UKBizDB.co.uk

ESCAPE FAMILY SUPPORT LIMITED

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

This company is commonly known as Escape Family Support Limited. The company was founded 27 years ago and was given the registration number 03256554. The firm's registered office is in ASHINGTON. You can find them at Susan Kennedy Centre, 63 South View, Ashington, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ESCAPE FAMILY SUPPORT LIMITED
Company Number:03256554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Secretary19 October 2021Active
Susan Kennedy Centre,, 63 South View, Ashington, England, NE63 0SF

Director06 October 2015Active
1 College Road, Hebburn, England, NE31 2LY

Director08 May 2014Active
Susan Kennedy Centre,, 63 South View, Ashington, England, NE63 0SF

Director21 July 2020Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Director01 October 2016Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Director21 November 2017Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Director26 January 2021Active
Susan Kennedy Centre,, 63 South View, Ashington, England, NE63 0SF

Director28 April 2020Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Secretary17 January 2017Active
1 College Road, Hebburn, England, NE31 2LY

Secretary08 May 2014Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Secretary01 October 2016Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Secretary27 October 2020Active
4 Monkdale Avenue, Blyth, NE24 4EB

Secretary12 November 1998Active
25 Chasedale Crescent, Blyth, NE24 5LW

Secretary30 September 1996Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Director01 October 2016Active
Susan Kennedy Centre,, 63 South View, Ashington, England, NE63 0SF

Director12 February 2015Active
3, Aldenham Gardens, North Shields, United Kingdom, NE30 2NQ

Director25 October 2007Active
36 Tindale Avenue, Cramlington, NE23 2BS

Director30 September 1996Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Director26 January 2021Active
10 Mayfield Avenue, Mayfield Grange, Cramlington, NE23 2AA

Director18 July 2003Active
6 Ingram Drive, Blyth, NE24 5DE

Director24 September 1998Active
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF

Director01 October 2016Active
93 Bondicar Terrace, Blyth, Northumberland, NE24 2JR

Director07 March 2014Active
28 Weardale Avenue, Cowpen Estate, Blyth, NE24 5LQ

Director21 May 1997Active
41 Beaconsfield Street, Blyth, NE24 2DS

Director20 January 1998Active
1 Stanley Street, Blyth, NE24 2BS

Director30 September 1996Active
3 South View, Newsham, Blyth, NE24 3RA

Director30 September 1996Active
20 Allensgreen, Cramlington, NE23 6SE

Director30 September 1996Active
20 Allensgreen, Cramlington, NE23 6SE

Director30 September 1996Active
71 Tindale Avenue, Cramlington, NE23 9BS

Director20 January 1998Active
10 Orchard Close, Summerfield Park, Killingworth, NE12 6YZ

Director24 September 1998Active
66 Benridge Park, Blyth, NE24 4TD

Director30 September 1996Active
93 Bondicar Terrace, Blyth, Northumberland, NE24 2JR

Director09 July 2013Active
4 Monkdale Avenue, Blyth, NE24 4EB

Director30 September 1996Active
4 Monkdale Avenue, Blyth, NE24 4EB

Director30 September 1996Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-22Officers

Appoint person secretary company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.