Family Contact CARDIFF


Founded in 1999, Family Contact, classified under reg no. 03717763 is an active company. Currently registered at Adamsdown Community Centre CF24 0LZ, Cardiff the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 24th Jul 2000 Family Contact is no longer carrying the name The Children's Community Contact Centre.

The firm has 4 directors, namely Emmy T., Anthony L. and Michael O. and others. Of them, Stephen A. has been with the company the longest, being appointed on 1 April 2011 and Emmy T. has been with the company for the least time - from 3 December 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Family Contact Address / Contact

Office Address Adamsdown Community Centre
Office Address2 Metal Street
Town Cardiff
Post code CF24 0LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03717763
Date of Incorporation Tue, 23rd Feb 1999
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Emmy T.

Position: Director

Appointed: 03 December 2019

Anthony L.

Position: Director

Appointed: 31 January 2014

Michael O.

Position: Director

Appointed: 31 January 2014

Stephen A.

Position: Director

Appointed: 01 April 2011

Richard B.

Position: Director

Appointed: 04 December 2019

Resigned: 16 February 2021

Elizabeth W.

Position: Director

Appointed: 31 January 2014

Resigned: 03 December 2019

Stephen A.

Position: Secretary

Appointed: 15 December 2010

Resigned: 03 December 2019

Julie D.

Position: Director

Appointed: 18 December 2008

Resigned: 12 February 2012

Rebecca O.

Position: Secretary

Appointed: 18 December 2008

Resigned: 15 December 2010

Anthony J.

Position: Secretary

Appointed: 08 December 2004

Resigned: 21 December 2007

Rebecca O.

Position: Director

Appointed: 09 September 2004

Resigned: 18 July 2007

Anthony J.

Position: Director

Appointed: 17 July 2003

Resigned: 31 January 2015

Vicky W.

Position: Director

Appointed: 18 September 2002

Resigned: 31 December 2006

Samina S.

Position: Director

Appointed: 31 May 2002

Resigned: 27 November 2002

Paul H.

Position: Secretary

Appointed: 29 March 2001

Resigned: 08 December 2004

Robert F.

Position: Director

Appointed: 21 September 2000

Resigned: 18 September 2002

Mohammed F.

Position: Director

Appointed: 15 June 2000

Resigned: 31 March 2015

Paul H.

Position: Director

Appointed: 18 December 1999

Resigned: 31 January 2015

Michael F.

Position: Director

Appointed: 10 August 1999

Resigned: 18 July 2007

Dee D.

Position: Director

Appointed: 09 August 1999

Resigned: 23 February 2006

Elaine M.

Position: Director

Appointed: 01 August 1999

Resigned: 31 January 2015

Jason T.

Position: Secretary

Appointed: 23 February 1999

Resigned: 15 February 2001

Jason T.

Position: Director

Appointed: 23 February 1999

Resigned: 15 February 2001

Jazz I.

Position: Director

Appointed: 23 February 1999

Resigned: 31 December 2006

Terence B.

Position: Director

Appointed: 23 February 1999

Resigned: 15 June 2000

Stephen A.

Position: Director

Appointed: 23 February 1999

Resigned: 18 September 2002

Company previous names

The Children's Community Contact Centre July 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   1 81315 66122 214
Current Assets16 09770 24521 16813 37727 22522 278
Debtors   11 56411 56464
Net Assets Liabilities5 27374 42524 83415 77822 75716 598
Other Debtors   646464
Property Plant Equipment   7 7966 5505 337
Other
Charity Funds 74 42524 834   
Charity Registration Number England Wales  1 074 912   
Accrued Liabilities   1 3671 3671 367
Accumulated Depreciation Impairment Property Plant Equipment   10 44712 19614 407
Additions Other Than Through Business Combinations Property Plant Equipment    503998
Average Number Employees During Period  22  
Creditors25 5821 2432 6905 39511 01811 017
Increase From Depreciation Charge For Year Property Plant Equipment    1 7492 211
Net Current Assets Liabilities9 48569 00218 4787 98216 20711 261
Other Creditors   278507765
Property Plant Equipment Gross Cost   18 24318 74619 744
Taxation Social Security Payable   3 7497 5398 885
Trade Creditors Trade Payables    1 605 
Trade Debtors Trade Receivables   11 50011 500 
Fixed Assets4 2125 4236 3567 796  
Total Assets Less Current Liabilities5 27374 42524 83415 778  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements