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

MY FAMILY CARE VOUCHERS LIMITED

BRACKENWOOD HOUSE, KIMBELL ROAD, KIMBELL ROAD, BASINGSTOKE, RG22 4AT,
Company Registration Number
06711425
Private Limited Company
Active - Proposal to Strike off

Company Overview

About My Family Care Vouchers Ltd
MY FAMILY CARE VOUCHERS LIMITED was founded on 2008-09-30 and has its registered office in Kimbell Road. The organisation's status is listed as "Active - Proposal to Strike off". My Family Care Vouchers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MY FAMILY CARE VOUCHERS LIMITED
 
Legal Registered Office
BRACKENWOOD HOUSE
KIMBELL ROAD
KIMBELL ROAD
BASINGSTOKE
RG22 4AT
Other companies in RG22
 
Filing Information
Company Number 06711425
Company ID Number 06711425
Date formed 2008-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-08-31
Account next due 2018-05-31
Latest return 2016-09-30
Return next due 2017-10-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-17 00:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY FAMILY CARE VOUCHERS LIMITED
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 MY FAMILY CARE VOUCHERS LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIEN RAYMOND DE TRAMASURE
Director 2014-11-21
SEBASTIEN DESIRE PAUL GODET
Director 2014-11-21
DENIS PAUL, FRANCOIS MACHUEL
Director 2014-11-21
JOHN MURRAY SYLVESTER
Director 2011-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER LEBOND
Director 2011-04-28 2015-12-31
SUSAN ANN HOCKEN
Company Secretary 2011-04-28 2015-11-30
SUSAN ANN HOCKEN
Director 2011-04-28 2015-11-30
NIGEL PHILLIP COOPER
Director 2011-04-28 2014-11-20
CATHERINE MARY MADDOX
Director 2008-09-30 2014-11-20
JACQUELYN ANNE MILLS
Director 2008-09-30 2014-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN RAYMOND DE TRAMASURE SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE RYDOO MOBILITY AND EXPENSE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
SEBASTIEN RAYMOND DE TRAMASURE LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVWORLD LIMITED Director 2014-11-21 CURRENT 1996-12-09 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PETER RAND LIMITED Director 2014-11-21 CURRENT 2001-04-10 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE TREATME.NET LIMITED Director 2014-11-21 CURRENT 2005-10-07 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN RAYMOND DE TRAMASURE MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN RAYMOND DE TRAMASURE P&MM LIMITED Director 2014-11-21 CURRENT 1973-01-09 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO CIRCLES U.K LIMITED Director 2014-11-21 CURRENT 2004-09-28 Active
SEBASTIEN RAYMOND DE TRAMASURE VIVABOXES UK LIMITED Director 2013-05-08 CURRENT 2004-09-20 Dissolved 2018-04-24
SEBASTIEN RAYMOND DE TRAMASURE PLUXEE UK LTD Director 2012-09-04 CURRENT 1992-01-23 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2004-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2014-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN DESIRE PAUL GODET MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN DESIRE PAUL GODET P&MM LIMITED Director 2004-11-21 CURRENT 1973-01-09 Active
DENIS PAUL, FRANCOIS MACHUEL PRESTIGE NURSING (SCOTLAND) LIMITED Director 2017-03-31 CURRENT 1993-04-08 Active
JOHN MURRAY SYLVESTER THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-03-28 CURRENT 2012-11-28 Active
JOHN MURRAY SYLVESTER SODEXO CIRCLES U.K LIMITED Director 2011-04-28 CURRENT 2004-09-28 Active
JOHN MURRAY SYLVESTER THE INSTITUTE OF PROMOTIONAL MARKETING LTD Director 2009-05-21 CURRENT 1970-03-25 Active
JOHN MURRAY SYLVESTER AYMTM LIMITED Director 2007-08-23 CURRENT 1992-12-04 Active
JOHN MURRAY SYLVESTER MOTIVCOM LIMITED Director 2003-04-16 CURRENT 2003-02-13 Active
JOHN MURRAY SYLVESTER SODEXO TRAVEL AND BUSINESS UK LIMITED Director 1998-04-21 CURRENT 1998-02-17 Active - Proposal to Strike off
JOHN MURRAY SYLVESTER P&MM LIMITED Director 1996-01-01 CURRENT 1973-01-09 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
2018-03-06GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEBOND
2016-01-26TM02Termination of appointment of Susan Ann Hocken on 2015-11-30
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOCKEN
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-01AUDAUDITOR'S RESIGNATION
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02AA01Current accounting period shortened from 31/12/15 TO 31/08/15
2014-12-21AP01DIRECTOR APPOINTED MR SEBASTIEN DESIRE PAUL GODET
2014-12-21AP01DIRECTOR APPOINTED MR SEBASTIEN RAYMOND DE TRAMASURE
2014-12-21AP01DIRECTOR APPOINTED MR DENIS PAUL, FRANCOIS MACHUEL
2014-12-02RES01ADOPT ARTICLES 21/11/2014
2014-12-02CC04Statement of company's objects
2014-12-02RES13Resolutions passed:<ul><li>The restriction of capital is hereby revoked and deleted 21/11/2014<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN MILLS
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MADDOX
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AR0130/09/12 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-05AR0130/09/11 FULL LIST
2011-10-04AD02SAIL ADDRESS CREATED
2011-05-10AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER LEBOND
2011-05-09AP01DIRECTOR APPOINTED MR JOHN MURRAY SYLVESTER
2011-05-09AP01DIRECTOR APPOINTED MISS SUSAN ANN HOCKEN
2011-05-09AP01DIRECTOR APPOINTED MR NIGEL PHILLIP COOPER
2011-05-09AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-05-09AP03SECRETARY APPOINTED MISS SUSAN ANN HOCKEN
2010-10-04AR0130/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MADDOX / 30/09/2010
2010-07-01AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-12AR0130/09/09 FULL LIST
2009-09-05225CURREXT FROM 30/09/2009 TO 31/03/2010
2008-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MY FAMILY CARE VOUCHERS LIMITED 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 MY FAMILY CARE VOUCHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MY FAMILY CARE VOUCHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MY FAMILY CARE VOUCHERS LIMITED
Trademarks
We have not found any records of MY FAMILY CARE VOUCHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY FAMILY CARE VOUCHERS LIMITED. 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 (82990 - Other business support service activities not elsewhere classified) as MY FAMILY CARE VOUCHERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MY FAMILY CARE VOUCHERS LIMITED 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 MY FAMILY CARE VOUCHERS LIMITED 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 MY FAMILY CARE VOUCHERS LIMITED 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.