Company NameFamily Policy Studies Centre(The)
Company StatusDissolved
Company Number01417539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1979(45 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Avtar Kaur Brah
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence Address19c Aberdare Gardens
London
NW6 3AJ
Director NameRev John Bradford
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address27 Marsh Lane
Solihull
West Midlands
B91 2PG
Director NameProf Nicholas Dampier Deakin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleUniversity Teacher
Correspondence Address55 Estria Road
Birmingham
B15 2LG
Director NameProf David Vernon Donnison
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleUniversity Lecturer
Correspondence Address23 Bank Street
Glasgow
G12 8JQ
Scotland
Director NameMr David French
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleDirector General Commonwealth
Country of ResidenceUnited Kingdom
Correspondence Address21 Prospect Road
St Albans
Hertfordshire
AL1 2AT
Director NameMs Ceridwen Mary Roberts
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 North Road
London
N6 4AA
Secretary NameMs Ceridwen Mary Roberts
NationalityBritish
StatusCurrent
Appointed01 October 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 North Road
London
N6 4AA
Director NameDr Philippa Margaret Russell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(15 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleDirector Council/Disabled Chil
Country of ResidenceUnited Kingdom
Correspondence Address91 Hillway
Highgate
London
N6 6AB
Director NameMr Michael John Anthony Partridge
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(17 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 High View
Pinner
Middlesex
HA5 3NZ
Director NameRabbi Dr Jonathan Romain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(20 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address10 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Richard Sax
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(20 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Kelsey Way
Beckenham
Kent
BR3 3LP
Director NameCaroline Spelman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(20 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleMember Of Parliament
Correspondence Address29 Ponsonby Terrace
London
SW1P 4PZ
Director NameMr Peter John Bert Wilson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(20 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleDirector Young Minds
Country of ResidenceEngland
Correspondence Address74 Dukes Avenue
Muswell Hill
London
N10 2PU
Director NameTeresa Anne Baring
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(20 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address9 Crescent Mansions
122 Elgin Crescent
London
W11 2JN
Director NameMr Stephen William Wright
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(21 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Kelsey Way
Beckenham
Kent
BR3 3LL
Director NamePeter John Cottingham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(21 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Correspondence AddressThe Old Rectory
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RY
Wales
Director NameRt Hon Frank Field
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address4 Award House
St Matthew Street
London
SW1P 2JT
Director NameRabbi Julia Babette Sarah Neuberger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 1992)
RoleRabbi
Correspondence Address36 Orlando Road
London
SW4 0LF
Director NameThe Honorable Mrs Sara Morrison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 1999)
RoleCorporation Affairs
Correspondence Address45 Westminster Gardens
London
SW1P 4JG
Director NameRobert Edward Morley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleRetired
Correspondence Address43 Highbury Place
London
N5 1QL
Director NameBaroness Molly Christine Meacher
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 October 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address45 Cholmeley Park
London
N6 5EL
Director NameBlanche Helen Marian Augusta Lucas
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1994)
RoleSolicitor
Correspondence Address4 John Carpenter Street
London
Ec4y Onh
Director NameDr Elizabeth Jenkins
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1992)
RoleMedical Practitioner
Correspondence Address261 Brant Road
Lincoln
Lincolnshire
LN5 9AB
Director NameThe Rt Hon The Lord Hayhoe Pc Bernard John Hayhoe
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 1998)
RoleMember Of Parliament
Correspondence Address20 Wool Road
Wimbledon
London
SW20 0HW
Director NameGeoffrey George Goodman
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 February 1994)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address64 Flower Lane
Mill Hill
London
NW7 2JL
Director NameMoyna Patricia Gilbertson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 February 1994)
RoleRetired
Correspondence Address10 Bluecoat Pond
Christs Hospital
Horsham
West Sussex
RH13 0NW
Director NameDr Jack Dominian
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 March 1999)
RoleConsultant Psychiatrist
Correspondence AddressCentral Middlesex Hospital Acton Lane
London
NW10 7NS
Director NameRodney Kevan Bickerstaffe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1995)
RoleUnion Official
Country of ResidenceEngland
Correspondence Address3 Ardgowan Road
Catford
London
SE6 1AJ
Director NameSir William Owen Campbell Adamson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 October 1999)
RoleRetired
Correspondence Address13 Henning Street
London
SW11 3DR
Secretary NameMr Malcolm Hunt Wicks
NationalityBritish
StatusResigned
Appointed13 February 1992(12 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address10 Penwortham Road
South Croydon
Surrey
CR2 0QS
Director NameRt Revd Alan Wyndham Morgan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1994(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 1999)
RoleBishop
Correspondence AddressSherwood House
34 Glebe Park Balderton
Newmark
Nottingham
NG24 3GN
Director NameBaroness Sally Rachel Hamwee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(15 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101a Mortlake High Street
London
SW14 8HQ
Director NameBarbara Nancy Hosking
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleNon Executive Deputy Chairman
Correspondence Address9 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameRoy William John Foster
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 2000)
RoleChartered Accountant
Correspondence Address16 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameMr Roger Arthur Graef
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2000)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address72 Westbourne Park Villas
London
W2 5EB

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,383
Cash£29,918
Current Liabilities£66,280

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 August 2003Dissolved (1 page)
30 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (6 pages)
23 May 2001Appointment of a voluntary liquidator (2 pages)
23 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2001Statement of affairs (5 pages)
27 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
11 April 2001Registered office changed on 11/04/01 from: 9 tavistock place london WC1H 9SN (1 page)
28 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
16 March 2000Annual return made up to 13/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Full accounts made up to 31 March 1999 (15 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
13 May 1999Annual return made up to 13/02/99
  • 363(287) ‐ Registered office changed on 13/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
16 February 1999Full accounts made up to 31 March 1998 (14 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Annual return made up to 13/02/97
  • 363(288) ‐ Director resigned
(10 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
27 December 1996Full accounts made up to 31 March 1996 (15 pages)
12 May 1996Annual return made up to 13/02/96
  • 363(288) ‐ Director resigned
(10 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)