THE SERVICE OFFICE OF FAMILIES ANONYMOUS (UK, EIRE AND GIBRALTAR) LIMITED - LONDON


Company Profile Company Filings

Overview

THE SERVICE OFFICE OF FAMILIES ANONYMOUS (UK, EIRE AND GIBRALTAR) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE SERVICE OFFICE OF FAMILIES ANONYMOUS (UK, EIRE AND GIBRALTAR) LIMITED was incorporated 11 years ago on 08/11/2012 and has the registered number: 08286152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE SERVICE OFFICE OF FAMILIES ANONYMOUS (UK, EIRE AND GIBRALTAR) LIMITED - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE DODDINGTON AND ROLLO COMMUNITY ASSOCIATION
LONDON
SW11 5HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUE BIGHAM May 1943 British Director 2022-02-27 CURRENT
CLIVE BERNARD FITZGERALD WINSTANLEY Aug 1955 British Director 2021-02-06 CURRENT
MR GUY WADE Jul 1965 British Director 2022-03-27 CURRENT
JEMMA SPELMAN Jun 1958 British Director 2022-03-25 CURRENT
PHILOMENA SMITH Jan 1947 British Director 2021-02-06 CURRENT
MR ROY DAVIS Jan 1962 British Director 2022-11-05 CURRENT
JANET MARY STUART Apr 1949 British Director 2012-11-08 UNTIL 2015-05-30 RESIGNED
MR MICHAEL WATSON Jan 1953 British Director 2012-11-08 UNTIL 2014-03-27 RESIGNED
MRS LINDA NIGHTINGALE May 1954 British Director 2022-03-25 UNTIL 2023-11-06 RESIGNED
JANET MARY STUART Apr 1949 British Director 2021-02-06 UNTIL 2023-11-06 RESIGNED
JANET MARY STUART Apr 1949 British Director 2016-05-16 UNTIL 2018-05-12 RESIGNED
KATHLEEN ANN SALT Apr 1947 British Director 2012-11-08 UNTIL 2013-04-21 RESIGNED
DIANE MARYLIN SCOTT Sep 1948 Canadian Director 2012-11-08 UNTIL 2013-12-14 RESIGNED
KATHLEEN ANN SALT Apr 1947 British Director 2016-05-16 UNTIL 2018-10-06 RESIGNED
MRS LISA JANE ROLLAND Jul 1965 British Director 2018-05-12 UNTIL 2023-11-07 RESIGNED
MRS SUSAN MARY HAMILTON Feb 1948 British Director 2018-05-12 UNTIL 2022-03-26 RESIGNED
MR IAIN RICHARDSON May 1947 British Director 2019-05-18 UNTIL 2020-01-31 RESIGNED
MR SEDLEY LINTON CHARLES PROCTOR Sep 1965 English Director 2018-05-12 UNTIL 2022-03-26 RESIGNED
PHILOMENA SMITH Jan 1947 British Director 2013-04-21 UNTIL 2019-05-18 RESIGNED
DIANE MARYLIN SCOTT Secretary 2012-11-08 UNTIL 2013-11-30 RESIGNED
GRAHAM WILLIAM JACKSON Feb 1954 British Director 2016-05-05 UNTIL 2021-05-24 RESIGNED
MR PAUL MORTON WHITE Sep 1957 British Director 2019-02-23 UNTIL 2022-03-26 RESIGNED
JAEL WEIDMANN ROBINSON Feb 1938 Australian Director 2012-11-08 UNTIL 2013-04-21 RESIGNED
PAUL WHEATLEY Apr 1957 British Director 2012-11-08 UNTIL 2015-05-30 RESIGNED
MR SIMON CHARLES GARLAND Sep 1960 British Director 2013-11-30 UNTIL 2017-04-29 RESIGNED
JEBA WAHEED Aug 1978 British Director 2016-05-16 UNTIL 2019-05-18 RESIGNED
KATE SULLIVAN Apr 1978 British Director 2015-05-30 UNTIL 2018-05-12 RESIGNED
MRS SAMANTHA PARKER Mar 1972 British Director 2012-11-08 UNTIL 2013-04-21 RESIGNED
MRS ALEXANDRA MANDRIDES Nov 1953 British Director 2016-05-15 UNTIL 2019-05-18 RESIGNED
CASSANDRA BHATIA Sep 1937 British Director 2013-05-11 UNTIL 2016-04-24 RESIGNED
MICHAEL JOSEPH ALLEN Aug 1964 British Director 2016-05-16 UNTIL 2021-05-24 RESIGNED
