||
DAVID ROY MARSHALL GIBSON |
||
ALAN HUGH IRVINE MCCORMICK |
||
ROBERT DYSON ROWE |
||
LUCY CHRISTINA THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER JANE WILSON |
Director | ||
GILLIAN ELIZABETH AMBROSE |
Director | ||
JAMES MICHAEL BURKE |
Director | ||
CHRISTOPHER HENRY BRETT |
Director | ||
PAUL ROGERS ROSIER |
Director | ||
CAROL BAGNI |
Director | ||
CARRIE MARY PEMBERTON |
Director | ||
LESLIE PETER ERNEST DYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XSELLENT LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-05-20 | Active | |
ACTIOS LTD | Company Secretary | 2005-01-28 | CURRENT | 2004-11-18 | Active | |
DEANLODGE LIMITED | Company Secretary | 2004-03-26 | CURRENT | 2004-02-25 | Active | |
HOWSMAN LTD | Company Secretary | 2003-01-21 | CURRENT | 2003-01-13 | Active | |
YOURHEALTHGIFT LTD | Director | 2017-06-02 | CURRENT | 2015-06-02 | Active | |
USRAH PROJECT LTD | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
PREMIUM BREADS LTD | Director | 2012-12-09 | CURRENT | 2009-11-11 | Active - Proposal to Strike off | |
XSELLENT LIMITED | Director | 2011-05-20 | CURRENT | 2005-05-20 | Active | |
RITEBUY LTD | Director | 2007-07-24 | CURRENT | 2005-07-04 | Active | |
CPD TELECOM AND ELECTRICAL SERVICES LTD | Director | 2006-10-01 | CURRENT | 2004-10-28 | Dissolved 2014-07-09 | |
CJW ELECTRICAL AND DATA SOLUTIONS LTD | Director | 2006-09-21 | CURRENT | 2006-07-12 | Active | |
ADAM OUTREACH PROJECT LTD | Director | 2006-08-13 | CURRENT | 2006-05-24 | Active | |
REALITY DEVELOPMENTS LIMITED | Director | 2006-08-01 | CURRENT | 2006-07-27 | Dissolved 2014-04-08 | |
ACTIOS LTD | Director | 2005-01-28 | CURRENT | 2004-11-18 | Active | |
HOWSMAN LTD | Director | 2003-01-21 | CURRENT | 2003-01-13 | Active | |
THE REALLY SIMPLE CO LTD | Director | 2001-02-28 | CURRENT | 2000-02-16 | Active | |
G & D TRADING COMPANY LIMITED | Director | 1993-08-19 | CURRENT | 1993-08-19 | Active | |
MOGGERHANGER HOUSE PRESERVATION TRUST | Director | 2006-10-17 | CURRENT | 1997-09-19 | Active | |
HARVEST VISION LIMITED | Director | 2004-07-16 | CURRENT | 1988-08-11 | Active | |
QUEST PERSPECTIVE LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 16/03/23 FROM Jubilee Centre St. Andrews Street Cambridge CB2 3BZ England | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/11/19 | |
PSC04 | Change of details for Mr Alan Ross Hendey as a person with significant control on 2019-09-10 | |
AP01 | DIRECTOR APPOINTED MR ALAN ROSS HENDRY | |
AP01 | DIRECTOR APPOINTED DR RALPH LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HUGH IRVINE MCCORMICK | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ROSS HENDEY | |
TM02 | Termination of appointment of David Wall Brown on 2019-07-11 | |
PSC07 | CESSATION OF ROBERT DYSON ROWE AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM Moggerhanger Park Park Road Moggerhanger Bedfordshire MK44 3RW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS LUCY CHRISTINA THOMPSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN COOMBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE WILSON | |
AP01 | DIRECTOR APPOINTED DR ALAN HUGH IRVINE MCCORMICK | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN AMBROSE | |
AP01 | DIRECTOR APPOINTED DR JENNIFER JANE WILSON | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Gillian Elizabeth Ambrose on 2010-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY MARSHALL GIBSON / 28/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL BURKE | |
363a | ANNUAL RETURN MADE UP TO 28/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRETT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AMBROSE / 29/04/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/04/08 | |
288a | DIRECTOR APPOINTED DAVID ROY MARSHALL GIBSON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 28/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 28/04/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/04 | |
363s | ANNUAL RETURN MADE UP TO 28/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 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 85590 - Other education n.e.c.
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Training Costs for Non CBC Employees |
Central Bedfordshire Council | |
|
Training Costs for Non CBC Employees |
Central Bedfordshire Council | |
|
Training Costs for Non CBC Employees |
Central Bedfordshire Council | |
|
Training Costs for Non CBC Employees |
Central Bedfordshire Council | |
|
Training Costs for Non CBC Employees |
Central Bedfordshire Council | |
|
Training Costs for Non CBC Employees |
Central Bedfordshire Council | |
|
Training Costs for Non CBC Employees |
Central Bedfordshire Council | |
|
Training |
Suffolk County Council | |
|
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.
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. |