Marton
Middlesbrough
Cleveland
TS7 8EX
Director Name | Mrs Barbara Helen Hungin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 4 Butts Lane Egglescliffe Stockton-On-Tees Cleveland TS16 9BT |
Director Name | Mr Tresor Nyembwe Bukasa |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 133 Norton Road Stockton-On-Tees TS18 2BG |
Secretary Name | Mr John Alan Fletcher |
---|---|
Status | Current |
Appointed | 25 April 2012(6 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 3 Hoylake Way Eaglescliffe Stockton-On-Tees TS16 9EU |
Director Name | Mr Frederick John Hutchinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 81 The Pastures Coulby Newham Middlesbrough TS8 0UL |
Director Name | Ms Satinder Collins |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 The Avenue Middlesbrough TS5 6SB |
Director Name | Mrs Laura Wilson |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 133 Norton Road Stockton-On-Tees TS18 2BG |
Director Name | Mr Samsoudini Mohamed Abdou Moussa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Nigerien |
Status | Current |
Appointed | 21 October 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Leader |
Country of Residence | England |
Correspondence Address | 42 Bank Top Mews Darlington DL1 4AL |
Director Name | Mr Stephen Ollis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 133 Norton Road Stockton-On-Tees TS18 2BG |
Director Name | Mrs Hamida White |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(18 years after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Stanhope Street Stanhope Street Saltburn-By-The-Sea TS12 1AL |
Director Name | Pete Michael Widlinski |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 46 Roseberry Road Middlesbrough Cleveland TS4 2LJ |
Director Name | Canon William Ernest Lionel Broad |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Moorgate Thornley Tow Law Bishop Auckland County Durham DL13 4NU |
Director Name | William John Robert Kerr |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thornfield Road Middlesbrough Cleveland TS5 5LB |
Director Name | Mrs Fiona Catherine Cuthill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 4 North Brancepeth Close Langley Moor Durham County Durham DH7 8LX |
Director Name | Mr Michael John Tomlin |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Oval Brookfield Middlesbrough Cleveland TS5 8ET |
Director Name | Mr Hilaire Kossivi Agnama |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Colleton Walk Park End Middlesbrough Cleveland TS3 7HU |
Secretary Name | Rosemary Muthoni Anderson |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Harlow Crescent Thornaby, Cleveland Stockton- On- Tees TS17 9BA |
Secretary Name | Mrs Barbara Helen Hungin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2012) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 135 Norton Road Stockton-On-Tees TS18 2BG |
Director Name | Mr Alan Brice |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 2013) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Alan Smithson Rooms City Road Newcastle Upon Tyne NE1 2AF |
Director Name | Mr John Alan Fletcher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2023) |
Role | Retired HM Inspector Of Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hoylake Way Eaglescliffe Stockton-On-Tees TS16 9EU |
Director Name | Mr Len Junier |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2013) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Pallister Avenue Middlesbrough TS3 9BE |
Director Name | Cllr Linda Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2017) |
Role | Tuc Official |
Country of Residence | England |
Correspondence Address | 54 Woodland Terrace Darlington DL3 9NU |
Director Name | Mrs Yasmin Akhter Khan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2014) |
Role | Diversity Manager |
Country of Residence | England |
Correspondence Address | 594 Acklam Road Middlesbrough TS5 8BQ |
Director Name | Mr Biniam Tesfai Araia |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 February 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grange Road Middlesbrough TS1 5AU |
Director Name | Mr William Suthers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 26 January 2023) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Newton Under Roseberry Middlesbrough TS9 6QR |
Website | justicefirst.org.uk |
---|---|
Telephone | 01642 601122 |
Telephone region | Middlesbrough |
Registered Address | 133 Norton Road Stockton-On-Tees TS18 2BG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £115,062 |
Net Worth | £65,380 |
Cash | £63,616 |
Current Liabilities | £2,306 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
---|---|
2 June 2017 | Appointment of Mr Frederick John Hutchinson as a director on 31 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Linda Hughes as a director on 31 May 2017 (1 page) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
27 October 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
