FOCUS 12 - BURY ST. EDMUNDS


Company Profile Company Filings

Overview

FOCUS 12 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BURY ST. EDMUNDS ENGLAND and has the status: Dissolved - no longer trading.
FOCUS 12 was incorporated 24 years ago on 15/06/1999 and has the registered number: 03789928. The accounts status is SMALL.

FOCUS 12 - BURY ST. EDMUNDS

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

83-87 RISBYGATE STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 3AQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD EDWARD FITZSIMONS May 1966 Secretary 2009-06-04 CURRENT
MS ELIZABETH MICHIE May 1975 British Director 2011-12-16 CURRENT
MR DAVID JAMES SKEVINGTON Jan 1969 British Director 2017-06-06 CURRENT
DR NICHOLAS CHARLES WILFRID HARPUR Dec 1959 British Director 2017-06-06 CURRENT
MR RICHARD EDWARD FITZSIMONS May 1966 Director 2005-08-07 CURRENT
MR HENRY CHEVALIER-GUILD Dec 1968 British Director 2011-07-21 CURRENT
DR LAURA JANE RHIANWEN EDWARDS Oct 1977 British Director 2015-06-02 CURRENT
MRS. OONAH ELIZABETH LACEY Jan 1956 British Director 2010-10-19 UNTIL 2014-01-07 RESIGNED
MRS LISA GROVE Jun 1979 British Director 2013-12-03 UNTIL 2015-11-15 RESIGNED
MR STEPHEN JAMES MAGNALL Jul 1963 British Director 2010-05-26 UNTIL 2014-01-06 RESIGNED
MR ANDREW HANSLIP LONG Aug 1961 British Director 2015-06-02 UNTIL 2016-11-04 RESIGNED
ROBERT ALISTAIR SINCLAIR Feb 1965 British Secretary 1999-06-15 UNTIL 2000-06-05 RESIGNED
MR PETER LAWTON COWLEY Sep 1955 British Secretary 2007-01-01 UNTIL 2009-06-04 RESIGNED
MR TONY KIMBER Oct 1966 British Director 2016-03-23 UNTIL 2017-06-01 RESIGNED
ROBIN JULIAN CLAYTON Apr 1954 British Secretary 2000-06-05 UNTIL 2006-12-31 RESIGNED
PHILIP GOODWIN May 1957 British Director 2005-05-24 UNTIL 2010-05-26 RESIGNED
MR PHILIP WYNDHAM ASHLEY KNATCHBULL Dec 1961 British Director 1999-06-15 UNTIL 2003-03-31 RESIGNED
RENATO MASETTI Sep 1966 British Director 1999-06-15 UNTIL 2000-03-31 RESIGNED
MR JOHN NOEL EDWARD BROWN LINNEN Dec 1951 British Director 2004-06-01 UNTIL 2008-04-03 RESIGNED
MRS SARAH NAGRA Aug 1987 British Director 2013-04-25 UNTIL 2015-03-06 RESIGNED
ANDREW JOHN SNODGRASS Jun 1958 British Director 2002-05-21 UNTIL 2004-04-26 RESIGNED
MRS SARAH STAMP Apr 1976 British Director 2014-01-06 UNTIL 2016-06-17 RESIGNED
MR ANDREAS YACOUB YACOUB Nov 1961 British Director 2010-05-26 UNTIL 2013-10-31 RESIGNED
MR DESMOND JOHN SMITH Apr 1965 British Director 2013-04-25 UNTIL 2016-09-29 RESIGNED
ROBERT ALISTAIR SINCLAIR Feb 1965 British Director 1999-06-15 UNTIL 2011-04-10 RESIGNED
CHRISTOPHER JOHN GOODMAN Feb 1951 British Director 2000-12-06 UNTIL 2002-03-31 RESIGNED
THE HON CHARLES MONTAGU Feb 1954 British Director 1999-06-15 UNTIL 2002-03-31 RESIGNED
REBECCA SINCLAIR Feb 1974 British Director 2005-05-24 UNTIL 2010-01-22 RESIGNED
MS KATE FLANNERY Jul 1956 British Director 2010-05-26 UNTIL 2012-05-03 RESIGNED
THOMAS CHARLES BLACKWELL Dec 1951 British Director 2002-10-01 UNTIL 2004-04-26 RESIGNED
MR GARY NEVILLE BRUMMAGE Oct 1970 British Director 2014-02-13 UNTIL 2017-06-19 RESIGNED
FELICITY ANNE LYON CARNEGIE Jun 1941 British Director 2000-12-06 UNTIL 2006-12-31 RESIGNED
GARY ROY DE'ATH Dec 1951 British Director 2008-01-24 UNTIL 2009-06-04 RESIGNED
MR JASON NEIL FORD Feb 1971 British Director 2005-08-07 UNTIL 2008-10-29 RESIGNED
MR PETER LAWTON COWLEY Sep 1955 British Director 2006-11-14 UNTIL 2011-12-16 RESIGNED
MRS LISA DEBORAH CLIMIE-SOMERS Jun 1959 British Director 2010-03-25 UNTIL 2015-05-08 RESIGNED
EDWARD OSBORNE CAVENDISH Aug 1955 British Director 2000-12-06 UNTIL 2006-06-20 RESIGNED
ROBIN JULIAN CLAYTON Apr 1954 British Director 1999-06-15 UNTIL 2006-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Henry Chevallier Guild 2017-06-01 12/1968 Bury St. Edmunds   Suffolk Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLA FIGURA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 27400 - Manufacture of electric lighting equipment
HESTIA HOUSING AND SUPPORT LONDON ENGLAND Active FULL 86900 - Other human health activities
UK BUSINESS ANGELS ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU CAMBRIDGE Active SMALL 63990 - Other information service activities n.e.c.
MAITLAND GOODMAN CONSULTANCY LIMITED NR HONITON UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
CAMDATA LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES CAMBRIDGE Dissolved... FULL 85310 - General secondary education
SOUTH KESTEVEN CITIZENS ADVICE BUREAUX STAMFORD Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE BEDFORD AND DISTRICT CITIZENS ADVICE BUREAU BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CAPTIVE MEDIA LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION FULL 73120 - Media representation services
ZEDCAM LIMITED CAMBRIDGESHIRE Dissolved... 26200 - Manufacture of computers and peripheral equipment
CAM CONTRACT BRIDGE CENTRE LIMITED SAFFRON WALDE Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
PLUMIS LIMITED GREENFORD ENGLAND Active TOTAL EXEMPTION FULL 28120 - Manufacture of fluid power equipment
ELUCEDA LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
JAMES AND JAMES FULFILMENT LTD NORTHAMPTON ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
VANTAGE POWER LIMITED GREENFORD ENGLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
E-GO AEROPLANES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 30300 - Manufacture of air and spacecraft and related machinery
OCTAGON I/O LTD WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
INVESTED INVESTOR LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 58110 - Book publishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRITICAL COMPUTER COMPANY LIMITED BURY ST. EDMUNDS UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development