Company NameFamily Support Charity
Company StatusDissolved
Company Number08374352
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Normansell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Paul Alfred Woodcock
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 03 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Gillian Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMs Carole Ruth Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2019)
RoleHealth Care Management Consultant & Advisor
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Geoffrey William Durbin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(4 years, 7 months after company formation)
Appointment Duration2 years (closed 03 September 2019)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMr Brian Paul Moran
StatusClosed
Appointed04 April 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 03 September 2019)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Stephen Moss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Susan Alba Hird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMartin Paul Frost
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameNaheed Asif
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleNHS Volunteers Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameKerrie Samantha Pryde
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cavendish Street
Ashton
OL6 7AT
Director NameChief Superintendent Nicholas Adderley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 August 2013)
RoleChief Superintendent
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameHazel Clarke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Charter Housing Trust Cavendish 249
Cavendish Street
Ashton Under Lyne
OL6 7AT
Director NameJoanne Wadsworth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Charter Housing Trust Cavendish 249
Cavendish Street
Ashton Under Lyne
OL6 7AT
Secretary NameMrs Laura Douthwaite
StatusResigned
Appointed01 April 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMs Georgia Elizabeth Parker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMs Terri Lorraine Farrow
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Paul Thomas Hoey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Anthony Arthur Powell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Michael Stewart Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2019)
RoleExternal Affairs Advisor
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Mark Ian Dunford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT

Contact

Websitewww.familysupportcharity.org.uk/

Location

Registered AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£120,849
Net Worth£113,396
Cash£131,572
Current Liabilities£21,484

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 September 2017Appointment of Mr Michael Stewart Taylor as a director on 1 August 2017 (2 pages)
12 September 2017Appointment of Ms Carole Ruth Green as a director on 1 August 2017 (2 pages)
12 September 2017Appointment of Mr Geoffrey William Durbin as a director on 1 September 2017 (2 pages)
8 August 2017Appointment of Mrs Gillian Brown as a director on 19 July 2017 (2 pages)
17 July 2017Termination of appointment of Georgia Elizabeth Parker as a director on 30 June 2017 (1 page)
20 June 2017Appointment of Mr Paul Alfred Woodcock as a director on 24 May 2017 (2 pages)
20 June 2017Appointment of Mr Anthony Arthur Powell as a director on 24 May 2017 (2 pages)
6 June 2017Memorandum and Articles of Association (23 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2017Appointment of Ms Terri Lorraine Farrow as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Susan Alba Hird as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Naheed Asif as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Kerrie Samantha Pryde as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Joanne Wadsworth as a director on 31 March 2017 (1 page)
7 April 2017Appointment of Miss Georgia Elizabeth Parker as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Steven Normansell as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Paul Thomas Hoey as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Hazel Clarke as a director on 31 March 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
29 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
29 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
26 January 2016Director's details changed for Mrs Susan Alba Hird on 1 April 2015 (2 pages)
26 January 2016Director's details changed for Naheed Asif on 24 January 2016 (2 pages)
26 January 2016Annual return made up to 24 January 2016 no member list (6 pages)
8 December 2015Full accounts made up to 31 March 2015 (15 pages)
20 April 2015Appointment of Joanne Wadsworth as a director on 4 March 2015 (3 pages)
20 April 2015Appointment of Joanne Wadsworth as a director on 4 March 2015 (3 pages)
16 April 2015Appointment of Hazel Clarke as a director on 4 March 2015 (3 pages)
16 April 2015Appointment of Hazel Clarke as a director on 4 March 2015 (3 pages)
30 March 2015Termination of appointment of Stephen Moss as a director on 4 March 2015 (1 page)
30 March 2015Termination of appointment of Stephen Moss as a director on 4 March 2015 (1 page)
5 March 2015Auditor's resignation (1 page)
26 January 2015Annual return made up to 24 January 2015 no member list (4 pages)
10 November 2014Full accounts made up to 31 March 2014 (14 pages)
13 February 2014Termination of appointment of Nicholas Adderley as a director (1 page)
13 February 2014Annual return made up to 24 January 2014 no member list (4 pages)
22 July 2013Appointment of Naheed Asif as a director (6 pages)
18 July 2013Appointment of Kerrie Samantha Pryde as a director (3 pages)
9 July 2013Appointment of Chief Superintendent Nicholas Adderley as a director (3 pages)
25 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 January 2013Incorporation (42 pages)