Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMILY FUND TRUST
Company Information for

FAMILY FUND TRUST

UNIT 4 ALPHA COURT, MONKS CROSS DRIVE HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9WN,
Company Registration Number
03166627
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Family Fund Trust
FAMILY FUND TRUST was founded on 1996-03-01 and has its registered office in York. The organisation's status is listed as "Active". Family Fund Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FAMILY FUND TRUST
 
Legal Registered Office
UNIT 4 ALPHA COURT
MONKS CROSS DRIVE HUNTINGTON
YORK
NORTH YORKSHIRE
YO32 9WN
Other companies in YO32
 
Previous Names
THE FAMILY FUND TRUST FOR FAMILIES WITH SEVERELY DISABLED CHILDREN12/08/2019
Charity Registration
Charity Number 1053866
Charity Address FAMILY FUND, UNIT 4 ALPHA COURT, MONKS CROSS DRIVE, HUNTINGTON, YORK, YO32 9WN
Charter THE FAMILY FUND HELPS FAMILIES WITH SEVERELY DISABLED CHILDREN TO HAVE CHOICES AND THE OPPORTUNITY TO ENJOY ORDINARY LIFE. WE GIVE GRANTS FOR THINGS THAT MAKE LIFE EASIER AND MORE ENJOYABLE FOR THE DISABLED CHILD AND THEIR FAMILY, SUCH AS WASHING MACHINES, DRIVING LESSONS, HOSPITAL VISITING COSTS, COMPUTERS AND HOLIDAYS.
Filing Information
Company Number 03166627
Company ID Number 03166627
Date formed 1996-03-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 02:03:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAMILY FUND TRUST
The following companies were found which have the same name as FAMILY FUND TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAMILY FUND TRADING LIMITED 4 ALPHA COURT MONKS CROSS DRIVE MONKS CROSS HUNTINGTON YORK NORTH YORKSHIRE YO32 9WN Active Company formed on the 2007-06-26
FAMILY FUNDAMENTALS LIMITED KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Dissolved Company formed on the 2011-12-05
FAMILY FUNDING, LLC 610 TOP RIDGE DRIVE Albany ALBANY NY 122035611 Active Company formed on the 1997-10-02
Family Funds Recovery Group Inc. 1325 S Colorado Blvd Ste B501 Denver CO 80222 Voluntarily Dissolved Company formed on the 2014-07-17
FAMILY FUNDING, LLC 912 Fossil Creek Dr. Fort Collins CO 80526 Voluntarily Dissolved Company formed on the 2004-12-23
FAMILY FUNDING, LLC 709 S PEABODY ST PORT ANGELES WA 983626233 Active Company formed on the 2007-10-02
FAMILY FUNDAMENTALS, LLC 21900 SE WAX RD. #H201 MAPLE VALLEY WA 98038 Dissolved Company formed on the 2008-07-25
FAMILY FUNDAMENTALS, INC., P.S. 22216 SE 272ND ST MAPLE VALLEY WA 980387420 Dissolved Company formed on the 2008-09-22
FAMILY FUNDS FOUNDATION 2117 OLYMPIA AVE NE RENTON WA 98056 Dissolved Company formed on the 2008-11-14
FAMILY FUNDS INC. 5618 LESTER RD - CINCINNATI OH 45213 Active Company formed on the 2001-08-15
FAMILY FUNDING PROPERTIES, LTD. REPUBLIC BUILDING SUITE 1400 25 WEST PROSPECT AVENUE CLEVELAND OH 441151048 Active Company formed on the 2000-06-29
Family Fund Investors Club LLC 5500 Columbia Pike Arlington VA 22204 Active Company formed on the 2014-07-10
FAMILY FUND OF USA, LLC 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Dissolved Company formed on the 2001-07-24
FAMILY FUND CORP. 5520 DESERT VALLEY DR LAS VEGAS NV 89129 Permanently Revoked Company formed on the 1993-11-18
FAMILY FUNDS, INC. NV Permanently Revoked Company formed on the 1999-12-30
FAMILY FUNDS II, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Convert Out Company formed on the 2004-08-18
FAMILY FUND GROUP, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2004-09-07
Family Funding, Inc. 138 Pirates Cove Court Vallejo CA 94591 FTB Suspended Company formed on the 1996-07-15
FAMILY FUNDING LLC Delaware Unknown
Family Fund I, LLP Delaware Unknown

Company Officers of FAMILY FUND TRUST

Current Directors
Officer Role Date Appointed
CHERYL WARD
Company Secretary 2012-07-01
MARY ANN BISHOP
Director 2017-08-01
DAVID MICHAEL BRAYBROOK
Director 2015-03-06
