Company NameJustice First Limited
Company StatusActive
Company Number05762730
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCatherine Ramos
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address6 Canberra Road
Marton
Middlesbrough
Cleveland
TS7 8EX
Director NameMrs Barbara Helen Hungin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address4 Butts Lane
Egglescliffe
Stockton-On-Tees
Cleveland
TS16 9BT
Director NameMr Tresor Nyembwe Bukasa
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address133 Norton Road
Stockton-On-Tees
TS18 2BG
Secretary NameMr John Alan Fletcher
StatusCurrent
Appointed25 April 2012(6 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address3 Hoylake Way
Eaglescliffe
Stockton-On-Tees
TS16 9EU
Director NameMr Frederick John Hutchinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address81 The Pastures
Coulby Newham
Middlesbrough
TS8 0UL
Director NameMs Satinder Collins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 The Avenue
Middlesbrough
TS5 6SB
Director NameMrs Laura Wilson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address133 Norton Road
Stockton-On-Tees
TS18 2BG
Director NameMr Samsoudini Mohamed Abdou Moussa
Date of BirthJune 1977 (Born 46 years ago)
NationalityNigerien
StatusCurrent
Appointed21 October 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleLeader
Country of ResidenceEngland
Correspondence Address42 Bank Top Mews
Darlington
DL1 4AL
Director NameMr Stephen Ollis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(17 years, 3 months after company formation)
Appointment Duration10 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address133 Norton Road
Stockton-On-Tees
TS18 2BG
Director NameMrs Hamida White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(18 years after company formation)
Appointment Duration2 weeks, 1 day
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Stanhope Street Stanhope Street
Saltburn-By-The-Sea
TS12 1AL
Director NamePete Michael Widlinski
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address46 Roseberry Road
Middlesbrough
Cleveland
TS4 2LJ
Director NameCanon William Ernest Lionel Broad
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMoorgate Thornley
Tow Law
Bishop Auckland
County Durham
DL13 4NU
Director NameWilliam John Robert Kerr
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Thornfield Road
Middlesbrough
Cleveland
TS5 5LB
Director NameMrs Fiona Catherine Cuthill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address4 North Brancepeth Close
Langley Moor
Durham
County Durham
DH7 8LX
Director NameMr Michael John Tomlin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Oval Brookfield
Middlesbrough
Cleveland
TS5 8ET
Director NameMr Hilaire Kossivi Agnama
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Colleton Walk
Park End
Middlesbrough
Cleveland
TS3 7HU
Secretary NameRosemary Muthoni Anderson
NationalityKenyan
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 Harlow Crescent
Thornaby, Cleveland
Stockton- On- Tees
TS17 9BA
Secretary NameMrs Barbara Helen Hungin
NationalityBritish
StatusResigned
Appointed18 September 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2012)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address135 Norton Road
Stockton-On-Tees
TS18 2BG
Director NameMr Alan Brice
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 2013)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressAlan Smithson Rooms City Road
Newcastle Upon Tyne
NE1 2AF
Director NameMr John Alan Fletcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2023)
RoleRetired HM Inspector Of Taxes
Country of ResidenceUnited Kingdom
Correspondence Address3 Hoylake Way
Eaglescliffe
Stockton-On-Tees
TS16 9EU
Director NameMr Len Junier
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2013)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Pallister Avenue
Middlesbrough
TS3 9BE
Director NameCllr Linda Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2017)
RoleTuc Official
Country of ResidenceEngland
Correspondence Address54 Woodland Terrace
Darlington
DL3 9NU
Director NameMrs Yasmin Akhter Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2014)
RoleDiversity Manager
Country of ResidenceEngland
Correspondence Address594 Acklam Road
Middlesbrough
TS5 8BQ
Director NameMr Biniam Tesfai Araia
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Grange Road
Middlesbrough
TS1 5AU
Director NameMr William Suthers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 26 January 2023)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Newton Under Roseberry
Middlesbrough
TS9 6QR

Contact

Websitejusticefirst.org.uk
Telephone01642 601122
Telephone regionMiddlesbrough

Location

Registered Address133 Norton Road
Stockton-On-Tees
TS18 2BG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Turnover£115,062
Net Worth£65,380
Cash£63,616
Current Liabilities£2,306

