Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESCAPE FAMILY SUPPORT LIMITED
Company Information for

ESCAPE FAMILY SUPPORT LIMITED

SUSAN KENNEDY CENTRE, 63 SOUTH VIEW, ASHINGTON, NE63 0SF,
Company Registration Number
03256554
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Escape Family Support Ltd
ESCAPE FAMILY SUPPORT LIMITED was founded on 1996-09-30 and has its registered office in Ashington. The organisation's status is listed as "Active". Escape Family Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESCAPE FAMILY SUPPORT LIMITED
 
Legal Registered Office
SUSAN KENNEDY CENTRE
63 SOUTH VIEW
ASHINGTON
NE63 0SF
Other companies in NE24
 
Telephone01670544055
 
Charity Registration
Charity Number 1063500
Charity Address 93 BONDICAR TERRACE, BLYTH, NE24 2JR
Charter 24-HOUR HELPLINE, INFORMATION, ADVICE, 1-1 SUPPORT, COUNSELLING, SIGNPOSTING, ADVOCACY - BENEFITS, HARM REDUCTION, HOUSING, DEBT, SUPPORT GROUPS, ART SESSIONS, RESPITE, EDUCATIONAL TRAINING, PHYSICAL ACTIVITIES AND COMPLEMENTARY THERAPIES: REIKI, AURICULAR ACUPUNCTURE, INDIAN HEAD MASSAGE, AROMATHERAPY MASSAGE, REFLEXOLOGY.
Filing Information
Company Number 03256554
Company ID Number 03256554
Date formed 1996-09-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESCAPE FAMILY SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESCAPE FAMILY SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS DEVINE
Company Secretary 2017-01-17
JACQUELINE LORAINE MARY AXELBY
Director 2015-10-06
DEBORAH BROWN
Director 2015-02-12
THOMAS DEVINE
Director 2014-05-08
JANET MURPHY
Director 2016-10-01
ANGELA STEWARD
Director 2015-02-12
GARY STOKOE
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON BAINES
Director 2016-10-01 2017-05-23
JANICE O’HARE
Director 2016-10-01 2017-05-23
PETER ELLIS
Company Secretary 2016-10-01 2017-01-17
PETER ELLIS
Director 2016-10-01 2017-01-17
THOMAS DEVINE
Company Secretary 2014-05-08 2016-10-01
LINDA FARRELL
Director 2014-03-07 2016-10-01
KENNETH FRASER
Director 1998-01-20 2016-10-01
PAMELA PURVIS
Director 2013-08-17 2016-10-01
PETER JAMES MITCHELL
Director 2013-07-09 2015-06-03
AUDREY EASTON
Director 1998-09-24 2015-02-12
STELLA PRICE
Director 2007-10-25 2015-02-12
GRAEME MURPHY
Company Secretary 1998-11-12 2014-04-04
GRAEME MURPHY
Director 1996-09-30 2014-04-04
MALCOLM CHARLIE
Director 2007-10-25 2009-08-19
BARRY ROBSON
Director 1996-11-23 2009-01-20
ALLAN DAVISON
Director 2003-07-18 2008-12-11
DAVID WILLIAM LODGE
Director 1998-09-24 2007-09-19
ROBERT MILES COLE
Director 1996-09-30 2006-11-14
LINDA FARRELL
Director 1997-05-21 2002-04-30
CHARLES BRIAN GALLON
Director 1996-09-30 2001-04-17
ROBERT LEE
Director 1998-01-20 2001-04-17
BERNARD PIDCOCK
Director 1998-09-24 2001-04-17
HARRY HAYTER
Director 1996-09-30 1998-03-10
PAULINE HAYTER
Director 1996-09-30 1998-03-10
PATRICIA ANNE MITCHELL
Director 1996-09-30 1998-01-19
MARGARET YOUNG
Company Secretary 1996-09-30 1997-10-26
JANET MURPHY
Director 1996-09-30 1997-10-25
HELEN ANNE GREENER
Director 1996-09-30 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MURPHY ESCAPE TRADING C.I.C. Director 2013-09-16 CURRENT 2013-09-16 Active
GARY STOKOE DURHAM COMMUNITY TENNIS PARTNERSHIP COMMUNITY INTEREST COMPANY Director 2018-02-07 CURRENT 2018-02-07 Active
GARY STOKOE BRIDGE ISLAND MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2003-04-30 Active
GARY STOKOE SOUILLAC GOLF AND COUNTRY CLUB LIMITED Director 2015-07-28 CURRENT 2010-01-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Bridge Peer Mentor Training Support Worker (Tutor/Trainer)BlythBridge Peer Mentor Training Support Worker (Tutor/Trainer) The post is funded for 21 hours per week for three years. Salary 25,000 Pro Rata per annum.2016-08-08
Bridge Peer Mentor CoordinatorBlyth*Bridge Peer Mentor Coordinator* The post is funded for 21 hours per week for three years. Salary 25,000 Pro Rata per annum. ESCAPE Family Support works2016-08-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06Director's details changed for Ms Holly Eloise Madin on 2020-12-10
2023-12-06Director's details changed for Ms Holly Eloise Madin on 2023-08-24
2023-10-17CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-19Amended account full exemption
2023-01-19AAMDAmended account full exemption
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22TM02Termination of appointment of Nick Furno on 2021-10-19
2021-10-22AP03Appointment of Mr Thomas Devine as company secretary on 2021-10-19
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROWN
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRITCHLOW
2021-03-15CH01Director's details changed for Mr Paul Critchlow on 2021-01-26
2021-03-11AP01DIRECTOR APPOINTED MR PAUL CRITCHLOW
2021-03-10TM02Termination of appointment of Thomas Devine on 2020-10-27
2021-03-10AP03Appointment of Mr Nick Furno as company secretary on 2020-10-27
2021-03-10AP01DIRECTOR APPOINTED MISS ALICE PARK
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-06CH01Director's details changed for Ms Deborah Brown on 2019-05-03
2020-10-06AP01DIRECTOR APPOINTED MR NICHOLAS FURNO
2020-10-05AP01DIRECTOR APPOINTED MS HOLLY ELOISE MADIN
2020-10-05CH01Director's details changed for Mrs Jacqueline Loraine Mary Axelby on 2017-04-11
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA STEWARD
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY STOKOE
2018-10-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES MURPHY
2018-01-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-11-07AP03Appointment of Mr Thomas Devine as company secretary on 2017-01-17
2017-11-07TM02Termination of appointment of Peter Ellis on 2017-01-17
2017-11-07CH01Director's details changed for Ms Angela Stewart on 2015-02-12
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JANICE O’HARE
