Futures For Children Limited MAIDSTONE


Futures For Children started in year 1998 as Private Limited Company with registration number 03683754. The Futures For Children company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Maidstone at The Masters House & College. Postal code: ME15 6YQ. Since Friday 28th March 2003 Futures For Children Limited is no longer carrying the name Futures Management.

There is a single director in the company at the moment - Nicholas B., appointed on 29 January 1999. In addition, a secretary was appointed - Nicholas B., appointed on 29 January 1999. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Futures For Children Limited Address / Contact

Office Address The Masters House & College
Office Address2 Tower, College Road
Town Maidstone
Post code ME15 6YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683754
Date of Incorporation Tue, 15th Dec 1998
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Nicholas B.

Position: Director

Appointed: 29 January 1999

Nicholas B.

Position: Secretary

Appointed: 29 January 1999

Harold B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 30 March 2011

Harold B.

Position: Director

Appointed: 29 January 1999

Resigned: 30 March 2011

Johnthan G.

Position: Director

Appointed: 06 January 1999

Resigned: 29 January 1999

Simon D.

Position: Director

Appointed: 06 January 1999

Resigned: 29 January 1999

Simon D.

Position: Secretary

Appointed: 06 January 1999

Resigned: 01 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 06 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 06 January 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Nicholas B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Harold B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harold B.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Futures Management March 28, 2003
Importtotal January 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 87156 91811 6781 01054 582211 685110 80041 381
Current Assets177 686208 936238 646276 481322 255522 386366 147266 371
Debtors120 815152 018226 968275 471267 673310 701255 347224 990
Net Assets Liabilities164 651423 405648 055421 413-644 465-308 038-84 49342 610
Other Debtors5 2574 1011085923 76327 36148 92457 228
Property Plant Equipment530 769494 53338 24429 13327 11839 91640 50232 341
Other
Accumulated Amortisation Impairment Intangible Assets   18 000280 287542 574804 8611 067 148
Accumulated Depreciation Impairment Property Plant Equipment369 563422 571362 726372 426380 586393 869340 969417 569
Additions Other Than Through Business Combinations Property Plant Equipment       2 084
Amortisation Rate Used For Intangible Assets       20
Amounts Owed By Group Undertakings Participating Interests      77 440 
Amounts Owed To Group Undertakings Participating Interests      561 778472 420
Average Number Employees During Period5540  31282828
Bank Borrowings Overdrafts519 915328 34783 33369 07652 15982 74353 16326 804
Corporation Tax Payable      30 805 
Creditors1 853 3971 258 029833 333669 076502 159382 743203 1631 027 055
Depreciation Rate Used For Property Plant Equipment       25
Disposals Decrease In Depreciation Impairment Property Plant Equipment  72 593   66 356-66 355
Disposals Property Plant Equipment  518 272   66 356-66 355
Fixed Assets4 184 9194 148 6833 692 3943 396 1061 610 7911 361 3021 099 601829 153
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00067 032137 500107 50085 08770 68762 17920 587
Increase From Amortisation Charge For Year Intangible Assets   18 000 262 287262 287262 287
Increase From Depreciation Charge For Year Property Plant Equipment 19 47912 7489 700 13 28313 45610 245
Intangible Assets   72 0001 031 148768 861506 574244 287
Intangible Assets Gross Cost   90 0001 311 4351 311 435 1 311 435
Investments      552 525-2 947 502
Investments Fixed Assets3 654 1503 654 1503 654 1503 294 973552 525552 525552 525552 525
Investments In Group Undertakings3 654 1503 654 1503 654 1503 294 973552 525552 525552 525552 525
Net Current Assets Liabilities-2 166 871-2 467 249-2 211 006-2 305 617-1 753 097-1 286 597-980 931-760 684
Other Creditors1 333 482929 682750 000600 000450 000300 000150 000326 956
Other Taxation Social Security Payable31 65928 54126 08223 13926 19536 26657 28724 348
Property Plant Equipment Gross Cost900 332917 104400 970401 559407 704433 785381 471449 910
Provisions For Liabilities Balance Sheet Subtotal       -518
Total Assets Less Current Liabilities2 018 0481 681 4341 481 3881 090 489-142 30674 705118 67068 469
Trade Creditors Trade Payables302 821396 216428 734598 301475 293367 115273 042176 527
Trade Debtors Trade Receivables67 039121 580204 93799 318162 495205 900128 983167 762
Amounts Owed To Group Undertakings743 474853 7371 110 856994 624757 840655 548561 778 
Bank Borrowings711 497520 212250 000169 32669 076102 16079 726 
Bank Overdrafts   37 777    
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 33 529      
Operating Lease Payments Owing126 284103 31778 16875 144    
Other Remaining Borrowings777 806698 184518 709490 801370 599   
Total Additions Including From Business Combinations Intangible Assets   90 000    
Total Additions Including From Business Combinations Property Plant Equipment 16 7722 138589 26 08114 042 
Total Borrowings2 876 8032 443 3961 593 7091 448 7291 039 700552 160379 726 
Amounts Owed By Group Undertakings    81 40577 44077 440 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements