Company NameThe Futures Community Trust
Company StatusDissolved
Company Number06570821
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2008(16 years ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMrs Madeleine Austin
StatusClosed
Appointed26 January 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameMr George Christopher Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameMr George Christopher Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameMr Neil Ronald Bates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Grosvenor Road
Benfleet
Essex
SS7 1NP
Director NameBrian Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address255 Woodgrange Drive
Southend On Sea
Essex
SS1 2SQ
Secretary NameAlistair Finlay Grocock
NationalityBritish
StatusResigned
Appointed19 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMr Gary David Lowen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2013)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressFutures Community College College Upper Building
Southchurch Boulevard
Southend-On-Sea
Essex
SS2 4XA
Director NameDame Ruth Muldoon Silver
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressProspects House 10 Fairfax Drive
Southend On Sea
Essex
SS0 9AR
Director NameMr Robert Ian Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProct, College Upper Building Southchurch Boulevar
Southend-On-Sea
SS2 4XA
Secretary NameMr Neil Andrew Warren
StatusResigned
Appointed31 December 2015(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 January 2017)
RoleCompany Director
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY

Location

Registered AddressProspects College Of Advanced Technology Basildon Campus
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Termination of appointment of Brian Clark as a director on 1 June 2018 (1 page)
26 July 2018Termination of appointment of Neil Ronald Bates as a director on 1 June 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
7 February 2017Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Neil Andrew Warren as a director on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Neil Andrew Warren as a director on 26 January 2017 (1 page)
7 February 2017Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages)
7 February 2017Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages)
27 April 2016Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 27 April 2016 (1 page)
27 April 2016Annual return made up to 19 April 2016 no member list (4 pages)
27 April 2016Annual return made up to 19 April 2016 no member list (4 pages)
27 April 2016Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 27 April 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
11 January 2016Registered office address changed from Proct, College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page)
11 January 2016Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page)
11 January 2016Registered office address changed from Proct, College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page)
29 April 2015Annual return made up to 19 April 2015 no member list (5 pages)
29 April 2015Annual return made up to 19 April 2015 no member list (5 pages)
28 April 2015Registered office address changed from Futures Community College College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to Proct, College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Futures Community College College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to Proct, College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Robert Ian Sadler as a director on 12 September 2014 (1 page)
28 April 2015Termination of appointment of Robert Ian Sadler as a director on 12 September 2014 (1 page)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
28 April 2014Annual return made up to 19 April 2014 no member list (5 pages)
28 April 2014Director's details changed for Mr Neil Andrew Warren on 1 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Neil Andrew Warren on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 19 April 2014 no member list (5 pages)
28 April 2014Director's details changed for Mr Neil Andrew Warren on 1 April 2014 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
2 January 2014Termination of appointment of George Parker as a director (1 page)
2 January 2014Termination of appointment of George Parker as a director (1 page)
4 June 2013Annual return made up to 19 April 2013 no member list (6 pages)
4 June 2013Annual return made up to 19 April 2013 no member list (6 pages)
8 April 2013Termination of appointment of Gary Lowen as a director (1 page)
8 April 2013Appointment of Mr Robert Ian Sadler as a director (2 pages)
8 April 2013Termination of appointment of Gary Lowen as a director (1 page)
8 April 2013Appointment of Mr Robert Ian Sadler as a director (2 pages)
15 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
15 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
8 May 2012Annual return made up to 19 April 2012 no member list (6 pages)
8 May 2012Annual return made up to 19 April 2012 no member list (6 pages)
16 January 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
16 January 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
9 December 2011Appointment of Mr George Christopher Parker as a director (2 pages)
9 December 2011Appointment of Mr George Christopher Parker as a director (2 pages)
28 April 2011Annual return made up to 19 April 2011 no member list (6 pages)
28 April 2011Annual return made up to 19 April 2011 no member list (6 pages)
29 December 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
29 December 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
8 November 2010Registered office address changed from Prospects House 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Prospects House 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Prospects House 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page)
6 May 2010Annual return made up to 19 April 2010 no member list (4 pages)
6 May 2010Annual return made up to 19 April 2010 no member list (4 pages)
6 May 2010Termination of appointment of Ruth Silver as a director (1 page)
6 May 2010Termination of appointment of Ruth Silver as a director (1 page)
17 January 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
17 January 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
21 October 2009Appointment of Dame; Dr Ruth Muldoon Silver as a director (2 pages)
21 October 2009Appointment of Dame; Dr Ruth Muldoon Silver as a director (2 pages)
20 October 2009Appointment of Mr Gary David Lowen as a director (2 pages)
20 October 2009Termination of appointment of George Parker as a director (1 page)
20 October 2009Termination of appointment of George Parker as a director (1 page)
20 October 2009Appointment of Mr Gary David Lowen as a director (2 pages)
21 April 2009Annual return made up to 19/04/09 (3 pages)
21 April 2009Annual return made up to 19/04/09 (3 pages)
2 September 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
2 September 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
19 April 2008Incorporation (32 pages)
19 April 2008Incorporation (32 pages)