Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS 12
Company Information for

FOCUS 12

83-87 RISBYGATE STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 3AQ,
Company Registration Number
03789928
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Focus 12
FOCUS 12 was founded on 1999-06-15 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active - Proposal to Strike off". Focus 12 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOCUS 12
 
Legal Registered Office
83-87 RISBYGATE STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 3AQ
Other companies in IP33
 
Previous Names
FOCUS COUNSELLING SERVICES12/07/2005
Charity Registration
Charity Number 1077906
Charity Address 82 RISBYGATE STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 3AQ
Charter ADVICE, COUNSELLING, SUPPORT AND ASSISTANCE THROUGH RELATED AND ANCILLARY SERVICES TO THOSE SUFFERING FROM ADDICTION OR ALCOHOLISM
Filing Information
Company Number 03789928
Company ID Number 03789928
Date formed 1999-06-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts SMALL
Last Datalog update: 2019-11-27 13:32:39
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.

Company Officers of FOCUS 12

Current Directors
Officer Role Date Appointed
RICHARD EDWARD FITZSIMONS
Company Secretary 2009-06-04
HENRY CHEVALIER-GUILD
Director 2011-07-21
LAURA JANE RHIANWEN EDWARDS
Director 2015-06-02
RICHARD EDWARD FITZSIMONS
Director 2005-08-07
NICHOLAS CHARLES WILFRID HARPUR
Director 2017-06-06
ELIZABETH MICHIE
Director 2011-12-16
DAVID JAMES SKEVINGTON
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARY NEVILLE BRUMMAGE
Director 2014-02-13 2017-06-19
TONY KIMBER
Director 2016-03-23 2017-06-01
ANDREW HANSLIP LONG
Director 2015-06-02 2016-11-04
DESMOND JOHN SMITH
Director 2013-04-25 2016-09-29
LISA GROVE
Director 2013-12-03 2015-11-15
LISA DEBORAH CLIMIE-SOMERS
Director 2010-03-25 2015-05-08
SARAH NAGRA
Director 2013-04-25 2015-03-06
OONAH ELIZABETH LACEY
Director 2010-10-19 2014-01-07
STEPHEN JAMES MAGNALL
Director 2010-05-26 2014-01-06
KATE FLANNERY
Director 2010-05-26 2012-05-03
PETER LAWTON COWLEY
Director 2006-11-14 2011-12-16
ROBERT ALISTAIR SINCLAIR
Director 1999-06-15 2011-04-10
PHILIP GOODWIN
Director 2005-05-24 2010-05-26
REBECCA SINCLAIR
Director 2005-05-24 2010-01-22
PETER LAWTON COWLEY
Company Secretary 2007-01-01 2009-06-04
GARY ROY DE'ATH
Director 2008-01-24 2009-06-04
JASON NEIL FORD
Director 2005-08-07 2008-10-29
JOHN NOEL EDWARD BROWN LINNEN
Director 2004-06-01 2008-04-03
ROBIN JULIAN CLAYTON
Company Secretary 2000-06-05 2006-12-31
FELICITY ANNE LYON CARNEGIE
Director 2000-12-06 2006-12-31
ROBIN JULIAN CLAYTON
Director 1999-06-15 2006-12-31
EDWARD OSBORNE CAVENDISH
Director 2000-12-06 2006-06-20
THOMAS CHARLES BLACKWELL
Director 2002-10-01 2004-04-26
PHILIP WYNDHAM ASHLEY KNATCHBULL
Director 1999-06-15 2003-03-31
CHRISTOPHER JOHN GOODMAN
Director 2000-12-06 2002-03-31
CHARLES MONTAGU
Director 1999-06-15 2002-03-31
ROBERT ALISTAIR SINCLAIR
Company Secretary 1999-06-15 2000-06-05
RENATO MASETTI
Director 1999-06-15 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA JANE RHIANWEN EDWARDS L.J.R. EDWARDS PSYCHOLOGY SERVICES LTD Director 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
LAURA JANE RHIANWEN EDWARDS EGW (EAST) PSYCHOLOGY SERVICES LTD. Director 2010-10-11 CURRENT 2010-10-11 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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-25SOAS(A)Voluntary dissolution strike-off suspended
2019-04-25SOAS(A)Voluntary dissolution strike-off suspended
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-20DS01Application to strike the company off the register
2019-03-20DS01Application to strike the company off the register
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037899280003
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM 82 Risbygate Street Bury St. Edmunds Suffolk IP33 3AQ
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-01-23PSC09Withdrawal of a person with significant control statement on 2018-01-23
2018-01-23PSC04Change of details for Mr Henry Chevallier Guild as a person with significant control on 2017-06-01
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CHEVALLIER GUILD
