UKBizDB.co.uk

BREAK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Break. The company was founded 41 years ago and was given the registration number 01699685. The firm's registered office is in NORWICH. You can find them at Schofield House, 1 Spar Road, Norwich, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:BREAK
Company Number:01699685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Schofield House, 1 Spar Road, Norwich, England, NR6 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Secretary01 November 2022Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director06 March 2023Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director06 March 2023Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director04 April 2022Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director15 July 2019Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director20 April 2022Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director12 January 2022Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director12 August 2011Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director18 July 2014Active
Davison House 1 Montague Road, Sheringham, Norwich, NR26 8WN

Secretary19 July 2013Active
20 Hooks Hill Road, Sheringham, NR26 8NL

Secretary-Active
Davison House 1 Montague Road, Sheringham, Norwich, NR26 8WN

Secretary01 August 2006Active
14 Dunstall Road, Wimbledon, London, SW20 0HR

Secretary01 January 1993Active
Corner Cottage, Banningham Post Office, Norwich, NR11 7AB

Secretary08 June 1998Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Secretary01 April 2016Active
Davison House 1 Montague Road, Sheringham, Norwich, NR26 8WN

Secretary12 May 2014Active
7 Craske Close, Sheringham, NR26 8TZ

Secretary01 January 2005Active
Walnut Farm, The Street, Bodham, Holt, NR25 6NW

Director13 October 2003Active
Fairviews, The Green Deopham Green, Wymondham, NR18 9DH

Director10 February 2003Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director15 July 2019Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director15 July 2019Active
27 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

Director-Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director19 October 2020Active
24 Lenton Avenue, The Park, Nottingham, NG7 1DY

Director01 May 1996Active
14 Dunstall Road, Wimbledon, London, SW20 0HR

Director-Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director20 August 2015Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director01 April 2007Active
14 Walmer Gardens, London, W13 9TS

Director10 August 2007Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director20 July 2012Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director19 July 2021Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director20 July 2020Active
Lihou, 134b Abbots Road, Abbots Langley, WD5 0BL

Director01 February 1996Active
Bryher 49 Riseholme Road, Lincoln, LN1 3SN

Director01 February 1996Active
Schofield House, 1 Spar Road, Norwich, England, NR6 6BX

Director17 July 2015Active
Davison House 1 Montague Road, Sheringham, Norwich, NR26 8WN

Director18 July 2014Active

People with Significant Control

Mrs Hilary Bridget Richards
Notified on:27 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Schofield House, 1 Spar Road, Norwich, England, NR6 6BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alastair Peter Kennedy Roy
Notified on:27 July 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Schofield House, 1 Spar Road, Norwich, England, NR6 6BX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Hudson
Notified on:27 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Schofield House, 1 Spar Road, Norwich, England, NR6 6BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Frank Shippam
Notified on:27 July 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Schofield House, 1 Spar Road, Norwich, England, NR6 6BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Rachel Helen Cowdry
Notified on:27 July 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Schofield House, 1 Spar Road, Norwich, England, NR6 6BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.