Company NameFamily Affect Ltd
DirectorsSteve Richard Layzell and Ruth Layzell
Company StatusActive
Company Number09151975
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Steve Richard Layzell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleTheraplay Therapist And Ddp Practioner
Country of ResidenceEngland
Correspondence Address7 Queen Street
Great Oakley
Harwich
Essex
CO12 5AS
Director NameMrs Ruth Layzell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(1 year after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen Street Great Oakley
Harwich
Essex
CO12 5AS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressTarihere High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Registered office address changed from 7 Queen Street Great Oakley CO12 5AS to Tarihere High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 7 Queen Street Great Oakley CO12 5AS to Tarihere High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 15 September 2016 (1 page)
7 September 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
6 September 2016Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100
(3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 March 2016Appointment of Mrs Ruth Layzell as a director on 27 August 2015 (2 pages)
17 March 2016Appointment of Mrs Ruth Layzell as a director on 27 August 2015 (2 pages)
30 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
31 July 2014Appointment of Mr Steve Richard Layzell as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Steve Richard Layzell as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Peter Valaitis as a director on 29 July 2014 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(20 pages)
29 July 2014Termination of appointment of Peter Valaitis as a director on 29 July 2014 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(20 pages)