Background WavePink WaveYellow Wave

FAMILY SUPPORT CENTRE LIMITED (08051530)

FAMILY SUPPORT CENTRE LIMITED (08051530) is an active UK company. incorporated on 30 April 2012. with registered office in King's Lynn. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FAMILY SUPPORT CENTRE LIMITED has been registered for 13 years. Current directors include NOWRUNG, Jeanette, STEWART, Lisa.

Company Number
08051530
Status
active
Type
ltd
Incorporated
30 April 2012
Age
13 years
Address
19 King Street, King's Lynn, PE30 1HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
NOWRUNG, Jeanette, STEWART, Lisa
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY SUPPORT CENTRE LIMITED

FAMILY SUPPORT CENTRE LIMITED is an active company incorporated on 30 April 2012 with the registered office located in King's Lynn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FAMILY SUPPORT CENTRE LIMITED was registered 13 years ago.(SIC: 77390)

Status

active

Active since 13 years ago

Company No

08051530

LTD Company

Age

13 Years

Incorporated 30 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

19 King Street King's Lynn, PE30 1HB,

Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 23
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NOWRUNG, Jeanette

Active
King Street, King's LynnPE30 1HB
Born November 1955
Director
Appointed 01 Feb 2026

STEWART, Lisa

Active
King Street, King's LynnPE30 1HB
Born February 1978
Director
Appointed 01 Apr 2025

BARTER, Dennis, Dr

Resigned
King Street, King's LynnPE30 1HB
Born October 1944
Director
Appointed 30 Apr 2012
Resigned 16 Sept 2019

BENSTEAD, Martyn

Resigned
King Street, King's LynnPE30 1HB
Born February 1976
Director
Appointed 21 Sept 2015
Resigned 20 Nov 2017

JENNER, Sasha Courtney

Resigned
King Street, King's LynnPE30 1HB
Born January 1973
Director
Appointed 01 Jun 2019
Resigned 31 Oct 2023

MAYHEW, Marion

Resigned
King Street, King's LynnPE30 1HB
Born August 1947
Director
Appointed 30 Apr 2012
Resigned 21 Sept 2015

NOWRUNG, Jeanette

Resigned
King Street, King's LynnPE30 1HB
Born November 1955
Director
Appointed 01 Jun 2019
Resigned 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
5 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
17 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2012
NEWINCIncorporation