CHILD ACTION NORTHWEST - NR BLACKBURN


Company Profile Company Filings

Overview

CHILD ACTION NORTHWEST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NR BLACKBURN and has the status: Active.
CHILD ACTION NORTHWEST was incorporated 59 years ago on 24/09/1964 and has the registered number: 00820660. The accounts status is GROUP and accounts are next due on 31/12/2024.

CHILD ACTION NORTHWEST - NR BLACKBURN

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WHALLEY ROAD
NR BLACKBURN
BB1 9LL

This Company Originates in : United Kingdom
Previous trading names include:
BLACKBURN CHILD CARE SOCIETY (until 12/02/2004)

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEWIS ALEXANDER BAXTER Oct 1998 British Director 2023-07-24 CURRENT
MS ALISON STATHERS-TRACEY Secretary 2024-04-02 CURRENT
MRS MARGUERITE WEBB Sep 1958 British Director 2017-08-17 CURRENT
MS MIRANDA RATHMELL May 1972 British Director 2024-01-22 CURRENT
MR GORDON HAYES FAIRWEATHER Mar 1933 British Director CURRENT
MR NATHANIAL PAUL EATWELL Jul 1985 British Director 2022-03-28 CURRENT
MR SIMON MARK DAMP Mar 1970 British Director 2021-08-23 CURRENT
MR JONATHAN COMYN-PLATT Jan 1948 British Director 2014-09-08 CURRENT
MR TREVOR NICHOLAS MOORE Jan 1947 British Secretary RESIGNED
MR JAFFER ALI HUSSAIN Mar 1988 British Director 2020-06-22 UNTIL 2022-05-23 RESIGNED
HELEN MAY WILLSHAW Secretary 2002-10-14 UNTIL 2005-12-31 RESIGNED
SANDRA MARSHALL Sep 1948 British Director 2000-01-17 UNTIL 2001-08-13 RESIGNED
MICHAEL PETER JAMESON Jun 1961 British Director 2022-02-28 UNTIL 2023-03-27 RESIGNED
LORNA HARWOOD Nov 1958 British Director 2004-02-09 UNTIL 2010-06-10 RESIGNED
MRS JENNY HETHRINGTON Nov 1969 British Director 2016-08-15 UNTIL 2021-04-26 RESIGNED
GORDON JAMES HODGSON Jun 1940 British Director RESIGNED
MRS PAULA HUGHES Mar 1971 Welsh Director 2013-11-11 UNTIL 2015-10-12 RESIGNED
MR ADRIAN MAY Oct 1965 Welsh Director 2019-11-25 UNTIL 2022-09-26 RESIGNED
STEPHEN GORDON ROBERTS Mar 1952 Secretary 1995-08-14 UNTIL 2002-10-14 RESIGNED
MR MATTHEW JAMES SHAW Secretary 2012-10-01 UNTIL 2020-06-08 RESIGNED
MR JOHN ANTHONY TEMPEST Jan 1949 British Secretary 2005-12-31 UNTIL 2012-09-30 RESIGNED
MS SUSAN COTTON Secretary 2020-06-10 UNTIL 2024-04-02 RESIGNED
MR DAVIS JEFFERY BRADSHAW Oct 1932 British Director RESIGNED
MARGARET RUTH CARUS Jul 1935 British Director 1998-09-14 UNTIL 2008-10-13 RESIGNED
MRS JANET COTTAM Apr 1970 British Director 2013-01-14 UNTIL 2016-10-17 RESIGNED
SUSAN COTTON Apr 1960 British Director 2018-06-18 UNTIL 2019-08-19 RESIGNED
MR ROB DICKINSON Apr 1983 British Director 2015-12-14 UNTIL 2019-03-18 RESIGNED
MR MARK RASBURN Dec 1987 British Director 2018-11-19 UNTIL 2019-10-21 RESIGNED
MRS ALANA MICHELLE MAYMAN Nov 1966 British Director 2015-12-14 UNTIL 2020-01-27 RESIGNED
MR MICHAEL ROBERT BANISTER Oct 1959 British Director RESIGNED
MR BRIAN HUGH BANISTER Jun 1931 British Director RESIGNED
MR JOHN MICHAEL DRURY Jun 1947 British Director 2016-12-19 UNTIL 2021-02-22 RESIGNED
JULIA BEVERLEY ANDERSON May 1961 British Director 1991-08-12 UNTIL 1995-02-13 RESIGNED
MR IAN AINSWORTH Jul 1944 British Director 2013-10-23 UNTIL 2016-10-17 RESIGNED
MS ANN AINSWORTH Jan 1967 British Director 2013-01-14 UNTIL 2018-04-16 RESIGNED
