ESCAPE FAMILY SUPPORT LIMITED

ESCAPE FAMILY SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameESCAPE FAMILY SUPPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03256554
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESCAPE FAMILY SUPPORT LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ESCAPE FAMILY SUPPORT LIMITED located?

    Registered Office Address
    Susan Kennedy Centre
    63 South View
    NE63 0SF Ashington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESCAPE FAMILY SUPPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ESCAPE FAMILY SUPPORT LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for ESCAPE FAMILY SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    38 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    35 pagesAA

    Termination of appointment of Nicholas Furno as a director on Nov 08, 2024

    1 pagesTM01

    Appointment of Mr Thomas Gibson O'fee as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Appointment of Laura Elizabeth Keen as a director on Jan 30, 2024

    2 pagesAP01

    Appointment of Mrs Janet Murphy as a secretary on May 10, 2024

    2 pagesAP03

    Termination of appointment of Thomas Devine as a secretary on May 10, 2024

    1 pagesTM02

    Termination of appointment of Thomas Devine as a director on May 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    33 pagesAA

    Director's details changed for Ms Holly Eloise Madin on Aug 24, 2023

    2 pagesCH01

    Director's details changed for Ms Holly Eloise Madin on Dec 10, 2020

    2 pagesCH01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2022

    pagesAAMD

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    34 pagesAA

    Termination of appointment of Nick Furno as a secretary on Oct 19, 2021

    1 pagesTM02

    Appointment of Mr Thomas Devine as a secretary on Oct 19, 2021

    2 pagesAP03

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Deborah Brown as a director on Apr 27, 2021