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-20AP01DIRECTOR APPOINTED MR DAVID JAMES SKEVINGTON
2017-06-19AP01DIRECTOR APPOINTED DR NICHOLAS CHARLES WILFRID HARPUR
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEVILLE BRUMMAGE
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY KIMBER
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND SMITH
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG
2016-08-09AUDAUDITOR'S RESIGNATION
2016-07-22AP01DIRECTOR APPOINTED MR TONY KIMBER
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STAMP
2016-02-29AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR LISA GROVE
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037899280003
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FITZSIMONS / 17/07/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FITZSIMONS / 17/07/2015
2015-06-16AP01DIRECTOR APPOINTED MR ANDREW HANSLIP LONG
2015-06-16AP01DIRECTOR APPOINTED DR LAURA JANE RHIANWEN EDWARDS
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA CLIMIE-SOMERS
2015-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FITZSIMONS / 11/05/2015
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NAGRA
2015-02-06AR0103/02/15 NO MEMBER LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02AP01DIRECTOR APPOINTED MR GARY NEVILLE BRUMMAGE
2014-02-05AP01DIRECTOR APPOINTED MRS LISA GROVE
2014-02-04AR0103/02/14 NO MEMBER LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS YACOUB
2014-02-03AP01DIRECTOR APPOINTED MRS SARAH NAGRA
2014-02-03AP01DIRECTOR APPOINTED MR DES SMITH
2014-02-03AP01DIRECTOR APPOINTED MRS SARAH STAMP
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAGNALL
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR OONAH LACEY
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0127/01/13 NO MEMBER LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KATE FLANNERY
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-27AP01DIRECTOR APPOINTED MR HENRY CHEVALIER-GUILD
2012-01-27AR0127/01/12 NO MEMBER LIST
2012-01-27AP01DIRECTOR APPOINTED MS ELIZABETH MICHIE
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0115/06/11 NO MEMBER LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SINCLAIR
2011-06-23AP01DIRECTOR APPOINTED MS OONAH ELIZABETH LACEY
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AR0116/06/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS YACOUB YACOUB / 16/06/2010
2010-08-02AP01DIRECTOR APPOINTED MR STEVE MAGNALL
2010-07-29AR0115/06/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FITZSIMONS / 23/04/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS YACOUB YACOUB / 26/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALISTAIR SINCLAIR / 23/04/2010
2010-07-29AP01DIRECTOR APPOINTED MR ANDREAS YACOUB YACOUB
2010-07-28AP01DIRECTOR APPOINTED MRS LISA DEBORAH CLIMIE-SOMERS
2010-07-28AP01DIRECTOR APPOINTED MS KATE FLANNERY
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SINCLAIR
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD FITZSIMONS / 01/04/2010
2009-12-09AA31/03/09 TOTAL EXEMPTION FULL
2009-07-08363aANNUAL RETURN MADE UP TO 15/06/09
2009-07-08288aSECRETARY APPOINTED MR RICHARD EDWARD FITZSIMONS
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY PETER COWLEY
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR GARY DE'ATH
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JASON FORD
2008-08-06363aANNUAL RETURN MADE UP TO 15/06/08
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN LINNEN
2008-04-11288aDIRECTOR APPOINTED GARY ROY DE'ATH
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aANNUAL RETURN MADE UP TO 15/06/07
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288bSECRETARY RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363(288)DIRECTOR RESIGNED
2006-06-29363sANNUAL RETURN MADE UP TO 15/06/06
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to FOCUS 12 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 FOCUS 12
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCUS 12

Intangible Assets
Patents
We have not found any records of FOCUS 12 registering or being granted any patents
Domain Names

FOCUS 12 owns 1 domain names.

focus12.co.uk  

Trademarks
We have not found any records of FOCUS 12 registering or being granted any trademarks
Income
Government Income