KATHLEEN ROSEANN FLECK
Director 2017-12-12
DAVID PETER LEWIS
Director 2013-06-21
GEOFFREY CYRIL LINNELL
Director 2015-03-06
JOHN GRANT MACRAE
Director 2015-03-20
TARA MARIE PALMER
Director 2015-09-11
NEIL ROBERT SCOTT
Director 2015-09-11
LUCY ANNE WILLIAMS
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON QUINTIN ANDERSON
Director 2015-09-30 2018-07-23
IAN SPENCER BLACK
Director 2012-06-22 2018-06-26
KAREN ELIZABETH GIRVAN
Director 2011-12-01 2017-11-30
CHRISTOPHER PETER HANVEY
Director 2011-08-01 2017-07-31
PATRICIA DENISE MCCLURE
Director 2009-12-10 2015-12-10
ROBIN CHARLES HINDLE FISHER
Director 2009-09-10 2015-09-10
PAULA JANE DE-VALLE
Director 2011-09-11 2014-10-13
JOE LEIGH
Director 2008-09-11 2014-10-13
ANTHONY NICHOLAS KEMMER
Director 2009-10-05 2013-02-28
DEREK WALPOLE
Company Secretary 2005-10-10 2012-07-01
HUGH GARETH JONES
Director 2004-02-05 2012-06-22
DORIS HUTCHIESON
Director 2005-12-01 2011-11-30
JONATHAN JOSEPH BENTLEY
Director 2008-09-11 2011-09-11
CHRISTINE LENEHAN
Director 2005-10-10 2011-08-01
SHOBA SIVARAMAKRISHNAN
Director 2003-07-17 2009-07-31
NORMAN HARRISON MCKINLEY
Director 2005-10-10 2008-08-01
MARION IRENE LOWE
Company Secretary 2000-09-01 2005-10-10
PHILIPPA RUSSELL
Director 1996-03-01 2005-07-30
DAWN ELIZABETH LIVINGSTONE
Director 1996-03-01 2004-12-03
SALLY BALDWIN
Director 1997-07-16 2003-07-16
THOMAS STRACHAN HEPPELL
Director 1996-03-01 2003-07-16
GILLIAN MORBEY
Director 1996-03-01 2001-07-18
ROGER MATTINGLY
Company Secretary 1996-03-01 2000-08-31
ROBERT JOHN HODGE
Director 1996-03-01 1998-07-15
PETER MAURICE BARCLAY
Director 1996-03-01 1997-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CYRIL LINNELL CATALYST CHOICES COMMUNITY INTEREST COMPANY Director 2017-06-01 CURRENT 2014-12-12 Active
GEOFFREY CYRIL LINNELL FAMILY FUND TRADING LIMITED Director 2016-09-22 CURRENT 2007-06-26 Active
GEOFFREY CYRIL LINNELL INCOMMUNITIES COMMERCIAL LIMITED Director 2016-03-24 CURRENT 2013-04-16 Liquidation
JOHN GRANT MACRAE ST. COLUMBA'S HOSPICE CARE Director 2015-09-29 CURRENT 1971-05-14 Active
TARA MARIE PALMER SG KLEINWORT HAMBROS NOMINEES LIMITED Director 2017-10-09 CURRENT 2009-04-17 Active
TARA MARIE PALMER SOCIETE GENERALE INTERNATIONAL LIMITED Director 2017-06-29 CURRENT 2005-03-30 Active
NEIL ROBERT SCOTT GRID EDGE LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
NEIL ROBERT SCOTT ASTON UNIVERSITY CONSULTING LIMITED Director 2015-07-13 CURRENT 2008-06-04 Active
NEIL ROBERT SCOTT ASTON UNIVERSITY ENGINEERING ACADEMY BIRMINGHAM Director 2015-03-01 CURRENT 2010-02-23 Active
NEIL ROBERT SCOTT EBRI UK LIMITED Director 2015-01-30 CURRENT 2009-04-03 Active
NEIL ROBERT SCOTT OPTIMUS ENERGY LIMITED Director 2015-01-20 CURRENT 2012-12-20 Active
NEIL ROBERT SCOTT CONFERENCE ASTON LIMITED Director 2014-12-23 CURRENT 2000-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT SCOTT
2023-10-02APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ROSEANN FLECK
2023-10-02DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2023-10-02DIRECTOR APPOINTED DR AILEEN JOANNE MCDOWELL
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-04-25Memorandum articles filed
2023-04-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-29DIRECTOR APPOINTED MR IAN THOMAS
2023-03-29DIRECTOR APPOINTED MRS MICHAL BRENDA NOE
2023-03-29DIRECTOR APPOINTED MR PAUL BASS
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MARY ANN BISHOP
2022-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BRAYBROOK
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BRAYBROOK
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-02-16Director's details changed for Mrs Shona Elizabeth Elliott on 2021-12-14
2022-02-16CH01Director's details changed for Mrs Shona Elizabeth Elliott on 2021-12-14
2021-10-28CH01Director's details changed for Mr Gareth Peter Lambert on 2021-10-14
