FAMILY FIRST RESIDENTIAL CARE HOMES LTD
Status | ACTIVE |
Company No. | 04445388 |
Category | Private Limited Company |
Incorporated | 22 May 2002 |
Age | 22 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
FAMILY FIRST RESIDENTIAL CARE HOMES LTD is an active private limited company with number 04445388. It was incorporated 22 years, 13 days ago, on 22 May 2002. The company address is Enitor Enitor, Southampton, SO16 7HF, Hampshire, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2024
Action Date: 15 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-15
Charge number: 044453880006
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2024
Action Date: 15 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044453880007
Charge creation date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current extended
Date: 01 Jul 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-17
New date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 17 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-17
Documents
Change account reference date company previous extended
Date: 07 Mar 2019
Action Date: 17 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-17
Made up date: 2018-06-28
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: 30-32 Findon Gardens Rainham Village Rainham Essex RM13 9UA England
Change date: 2018-10-04
New address: Enitor Pine Way Southampton Hampshire SO16 7HF
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044453880004
Charge creation date: 2018-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044453880005
Charge creation date: 2018-08-17
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynn Brenda Mccartney
Cessation date: 2018-08-17
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-17
Psc name: Anthony John Stephen Akers
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-17
Officer name: Lynn Brenda Mccartney
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-17
Psc name: Aegis Family Care Limited
Documents
Appoint person director company with name date
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-17
Officer name: Miss Sarah Hussain
Documents
Termination secretary company with name termination date
Date: 03 Aug 2018
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-06
Officer name: Albert Edward Sparks
Documents
Mortgage satisfy charge full
Date: 11 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Address
Type: AD01
Old address: 4th Floor 100 Fenchurch Street London EC3M 5JD England
New address: 30-32 Findon Gardens Rainham Village Rainham Essex RM13 9UA
Change date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Third Floor 111 Charterhouse Street London EC1M 6AW England
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Change date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change account reference date company previous shortened
Date: 24 Mar 2016
Action Date: 28 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-29
New date: 2015-06-28
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-29
Old address: 3rd Floor 111 Charterhouse Street London EC1M 6AW
New address: Third Floor 111 Charterhouse Street London EC1M 6AW
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change account reference date company previous shortened
Date: 28 Mar 2014
Action Date: 29 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-06-29
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynn Brenda Mccartney
Change date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 17/02/05 from: angel place 191 fore street london N18 2UD
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/06/03
Documents
Legacy
Date: 29 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/05/02--------- £ si 100@1
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Legacy
Date: 18 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A & S LOWE CONSTRUCTION LIMITED
14 THE NURSERIES,NOTTINGHAM,NG16 3EL
Number: | 05151718 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 JUNIPER WAY,BRISTOL,BS32 0BR
Number: | 10698748 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE MANOR PROPERTY SERVICES LTD.
THREE CHIMNEYS HIGH STREET,HUNTINGDON,PE28 4JP
Number: | 09980008 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SYCAMORE GREEN,CANNOCK,WS11 4PN
Number: | 07665193 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 DRUMNASOO ROAD,PORTADOWN,BT62 4EX
Number: | NI652318 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 11428784 |
Status: | ACTIVE |
Category: | Private Limited Company |