ESCAPE FAMILY SUPPORT LIMITED - ASHINGTON


Company Profile Company Filings

Overview

ESCAPE FAMILY SUPPORT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASHINGTON ENGLAND and has the status: Active.
ESCAPE FAMILY SUPPORT LIMITED was incorporated 27 years ago on 30/09/1996 and has the registered number: 03256554. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ESCAPE FAMILY SUPPORT LIMITED - ASHINGTON

This company is listed in the following categories:
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

SUSAN KENNEDY CENTRE
ASHINGTON
NE63 0SF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS DEVINE Secretary 2021-10-19 CURRENT
MR THOMAS DEVINE Jul 1955 British Director 2014-05-08 CURRENT
MR NICHOLAS FURNO Mar 1986 British Director 2020-07-21 CURRENT
JANET MURPHY May 1957 British Director 2016-10-01 CURRENT
MR STEPHEN JAMES MURPHY Oct 1990 British Director 2017-11-21 CURRENT
MISS ALICE PARK May 1993 British Director 2021-01-26 CURRENT
MS HOLLY ELOISE SCARFE Dec 1993 British Director 2020-04-28 CURRENT
MS JACQUELINE LORAINE MARY AXELBY Dec 1951 British Director 2015-10-06 CURRENT
CHRISTINE SHORTLAND Nov 1960 British Director 1997-04-12 UNTIL 1997-12-08 RESIGNED
MR THOMAS DEVINE Secretary 2014-05-08 UNTIL 2016-10-01 RESIGNED
MRS LYNN SCOTT Sep 1963 British Director 2007-10-25 UNTIL 2011-03-01 RESIGNED
MARTIN ROBSON Sep 1968 British Director 2003-07-18 UNTIL 2009-01-20 RESIGNED
MR JOSEPH SPROAT Aug 1936 British Director 2003-01-18 UNTIL 2009-01-09 RESIGNED
BARRY ROBSON Sep 1942 British Director 1996-11-23 UNTIL 2009-01-20 RESIGNED
MRS STELLA PRICE Dec 1956 British Director 2007-10-25 UNTIL 2015-02-12 RESIGNED
MR BERNARD PIDCOCK Apr 1944 British Director 1998-09-24 UNTIL 2001-04-17 RESIGNED
MS JANICE O'HARE Feb 1968 British Director 2016-10-01 UNTIL 2017-05-23 RESIGNED
JANET MURPHY May 1957 British Director 1996-09-30 UNTIL 1997-10-25 RESIGNED
MS ANGELA STEWARD May 1951 British Director 2015-02-12 UNTIL 2020-09-30 RESIGNED
MR THOMAS DEVINE Secretary 2017-01-17 UNTIL 2020-10-27 RESIGNED
GRAEME MURPHY Jul 1960 British Secretary 1998-11-12 UNTIL 2014-04-04 RESIGNED
MR NICK FURNO Secretary 2020-10-27 UNTIL 2021-10-19 RESIGNED
MR PETER ELLIS Secretary 2016-10-01 UNTIL 2017-01-17 RESIGNED
GRAEME MURPHY Jul 1960 British Director 1996-09-30 UNTIL 2014-04-04 RESIGNED
MR PETER JAMES MITCHELL Oct 1959 British Director 2013-07-09 UNTIL 2015-06-03 RESIGNED
PATRICIA ANNE MITCHELL Jul 1955 British Director 1996-09-30 UNTIL 1998-01-19 RESIGNED
MRS PAMELA PURVIS Jan 1960 British Director 2013-08-17 UNTIL 2016-10-01 RESIGNED
CHRISTOPHER HENRY SIMPSON Nov 1955 British Director 1996-09-30 UNTIL 1996-11-23 RESIGNED
MARGARET YOUNG Secretary 1996-09-30 UNTIL 1997-10-26 RESIGNED
MS DEBORAH BROWN Jul 1971 British Director 2015-02-12 UNTIL 2021-04-27 RESIGNED
HELEN ANNE GREENER Sep 1959 British Director 1996-09-30 UNTIL 1997-09-08 RESIGNED
KENNETH FRASER Jun 1944 British Director 1998-01-20 UNTIL 2016-10-01 RESIGNED
MRS LINDA FARRELL Feb 1962 British Director 1997-05-21 UNTIL 2002-04-30 RESIGNED
MRS LINDA FARRELL Feb 1962 British Director 2014-03-07 UNTIL 2016-10-01 RESIGNED
MR PETER ELLIS Oct 1952 British Director 2016-10-01 UNTIL 2017-01-17 RESIGNED
AUDREY EASTON Jul 1941 British Director 1998-09-24 UNTIL 2015-02-12 RESIGNED
