Firm Foundations For Children And Adolescents C.i.c. TWICKENHAM


Founded in 2003, Firm Foundations For Children And Adolescents C.i.c, classified under reg no. 04818227 is an active company. Currently registered at 15 Prospect Crescent TW2 7EB, Twickenham the company has been in the business for 21 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 9th October 2012 Firm Foundations For Children And Adolescents C.i.c. is no longer carrying the name The Study Zone.

At the moment there are 2 directors in the the firm, namely Paula H. and Margaret A.. In addition one secretary - Margaret A. - is with the company. At the moment there is 1 former director listed by the firm - Helen Y., who left the firm on 6 July 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Firm Foundations For Children And Adolescents C.i.c. Address / Contact

Office Address 15 Prospect Crescent
Town Twickenham
Post code TW2 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04818227
Date of Incorporation Wed, 2nd Jul 2003
Industry Other human health activities
Industry Educational support services
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Margaret A.

Position: Secretary

Appointed: 18 May 2022

Paula H.

Position: Director

Appointed: 09 November 2012

Margaret A.

Position: Director

Appointed: 02 July 2003

James B.

Position: Secretary

Appointed: 20 August 2014

Resigned: 20 April 2022

Helen Y.

Position: Director

Appointed: 09 November 2012

Resigned: 06 July 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2003

Resigned: 02 July 2003

William H.

Position: Secretary

Appointed: 02 July 2003

Resigned: 09 November 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2003

Resigned: 02 July 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Margaret A. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paula H. This PSC and has 25-50% voting rights. The third one is Helen Y., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Margaret A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Paula H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Helen Y.

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

Margaret A.

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

Company previous names

The Study Zone October 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand41 28757 970
Current Assets75 08160 380
Debtors33 7942 410
Net Assets Liabilities-17 711-9 309
Other Debtors5 955755
Property Plant Equipment1 0471 189
Other
Accumulated Depreciation Impairment Property Plant Equipment7 4367 772
Average Number Employees During Period1210
Bank Borrowings Overdrafts70021 293
Creditors52 53970 878
Fixed Assets1 0471 189
Increase From Depreciation Charge For Year Property Plant Equipment 336
Net Current Assets Liabilities22 542-10 498
Other Creditors50 43348 894
Property Plant Equipment Gross Cost8 4838 961
Taxation Social Security Payable483358
Total Additions Including From Business Combinations Property Plant Equipment 478
Total Assets Less Current Liabilities23 589-9 309
Trade Creditors Trade Payables923333
Trade Debtors Trade Receivables27 8391 655

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements