Company NameFamily Futures Consortium Limited
DirectorsAlan John Burnell and Jay Vaughan
Company StatusActive
Company Number03571649
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan John Burnell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleSocial Worker
Country of ResidenceBritain
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameJay Vaughan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleDramatherapist
Country of ResidenceBritain
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameJay Vaughan
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleDramatherapist
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Christine Ann Gordon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressCoylton Cottage 117 Lanark Road
Carstairs Village
Lanark
ML11 8QQ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefamilyfutures.co.uk
Email address[email protected]
Telephone020 73544161
Telephone regionLondon

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Family Futures Cic
100.00%
Ordinary

Financials

Year2014
Net Worth£47,758

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (4 weeks, 1 day from now)

Charges

15 September 2006Delivered on: 22 September 2006
Persons entitled: Vale Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £56,439.95.
Outstanding
16 January 2002Delivered on: 18 January 2002
Persons entitled: Britannia Row Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest of the company in a rent deposit deed.
Outstanding

Filing History

28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
21 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 99
(4 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 99
(4 pages)
17 December 2015Micro company accounts made up to 30 June 2015 (2 pages)
17 December 2015Micro company accounts made up to 30 June 2015 (2 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 99
(4 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 99
(4 pages)
16 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 99
(4 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 99
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Director's details changed for Alan John Burnell on 27 May 2011 (2 pages)
15 June 2011Secretary's details changed for Jay Vaughan on 27 May 2011 (1 page)
15 June 2011Director's details changed for Alan John Burnell on 27 May 2011 (2 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Jay Vaughan on 27 May 2011 (2 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Jay Vaughan on 27 May 2011 (2 pages)
15 June 2011Secretary's details changed for Jay Vaughan on 27 May 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Termination of appointment of Christine Gordon as a director (2 pages)
21 September 2010Termination of appointment of Christine Gordon as a director (2 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Jay Vaughan on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Alan John Burnell on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Alan John Burnell on 27 May 2010 (2 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Jay Vaughan on 27 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Return made up to 27/05/09; full list of members (4 pages)
15 June 2009Return made up to 27/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2008Return made up to 27/05/08; full list of members (4 pages)
27 May 2008Return made up to 27/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 28/05/07; full list of members (7 pages)
14 June 2007Return made up to 28/05/07; full list of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
6 July 2006Return made up to 28/05/06; full list of members (7 pages)
6 July 2006Return made up to 28/05/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
3 June 2005Return made up to 28/05/05; full list of members (7 pages)
3 June 2005Return made up to 28/05/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2004Return made up to 28/05/04; full list of members (8 pages)
3 June 2004Return made up to 28/05/04; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 June 2003Return made up to 28/05/03; full list of members (8 pages)
10 June 2003Return made up to 28/05/03; full list of members (8 pages)
17 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 28/05/01; full list of members (8 pages)
14 June 2001Return made up to 28/05/01; full list of members (8 pages)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
14 June 2000Return made up to 28/05/00; full list of members (8 pages)
14 June 2000Return made up to 28/05/00; full list of members (8 pages)
21 December 1999Full accounts made up to 30 June 1999 (11 pages)
21 December 1999Full accounts made up to 30 June 1999 (11 pages)
2 June 1999Return made up to 28/05/99; full list of members (6 pages)
2 June 1999Return made up to 28/05/99; full list of members (6 pages)
8 July 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
8 July 1998Ad 16/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
8 July 1998Ad 16/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
28 May 1998Incorporation (13 pages)
28 May 1998Incorporation (13 pages)