ALLAN DAVISON May 1943 British Director 2003-07-18 UNTIL 2008-12-11 RESIGNED
MR PAUL CRITCHLOW Mar 1977 British Director 2021-01-26 UNTIL 2021-04-14 RESIGNED
HARRY HAYTER Jan 1956 British Director 1996-09-30 UNTIL 1998-03-10 RESIGNED
ROBERT MILES COLE May 1935 British Director 1996-09-30 UNTIL 2006-11-14 RESIGNED
ROBERT LEE Jul 1929 British Director 1998-01-20 UNTIL 2001-04-17 RESIGNED
MS SHARON BAINES Mar 1970 British Director 2016-10-01 UNTIL 2017-05-23 RESIGNED
MR MALCOLM CHARLIE May 1948 British Director 2007-10-25 UNTIL 2009-08-19 RESIGNED
PAULINE HAYTER Oct 1956 British Director 1996-09-30 UNTIL 1998-03-10 RESIGNED
CHARLES BRIAN GALLON Jun 1935 British Director 1996-09-30 UNTIL 2001-04-17 RESIGNED
DAVID WILLIAM LODGE Mar 1956 British Director 1998-09-24 UNTIL 2007-09-19 RESIGNED
SHARON LESLEY SPURLING Aug 1963 British Director 1996-09-30 UNTIL 2001-12-31 RESIGNED
MS JENNIFER ANN THOMPSON Mar 1948 British Director 2010-03-04 UNTIL 2013-10-05 RESIGNED
MR GARY STOKOE Apr 1963 British Director 2016-10-01 UNTIL 2018-01-16 RESIGNED
MR SHAUN THOMAS Jun 1967 British Director 2009-02-18 UNTIL 2013-10-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEADWAY ARTS BLYTH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HOMES FOR NORTHUMBERLAND LIMITED MORPETH ENGLAND Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
NORTHUMBERLAND COUNTY BLIND ASSOCIATION MORPETH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BRIDGE ISLAND MANAGEMENT COMPANY LIMITED CONSETT ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
BLYTH VALLEY CITIZENS ADVICE BUREAU BLYTH Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SR SOLUTIONS - NE LTD KILLINGWORTH Active MICRO ENTITY 96090 - Other service activities n.e.c.
GREATER MORPETH DEVELOPMENT TRUST LIMITED MORPETH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRIARDALE COMMUNITY CENTRE NEWCASTLE UPON TYNE Dissolved... 96090 - Other service activities n.e.c.
SOUTH EAST NORTHUMBERLAND CITIZENS ADVICE BUREAU BLYTH Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
SOUILLAC GOLF AND COUNTRY CLUB LIMITED BRIGHTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EN:ABLE FUTURES COMMUNITY INTEREST COMPANY SHEFFIELD ENGLAND Active SMALL 85600 - Educational support services
ESCAPE TRADING C.I.C. ASHINGTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
REALLIES LIMITED OLD TRAFFORD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
EN:PROCURE LIMITED SHEFFIELD ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
SOVEREIGN (123) LIMITED SHEFFIELD ENGLAND Dissolved... 64209 - Activities of other holding companies n.e.c.
SOVEREIGN (124) COMMUNITY INTEREST COMPANY SHEFFIELD ENGLAND Dissolved... NO ACCOUNTS FILED 85600 - Educational support services
EFFICIENCY NORTH HOLDINGS LIMITED SHEFFIELD ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
DURHAM COMMUNITY TENNIS PARTNERSHIP COMMUNITY INTEREST COMPANY CONSETT Active MICRO ENTITY 93199 - Other sports activities
RLD RECRUITMENT LTD ALNWICK UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ESCAPE FAMILY SUPPORT LIMITED 2022-12-01 31-03-2022 £478,800 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEVEN HART LTD ASHINGTON ENGLAND Active NO ACCOUNTS FILED 43290 - Other construction installation