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BAINES
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 93 Bondicar Terrace Blyth Northumberland NE24 2JR
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032565540001
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032565540001
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MRS JANET MURPHY
2016-10-26AP01DIRECTOR APPOINTED MS JANICE O’HARE
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PURVIS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FRASER
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FARRELL
2016-10-25AP03Appointment of Mr Peter Ellis as company secretary on 2016-10-01
2016-10-25TM02Termination of appointment of Thomas Devine on 2016-10-01
2016-10-12AP01DIRECTOR APPOINTED MS SHARON BAINES
2016-10-11AP01DIRECTOR APPOINTED MR PETER ELLIS
2016-10-11AP01DIRECTOR APPOINTED MR GARY STOKOE
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07AP03SECRETARY APPOINTED MR THOMAS DEVINE
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MURPHY
2015-10-27AR0130/09/15 NO MEMBER LIST
2015-10-26AP01DIRECTOR APPOINTED MS ANGELA STEWART
2015-10-22AP01DIRECTOR APPOINTED MS DEBORAH BROWN
2015-10-20AP01DIRECTOR APPOINTED MS JACQUELINE LORAINE MARY AXELBY
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STELLA PRICE
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY EASTON
2015-10-20AP01DIRECTOR APPOINTED MR THOMAS DEVINE
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MURPHY
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032565540001
2014-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2014-12-23RES01ALTER MEMORANDUM 20/11/2014
2014-10-27AR0130/09/14 NO MEMBER LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER THOMPSON
2014-10-27AP01DIRECTOR APPOINTED MRS LINDA FARRELL
2014-10-27AP01DIRECTOR APPOINTED MR PETER JAMES MITCHELL
2014-08-30AA31/03/14 TOTAL EXEMPTION FULL
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-04AR0130/09/13 NO MEMBER LIST
2013-10-04AP01DIRECTOR APPOINTED MRS PAMELA PURVIS
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN THOMAS
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-10-22AR0130/09/12 NO MEMBER LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-09-30AR0130/09/11 NO MEMBER LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SCOTT
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2010-11-30AP01DIRECTOR APPOINTED MS JENNIFER ANN THOMPSON
2010-09-30AR0130/09/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN THOMAS / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN SCOTT / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA PRICE / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MURPHY / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRASER / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY EASTON / 30/09/2010
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLIE
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25AR0130/09/09 NO MEMBER LIST
2009-11-23AP01DIRECTOR APPOINTED MR SHAUN THOMAS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVISON
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPROAT
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBSON
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROBSON
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09363aANNUAL RETURN MADE UP TO 30/09/08
2009-01-09288aDIRECTOR APPOINTED MR MALCOLM CHARLIE
2009-01-09288aDIRECTOR APPOINTED MRS LYNN SCOTT
2009-01-09288aDIRECTOR APPOINTED MRS STELLA PRICE
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-17363(288)DIRECTOR RESIGNED
2007-10-17363sANNUAL RETURN MADE UP TO 30/09/07
2006-10-20363sANNUAL RETURN MADE UP TO 30/09/06
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sANNUAL RETURN MADE UP TO 30/09/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27363sANNUAL RETURN MADE UP TO 30/09/04
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-10-29363sANNUAL RETURN MADE UP TO 30/09/03
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-30363sANNUAL RETURN MADE UP TO 30/09/02
2002-11-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-04225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363(288)DIRECTOR RESIGNED
2001-11-23363sANNUAL RETURN MADE UP TO 30/09/01
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-27363sANNUAL RETURN MADE UP TO 30/09/00
2000-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sANNUAL RETURN MADE UP TO 30/09/99
2000-02-01288aNEW DIRECTOR APPOINTED
2000-02-01288aNEW DIRECTOR APPOINTED
2000-02-01288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW SECRETARY APPOINTED
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/07/99
1998-12-15288aNEW DIRECTOR APPOINTED
1998-11-19363sANNUAL RETURN MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESCAPE FAMILY SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESCAPE FAMILY SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ESCAPE FAMILY SUPPORT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ESCAPE FAMILY SUPPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ESCAPE FAMILY SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESCAPE FAMILY SUPPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-11-14 GBP £38,073 Professional Services
Northumberland County Council 2014-05-27 GBP £20,000 Block Contracts
Northumberland County Council 2013-10-18 GBP £20,000 Block Contracts
Northumberland County Council 2013-10-16 GBP £18,977 Other Contributions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESCAPE FAMILY SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESCAPE FAMILY SUPPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESCAPE FAMILY SUPPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.