Break NORWICH


Break started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01699685. The Break company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Norwich at Schofield House. Postal code: NR6 6BX.

Currently there are 9 directors in the the company, namely Juliet A., Nicola B. and Thomas K. and others. In addition one secretary - Alan F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Break Address / Contact

Office Address Schofield House
Office Address2 1 Spar Road
Town Norwich
Post code NR6 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01699685
Date of Incorporation Tue, 15th Feb 1983
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Juliet A.

Position: Director

Appointed: 06 March 2023

Nicola B.

Position: Director

Appointed: 06 March 2023

Alan F.

Position: Secretary

Appointed: 01 November 2022

Thomas K.

Position: Director

Appointed: 20 April 2022

Neil D.

Position: Director

Appointed: 04 April 2022

Pamela L.

Position: Director

Appointed: 12 January 2022

Beverley H.

Position: Director

Appointed: 15 July 2019

Miranda C.

Position: Director

Appointed: 15 July 2019

Frank S.

Position: Director

Appointed: 18 July 2014

Johnnie S.

Position: Director

Appointed: 12 August 2011

Ethan S.

Position: Director

Appointed: 24 April 2023

Resigned: 27 July 2023

Sarah H.

Position: Director

Appointed: 19 July 2021

Resigned: 17 July 2023

Jonathan S.

Position: Director

Appointed: 19 October 2020

Resigned: 14 July 2022

Don E.

Position: Director

Appointed: 19 October 2020

Resigned: 12 January 2022

Louis H.

Position: Director

Appointed: 20 July 2020

Resigned: 27 October 2021

Jane D.

Position: Director

Appointed: 15 July 2019

Resigned: 19 July 2022

Michael H.

Position: Secretary

Appointed: 01 April 2016

Resigned: 31 October 2022

Simon F.

Position: Director

Appointed: 20 August 2015

Resigned: 27 July 2023

Alastair R.

Position: Director

Appointed: 20 August 2015

Resigned: 19 July 2021

Anne J.

Position: Director

Appointed: 17 July 2015

Resigned: 04 October 2021

Karen W.

Position: Director

Appointed: 17 July 2015

Resigned: 04 December 2017

Adam N.

Position: Director

Appointed: 17 July 2015

Resigned: 04 February 2019

Chris M.

Position: Director

Appointed: 18 July 2014

Resigned: 23 February 2015

Annette O.

Position: Director

Appointed: 18 July 2014

Resigned: 17 July 2023

Carl L.

Position: Director

Appointed: 18 July 2014

Resigned: 16 November 2015

Tessa S.

Position: Secretary

Appointed: 12 May 2014

Resigned: 31 March 2016

Sally B.

Position: Secretary

Appointed: 19 July 2013

Resigned: 12 May 2014

Geoffrey G.

Position: Director

Appointed: 20 July 2012

Resigned: 18 October 2021

Clive S.

Position: Director

Appointed: 12 August 2011

Resigned: 06 February 2014

Simon G.

Position: Director

Appointed: 10 August 2007

Resigned: 02 April 2015

Maureen G.

Position: Director

Appointed: 01 April 2007

Resigned: 20 July 2020

Howard P.

Position: Director

Appointed: 22 November 2006

Resigned: 19 July 2013

Ceri P.

Position: Director

Appointed: 14 August 2006

Resigned: 17 July 2015

Jan D.

Position: Secretary

Appointed: 01 August 2006

Resigned: 31 January 2013

June T.

Position: Director

Appointed: 14 June 2006

Resigned: 15 July 2019

Tessa S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 31 July 2006

Christopher A.

Position: Director

Appointed: 13 October 2003

Resigned: 18 November 2013

Karen W.

Position: Director

Appointed: 13 October 2003

Resigned: 20 July 2012

Trevor B.

Position: Director

Appointed: 10 February 2003

Resigned: 15 July 2019

Anthony M.

Position: Director

Appointed: 29 October 2001

Resigned: 16 November 2015

Sally M.

Position: Director

Appointed: 29 October 2001

Resigned: 20 July 2020

Philip G.

Position: Secretary

Appointed: 08 June 1998

Resigned: 01 January 2005

Hilary E.

Position: Director

Appointed: 01 May 1996

Resigned: 10 August 2007

Philip H.

Position: Director

Appointed: 01 February 1996

Resigned: 13 August 2010

Peter H.

Position: Director

Appointed: 01 February 1996

Resigned: 01 January 2010

Muriel S.

Position: Director

Appointed: 01 February 1996

Resigned: 28 July 2003

Wendy T.

Position: Director

Appointed: 18 January 1996

Resigned: 31 July 1997

Michael P.

Position: Director

Appointed: 01 January 1993

Resigned: 05 July 2002

Robert E.

Position: Secretary

Appointed: 01 January 1993

Resigned: 08 June 1998

Judith D.

Position: Secretary

Appointed: 31 July 1991

Resigned: 31 December 1992

Leslie M.

Position: Director

Appointed: 31 July 1991

Resigned: 18 July 2014

John D.

Position: Director

Appointed: 31 July 1991

Resigned: 21 February 2005

Jennifer E.

Position: Director

Appointed: 31 July 1991

Resigned: 31 December 1995

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats researched, there is Hilary R. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Rachel C. This PSC has significiant influence or control over the company,. Then there is Alastair R., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hilary R.

Notified on 27 July 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Rachel C.

Notified on 27 July 2016
Ceased on 28 July 2016
Nature of control: significiant influence or control

Alastair R.

Notified on 27 July 2016
Ceased on 28 July 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Michael H.

Notified on 27 July 2016
Ceased on 28 July 2016
Nature of control: significiant influence or control

Frank S.

Notified on 27 July 2016
Ceased on 28 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 23rd, September 2023
Free Download (46 pages)

Company search

Advertisements