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-30RP04AP01Second filing of director appointment of Mrs Shona Elizabeth Elliott
2021-09-23AP01DIRECTOR APPOINTED MRS MARGUERITE LESLEY JOSEPHINE HAYE
2021-09-22AP01DIRECTOR APPOINTED MR MODASER RAZAQ CHOUDHARY
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CYRIL LINNELL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-06-29CH01Director's details changed for Mr David Peter Lewis on 2021-06-27
2021-04-01TM02Termination of appointment of Cheryl Ward on 2021-03-31
2021-04-01AP03Appointment of Mrs Claire Locker as company secretary on 2021-04-01
2021-01-12CH01Director's details changed for Mr Geoffrey Cyril Linnell on 2020-11-04
2021-01-08CH01Director's details changed for Mr Gareth Peter Lambert on 2020-11-26
2021-01-06CH01Director's details changed for Mr Andrew Robert Piper on 2020-12-18
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED MR NEIL ANDREW ASHTON
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-09CC04Statement of company's objects
2019-08-21MEM/ARTSARTICLES OF ASSOCIATION
2019-08-12CERTNMCompany name changed the family fund trust for families with severely disabled children\certificate issued on 12/08/19
2019-08-12MISCNE01
2019-07-19RES15CHANGE OF COMPANY NAME 21/04/21
2019-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-29AP03Appointment of Ms Cheryl Ward as company secretary on 2019-03-22
2019-03-29TM02Termination of appointment of Paul Barton Smith on 2019-03-22
2019-03-26AP01DIRECTOR APPOINTED MR JONATHAN TREVOR EVANS
2019-03-22CH01Director's details changed for Mrs Kathleen Roseann Fleck on 2019-03-22
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ANNE WILLIAMS
2018-12-14AP03Appointment of Mr Paul Barton Smith as company secretary on 2018-12-01
2018-12-13TM02Termination of appointment of Cheryl Ward on 2018-12-01
2018-11-15RES01ADOPT ARTICLES 15/11/18
2018-10-03MEM/ARTSARTICLES OF ASSOCIATION
2018-10-03RES01ADOPT ARTICLES 03/10/18
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON QUINTIN ANDERSON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON QUINTIN ANDERSON
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD TURTON
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD TURTON
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPENCER BLACK
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ANN BISHOP / 10/06/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER BLACK / 30/04/2018
2018-02-23AP01DIRECTOR APPOINTED MRS KATHLEEN ROSEANN FLECK
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GIRVAN
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-01AP01DIRECTOR APPOINTED MS MARY ANN BISHOP
2017-08-01AP01DIRECTOR APPOINTED MR JAMES RICHARD TURTON
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANVEY
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON QUINTIN ANDERSON / 10/03/2017
2016-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-15AR0124/03/16 NO MEMBER LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCLURE
2015-09-30AP01DIRECTOR APPOINTED MR GORDON QUINTIN ANDERSON
2015-09-30AP01DIRECTOR APPOINTED MRS LUCY ANNE WILLIAMS
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA DENISE MCCLURE / 30/09/2015
2015-09-11AP01DIRECTOR APPOINTED MR NEIL ROBERT SCOTT
2015-09-11AP01DIRECTOR APPOINTED MISS TARA MARIE PALMER
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HINDLE FISHER
2015-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-21MEM/ARTSARTICLES OF ASSOCIATION
2015-04-21RES01ALTER ARTICLES 20/03/2015
2015-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-24AR0124/03/15 NO MEMBER LIST
2015-03-20AP01DIRECTOR APPOINTED MR JOHN GRANT MACRAE
2015-03-06AP01DIRECTOR APPOINTED MR GEOFFREY CYRIL LINNELL
2015-03-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL BRAYBROOK
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KATE YOUNG
2015-01-06RES01ADOPT ARTICLES 12/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER LEWIS / 15/12/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOE LEIGH
