Background WavePink WaveYellow Wave

FAMILIES TOGETHER SUFFOLK (06674059)

FAMILIES TOGETHER SUFFOLK (06674059) is an active UK company. incorporated on 15 August 2008. with registered office in Eye. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FAMILIES TOGETHER SUFFOLK has been registered for 17 years. Current directors include ALLEN, Kathleen, LAY, Colin Russell, READ, Carol Diana Lilian and 1 others.

Company Number
06674059
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 August 2008
Age
17 years
Address
20 Broad Street, Eye, IP23 7AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Kathleen, LAY, Colin Russell, READ, Carol Diana Lilian, SHERWOOD, Nina
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILIES TOGETHER SUFFOLK

FAMILIES TOGETHER SUFFOLK is an active company incorporated on 15 August 2008 with the registered office located in Eye. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FAMILIES TOGETHER SUFFOLK was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06674059

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 15 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

HOME-START MID & WEST SUFFOLK
From: 20 October 2021To: 10 May 2022
HOME-START MID & WEST SUFFOLK LTD
From: 22 September 2021To: 20 October 2021
HOME-START FAMILIES TOGETHER IN SUFFOLK
From: 17 August 2021To: 22 September 2021
HOME-START MID & WEST SUFFOLK
From: 28 February 2017To: 17 August 2021
HOME-START MID SUFFOLK
From: 15 August 2008To: 28 February 2017
Contact
Address

20 Broad Street Eye, IP23 7AF,

Previous Addresses

The Principal's House Kerrison Thorndon Eye Suffolk IP23 7JG
From: 4 May 2012To: 20 August 2019
C/O Kerrison Conference & Training Centre Kelly House, Stoke Road Kerrison Thorndon Eye Suffolk IP23 7JG United Kingdom
From: 8 September 2010To: 4 May 2012
Kelly House Stoke Road Kerrison Thornton Eye Suffolk IP23 7JG
From: 15 August 2008To: 8 September 2010
Timeline

50 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Dec 09
Director Left
Jan 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
May 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

DENNIS, Angela Tracey

Active
Broad Street, EyeIP23 7AF
Secretary
Appointed 15 Aug 2008

ALLEN, Kathleen

Active
Broad Street, EyeIP23 7AF
Born December 1967
Director
Appointed 25 Nov 2024

LAY, Colin Russell

Active
Broad Street, EyeIP23 7AF
Born September 1983
Director
Appointed 17 Jan 2022

READ, Carol Diana Lilian

Active
Broad Street, EyeIP23 7AF
Born December 1945
Director
Appointed 17 Jan 2013

SHERWOOD, Nina

Active
Broad Street, EyeIP23 7AF
Born July 1963
Director
Appointed 25 Nov 2024

ALLISON, Heather Joy

Resigned
Leopold Gardens, IpswichIP4 4RW
Born March 1946
Director
Appointed 15 Aug 2008
Resigned 20 Jun 2011

ASHTON, Kenneth Paul

Resigned
Stoke Road, EyeIP23 7JG
Born November 1954
Director
Appointed 18 Jan 2011
Resigned 01 Apr 2014

BARROW, Arnold John

Resigned
Langford Close, StowmarketIP14 1TX
Born November 1945
Director
Appointed 15 Aug 2008
Resigned 29 Feb 2012

BARTON, Kate Diana

Resigned
Kerrison, EyeIP23 7JG
Born January 1979
Director
Appointed 21 Oct 2010
Resigned 29 Feb 2012

BISHOP, Christopher John

Resigned
Henniker Road, StowmarketIP14 6PY
Born August 1947
Director
Appointed 15 Aug 2008
Resigned 31 Dec 2009

BISHOP, Fiona Mary

Resigned
38 Violet Hill Road, StowmarketIP14 1NQ
Born December 1973
Director
Appointed 15 Aug 2008
Resigned 07 May 2010

COLLIER, Alex

Resigned
New Delight Road, EyeIP22 1LU
Born January 1969
Director
Appointed 15 Aug 2008
Resigned 13 Jul 2009

COULLING, Maureen Linda

Resigned
62 Eastern Way, Bury St EdmundsIP30 9DP
Born October 1947
Director
Appointed 16 Sept 2008
Resigned 19 Jul 2011

