Company NameFledglings Family Services
Company StatusDissolved
Company Number04592971
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Jayne Greenwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 22 September 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Granta Cottages Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1NS
Director NameDr Ruth Margaret Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(12 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWenden Court Station Approach
Wendens Ambo
Saffron Walden
CB11 4LB
Director NameMr Anthony George Dutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 22 September 2020)
RoleExecutive Business Coach
Country of ResidenceEngland
Correspondence Address3a High Street
Whittlesford
Cambridge
CB22 4LT
Director NameMrs Carol Anne Dutton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3a High Street
Whittlesford
Cambridge
CB22 4LT
Director NameMiss Kathryn Fenn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2015(12 years, 9 months after company formation)
Appointment Duration5 years (closed 22 September 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressWenden Court Station Approach
Wendens Ambo
Saffron Walden
CB11 4LB
Director NameMr Jack Hooper
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2016(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 22 September 2020)
RoleCommunications Associate
Country of ResidenceEngland
Correspondence AddressWenden Court Station Approach
Wendens Ambo
Saffron Walden
CB11 4LB
Director NameMr Simon Charles Hawtrey-Woore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Barclay Road
London
E17 9JJ
Director NameMrs Charlotte Louise Burt
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 22 September 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWenden Court Station Approach
Wendens Ambo
Saffron Walden
CB11 4LB
Director NameRuth Lingard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Southfield
Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameChristopher John Lingard
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleRetired
Correspondence Address6 Southfield
Ickleton
Saffron Walden
Essex
CB10 1TE
Secretary NameChristopher John Lingard
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleRetired
Correspondence Address6 Southfield
Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameLeslie Jacqueline Mills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2009)
RoleRetired Social Worker
Correspondence Address37 High Street
Hinxton
Saffron Walden
Essex
CB10 1QY
Director NameMr Andrew Thomas Cogan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2007)
RoleManager
Correspondence Address9 Springhead Lane
Ely
Cambridgeshire
CB7 4QY
Director NameJane Bryant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2007)
RoleMarketeer
Correspondence AddressArklea
North Street Hundon
Sudbury
Suffolk
CO10 8EE
Director NamePamela Joyce Jones
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2007)
RoleRetired
Correspondence Address14 Jacksons Lane
Great Chesterford
Saffron Walden
Essex
CB10 1PU
Director NameJohn Statham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Abbey Street
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameMr Graham Martin Pettit
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGraemar 29 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameMr Christian Morgenstern
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish,German
StatusResigned
Appointed01 July 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Ackmar Road
London
SW6 4UP
Director NameSara Hoyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Cole End Lane
Sewards End
Saffron Walden
Essex
CB10 2LQ
Director NameMrs Judith Marion Middleton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2013)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Southfield
Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameMs Karen Lorraine Purdy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Southfield
Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameMrs Tanya Ingrid Burns
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 15 August 2012)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Southfield
Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameMs Lynda Chapman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2015)
RoleSpecialist Foster Carer
Country of ResidenceEngland
Correspondence Address6 Southfield
Ickleton
Saffron Walden
Essex
CB10 1TE
Director NameMr Christopher Stephen Kelly
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWenden Court Station Approach
Wendens Ambo
Saffron Walden
CB11 4LB

Contact

Websitefledglings.org.uk
Telephone0845 4581124
Telephone regionUnknown

Location

Registered AddressWenden Court Station Approach
Wendens Ambo
Saffron Walden
CB11 4LB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Financials

