Escape Family Support Limited ASHINGTON


Founded in 1996, Escape Family Support, classified under reg no. 03256554 is an active company. Currently registered at Susan Kennedy Centre NE63 0SF, Ashington the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Alice P., Nicholas F. and Holly S. and others. In addition one secretary - Thomas D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Escape Family Support Limited Address / Contact

Office Address Susan Kennedy Centre
Office Address2 63 South View
Town Ashington
Post code NE63 0SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03256554
Date of Incorporation Mon, 30th Sep 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Thomas D.

Position: Secretary

Appointed: 19 October 2021

Alice P.

Position: Director

Appointed: 26 January 2021

Nicholas F.

Position: Director

Appointed: 21 July 2020

Holly S.

Position: Director

Appointed: 28 April 2020

Stephen M.

Position: Director

Appointed: 21 November 2017

Janet M.

Position: Director

Appointed: 01 October 2016

Jacqueline A.

Position: Director

Appointed: 06 October 2015

Thomas D.

Position: Director

Appointed: 08 May 2014

Paul C.

Position: Director

Appointed: 26 January 2021

Resigned: 14 April 2021

Nick F.

Position: Secretary

Appointed: 27 October 2020

Resigned: 19 October 2021

Thomas D.

Position: Secretary

Appointed: 17 January 2017

Resigned: 27 October 2020

Sharon B.

Position: Director

Appointed: 01 October 2016

Resigned: 23 May 2017

Gary S.

Position: Director

Appointed: 01 October 2016

Resigned: 16 January 2018

Peter E.

Position: Secretary

Appointed: 01 October 2016

Resigned: 17 January 2017

Janice O.

Position: Director

Appointed: 01 October 2016

Resigned: 23 May 2017

Peter E.

Position: Director

Appointed: 01 October 2016

Resigned: 17 January 2017

Angela S.

Position: Director

Appointed: 12 February 2015

Resigned: 30 September 2020

Deborah B.

Position: Director

Appointed: 12 February 2015

Resigned: 27 April 2021

Thomas D.

Position: Secretary

Appointed: 08 May 2014

Resigned: 01 October 2016

Linda F.

Position: Director

Appointed: 07 March 2014

Resigned: 01 October 2016

Pamela P.

Position: Director

Appointed: 17 August 2013

Resigned: 01 October 2016

Peter M.

Position: Director

Appointed: 09 July 2013

Resigned: 03 June 2015

Jennifer T.

Position: Director

Appointed: 04 March 2010

Resigned: 05 October 2013

Shaun T.

Position: Director

Appointed: 18 February 2009

Resigned: 03 October 2013

Lynn S.

Position: Director

Appointed: 25 October 2007

Resigned: 01 March 2011

Stella P.

Position: Director

Appointed: 25 October 2007

Resigned: 12 February 2015

Malcolm C.

Position: Director

Appointed: 25 October 2007

Resigned: 19 August 2009

Allan D.

Position: Director

Appointed: 18 July 2003

Resigned: 11 December 2008

Martin R.

Position: Director

Appointed: 18 July 2003

Resigned: 20 January 2009

Joseph S.

Position: Director

Appointed: 18 January 2003

Resigned: 09 January 2009

Graeme M.

Position: Secretary

Appointed: 12 November 1998

Resigned: 04 April 2014

Audrey E.

Position: Director

Appointed: 24 September 1998

Resigned: 12 February 2015

David L.

Position: Director

Appointed: 24 September 1998

Resigned: 19 September 2007

Bernard P.

Position: Director

Appointed: 24 September 1998

Resigned: 17 April 2001

Kenneth F.

Position: Director

Appointed: 20 January 1998

Resigned: 01 October 2016

Robert L.

Position: Director

Appointed: 20 January 1998

Resigned: 17 April 2001

Linda F.

Position: Director

Appointed: 21 May 1997

Resigned: 30 April 2002

Christine S.

Position: Director

Appointed: 12 April 1997

Resigned: 08 December 1997

Barry R.

Position: Director

Appointed: 23 November 1996

Resigned: 20 January 2009

Helen G.

Position: Director

Appointed: 30 September 1996

Resigned: 08 September 1997

Sharon S.

Position: Director

Appointed: 30 September 1996

Resigned: 31 December 2001

Patricia M.

Position: Director

Appointed: 30 September 1996

Resigned: 19 January 1998

Pauline H.

Position: Director

Appointed: 30 September 1996

Resigned: 10 March 1998

Harry H.

Position: Director

Appointed: 30 September 1996

Resigned: 10 March 1998

Christopher S.

Position: Director

Appointed: 30 September 1996

Resigned: 23 November 1996

Charles G.

Position: Director

Appointed: 30 September 1996

Resigned: 17 April 2001

Robert C.

Position: Director

Appointed: 30 September 1996

Resigned: 14 November 2006

Margaret Y.

Position: Secretary

Appointed: 30 September 1996

Resigned: 26 October 1997

Graeme M.

Position: Director

Appointed: 30 September 1996

Resigned: 04 April 2014

Janet M.

Position: Director

Appointed: 30 September 1996

Resigned: 25 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets226 487179 710
Net Assets Liabilities502 423478 800
Other
Average Number Employees During Period56
Creditors66 36123 393
Fixed Assets342 297322 483
Net Current Assets Liabilities160 126156 317
Total Assets Less Current Liabilities502 423478 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (33 pages)

Company search

Advertisements