Company NameFamily Action Enterprises Limited
Company StatusDissolved
Company Number01514576
CategoryPrivate Limited Company
Incorporation Date28 August 1980(43 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameFamily Welfare Enterprises Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(32 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Secretary NameMr David Holmes
StatusClosed
Appointed11 March 2013(32 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameMs Mary Elizabeth Fulton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RolePR
Country of ResidenceEngland
Correspondence Address34 Wharf Road
London
N1 7GR
Director NameMr Stuart Henry Wells
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 1995)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressMulberries
Birchwood Grove Road
Burgess Hill
W Sussex
RH15 0DL
Director NameMr Peter John Purton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 1994)
RoleSolicitor
Correspondence Address12 Barton Street
London
SW1P 3NE
Director NameMr Norman William John McCann
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleImpresario
Correspondence Address56 Lawrie Park Gardens
London
SE26 6XJ
Director NameMrs Barbara Adeline Lilian Kanzell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 January 1992)
RoleJ P (Inner London)
Correspondence Address41 Wood Vale
London
N10 3DJ
Director NameLynne Edward Tilney Jones
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 1993)
RoleSolicitor
Correspondence AddressSheppards Barn
Hurst Green
Oxted
Surrey
RH8 9BS
Director NameNan Alban-Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 January 1992)
RoleBarrister
Correspondence Address78 Cathles Road
London
SW12 9LG
Director NameMs Gwenda Lynne Berry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 August 1996)
RoleDirector And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 Hungerford Road
Islington
London
N7 9LP
Director NameAlan Leopold Berton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address39 Boundary Road
London
NW8 0JE
Director NameMr Frank Roy Jones
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 January 1993)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address11 Park Avenue
Northampton
Northants
NN3 2BX
Director NameMiss Vivienne Anne Dickinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1994)
RolePR Consultant
Correspondence Address26 Bedford Gardens
London
W8 7EH
Secretary NameAnn Frances Weare
NationalityBritish
StatusResigned
Appointed02 February 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address1 Greenfield Drive
Great Tey
Colchester
Essex
CO6 1AA
Director NameNigel John Philip Dickinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(14 years, 7 months after company formation)
Appointment Duration10 years (resigned 11 April 2005)
RoleBanker
Correspondence Address2 Cheyham Way
Cheam
Sutton
Surrey
SM2 7HY
Director NameNigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 1999)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Secretary NameMr Ayodeji Grillo
NationalityBritish
StatusResigned
Appointed27 July 1998(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address65a Inchmery Road
London
SE6 2NB
Director NameMs Helen Anne Dent
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(19 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 March 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Cloudesley Place
London
N1 0JA
Director NameMs Mary Catherine Mountain
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(19 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Lower Merton Rise
London
NW3 3SP
Secretary NameBen Nyakuma
NationalityBritish
StatusResigned
Appointed19 July 2002(21 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Empire Avenue
London
N18 1AP
Secretary NameMs Helen Anne Dent
NationalityBritish
StatusResigned
Appointed02 June 2003(22 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cloudesley Place
London
N1 0JA
Secretary NameMr Damien Jude Fallon
NationalityBritish
StatusResigned
Appointed18 March 2004(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2007)
RoleCompany Director
Correspondence Address46 Monastery Gardens
Enfield
EN2 0AE
Secretary NamePaul Lismore
NationalityBritish
StatusResigned
Appointed03 December 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2010)
RoleDirector Of Finance & Administ
Correspondence AddressFlat D 39 Mildmay Park
Islington
London
N1 4NA
Secretary NameMs Helen Dent  Cbe
StatusResigned
Appointed08 October 2010(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2013)
RoleCompany Director
Correspondence Address501/505 Kingsland Road
Dalston
London
E8 4AU
Director NameMr Bryan Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(30 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address24 Angel Gate
City Road
London
EC1V 2PT

Contact

Websitefamily-action.org.uk
Email address[email protected]

Location

Registered Address34 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Family Action
99.98%
Ordinary
1 at £1Bryan Portman
0.01%
Ordinary
1 at £1David Holmes
0.01%
Ordinary

Financials

Year2014
Turnover£6,609
Net Worth£16,886
Cash£12,975
Current Liabilities£6,414

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 March 2016 (9 pages)
31 December 2015Full accounts made up to 31 March 2015 (9 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(4 pages)
2 December 2014Registered office address changed from 501/505 Kingsland Road Dalston London E8 4AU to 24 Angel Gate City Road London EC1V 2PT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 501/505 Kingsland Road Dalston London E8 4AU to 24 Angel Gate City Road London EC1V 2PT on 2 December 2014 (1 page)
19 November 2014Full accounts made up to 31 March 2014 (9 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Company name changed family welfare enterprises LIMITED\certificate issued on 06/10/14 (2 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(4 pages)
15 December 2013Appointment of Mr David Holmes as a secretary (2 pages)
15 December 2013Termination of appointment of Helen Dent as a director (1 page)
15 December 2013Termination of appointment of Helen Dent Cbe as a secretary (1 page)
15 December 2013Appointment of Mr David Charles Holmes as a director (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (9 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 December 2011Appointment of Mr Bryan Portman as a director (2 pages)
19 December 2011Termination of appointment of Mary Mountain as a director (1 page)
11 October 2011Full accounts made up to 31 March 2011 (9 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 December 2010Appointment of Ms Helen Dent Cbe as a secretary (1 page)
22 December 2010Termination of appointment of Paul Lismore as a secretary (1 page)
2 December 2010Full accounts made up to 31 March 2010 (9 pages)
8 February 2010Secretary's details changed for Paul Lismore on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Paul Lismore on 8 February 2010 (1 page)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 September 2009Full accounts made up to 31 March 2009 (9 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 December 2008Full accounts made up to 31 March 2008 (9 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Secretary resigned (1 page)
19 December 2007Full accounts made up to 31 March 2007 (9 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
22 November 2006Full accounts made up to 31 March 2006 (9 pages)
23 March 2006Return made up to 02/02/06; full list of members (3 pages)
12 August 2005Full accounts made up to 31 March 2005 (9 pages)
11 April 2005Director resigned (1 page)
8 February 2005Return made up to 02/02/05; full list of members (3 pages)
16 November 2004Full accounts made up to 31 March 2004 (9 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned (1 page)
12 February 2004Return made up to 02/02/04; full list of members (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 January 2004Return made up to 02/02/03; full list of members (8 pages)
7 November 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
20 March 2002Full accounts made up to 31 March 2001 (10 pages)
5 February 2002Return made up to 02/02/02; full list of members (7 pages)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
14 February 2000Return made up to 02/02/00; full list of members (7 pages)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 March 1999 (10 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Return made up to 02/02/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
12 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
16 April 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 March 1995Return made up to 02/02/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1980Allotment of shares (2 pages)
28 August 1980Incorporation (23 pages)