-
FATHERHOOD DEVELOPMENT LTD - All Souls Community Centre Ilkeston Road, Radford, Nottingham, Nottinghamshire, United Kingdom
Company Information
- Company registration number
- 06883480
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- All Souls Community Centre Ilkeston Road
- Radford
- Nottingham
- Nottinghamshire
- NG7 3HF All Souls Community Centre Ilkeston Road, Radford, Nottingham, Nottinghamshire, NG7 3HF UK
Management
- Managing Directors
- BARBARA SUSAN KISSMAN
- MICHAEL EARL TAYLOR
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-21
- Age Of Company 2009-04-21 15 years
- SIC/NACE
- 88990 - Other social work activities without accommodation not elsewhere classified
Ownership
- Beneficial Owners
- Mrs Barbara Susan Kissman
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-01-31
- Last Date: 2015-04-30
- Last Return Made Up To:
- 2014-04-21
-
FATHERHOOD DEVELOPMENT LTD Company Description
- FATHERHOOD DEVELOPMENT LTD is a ltd registered in United Kingdom with the Company reg no 06883480. Its current trading status is "live". It was registered 2009-04-21. It has declared SIC or NACE codes as "88990 - Other social work activities without accommodation not elsewhere classified". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2014-04-21.It can be contacted at All Souls Community Centre Ilkeston Road .
Get FATHERHOOD DEVELOPMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fatherhood Development Ltd - All Souls Community Centre Ilkeston Road, Radford, Nottingham, Nottinghamshire, United Kingdom
- 2009-04-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FATHERHOOD DEVELOPMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
21/04/16 FULL LIST (2016-04-28) - AR01
-
MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 (2016-01-24) - AA
keyboard_arrow_right 2015
-
21/04/15 FULL LIST (2015-05-12) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EARL TAYLOR / 01/07/2014 (2015-05-12) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN KISSMAN / 01/07/2014 (2015-05-12) - CH01
-
30/04/14 TOTAL EXEMPTION SMALL (2015-02-10) - AA
keyboard_arrow_right 2014
-
21/04/14 FULL LIST (2014-05-16) - AR01
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-08) - AA
keyboard_arrow_right 2013
-
21/04/13 FULL LIST (2013-05-14) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 01/05/2013 (2013-05-14) - CH01
-
30/04/12 TOTAL EXEMPTION SMALL (2013-01-21) - AA
keyboard_arrow_right 2012
-
21/04/12 FULL LIST (2012-05-15) - AR01
-
REGISTERED OFFICE CHANGED ON 15/05/2012 FROM (2012-05-15) - AD01
-
30/04/11 TOTAL EXEMPTION SMALL (2012-02-09) - AA
keyboard_arrow_right 2011
-
21/04/11 FULL LIST (2011-05-18) - AR01
-
REGISTERED OFFICE CHANGED ON 18/05/2011 FROM (2011-05-18) - AD01
-
DIRECTOR APPOINTED MRS BARBARA SUSAN KISSMAN (2011-05-17) - AP01
-
30/04/10 TOTAL EXEMPTION SMALL (2011-01-20) - AA
keyboard_arrow_right 2010
-
21/04/10 FULL LIST (2010-05-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 21/04/2010 (2010-05-18) - CH01
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY (2009-05-14) - 288b
-
APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED (2009-05-14) - 288b
-
DIRECTOR APPOINTED MICHAEL EARL TAYLOR (2009-05-14) - 288a
-
REGISTERED OFFICE CHANGED ON 14/05/2009 FROM (2009-05-14) - 287
-
INCORPORATION DOCUMENTS (2009-04-21) - NEWINC