ESCAPE FAMILY SUPPORT LIMITED
Overview
| Company Name | ESCAPE FAMILY SUPPORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03256554 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ESCAPE FAMILY SUPPORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ESCAPE FAMILY SUPPORT LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for ESCAPE FAMILY SUPPORT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 38 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Termination of appointment of Nicholas Furno as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas Gibson O'fee as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Laura Elizabeth Keen as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Janet Murphy as a secretary on May 10, 2024 | 2 pages | AP03 | ||
Termination of appointment of Thomas Devine as a secretary on May 10, 2024 | 1 pages | TM02 | ||
Termination of appointment of Thomas Devine as a director on May 10, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Director's details changed for Ms Holly Eloise Madin on Aug 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Holly Eloise Madin on Dec 10, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2022 | pages | AAMD | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Termination of appointment of Nick Furno as a secretary on Oct 19, 2021 | 1 pages | TM02 | ||
Appointment of Mr Thomas Devine as a secretary on Oct 19, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Brown as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Critchlow as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Critchlow on Jan 26, 2021 | 2 pages | CH01 | ||
Appointment of Mr Paul Critchlow as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Who are the officers of ESCAPE FAMILY SUPPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Janet | Secretary | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | 325554720001 | |||||||
| AXELBY, Jacqueline Loraine Mary | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre, Northumberland England | England | British | 233844500001 | |||||
| KEEN, Laura Elizabeth | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | England | British | 325588880001 | |||||
| MURPHY, Janet | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | England | British | 49528460001 | |||||
| MURPHY, Stephen James | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | England | British | 251655400001 | |||||
| O'FEE, Thomas Gibson | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | United Kingdom | British | 328943330001 | |||||
| PARK, Alice | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | England | British | 280641710001 | |||||
| SCARFE, Holly Eloise | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre, Northumberland England | England | British | 275009660004 | |||||
| DEVINE, Thomas | Secretary | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | 288660690001 | |||||||
| DEVINE, Thomas | Secretary | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | 239892400001 | |||||||
| DEVINE, Thomas | Secretary | NE31 2LY Hebburn 1 College Road Tyne And Wear England | 203304360001 | |||||||
| ELLIS, Peter | Secretary | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | 217082460001 | |||||||
| FURNO, Nick | Secretary | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | 280642000001 | |||||||
| MURPHY, Graeme | Secretary | 4 Monkdale Avenue NE24 4EB Blyth Northumberland | British | 55613730001 | ||||||
| YOUNG, Margaret | Secretary | 25 Chasedale Crescent NE24 5LW Blyth Northumberland | British | 49528480001 | ||||||
| BAINES, Sharon | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | England | British | 216143980001 | |||||
| BROWN, Deborah | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre, Northumberland England | England | British | 202016130002 | |||||
| CHARLIE, Malcolm | Director | Aldenham Gardens NE30 2NQ North Shields 3 Tyne And Wear United Kingdom | British | 135574420001 | ||||||
| COLE, Robert Miles | Director | 36 Tindale Avenue NE23 2BS Cramlington Northumberland | British | 68128130001 | ||||||
| CRITCHLOW, Paul | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | England | British | 280702120002 | |||||
| DAVISON, Allan | Director | 10 Mayfield Avenue Mayfield Grange NE23 2AA Cramlington Northumberland | British | 93811640001 | ||||||
| DEVINE, Thomas | Director | NE31 2LY Hebburn 1 College Road Tyne And Wear England | England | British | 201967080001 | |||||
| EASTON, Audrey | Director | 6 Ingram Drive NE24 5DE Blyth Northumberland | United Kingdom | British | 61337490001 | |||||
| ELLIS, Peter | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre England | England | British | 216041410001 | |||||
| FARRELL, Linda Maureen | Director | 93 Bondicar Terrace Blyth NE24 2JR Northumberland | United Kingdom | British | 55417640002 | |||||
| FARRELL, Linda Maureen | Director | 28 Weardale Avenue Cowpen Estate NE24 5LQ Blyth Northumberland | United Kingdom | British | 55417640002 | |||||
| FRASER, Kenneth | Director | 41 Beaconsfield Street NE24 2DS Blyth Northumberland | United Kingdom | British | 61728250001 | |||||
| FURNO, Nicholas | Director | 63 South View NE63 0SF Ashington Susan Kennedy Centre, Northumberland England | England | British | 275064200001 | |||||
| GALLON, Charles Brian | Director | 1 Stanley Street NE24 2BS Blyth Northumberland | British | 68128040001 | ||||||
| GREENER, Helen Anne | Director | 3 South View Newsham NE24 3RA Blyth Northumberland | British | 49528470001 | ||||||
| HAYTER, Harry | Director | 20 Allensgreen NE23 6SE Cramlington Northumberland | British | 49528450001 | ||||||
| HAYTER, Pauline | Director | 20 Allensgreen NE23 6SE Cramlington Northumberland | British | 49528420001 | ||||||
| LEE, Robert | Director | 71 Tindale Avenue NE23 9BS Cramlington Northumberland | British | 61337460001 | ||||||
| LODGE, David William | Director | 10 Orchard Close Summerfield Park NE12 6YZ Killingworth Newcastle Upon Tyne | United Kingdom | British | 98081320001 | |||||
| MITCHELL, Patricia Anne | Director | 66 Benridge Park NE24 4TD Blyth Northumberland | British | 49528440002 |
What are the latest statements on persons with significant control for ESCAPE FAMILY SUPPORT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | The 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