Company NameFamily Futures Cic
Company StatusActive
Company Number08423617
CategoryCommunity Interest Company
Incorporation Date28 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameAlan John Burnell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
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 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameJay Vaughan
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMrs Margaret Isobel Staples
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Michael Karim Kerman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed16 April 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Laura Antonia Alayo
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Susan Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Deborah Prosper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Contact

Websitewww.familyfutures.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 100 other UK companies use this postal address

Financials

Year2014
Net Worth£57,764
Cash£443,501
Current Liabilities£883,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

1 September 2021Delivered on: 3 September 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: At any time the freehold, heritable and leasehold properties of the company at that time or any of them as the context requires and shall include all buildings, structures, fixtures (including trade and tenant's fixtures) from time to time on or in any such property.
Outstanding
1 September 2021Delivered on: 3 September 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 440A hornsey road, london N19 4EB registered at the land registry with title numbers 143845, LN155022 and NGL536886.
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 August 2018Appointment of Ms Deborah Prosper as a director on 17 August 2018 (2 pages)
30 July 2018Appointment of Ms Susan Hughes as a director on 16 April 2018 (2 pages)
12 June 2018Appointment of Ms Laura Antonia Alayo as a director on 16 April 2018 (2 pages)
1 May 2018Appointment of Mr Michael Karim Kerman as a director on 16 April 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 March 2016Annual return made up to 29 February 2016 no member list (3 pages)
3 March 2016Annual return made up to 29 February 2016 no member list (3 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 September 2015Appointment of Mrs Margaret Isobel Staples as a director on 9 September 2015 (2 pages)
14 September 2015Appointment of Mrs Margaret Isobel Staples as a director on 9 September 2015 (2 pages)
14 September 2015Appointment of Mrs Margaret Isobel Staples as a director on 9 September 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
3 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2013 (8 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2013 (8 pages)
19 November 2014Current accounting period shortened from 28 February 2014 to 30 June 2013 (1 page)
19 November 2014Current accounting period shortened from 28 February 2014 to 30 June 2013 (1 page)
3 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
28 February 2013Incorporation of a Community Interest Company (41 pages)
28 February 2013Incorporation of a Community Interest Company (41 pages)