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

14 September 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
2 June 2017Appointment of Mr Frederick John Hutchinson as a director on 31 May 2017 (2 pages)
2 June 2017Termination of appointment of Linda Hughes as a director on 31 May 2017 (1 page)
7 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
27 October 2016Micro company accounts made up to 30 April 2016 (4 pages)
27 October 2016Termination of appointment of William Ernest Lionel Broad as a director on 26 October 2016 (1 page)
7 April 2016Director's details changed for Fiona Cuthill on 1 September 2015 (2 pages)
7 April 2016Annual return made up to 30 March 2016 no member list (13 pages)
4 April 2016Director's details changed for Fiona Cuthill on 1 September 2015 (2 pages)
23 January 2016Appointment of Mr William Suthers as a director on 20 January 2016 (2 pages)
20 October 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
21 April 2015Annual return made up to 30 March 2015 no member list (12 pages)
5 January 2015Appointment of Mr Biniam Tesfai Araia as a director on 29 October 2014 (2 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
1 November 2014Termination of appointment of Yasmin Khan as a director on 29 October 2014 (1 page)
12 August 2014Termination of appointment of Pete Widlinski as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Pete Widlinski as a director on 4 August 2014 (1 page)
2 April 2014Annual return made up to 30 March 2014 no member list (13 pages)
27 September 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
22 July 2013Appointment of Ms Yasmin Khan as a director (2 pages)
29 April 2013Appointment of Councillor Linda Hughes as a director (2 pages)
18 April 2013Termination of appointment of Alan Brice as a director (1 page)
11 April 2013Termination of appointment of Len Junier as a director (1 page)
4 April 2013Annual return made up to 30 March 2013 no member list (13 pages)
12 December 2012Appointment of Barbara Hungin as a director (4 pages)
9 October 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
3 May 2012Appointment of Mr John Alan Fletcher as a secretary (2 pages)
2 May 2012Termination of appointment of Barbara Hungin as a secretary (1 page)
10 April 2012Annual return made up to 30 March 2012 no member list (10 pages)
10 April 2012Director's details changed for Mr. John Alan Fletcher on 10 April 2012 (2 pages)
10 April 2012Appointment of Mr Len Junier as a director (2 pages)
29 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
21 November 2011Director's details changed for Mr. John Alan Fletcher on 9 May 2011 (2 pages)
21 November 2011Director's details changed for Mr. John Alan Fletcher on 9 May 2011 (2 pages)
21 November 2011Registered office address changed from Moorcote Thomley Tow Law Bishop Auckland County Durham DL13 4NU on 21 November 2011 (1 page)
7 April 2011Termination of appointment of William Kerr as a director (1 page)
7 April 2011Secretary's details changed for Mrs. Barbara Helen Hungin on 15 October 2010 (1 page)
7 April 2011Annual return made up to 30 March 2011 no member list (10 pages)
20 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
26 July 2010Register(s) moved to registered office address (1 page)
26 July 2010Annual return made up to 30 March 2010 no member list (12 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Pete Widlinski on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Pete Widlinski on 1 October 2009 (2 pages)
8 June 2010Director's details changed for William John Robert Kerr on 1 October 2009 (2 pages)
8 June 2010Director's details changed for William John Robert Kerr on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Catherine Ramos on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Canon William Ernest Lionel Broad on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Catherine Ramos on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr. Alan Brice on 1 October 2009 (2 pages)
8 June 2010Appointment of Mr. John Alan Fletcher as a director (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Fiona Cuthill on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr. Alan Brice on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Fiona Cuthill on 1 October 2009 (2 pages)
8 June 2010Appointment of Mr. Tresor Bukasa as a director (2 pages)
8 June 2010Director's details changed for Canon William Ernest Lionel Broad on 1 October 2009 (2 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
11 May 2009Annual return made up to 30/03/09 (4 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
29 April 2008Director appointed mr. Alan brice (1 page)
29 April 2008Annual return made up to 30/03/08 (5 pages)
28 April 2008Appointment terminated director hilaire agnama (1 page)
28 April 2008Appointment terminated secretary rosemary anderson (1 page)
28 April 2008Secretary appointed mrs. Barbara helen hungin (1 page)
5 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
5 November 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
23 April 2007Annual return made up to 30/03/07 (2 pages)
26 September 2006Memorandum and Articles of Association (14 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2006Incorporation (32 pages)