MR IAN AINSWORTH Jul 1944 British Director 2007-11-12 UNTIL 2013-08-14 RESIGNED
MRS NAN ELIZABETH ERRINGTON Jul 1951 British Director 2003-09-08 UNTIL 2016-04-30 RESIGNED
MR SIMON ROGER DAVIES Sep 1955 British Director 2002-09-09 UNTIL 2012-06-11 RESIGNED
MRS VICTORIA GROULEF Nov 1974 British Director 2018-11-19 UNTIL 2019-08-19 RESIGNED
MR WILLIAM ISHERWOOD Jul 1914 British Director RESIGNED
MR ALBAN MERCER Dec 1938 British Director 2013-02-11 UNTIL 2018-04-16 RESIGNED
BARBARA PLUMBRIDGE Oct 1946 British Director 1997-03-17 UNTIL 2003-05-22 RESIGNED
ALISON PREW Mar 1966 British Director 1994-06-13 UNTIL 1998-04-20 RESIGNED
MR PETER GRIFFIN Oct 1930 British Director 2014-09-08 UNTIL 2021-11-22 RESIGNED
MR TREVOR MARKLEW May 1945 United Kingdom Director 2002-09-09 UNTIL 2020-10-26 RESIGNED
TANYA JANE MAGELL Oct 1967 British Director 2000-08-14 UNTIL 2002-08-08 RESIGNED
JOHN ALEXANDER MACBRYDE May 1927 British Director 1991-12-09 UNTIL 2006-08-08 RESIGNED
MR ADAM JOHN BOTTERILL Feb 1982 British Director 2021-02-22 UNTIL 2024-01-22 RESIGNED
MR FRANCIS ROBIN JONES Mar 1946 British Director 2009-11-09 UNTIL 2011-10-10 RESIGNED
MS NAZMA ISLAM-KHAN May 1983 British Director 2022-02-28 UNTIL 2023-03-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEE MILL INDUSTRIAL UNITS LTD NR PRESTON Active UNAUDITED ABRIDGED 13200 - Weaving of textiles
THE LANCASHIRE WILDLIFE TRUST LTD PRESTON Active GROUP 94990 - Activities of other membership organizations n.e.c.
BORDERVEST LIMITED PRESTON Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
A.M. PROOS & SONS LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MAINAIR SPORTS LIMITED BLACKBURN Dissolved... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) NEWPORT ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
WASHBOWL AR (BLACKBURN) LIMITED(THE) BLACKBURN Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
CYCLONE AIRSPORTS LIMITED BLACKBURN Dissolved... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
PEGASUS AVIATION LTD. BLACKBURN Dissolved... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
SOLAR WINGS AVIATION LIMITED BLACKBURN Dissolved... DORMANT 74990 - Non-trading company
LANCASHIRE ENVIRONMENTAL FUND LIMITED PRESTON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
MUNRO-DRURY LIMITED BARNOLDSWICK Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
JAZZ YORKSHIRE LIMITED BARNOLDSWICK ENGLAND Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
WEST CRAVEN TOGETHER BARNOLDSWICK Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PENDLE HERITAGE CENTRE TRUST LTD BARROWFORD Active TOTAL EXEMPTION FULL 91020 - Museums activities
BANISTER BROS. & CO. LIMITED PRESTON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ANIMALISTIC MMA LTD BLACKBURN Dissolved... NO ACCOUNTS FILED 93199 - Other sports activities
APB LEADERSHIP DEVELOPMENT LTD BLACKBURN ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
EQUAL EMPLOYER LIMITED MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 78300 - Human resources provision and management of human resources functions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANWE SOLUTIONS C.I.C BLACKBURN Active TOTAL EXEMPTION FULL 85600 - Educational support services