Government spend with FOCUS 12

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £9,350 Residential Activities
Suffolk County Council 2016-11 GBP £6,600 Residential Activities
Suffolk County Council 2016-5 GBP £5,030 Contributions to Projects
Suffolk County Council 2016-4 GBP £4,950 Residential Activities
Suffolk County Council 2016-2 GBP £20,607 Residential Activities
Suffolk County Council 2016-1 GBP £5,400 Residential Activities
Suffolk County Council 2015-12 GBP £6,600 Residential Activities
Suffolk County Council 2015-11 GBP £6,600 Medical Supplies & Services
Suffolk County Council 2015-10 GBP £6,900 Contributions to Projects
Suffolk County Council 2015-2 GBP £5,030 Contributions to Projects
Wiltshire Council 2014-9 GBP £6,600 Adult Residential Placements - Substance Misuse
Suffolk County Council 2014-9 GBP £1,100 Residential Activities
Suffolk County Council 2014-8 GBP £1,100 Residential Activities
Suffolk County Council 2014-7 GBP £4,400 Residential Activities
London Borough of Barnet Council 2014-7 GBP £3,850 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-6 GBP £2,200 Other Agencies - Third Party Payment
London Borough of Hackney 2014-4 GBP £6,600
Suffolk County Council 2014-3 GBP £9,407 Contributions to Projects
London Borough of Hackney 2014-3 GBP £2,593
London Borough of Lambeth 2014-2 GBP £2,014 RESIDENTIAL CARE VOLUNTARY SPOT
Suffolk County Council 2014-2 GBP £1,450 Residential Activities
Suffolk County Council 2014-1 GBP £6,364 Residential Activities
London Borough of Hackney 2014-1 GBP £18,650
Suffolk County Council 2013-12 GBP £4,400 Residential Activities
Suffolk County Council 2013-11 GBP £2,200 Residential Activities
London Borough of Lambeth 2013-11 GBP £2,711 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Hackney 2013-11 GBP £8,250
London Borough of Lambeth 2013-10 GBP £2,169 RESIDENTIAL CARE VOLUNTARY SPOT
Suffolk County Council 2013-10 GBP £339 Residential Activities
London Borough of Hackney 2013-10 GBP £1,100
London Borough of Lambeth 2013-9 GBP £1,084 RESIDENTIAL CARE VOLUNTARY SPOT
Suffolk County Council 2013-9 GBP £2,429 Residential Activities
London Borough of Hackney 2013-9 GBP £4,400
London Borough of Redbridge 2013-8 GBP £2,188 Residential Homes
Suffolk County Council 2013-8 GBP £500 Grants paid from Locality Budgets
London Borough of Hackney 2013-8 GBP £17,600
London Borough of Lambeth 2013-7 GBP £5,907 RESIDENTIAL CARE VOLUNTARY SPOT
Suffolk County Council 2013-7 GBP £4,757 Residential Activities
London Borough of Hackney 2013-7 GBP £4,557
Suffolk County Council 2013-6 GBP £6,339 Residential Activities
London Borough of Hackney 2013-6 GBP £2,050
Suffolk County Council 2013-5 GBP £4,003 Residential Activities
London Borough of Hackney 2013-5 GBP £1,493
Suffolk County Council 2013-4 GBP £13,277 Residential Activities
London Borough of Hackney 2013-3 GBP £5,903
London Borough of Hackney 2013-2 GBP £5,225
Suffolk County Council 2013-2 GBP £1,900 Residential Activities
London Borough of Hackney 2013-1 GBP £2,306
Suffolk County Council 2012-12 GBP £11,174 Residential Activities
Suffolk County Council 2012-10 GBP £1,900 Residential Activities
London Borough of Hackney 2012-10 GBP £10,450
Suffolk County Council 2012-9 GBP £4,410 Residential Activities
London Borough of Hackney 2012-9 GBP £1,900
Suffolk County Council 2012-8 GBP £6,175 Residential Activities
London Borough of Hackney 2012-8 GBP £950
Suffolk County Council 2012-7 GBP £2,001 Residential Activities
London Borough of Hackney 2012-7 GBP £1,425
Suffolk County Council 2012-6 GBP £3,054 Residential Activities
London Borough of Hackney 2012-6 GBP £11,807
Suffolk County Council 2012-5 GBP £2,850 Residential Activities
London Borough of Hackney 2012-5 GBP £6,801
Suffolk County Council 2012-4 GBP £12,132 Residential Activities
Suffolk County Council 2012-3 GBP £4,439 Residential Activities
London Borough of Hackney 2012-3 GBP £3,650
London Borough of Hackney 2012-2 GBP £950
London Borough of Hackney 2012-1 GBP £950
Suffolk County Council 2010-9 GBP £1,295 Residential Activities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOCUS 12 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 FOCUS 12 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 FOCUS 12 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.
    Other companies at postcode IP33 3AQ