27 October 2016 | Termination of appointment of William Ernest Lionel Broad as a director on 26 October 2016 (1 page) |
7 April 2016 | Director's details changed for Fiona Cuthill on 1 September 2015 (2 pages) |
7 April 2016 | Annual return made up to 30 March 2016 no member list (13 pages) |
4 April 2016 | Director's details changed for Fiona Cuthill on 1 September 2015 (2 pages) |
23 January 2016 | Appointment of Mr William Suthers as a director on 20 January 2016 (2 pages) |
20 October 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
21 April 2015 | Annual return made up to 30 March 2015 no member list (12 pages) |
5 January 2015 | Appointment of Mr Biniam Tesfai Araia as a director on 29 October 2014 (2 pages) |
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
1 November 2014 | Termination of appointment of Yasmin Khan as a director on 29 October 2014 (1 page) |
12 August 2014 | Termination of appointment of Pete Widlinski as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Pete Widlinski as a director on 4 August 2014 (1 page) |
2 April 2014 | Annual return made up to 30 March 2014 no member list (13 pages) |
27 September 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
22 July 2013 | Appointment of Ms Yasmin Khan as a director (2 pages) |
29 April 2013 | Appointment of Councillor Linda Hughes as a director (2 pages) |
18 April 2013 | Termination of appointment of Alan Brice as a director (1 page) |
11 April 2013 | Termination of appointment of Len Junier as a director (1 page) |
4 April 2013 | Annual return made up to 30 March 2013 no member list (13 pages) |
12 December 2012 | Appointment of Barbara Hungin as a director (4 pages) |
9 October 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
3 May 2012 | Appointment of Mr John Alan Fletcher as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Barbara Hungin as a secretary (1 page) |
10 April 2012 | Annual return made up to 30 March 2012 no member list (10 pages) |
10 April 2012 | Director's details changed for Mr. John Alan Fletcher on 10 April 2012 (2 pages) |
10 April 2012 | Appointment of Mr Len Junier as a director (2 pages) |
29 November 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
21 November 2011 | Director's details changed for Mr. John Alan Fletcher on 9 May 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr. John Alan Fletcher on 9 May 2011 (2 pages) |
21 November 2011 | Registered office address changed from Moorcote Thomley Tow Law Bishop Auckland County Durham DL13 4NU on 21 November 2011 (1 page) |
7 April 2011 | Termination of appointment of William Kerr as a director (1 page) |
7 April 2011 | Secretary's details changed for Mrs. Barbara Helen Hungin on 15 October 2010 (1 page) |
7 April 2011 | Annual return made up to 30 March 2011 no member list (10 pages) |
20 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
26 July 2010 | Register(s) moved to registered office address (1 page) |
26 July 2010 | Annual return made up to 30 March 2010 no member list (12 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Pete Widlinski on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Pete Widlinski on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for William John Robert Kerr on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for William John Robert Kerr on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Catherine Ramos on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Canon William Ernest Lionel Broad on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Catherine Ramos on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr. Alan Brice on 1 October 2009 (2 pages) |
8 June 2010 | Appointment of Mr. John Alan Fletcher as a director (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for Fiona Cuthill on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr. Alan Brice on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Fiona Cuthill on 1 October 2009 (2 pages) |
8 June 2010 | Appointment of Mr. Tresor Bukasa as a director (2 pages) |
8 June 2010 | Director's details changed for Canon William Ernest Lionel Broad on 1 October 2009 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
11 May 2009 | Annual return made up to 30/03/09 (4 pages) |
15 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
29 April 2008 | Director appointed mr. Alan brice (1 page) |
29 April 2008 | Annual return made up to 30/03/08 (5 pages) |
28 April 2008 | Appointment terminated director hilaire agnama (1 page) |
28 April 2008 | Appointment terminated secretary rosemary anderson (1 page) |
28 April 2008 | Secretary appointed mrs. Barbara helen hungin (1 page) |
5 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
5 November 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
23 April 2007 | Annual return made up to 30/03/07 (2 pages) |
26 September 2006 | Memorandum and Articles of Association (14 pages) |
26 September 2006 | Resolutions
|
30 March 2006 | Incorporation (32 pages) |