About

Registered Number: 03256554
Date of Incorporation: 30/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Susan Kennedy Centre, 63 South View, Ashington, NE63 0SF,

 

Escape Family Support Ltd was registered on 30 September 1996, it's status is listed as "Active". The company has 43 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXELBY, Jacqueline Loraine Mary 06 October 2015 - 1
BROWN, Deborah 12 February 2015 - 1
DEVINE, Thomas 08 May 2014 - 1
FURNO, Nicholas 21 July 2020 - 1
MADIN, Holly Eloise 28 April 2020 - 1
MURPHY, Stephen James 21 November 2017 - 1
BAINES, Sharon 01 October 2016 23 May 2017 1
CHARLIE, Malcolm 25 October 2007 19 August 2009 1
COLE, Robert Miles 30 September 1996 14 November 2006 1
DAVISON, Allan 18 July 2003 11 December 2008 1
EASTON, Audrey 24 September 1998 12 February 2015 1
ELLIS, Peter 01 October 2016 17 January 2017 1
FARRELL, Linda 21 May 1997 30 April 2002 1
FRASER, Kenneth 20 January 1998 01 October 2016 1
GALLON, Charles Brian 30 September 1996 17 April 2001 1
GREENER, Helen Anne 30 September 1996 08 September 1997 1
HAYTER, Harry 30 September 1996 10 March 1998 1
HAYTER, Pauline 30 September 1996 10 March 1998 1
LEE, Robert 20 January 1998 17 April 2001 1
LODGE, David William 24 September 1998 19 September 2007 1
MITCHELL, Patricia Anne 30 September 1996 19 January 1998 1
MITCHELL, Peter James 09 July 2013 03 June 2015 1
MURPHY, Graeme 30 September 1996 04 April 2014 1
MURPHY, Janet 30 September 1996 25 October 1997 1
O'HARE, Janice 01 October 2016 23 May 2017 1
PIDCOCK, Bernard 24 September 1998 17 April 2001 1
PRICE, Stella 25 October 2007 12 February 2015 1
PURVIS, Pamela 17 August 2013 01 October 2016 1
ROBSON, Barry 23 November 1996 20 January 2009 1
ROBSON, Martin 18 July 2003 20 January 2009 1
SCOTT, Lynn 25 October 2007 01 March 2011 1
SHORTLAND, Christine 12 April 1997 08 December 1997 1
SIMPSON, Christopher Henry 30 September 1996 23 November 1996 1
SPROAT, Joseph 18 January 2003 09 January 2009 1
SPURLING, Sharon Lesley 30 September 1996 31 December 2001 1
STEWARD, Angela 12 February 2015 30 September 2020 1
STOKOE, Gary 01 October 2016 16 January 2018 1
THOMAS, Shaun 18 February 2009 03 October 2013 1
THOMPSON, Jennifer Ann 04 March 2010 05 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DEVINE, Thomas 17 January 2017 - 1
DEVINE, Thomas 08 May 2014 01 October 2016 1
ELLIS, Peter 01 October 2016 17 January 2017 1
YOUNG, Margaret 30 September 1996 26 October 1997 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
AP01 - Appointment of director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
AP01 - Appointment of director 05 October 2020
CH01 - Change of particulars for director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 07 November 2017
AP03 - Appointment of secretary 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
CH01 - Change of particulars for director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 04 January 2017
MR04 - N/A 03 January 2017
CS01 - N/A 02 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AP03 - Appointment of secretary 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 05 January 2016
AP03 - Appointment of secretary 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
MR01 - N/A 09 January 2015
RESOLUTIONS - N/A 23 December 2014
MA - Memorandum and Articles 23 December 2014
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 30 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 30 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 25 November 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 08 January 2008
363s - Annual Return 17 October 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 06 November 2002
AA - Annual Accounts 04 March 2002
225 - Change of Accounting Reference Date 04 March 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 27 October 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 16 November 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
363s - Annual Return 19 November 1998
AA - Annual Accounts 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 06 April 1998
225 - Change of Accounting Reference Date 08 January 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
363s - Annual Return 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
MEM/ARTS - N/A 05 August 1997
NEWINC - New incorporation documents 30 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.