London
N1 7GR
Secretary Name | Mr David Holmes |
---|---|
Status | Closed |
Appointed | 11 March 2013(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 34 Wharf Road London N1 7GR |
Director Name | Ms Mary Elizabeth Fulton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2017(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 September 2020) |
Role | PR |
Country of Residence | England |
Correspondence Address | 34 Wharf Road London N1 7GR |
Director Name | Mr Stuart Henry Wells |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 1995) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Mulberries Birchwood Grove Road Burgess Hill W Sussex RH15 0DL |
Director Name | Mr Peter John Purton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 1994) |
Role | Solicitor |
Correspondence Address | 12 Barton Street London SW1P 3NE |
Director Name | Mr Norman William John McCann |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Impresario |
Correspondence Address | 56 Lawrie Park Gardens London SE26 6XJ |
Director Name | Mrs Barbara Adeline Lilian Kanzell |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 January 1992) |
Role | J P (Inner London) |
Correspondence Address | 41 Wood Vale London N10 3DJ |
Director Name | Lynne Edward Tilney Jones |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 1993) |
Role | Solicitor |
Correspondence Address | Sheppards Barn Hurst Green Oxted Surrey RH8 9BS |
Director Name | Nan Alban-Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 January 1992) |
Role | Barrister |
Correspondence Address | 78 Cathles Road London SW12 9LG |
Director Name | Ms Gwenda Lynne Berry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 August 1996) |
Role | Director And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hungerford Road Islington London N7 9LP |
Director Name | Alan Leopold Berton |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 39 Boundary Road London NW8 0JE |
Director Name | Mr Frank Roy Jones |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 1993) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | 11 Park Avenue Northampton Northants NN3 2BX |
Director Name | Miss Vivienne Anne Dickinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 1994) |
Role | PR Consultant |
Correspondence Address | 26 Bedford Gardens London W8 7EH |
Secretary Name | Ann Frances Weare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 1 Greenfield Drive Great Tey Colchester Essex CO6 1AA |
Director Name | Nigel John Philip Dickinson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(14 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 11 April 2005) |
Role | Banker |
Correspondence Address | 2 Cheyham Way Cheam Sutton Surrey SM2 7HY |
Director Name | Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Secretary Name | Mr Ayodeji Grillo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 65a Inchmery Road London SE6 2NB |
Director Name | Ms Helen Anne Dent |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 March 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Cloudesley Place London N1 0JA |
Director Name | Ms Mary Catherine Mountain |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Lower Merton Rise London NW3 3SP |
Secretary Name | Ben Nyakuma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Empire Avenue London N18 1AP |
Secretary Name | Ms Helen Anne Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cloudesley Place London N1 0JA |
Secretary Name | Mr Damien Jude Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 46 Monastery Gardens Enfield EN2 0AE |
Secretary Name | Paul Lismore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2010) |
Role | Director Of Finance & Administ |
Correspondence Address | Flat D 39 Mildmay Park Islington London N1 4NA |
Secretary Name | Ms Helen Dent Cbe |
---|---|
Status | Resigned |
Appointed | 08 October 2010(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2013) |
Role | Company Director |
Correspondence Address | 501/505 Kingsland Road Dalston London E8 4AU |
Director Name | Mr Bryan Portman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 2017) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 24 Angel Gate City Road London EC1V 2PT |
Website | family-action.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 34 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Family Action 99.98% Ordinary |
---|---|
1 at £1 | Bryan Portman 0.01% Ordinary |
1 at £1 | David Holmes 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,609 |
Net Worth | £16,886 |
Cash | £12,975 |
Current Liabilities | £6,414 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
---|---|
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (9 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 March 2014 (9 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Company name changed family welfare enterprises LIMITED\certificate issued on 06/10/14 (2 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 December 2013 | Appointment of Mr David Holmes as a secretary (2 pages) |
15 December 2013 | Termination of appointment of Helen Dent as a director (1 page) |
15 December 2013 | Termination of appointment of Helen Dent Cbe as a secretary (1 page) |
15 December 2013 | Appointment of Mr David Charles Holmes as a director (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Appointment of Mr Bryan Portman as a director (2 pages) |
19 December 2011 | Termination of appointment of Mary Mountain as a director (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Appointment of Ms Helen Dent Cbe as a secretary (1 page) |
22 December 2010 | Termination of appointment of Paul Lismore as a secretary (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
8 February 2010 | Secretary's details changed for Paul Lismore on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Paul Lismore on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 February 2008 | Secretary resigned (1 page) |
19 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
23 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 April 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Return made up to 02/02/03; full list of members (8 pages) |
7 November 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
20 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
3 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Return made up to 02/02/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 02/02/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 March 1997 | Return made up to 02/02/97; no change of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 April 1996 | Return made up to 02/02/96; full list of members
|
3 April 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 March 1995 | Return made up to 02/02/95; full list of members
|
28 November 1980 | Allotment of shares (2 pages) |
28 August 1980 | Incorporation (23 pages) |