Company NameFamily Perspectives Limited
DirectorJanine Rose Braier
Company StatusActive
Company Number07422234
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Previous NamesParenting Perspectives Ltd and Autistic Spectrum Assessments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Janine Rose Braier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Tall Pines, Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3FW
Director NameMr Michael Andrew Lorimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RolePhsycologist
Country of ResidenceUnited Kingdom
Correspondence Address43 Princes Avenue
Finchley
London
N3 2DA
Director NameLinda Jeffes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 2014)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressColton House Princes Avenue
Finchley
London
N3 2DB

Location

Registered Address127 Harley Street Marylebone
London
W1G 6AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Janine Braier
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

18 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 October 2020 (4 pages)
25 November 2019Accounts for a dormant company made up to 31 October 2019 (4 pages)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
28 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 January 2017Director's details changed for Ms Janine Rose Braier on 21 January 2017 (2 pages)
21 January 2017Director's details changed for Ms Janine Rose Braier on 21 January 2017 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(3 pages)
12 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 150
(3 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 150
(3 pages)
28 October 2014Company name changed parenting perspectives LTD\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 October 2014Company name changed parenting perspectives LTD\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
27 October 2014Termination of appointment of Linda Jeffes as a director on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Linda Jeffes as a director on 27 October 2014 (1 page)
12 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 150
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 150
(4 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 November 2012Appointment of Linda Jeffes as a director (3 pages)
26 November 2012Appointment of Linda Jeffes as a director (3 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Michael Lorimer as a director (1 page)
30 October 2012Registered office address changed from Colton House Princes Avenue Finchley London N3 2DA United Kingdom on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Michael Lorimer as a director (1 page)
30 October 2012Registered office address changed from Colton House Princes Avenue Finchley London N3 2DA United Kingdom on 30 October 2012 (1 page)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 100
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 100
(4 pages)
28 October 2010Incorporation (19 pages)
28 October 2010Incorporation (19 pages)