About

Registered Number: 04746205
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Jubilee Centre, St. Andrews Street, Cambridge, CB2 3BZ,

 

Having been setup in 2003, Family Matters Institute has its registered office in Cambridge, it has a status of "Active". The companies directors are listed as Hendry, Alan Ross, Lee, Ralph, Dr, Trend, Michael St John, Ambrose, Gillian Elizabeth, Bagni, Carol, Brett, Christopher Henry, Burke, James Michael, Coombs, Richard John, Dye, Leslie Peter Ernest, Gibson, David Roy Marshall, Mccormick, Alan Hugh Irvine, Dr, Pemberton, Carrie Mary, Wilson, Jennifer Jane, Dr. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Alan Ross 11 July 2019 - 1
LEE, Ralph, Dr 11 July 2019 - 1
TREND, Michael St John 11 July 2019 - 1
AMBROSE, Gillian Elizabeth 24 March 2004 15 October 2012 1
BAGNI, Carol 25 March 2004 21 April 2005 1
BRETT, Christopher Henry 21 April 2005 29 April 2009 1
BURKE, James Michael 27 April 2009 29 November 2010 1
COOMBS, Richard John 05 June 2017 11 July 2019 1
DYE, Leslie Peter Ernest 28 April 2003 20 January 2004 1
GIBSON, David Roy Marshall 14 January 2008 11 July 2019 1
MCCORMICK, Alan Hugh Irvine, Dr 05 October 2016 11 July 2019 1
PEMBERTON, Carrie Mary 28 April 2003 30 January 2005 1
WILSON, Jennifer Jane, Dr 23 July 2012 20 October 2016 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 January 2020
MA - Memorandum and Articles 05 December 2019
RESOLUTIONS - N/A 26 November 2019
PSC04 - N/A 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AD01 - Change of registered office address 23 July 2019
PSC01 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
PSC07 - N/A 19 July 2019
AA01 - Change of accounting reference date 12 June 2019
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 04 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 December 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 12 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 31 October 2012
AP01 - Appointment of director 14 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 17 January 2010
AP01 - Appointment of director 11 January 2010
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 23 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 17 May 2004
225 - Change of Accounting Reference Date 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
MEM/ARTS - N/A 08 January 2004
RESOLUTIONS - N/A 24 December 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.