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULA DE-VALLE
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PETER HANVEY / 12/09/2014
2014-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY KAREN ELIZABETH GIRVAN / 14/05/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY KAREN ELIZABETH GIRVAN / 14/05/2014
2014-03-14AR0101/03/14 NO MEMBER LIST
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-02AP01DIRECTOR APPOINTED MR DAVID PETER LEWIS
2013-03-15AR0101/03/13 NO MEMBER LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEMMER
2013-01-22AUDAUDITOR'S RESIGNATION
2012-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JONES
2012-07-18AP01DIRECTOR APPOINTED MR IAN SPENCER BLACK
2012-07-18AP03SECRETARY APPOINTED MS CHERYL WARD
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY DEREK WALPOLE
2012-03-14AR0101/03/12 NO MEMBER LIST
2012-02-06MEM/ARTSARTICLES OF ASSOCIATION
2012-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-06RES01ALTER ARTICLES 26/01/2012
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-02AP01DIRECTOR APPOINTED LADY KAREN ELIZABETH GIRVAN
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DORIS HUTCHIESON
2011-11-04AP01DIRECTOR APPOINTED DR CHRISTOPHER PETER HANVEY
2011-11-02AP01DIRECTOR APPOINTED MS PAULA JANE DE-VALLE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LENEHAN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENTLEY
2011-06-06MEM/ARTSARTICLES OF ASSOCIATION
2011-06-06RES01ALTER ARTICLES 30/05/2011
2011-03-23AR0101/03/11 NO MEMBER LIST
2011-03-23AP01DIRECTOR APPOINTED MS KATE ELEANOR YOUNG
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE YOUNG
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WARREN
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-22AR0101/03/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LENEHAN / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS HUTCHIESON / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HINDLE FISHER / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH BENTLEY / 01/10/2009
2010-03-19AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS KEMMER
2010-03-19AP01DIRECTOR APPOINTED MR ROBIN HINDLE FISHER
2010-03-19AP01DIRECTOR APPOINTED DR PATRICIA DENISE MCCLURE
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY YOUNG
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SHOBA SIVARAMAKRISHNAN
2009-07-11RES01ALTER MEMORANDUM 16/06/2009
2009-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR NORMAN MCKINLEY
2009-03-13288aDIRECTOR APPOINTED MR JONATHAN BENTLEY
2009-03-13288aDIRECTOR APPOINTED MR JOE LEIGH
2009-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-12RES01ALTER MEM AND ARTS 12/12/2008
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-16MEM/ARTSARTICLES OF ASSOCIATION
2008-06-16RES01ALTER MEM AND ARTS 05/06/2008
2008-03-14363aANNUAL RETURN MADE UP TO 01/03/08
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-19288bDIRECTOR RESIGNED
2007-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-22363sANNUAL RETURN MADE UP TO 01/03/07
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FAMILY FUND TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAMILY FUND TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAMILY FUND TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of FAMILY FUND TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILY FUND TRUST
Trademarks
We have not found any records of FAMILY FUND TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMILY FUND TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as FAMILY FUND TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where FAMILY FUND TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMILY FUND TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAMILY FUND TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.