• UK
  • 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 .
More information

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 15 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 21/04/16 FULL LIST (2016-04-28) - AR01

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 (2016-01-24) - AA

    Add to Cart
     
  • 21/04/15 FULL LIST (2015-05-12) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EARL TAYLOR / 01/07/2014 (2015-05-12) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN KISSMAN / 01/07/2014 (2015-05-12) - CH01

    Add to Cart
     
  • 30/04/14 TOTAL EXEMPTION SMALL (2015-02-10) - AA

    Add to Cart
     
  • 21/04/14 FULL LIST (2014-05-16) - AR01

    Add to Cart
     
  • 30/04/13 TOTAL EXEMPTION SMALL (2014-01-08) - AA

    Add to Cart
     
  • 21/04/13 FULL LIST (2013-05-14) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 01/05/2013 (2013-05-14) - CH01

    Add to Cart
     
  • 30/04/12 TOTAL EXEMPTION SMALL (2013-01-21) - AA

    Add to Cart
     
  • 21/04/12 FULL LIST (2012-05-15) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/05/2012 FROM (2012-05-15) - AD01

    Add to Cart
     
  • 30/04/11 TOTAL EXEMPTION SMALL (2012-02-09) - AA

    Add to Cart
     
  • 21/04/11 FULL LIST (2011-05-18) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/05/2011 FROM (2011-05-18) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MRS BARBARA SUSAN KISSMAN (2011-05-17) - AP01

    Add to Cart
     
  • 30/04/10 TOTAL EXEMPTION SMALL (2011-01-20) - AA

    Add to Cart
     
  • 21/04/10 FULL LIST (2010-05-18) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 21/04/2010 (2010-05-18) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY (2009-05-14) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED (2009-05-14) - 288b

    Add to Cart
     
  • DIRECTOR APPOINTED MICHAEL EARL TAYLOR (2009-05-14) - 288a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/05/2009 FROM (2009-05-14) - 287

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-04-21) - NEWINC

    Add to Cart
     
expand_less