DAYNES-SMITH, Victoria

Resigned
Broad Street, EyeIP23 7AF
Born December 1977
Director
Appointed 27 Jan 2020
Resigned 26 Oct 2020

DE LAS CASAS, Lucy Therese

Resigned
Kerrison, EyeIP23 7JG
Born November 1976
Director
Appointed 28 Jun 2012
Resigned 18 Aug 2016

GOWLAND, Judith Vera, Dr

Resigned
Kerrison, EyeIP23 7JG
Born November 1942
Director
Appointed 20 Sept 2011
Resigned 18 Aug 2015

HAWES, Jade

Resigned
Broad Street, EyeIP23 7AF
Born September 1986
Director
Appointed 26 Sept 2024
Resigned 07 Jan 2026

HILTON, Bryan Campbell

Resigned
September Cottage 7 Church Road, StowmarketIP14 2HQ
Born December 1938
Director
Appointed 15 Aug 2008
Resigned 06 Oct 2010

HOLDEN, Susan

Resigned
Broad Street, EyeIP23 7AF
Born August 1958
Director
Appointed 25 Jul 2022
Resigned 29 May 2025

HOWARD-REES, Judith Anne

Resigned
Broad Street, EyeIP23 7AF
Born July 1949
Director
Appointed 11 Jul 2016
Resigned 12 Sept 2019

JACKSON, Helen

Resigned
Broad Street, EyeIP23 7AF
Born May 1975
Director
Appointed 17 Jan 2022
Resigned 07 Jan 2026

KNIGHTS, Sharon Mary

Resigned
Kerrison, EyeIP23 7JG
Born July 1959
Director
Appointed 11 Jan 2013
Resigned 26 Sept 2016

PERKS, Janet Beryl

Resigned
Kerrison, EyeIP23 7JG
Born November 1961
Director
Appointed 27 Apr 2017
Resigned 04 Feb 2018

ROBERTS, Graham Anthony

Resigned
Kerrison Stoke Road, EyeIP23 7JG
Born March 1949
Director
Appointed 18 Jan 2011
Resigned 10 Jun 2013

ROOTS, Hannah Jane

Resigned
Broad Street, EyeIP23 7AF
Born December 1984
Director
Appointed 25 Sept 2018
Resigned 12 Sept 2019

SANSOM, Kathryn

Resigned
Broad Street, EyeIP23 7AF
Born October 1952
Director
Appointed 16 Jul 2013
Resigned 25 Nov 2024

SUCH, Christine

Resigned
Broad Street, EyeIP23 7AF
Born August 1953
Director
Appointed 27 Jan 2020
Resigned 27 Sept 2022

TRYON, Glynis Margaret

Resigned
Broad Street, EyeIP23 7AF
Born November 1952
Director
Appointed 02 Feb 2015
Resigned 26 Sept 2024

WALKER, Sarah

Resigned
Kerrison, EyeIP23 7JG
Born July 1966
Director
Appointed 13 Apr 2015
Resigned 12 Jul 2016

WALTERS, Oliver Edwin Tyrer

Resigned
Kerrison, EyeIP23 7JG
Born June 1966
Director
Appointed 18 Nov 2011
Resigned 10 Jun 2013

WILD, Judith Anne

Resigned
Kerrison, EyeIP23 7JG
Born May 1949
Director
Appointed 17 Nov 2009
Resigned 20 Sept 2011
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Memorandum Articles
1 July 2022
MAMA
Statement Of Companys Objects
22 June 2022
CC04CC04
Resolution
20 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2022
CONNOTConfirmation Statement Notification
Change Of Name Exemption
28 April 2022
NE01NE01
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Resolution
17 August 2021
RESOLUTIONSResolutions
Change Of Name Exemption
17 August 2021
NE01NE01
Resolution
4 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
4 August 2021
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Resolution
28 February 2017
RESOLUTIONSResolutions
Miscellaneous
28 February 2017
MISCMISC
Memorandum Articles
11 January 2017
MAMA
Statement Of Companys Objects
11 January 2017
CC04CC04
Resolution
5 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Termination Director Company
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
288aAppointment of Director or Secretary
Incorporation Company
15 August 2008
NEWINCIncorporation