CASSANDRA BHATIA Sep 1937 British Director 2021-03-13 UNTIL 2023-11-06 RESIGNED
BEVERLEY JOHN BIGHAM May 1944 British Director 2013-09-13 UNTIL 2016-06-15 RESIGNED
RICHARD WALTER JONES Aug 1942 British Director 2012-11-08 UNTIL 2016-06-17 RESIGNED
ANTOINETTE COOPER Feb 1943 British Director 2012-11-08 UNTIL 2015-05-30 RESIGNED
CHRISTINE MARIE EVANS Nov 1954 British Director 2012-11-08 UNTIL 2013-04-21 RESIGNED
MRS MARIA ELIZABETH ROSE EVANS Nov 1948 British Director 2018-04-15 UNTIL 2022-03-26 RESIGNED
MRS ANGELA LYNNE FAITHFULL May 1952 British Director 2012-11-08 UNTIL 2013-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSTEL COMMUNICATIONS LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 63910 - News agency activities
CLEAR ADVANTAGE LTD CHELTENHAM Active MICRO ENTITY 62012 - Business and domestic software development
8 BELGRAVE PLACE MANAGEMENT LIMITED EAST SUSSEX Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ONE NORTH EAST LONDON LONDON ... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HOME-START COTSWOLDS LTD. CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
POWER ASSISTED SOFTWARE LIMITED WOODFORD GREEN Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
FAITHFULL ASSOCIATES LTD SOLIHULL Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
PARKER CREATIVE LTD LONDON UNITED KINGDOM Active MICRO ENTITY 90020 - Support activities to performing arts
WE ARE ATTUNE LTD BOREHAMWOOD ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
ACTIVE ESSENTIALS LTD ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
THE PAINT SHED LIMITED STIRLING SCOTLAND Active FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
THE PAINT SHED HOLDINGS LIMITED STIRLING SCOTLAND Active GROUP 74990 - Non-trading company
MGW OIL AND GAS SOLUTIONS LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 09100 - Support activities for petroleum and natural gas extraction

Free Reports Available

Report Date Filed Date of Report Assets
The Service Office of Families Anonymous - Charities report - 22.2 2023-06-28 31-12-2022 £16,702 Cash
The Service Office of Families Anonymous - Charities report - 22.1 2022-06-08 31-12-2021 £16,995 Cash
The Service Office of Families Anonymous - Charities report - 21.1 2021-07-27 31-12-2020 £20,225 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WANDSWORTH COMMUNITY EMPOWERMENT NETWORK LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CUBAISM LTD BATTERSEA PARK ENGLAND Active MICRO ENTITY 79110 - Travel agency activities
TRINITY INTERIOR DESIGN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAC MILLAN ENTERPRISES LTD LONDON UNITED KINGDOM Active DORMANT 46420 - Wholesale of clothing and footwear
ANDREW MICHAEL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SO GOOD SO GOOD LTD LONDON UNITED KINGDOM Active MICRO ENTITY 59200 - Sound recording and music publishing activities
ANDREW MICHAEL PRESTIGE LTD LONDON UNITED KINGDOM Active DORMANT 45112 - Sale of used cars and light motor vehicles
ANDREW MICHAEL CONTRACTORS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MIA TEKO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities