About

Registered Number: 07669109
Date of Incorporation: 14/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Southmead Childrens Centre Lickers Lane, Sherwood Drive, Prescot, Merseyside, L35 3XZ

 

Founded in 2011, Family Voices = Family Choices Ltd are based in Prescot, it's status is listed as "Active". The company has 21 directors listed as Alexander, Shaun Anthony, Burns, Nicola Jane, Glynn, Thomas Ian, Martindale, Wendy, Melling, Nadine, Greenwood, Sarah Jane, Houghton, Jane, Hoyland, Cheryl, Murphy, Kerry Ann, Black, Paula Sylvia, Howard, David Alan, Hoyland, Cheryl, Keeley, Joseph, Kelly, Cathay Julie, Kirkbride, Dominic Andrew, Melling, Nadine, Murray, Deborah Marie, Taylor, Leighanne, Vyse, Gary Charles, Wallace, Aimee Louise, Wallace, Kelly Michelle in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Shaun Anthony 15 November 2017 - 1
BURNS, Nicola Jane 15 November 2017 - 1
GLYNN, Thomas Ian 15 November 2017 - 1
MARTINDALE, Wendy 13 September 2018 - 1
MELLING, Nadine 16 November 2017 - 1
BLACK, Paula Sylvia 14 June 2011 15 November 2017 1
HOWARD, David Alan 14 June 2011 15 May 2012 1
HOYLAND, Cheryl 30 August 2011 14 June 2012 1
KEELEY, Joseph 03 August 2011 15 November 2017 1
KELLY, Cathay Julie 19 September 2012 02 May 2014 1
KIRKBRIDE, Dominic Andrew 15 November 2017 17 January 2019 1
MELLING, Nadine 19 September 2012 15 November 2017 1
MURRAY, Deborah Marie 15 November 2017 17 January 2019 1
TAYLOR, Leighanne 15 May 2012 10 September 2012 1
VYSE, Gary Charles 16 November 2017 07 March 2019 1
WALLACE, Aimee Louise 14 June 2011 14 November 2017 1
WALLACE, Kelly Michelle 14 June 2011 12 April 2013 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Sarah Jane 07 January 2014 13 November 2017 1
HOUGHTON, Jane 13 November 2017 20 August 2019 1
HOYLAND, Cheryl 14 June 2011 14 June 2012 1
MURPHY, Kerry Ann 19 September 2012 29 December 2013 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 19 December 2019
TM02 - Termination of appointment of secretary 20 August 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 13 December 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AP03 - Appointment of secretary 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 08 February 2016
RESOLUTIONS - N/A 17 July 2015
MA - Memorandum and Articles 17 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 17 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP03 - Appointment of secretary 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 21 November 2012
AA01 - Change of accounting reference date 26 September 2012
AP03 - Appointment of secretary 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 26 August 2011
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.