Background WavePink WaveYellow Wave

FAMILY PLACEMENT.COM LIMITED (04307071)

FAMILY PLACEMENT.COM LIMITED (04307071) is an active UK company. incorporated on 18 October 2001. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FAMILY PLACEMENT.COM LIMITED has been registered for 24 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
04307071
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY PLACEMENT.COM LIMITED

FAMILY PLACEMENT.COM LIMITED is an active company incorporated on 18 October 2001 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FAMILY PLACEMENT.COM LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04307071

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
From: 10 April 2019To: 29 July 2020
85 High Street Witney Oxfordshire OX28 6HY
From: 18 October 2001To: 10 April 2019
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BENNETT, Alison

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 22 Dec 2022

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 22 Dec 2022

CANNING, Melissa Jane

Resigned
85 High Street, OxfordshireOX28 6HY
Secretary
Appointed 01 Jun 2002
Resigned 05 Apr 2019

CLIPSON-BOYLES, Susan Barbara

Resigned
Jasmine Cottage, Witney0X29 7RZ
Secretary
Appointed 18 Oct 2001
Resigned 31 May 2002

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 15 Dec 2022

LECKY, Helen Elizabeth

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Apr 2019
Resigned 23 Oct 2020

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 18 Oct 2001
Resigned 18 Oct 2001

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 07 Aug 2019
Resigned 16 Jul 2025

CLIPSON-BOYLES, Andrew Michael

Resigned
85 High Street, OxfordshireOX28 6HY
Born May 1955
Director
Appointed 18 Oct 2001
Resigned 05 Apr 2019

COOKE, Richard John

Resigned
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 22 Dec 2022

EDWARDS, Ryan David

Resigned
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 07 Aug 2019
Resigned 29 Oct 2020

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Born July 1959
Director
Appointed 05 Apr 2019
Resigned 26 Jun 2019

JANET, Jean-Luc Emmanuel

Resigned
Cowley Road, UxbridgeUB8 2AE
Born October 1970
Director
Appointed 05 Apr 2019
Resigned 23 Nov 2023

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 05 Apr 2019
Resigned 23 Nov 2023

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 18 Oct 2001
Resigned 18 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019

Mr Andrew Michael Clipson-Boyles

Ceased
85 High Street, OxfordshireOX28 6HY
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2025
AAAnnual Accounts
Legacy
9 May 2025
PARENT_ACCPARENT_ACC
Legacy
9 May 2025
GUARANTEE2GUARANTEE2
Legacy
9 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 June 2019
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Resolution
23 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2019
CC04CC04
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Legacy
19 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
287Change of Registered Office
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
88(2)R88(2)R
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
31 October 2001
88(2)R88(2)R
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Incorporation Company
18 October 2001
NEWINCIncorporation