Year2014
Net Worth£65,671
Cash£50,106
Current Liabilities£11,188

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Application to strike the company off the register (4 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
28 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 August 2018Termination of appointment of Christopher Kelly as a director on 27 July 2018 (1 page)
7 March 2018Director's details changed for Mr Jack Hooper on 7 March 2018 (2 pages)
15 February 2018Appointment of Mrs Charlotte Louise Burt as a director on 1 February 2018 (2 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Appointment of Mr Christopher Kelly as a director on 5 October 2017 (2 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Appointment of Mr Christopher Kelly as a director on 5 October 2017 (2 pages)
24 October 2017Amended total exemption full accounts made up to 31 March 2017 (13 pages)
24 October 2017Amended total exemption full accounts made up to 31 March 2017 (13 pages)
12 October 2017Appointment of Mr Simon Charles Hawtrey-Woore as a director on 17 August 2017 (2 pages)
12 October 2017Appointment of Mr Simon Charles Hawtrey-Woore as a director on 17 August 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Registered office address changed from 6 Southfield Ickleton Saffron Walden Essex CB10 1TE to Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 6 Southfield Ickleton Saffron Walden Essex CB10 1TE to Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB on 10 April 2017 (1 page)
7 April 2017Termination of appointment of Ruth Lingard as a director on 12 March 2017 (1 page)
7 April 2017Termination of appointment of Ruth Lingard as a director on 12 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
15 June 2016Appointment of Mr Jack Hooper as a director on 12 June 2016 (2 pages)
15 June 2016Appointment of Mr Jack Hooper as a director on 12 June 2016 (2 pages)
23 November 2015Annual return made up to 18 November 2015 no member list (7 pages)
23 November 2015Annual return made up to 18 November 2015 no member list (7 pages)
7 October 2015Appointment of Miss Kathryn Fenn as a director on 8 September 2015 (2 pages)
7 October 2015Appointment of Miss Kathryn Fenn as a director on 8 September 2015 (2 pages)
7 October 2015Appointment of Miss Kathryn Fenn as a director on 8 September 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Appointment of Mrs Carol Anne Dutton as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mrs Carol Anne Dutton as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mrs Carol Anne Dutton as a director on 1 June 2015 (2 pages)
29 April 2015Director's details changed for Dr Ruth Margaret Jones on 11 February 2015 (2 pages)
29 April 2015Director's details changed for Dr Ruth Margaret Jones on 11 February 2015 (2 pages)
29 April 2015Appointment of Dr Ruth Margaret Jones as a director on 11 February 2015 (2 pages)
29 April 2015Appointment of Dr Ruth Margaret Jones as a director on 11 February 2015 (2 pages)
13 April 2015Appointment of Mr Anthony George Dutton as a director on 26 March 2015 (2 pages)
13 April 2015Appointment of Mr Anthony George Dutton as a director on 26 March 2015 (2 pages)
10 April 2015Termination of appointment of Lynda Chapman as a director on 5 January 2015 (1 page)
10 April 2015Termination of appointment of Lynda Chapman as a director on 5 January 2015 (1 page)
10 April 2015Termination of appointment of Lynda Chapman as a director on 5 January 2015 (1 page)
10 February 2015Appointment of Mrs Jayne Greenwood as a director on 6 January 2015 (2 pages)
10 February 2015Appointment of Mrs Jayne Greenwood as a director on 6 January 2015 (2 pages)
10 February 2015Appointment of Mrs Jayne Greenwood as a director on 6 January 2015 (2 pages)
19 January 2015Termination of appointment of Graham Martin Pettit as a director on 6 January 2015 (1 page)
19 January 2015Termination of appointment of Graham Martin Pettit as a director on 6 January 2015 (1 page)
19 January 2015Termination of appointment of Graham Martin Pettit as a director on 6 January 2015 (1 page)
30 November 2014Annual return made up to 18 November 2014 no member list (4 pages)
30 November 2014Annual return made up to 18 November 2014 no member list (4 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 September 2014Termination of appointment of John Statham as a director on 22 September 2014 (1 page)
28 September 2014Termination of appointment of John Statham as a director on 22 September 2014 (1 page)
18 November 2013Termination of appointment of Judith Middleton as a director (1 page)
18 November 2013Annual return made up to 18 November 2013 no member list (5 pages)
18 November 2013Annual return made up to 18 November 2013 no member list (5 pages)
18 November 2013Termination of appointment of Judith Middleton as a director (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Appointment of Ms Lynda Chapman as a director (2 pages)
31 May 2013Appointment of Ms Lynda Chapman as a director (2 pages)
22 November 2012Annual return made up to 18 November 2012 no member list (5 pages)
22 November 2012Annual return made up to 18 November 2012 no member list (5 pages)
14 September 2012Termination of appointment of Karen Purdy as a director (1 page)
14 September 2012Termination of appointment of Tanya Burns as a director (1 page)
14 September 2012Termination of appointment of Karen Purdy as a director (1 page)
14 September 2012Termination of appointment of Tanya Burns as a director (1 page)
25 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
28 March 2012Termination of appointment of Christian Morgenstern as a director (1 page)
28 March 2012Termination of appointment of Christian Morgenstern as a director (1 page)
3 December 2011Annual return made up to 18 November 2011 no member list (8 pages)
3 December 2011Annual return made up to 18 November 2011 no member list (8 pages)
28 October 2011Termination of appointment of Sara Hoyle as a director (1 page)
28 October 2011Termination of appointment of Sara Hoyle as a director (1 page)
20 September 2011Appointment of Mrs Tanya Ingrid Burns as a director (2 pages)
20 September 2011Appointment of Mrs Tanya Ingrid Burns as a director (2 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
30 November 2010Memorandum and Articles of Association (10 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2010Memorandum and Articles of Association (10 pages)
19 November 2010Appointment of Ms Karen Lorraine Purdy as a director (2 pages)
19 November 2010Appointment of Ms Karen Lorraine Purdy as a director (2 pages)
19 November 2010Annual return made up to 18 November 2010 no member list (8 pages)
19 November 2010Annual return made up to 18 November 2010 no member list (8 pages)
12 March 2010Termination of appointment of Christopher Lingard as a secretary (1 page)
12 March 2010Appointment of Mrs Judith Marion Middleton as a director (2 pages)
12 March 2010Termination of appointment of Christopher Lingard as a secretary (1 page)
12 March 2010Appointment of Mrs Judith Marion Middleton as a director (2 pages)
20 November 2009Director's details changed for Sara Hoyle on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Ruth Lingard on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Sara Hoyle on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 18 November 2009 no member list (5 pages)
20 November 2009Director's details changed for Christian Morgenstern on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Graham Martin Pettit on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Christian Morgenstern on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Ruth Lingard on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Graham Martin Pettit on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 18 November 2009 no member list (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Director appointed sara hoyle (2 pages)
13 May 2009Director appointed sara hoyle (2 pages)
1 May 2009Appointment terminated director leslie mills (1 page)
1 May 2009Appointment terminated director leslie mills (1 page)
5 December 2008Annual return made up to 18/11/08 (3 pages)
5 December 2008Annual return made up to 18/11/08 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 November 2007Annual return made up to 18/11/07 (2 pages)
22 November 2007Annual return made up to 18/11/07 (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2006Annual return made up to 18/11/06 (2 pages)
11 December 2006Annual return made up to 18/11/06 (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
30 November 2005Annual return made up to 18/11/05 (6 pages)
30 November 2005Annual return made up to 18/11/05 (6 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
25 November 2004Annual return made up to 18/11/04 (5 pages)
25 November 2004Annual return made up to 18/11/04 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
10 December 2003Annual return made up to 18/11/03 (4 pages)
10 December 2003Annual return made up to 18/11/03 (4 pages)
17 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 November 2002Incorporation (21 pages)
18 November 2002Incorporation (21 pages)