THE FAMILY CENTRE FIELDWAY NEW ADDINGTON

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM THE FAMILY CENTRE FIELDWAY NEW ADDINGTON CROYDON CR0 9DX ENGLAND

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS NAANA MENSA-ETSI

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM THE FAMILY CENTRE FIELDWAY NEW ADDINGTON CROYDON SURREY CR0 9AZ

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF PSC STATEMENT ON 20/03/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIR MARSH

View Document

07/08/177 August 2017 CESSATION OF CLAIR VANESSA MARSH AS A PSC

View Document

03/07/173 July 2017 DIRECTOR APPOINTED JACQUELINE JONES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANE STANLEY

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCKAY

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICKY PHILLIPS

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BARRY MILNER / 19/05/2016

View Document

01/06/161 June 2016 ARTICLES OF ASSOCIATION

View Document

25/04/1625 April 2016 ALTER ARTICLES 24/11/2014

View Document

25/04/1625 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MRS LORAINE KAY DAVIS

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY JANE STANLEY

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE KAY DAVIS / 24/03/2016

View Document

22/03/1622 March 2016 20/03/16 NO MEMBER LIST

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE HAWES

View Document

15/04/1515 April 2015 20/03/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 DIRECTOR APPOINTED PC RICKY PHILLIPS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED PCSO JAMIE HAWES

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DANIEL MCKAY

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS CLAIR VANESSA MARSH

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD HORNBY

View Document

16/04/1416 April 2014 20/03/14 NO MEMBER LIST

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 20/03/13 NO MEMBER LIST

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 20/03/12 NO MEMBER LIST

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY EILEEN MCKAY

View Document

15/06/1115 June 2011 20/03/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER POOLE

View Document

15/06/1115 June 2011 SECRETARY APPOINTED MS JANE ELIZABETH STANLEY

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MRS LORRAINE KAY DAVIS

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR ERIC BARRY MILNER

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH STANLEY / 20/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER POOLE / 20/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD PETER HORNBY / 10/03/2010

View Document

13/05/1013 May 2010 20/03/10 NO MEMBER LIST

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR ROGER POOLE

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 20/03/06

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 20/03/02

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: FIELDWAY MEDICAL CENTRE 15/15A DANEBURY FIELDWAY NEW ADDINGTON CROYDON CR0 9EN

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 20/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 ANNUAL RETURN MADE UP TO 20/03/00

View Document

19/04/0019 April 2000 ANNUAL RETURN MADE UP TO 20/03/99

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 ANNUAL RETURN MADE UP TO 20/03/98

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: FIELDWAY MEDICAL CENTRE 15/15A DANEBURY NEW ADDINGTON CROYDON CR0 9EU

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company