Francis House Families Limited LANCASHIRE


Founded in 2004, Francis House Families, classified under reg no. 05180888 is an active company. Currently registered at 390 Parrs Wood Road M20 5NA, Lancashire the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 11th May 2015 Francis House Families Limited is no longer carrying the name Rainbow Families.

Currently there are 11 directors in the the company, namely Eamonn O., Joseph C. and Edward G. and others. In addition one secretary - David I. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sister F. who worked with the the company until 6 July 2006.

Francis House Families Limited Address / Contact

Office Address 390 Parrs Wood Road
Office Address2 Manchester
Town Lancashire
Post code M20 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05180888
Date of Incorporation Thu, 15th Jul 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Eamonn O.

Position: Director

Appointed: 11 May 2023

Joseph C.

Position: Director

Appointed: 15 April 2021

Edward G.

Position: Director

Appointed: 15 April 2021

Aysha R.

Position: Director

Appointed: 14 January 2021

Jane K.

Position: Director

Appointed: 02 July 2020

Andrew T.

Position: Director

Appointed: 11 January 2018

Susan O.

Position: Director

Appointed: 14 July 2016

Charles L.

Position: Director

Appointed: 14 July 2016

Susan K.

Position: Director

Appointed: 14 July 2016

Vijay S.

Position: Director

Appointed: 14 July 2016

Judith A.

Position: Director

Appointed: 14 July 2016

David I.

Position: Secretary

Appointed: 06 July 2005

Michael S.

Position: Director

Appointed: 12 April 2018

Resigned: 09 January 2020

Terrence B.

Position: Director

Appointed: 14 July 2016

Resigned: 03 October 2019

Michael R.

Position: Director

Appointed: 14 July 2016

Resigned: 07 October 2021

Christopher R.

Position: Director

Appointed: 14 July 2016

Resigned: 05 October 2023

Martin L.

Position: Director

Appointed: 06 April 2016

Resigned: 05 October 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2004

Resigned: 15 July 2004

Sister F.

Position: Secretary

Appointed: 15 July 2004

Resigned: 06 July 2006

Thomas M.

Position: Director

Appointed: 15 July 2004

Resigned: 09 January 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 July 2004

Resigned: 15 July 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Francis House Families Trust from Manchester, England. This PSC is categorised as "a trust" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Francis House Families Trust

390 Parrs Wood Road, Didsbury, Manchester, M20 5NA, England

Legal authority Companies Act 2006
Legal form Trust
Country registered United Kingdom
Place registered United Kingdom
Registration number 2519173
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rainbow Families May 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand83 851102 86537 191113 929160 04417 5988 851
Current Assets87 549116 33886 355137 213176 21449 95038 695
Debtors3 69813 47349 16423 28416 17032 35229 844
Other Debtors3 69813 47349 16423 28416 17032 35220 092
Property Plant Equipment3 1077566472 7926 2649 9068 810
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7915 1425 8988 68913 01020 41930 158
Amounts Owed By Related Parties      9 752
Amounts Owed To Group Undertakings74 07689 79866 777111 800159 21726 480 
Average Number Employees During Period  1922262631
Creditors87 548116 33786 542139 959182 38159 11846 524
Increase From Depreciation Charge For Year Property Plant Equipment 2 3517562 7914 3217 4099 739
Net Current Assets Liabilities11-187-2 746-6 167-9 168-7 829
Number Shares Issued Fully Paid 1     
Other Creditors6 1367 8035 57016 4816 85011 88622 660
Other Taxation Social Security Payable7 3017 4659 03010 08013 94116 45920 126
Par Value Share 1     
Property Plant Equipment Gross Cost5 8985 8986 54511 48119 27430 32538 968
Total Additions Including From Business Combinations Property Plant Equipment  6474 9367 79311 0518 643
Total Assets Less Current Liabilities3 1087574604697738981
Trade Creditors Trade Payables3511 2715 1651 5982 3734 2933 738

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements