Northumberland Domestic Abuse Services Ltd HEXHAM


Northumberland Domestic Abuse Services started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06431269. The Northumberland Domestic Abuse Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hexham at Unit 3 Waterhouse. Postal code: NE46 3HN. Since February 11, 2015 Northumberland Domestic Abuse Services Ltd is no longer carrying the name Sixtyeightythirty.

The company has 9 directors, namely Claire S., Brian H. and Julia B. and others. Of them, Rachel S., Alison R. have been with the company the longest, being appointed on 2 November 2017 and Claire S. and Brian H. and Julia B. and Diana B. and Helen M. have been with the company for the least time - from 27 September 2023. At present 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.

Northumberland Domestic Abuse Services Ltd Address / Contact

Office Address Unit 3 Waterhouse
Office Address2 Burn Lane
Town Hexham
Post code NE46 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06431269
Date of Incorporation Mon, 19th Nov 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Claire S.

Position: Director

Appointed: 27 September 2023

Brian H.

Position: Director

Appointed: 27 September 2023

Julia B.

Position: Director

Appointed: 27 September 2023

Diana B.

Position: Director

Appointed: 27 September 2023

Helen M.

Position: Director

Appointed: 27 September 2023

Catherine M.

Position: Director

Appointed: 21 September 2022

Patricia O.

Position: Director

Appointed: 19 August 2020

Rachel S.

Position: Director

Appointed: 02 November 2017

Alison R.

Position: Director

Appointed: 02 November 2017

Daniel T.

Position: Director

Appointed: 22 September 2021

Resigned: 27 September 2023

Lily M.

Position: Director

Appointed: 22 September 2021

Resigned: 27 September 2023

Lucy B.

Position: Director

Appointed: 25 March 2021

Resigned: 01 February 2023

Ian M.

Position: Director

Appointed: 02 November 2017

Resigned: 10 June 2021

Alexandra R.

Position: Director

Appointed: 02 November 2017

Resigned: 05 July 2018

Jillian M.

Position: Director

Appointed: 01 December 2015

Resigned: 27 September 2023

Andrew G.

Position: Director

Appointed: 01 April 2015

Resigned: 08 February 2018

Claire P.

Position: Director

Appointed: 10 July 2013

Resigned: 31 May 2015

Paul H.

Position: Director

Appointed: 10 July 2013

Resigned: 13 November 2013

Lindsay W.

Position: Director

Appointed: 10 July 2013

Resigned: 16 March 2022

Emily H.

Position: Director

Appointed: 20 March 2013

Resigned: 06 October 2015

Helen M.

Position: Director

Appointed: 20 March 2013

Resigned: 01 February 2015

Patricia M.

Position: Secretary

Appointed: 11 July 2012

Resigned: 10 January 2020

Jacqueline M.

Position: Director

Appointed: 07 June 2011

Resigned: 11 October 2014

Jane W.

Position: Director

Appointed: 07 June 2011

Resigned: 24 August 2017

Caroline G.

Position: Director

Appointed: 07 June 2011

Resigned: 20 March 2013

Rosemary A.

Position: Director

Appointed: 07 June 2011

Resigned: 14 May 2016

Noreen P.

Position: Director

Appointed: 04 June 2008

Resigned: 02 April 2012

Gail L.

Position: Director

Appointed: 04 June 2008

Resigned: 27 March 2012

Ann C.

Position: Director

Appointed: 07 May 2008

Resigned: 11 July 2012

Julie K.

Position: Director

Appointed: 19 November 2007

Resigned: 23 January 2013

Susan F.

Position: Director

Appointed: 19 November 2007

Resigned: 20 March 2013

Barbara C.

Position: Director

Appointed: 19 November 2007

Resigned: 04 June 2008

Helen R.

Position: Secretary

Appointed: 19 November 2007

Resigned: 16 May 2012

Rebecca E.

Position: Director

Appointed: 19 November 2007

Resigned: 27 September 2016

Rosalind C.

Position: Director

Appointed: 19 November 2007

Resigned: 01 February 2015

Patricia M.

Position: Director

Appointed: 19 November 2007

Resigned: 16 March 2022

Kim A.

Position: Director

Appointed: 19 November 2007

Resigned: 25 September 2017

Helen R.

Position: Director

Appointed: 19 November 2007

Resigned: 16 May 2012

Jane W.

Position: Director

Appointed: 19 November 2007

Resigned: 15 July 2009

Linda W.

Position: Director

Appointed: 19 November 2007

Resigned: 15 July 2009

Caroline W.

Position: Director

Appointed: 19 November 2007

Resigned: 27 March 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Jillian M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Lindsay W. This PSC has significiant influence or control over the company,.

Jillian M.

Notified on 1 January 2019
Ceased on 18 August 2022
Nature of control: significiant influence or control

Lindsay W.

Notified on 1 December 2016
Ceased on 16 March 2022
Nature of control: significiant influence or control

Company previous names

Sixtyeightythirty February 11, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
Free Download (25 pages)

Company search

Advertisements