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..
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 | : |
|
Registered Address | : | Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Secretary | 19 October 2021 | Active |
Susan Kennedy Centre,, 63 South View, Ashington, England, NE63 0SF | Director | 06 October 2015 | Active |
1 College Road, Hebburn, England, NE31 2LY | Director | 08 May 2014 | Active |
Susan Kennedy Centre,, 63 South View, Ashington, England, NE63 0SF | Director | 21 July 2020 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Director | 01 October 2016 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Director | 21 November 2017 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Director | 26 January 2021 | Active |
Susan Kennedy Centre,, 63 South View, Ashington, England, NE63 0SF | Director | 28 April 2020 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Secretary | 17 January 2017 | Active |
1 College Road, Hebburn, England, NE31 2LY | Secretary | 08 May 2014 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Secretary | 01 October 2016 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Secretary | 27 October 2020 | Active |
4 Monkdale Avenue, Blyth, NE24 4EB | Secretary | 12 November 1998 | Active |
25 Chasedale Crescent, Blyth, NE24 5LW | Secretary | 30 September 1996 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Director | 01 October 2016 | Active |
Susan Kennedy Centre,, 63 South View, Ashington, England, NE63 0SF | Director | 12 February 2015 | Active |
3, Aldenham Gardens, North Shields, United Kingdom, NE30 2NQ | Director | 25 October 2007 | Active |
36 Tindale Avenue, Cramlington, NE23 2BS | Director | 30 September 1996 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Director | 26 January 2021 | Active |
10 Mayfield Avenue, Mayfield Grange, Cramlington, NE23 2AA | Director | 18 July 2003 | Active |
6 Ingram Drive, Blyth, NE24 5DE | Director | 24 September 1998 | Active |
Susan Kennedy Centre, 63 South View, Ashington, England, NE63 0SF | Director | 01 October 2016 | Active |
93 Bondicar Terrace, Blyth, Northumberland, NE24 2JR | Director | 07 March 2014 | Active |
28 Weardale Avenue, Cowpen Estate, Blyth, NE24 5LQ | Director | 21 May 1997 | Active |
41 Beaconsfield Street, Blyth, NE24 2DS | Director | 20 January 1998 | Active |
1 Stanley Street, Blyth, NE24 2BS | Director | 30 September 1996 | Active |
3 South View, Newsham, Blyth, NE24 3RA | Director | 30 September 1996 | Active |
20 Allensgreen, Cramlington, NE23 6SE | Director | 30 September 1996 | Active |
20 Allensgreen, Cramlington, NE23 6SE | Director | 30 September 1996 | Active |
71 Tindale Avenue, Cramlington, NE23 9BS | Director | 20 January 1998 | Active |
10 Orchard Close, Summerfield Park, Killingworth, NE12 6YZ | Director | 24 September 1998 | Active |
66 Benridge Park, Blyth, NE24 4TD | Director | 30 September 1996 | Active |
93 Bondicar Terrace, Blyth, Northumberland, NE24 2JR | Director | 09 July 2013 | Active |
4 Monkdale Avenue, Blyth, NE24 4EB | Director | 30 September 1996 | Active |
4 Monkdale Avenue, Blyth, NE24 4EB | Director | 30 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.