    1 pagesTM01

    Termination of appointment of Paul Critchlow as a director on Apr 14, 2021

    1 pagesTM01

    Director's details changed for Mr Paul Critchlow on Jan 26, 2021

    2 pagesCH01

    Appointment of Mr Paul Critchlow as a director on Jan 26, 2021

    2 pagesAP01

    Who are the officers of ESCAPE FAMILY SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Janet
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Secretary
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    325554720001
    AXELBY, Jacqueline Loraine Mary
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre,
    Northumberland
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre,
    Northumberland
    England
    EnglandBritish233844500001
    KEEN, Laura Elizabeth
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    EnglandBritish325588880001
    MURPHY, Janet
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    EnglandBritish49528460001
    MURPHY, Stephen James
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    EnglandBritish251655400001
    O'FEE, Thomas Gibson
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    United KingdomBritish328943330001
    PARK, Alice
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    EnglandBritish280641710001
    SCARFE, Holly Eloise
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre,
    Northumberland
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre,
    Northumberland
    England
    EnglandBritish275009660004
    DEVINE, Thomas
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Secretary
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    288660690001
    DEVINE, Thomas
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Secretary
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    239892400001
    DEVINE, Thomas
    NE31 2LY Hebburn
    1 College Road
    Tyne And Wear
    England
    Secretary
    NE31 2LY Hebburn
    1 College Road
    Tyne And Wear
    England
    203304360001
    ELLIS, Peter
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Secretary
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    217082460001
    FURNO, Nick
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Secretary
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    280642000001
    MURPHY, Graeme
    4 Monkdale Avenue
    NE24 4EB Blyth
    Northumberland
    Secretary
    4 Monkdale Avenue
    NE24 4EB Blyth
    Northumberland
    British55613730001
    YOUNG, Margaret
    25 Chasedale Crescent
    NE24 5LW Blyth
    Northumberland
    Secretary
    25 Chasedale Crescent
    NE24 5LW Blyth
    Northumberland
    British49528480001
    BAINES, Sharon
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    EnglandBritish216143980001
    BROWN, Deborah
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre,
    Northumberland
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre,
    Northumberland
    England
    EnglandBritish202016130002
    CHARLIE, Malcolm
    Aldenham Gardens
    NE30 2NQ North Shields
    3
    Tyne And Wear
    United Kingdom
    Director
    Aldenham Gardens
    NE30 2NQ North Shields
    3
    Tyne And Wear
    United Kingdom
    British135574420001
    COLE, Robert Miles
    36 Tindale Avenue
    NE23 2BS Cramlington
    Northumberland
    Director
    36 Tindale Avenue
    NE23 2BS Cramlington
    Northumberland
    British68128130001
    CRITCHLOW, Paul
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    EnglandBritish280702120002
    DAVISON, Allan
    10 Mayfield Avenue
    Mayfield Grange
    NE23 2AA Cramlington
    Northumberland
    Director
    10 Mayfield Avenue
    Mayfield Grange
    NE23 2AA Cramlington
    Northumberland
    British93811640001
    DEVINE, Thomas
    NE31 2LY Hebburn
    1 College Road
    Tyne And Wear
    England
    Director
    NE31 2LY Hebburn
    1 College Road
    Tyne And Wear
    England
    EnglandBritish201967080001
    EASTON, Audrey
    6 Ingram Drive
    NE24 5DE Blyth
    Northumberland
    Director
    6 Ingram Drive
    NE24 5DE Blyth
    Northumberland
    United KingdomBritish61337490001
    ELLIS, Peter
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre
    England
    EnglandBritish216041410001
    FARRELL, Linda Maureen
    93 Bondicar Terrace
    Blyth
    NE24 2JR Northumberland
    Director
    93 Bondicar Terrace
    Blyth
    NE24 2JR Northumberland
    United KingdomBritish55417640002
    FARRELL, Linda Maureen
    28 Weardale Avenue
    Cowpen Estate
    NE24 5LQ Blyth
    Northumberland
    Director
    28 Weardale Avenue
    Cowpen Estate
    NE24 5LQ Blyth
    Northumberland
    United KingdomBritish55417640002
    FRASER, Kenneth
    41 Beaconsfield Street
    NE24 2DS Blyth
    Northumberland
    Director
    41 Beaconsfield Street
    NE24 2DS Blyth
    Northumberland
    United KingdomBritish61728250001
    FURNO, Nicholas
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre,
    Northumberland
    England
    Director
    63 South View
    NE63 0SF Ashington
    Susan Kennedy Centre,
    Northumberland
    England
    EnglandBritish275064200001
    GALLON, Charles Brian
    1 Stanley Street
    NE24 2BS Blyth
    Northumberland
    Director
    1 Stanley Street
    NE24 2BS Blyth
    Northumberland
    British68128040001
    GREENER, Helen Anne
    3 South View
    Newsham
    NE24 3RA Blyth
    Northumberland
    Director
    3 South View
    Newsham
    NE24 3RA Blyth
    Northumberland
    British49528470001
    HAYTER, Harry
    20 Allensgreen
    NE23 6SE Cramlington
    Northumberland
    Director
    20 Allensgreen
    NE23 6SE Cramlington
    Northumberland
    British49528450001
    HAYTER, Pauline
    20 Allensgreen
    NE23 6SE Cramlington
    Northumberland
    Director
    20 Allensgreen
    NE23 6SE Cramlington
    Northumberland
    British49528420001
    LEE, Robert
    71 Tindale Avenue
    NE23 9BS Cramlington
    Northumberland
    Director
    71 Tindale Avenue
    NE23 9BS Cramlington
    Northumberland
    British61337460001
    LODGE, David William
    10 Orchard Close
    Summerfield Park
    NE12 6YZ Killingworth
    Newcastle Upon Tyne
    Director
    10 Orchard Close
    Summerfield Park
    NE12 6YZ Killingworth
    Newcastle Upon Tyne
    United KingdomBritish98081320001
    MITCHELL, Patricia Anne
    66 Benridge Park
    NE24 4TD Blyth
    Northumberland
    Director
    66 Benridge Park
    NE24 4TD Blyth
    Northumberland
    British49528440002

    What are the latest statements on persons with significant control for ESCAPE FAMILY SUPPORT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0