Company NameBullying Intervention Limited
DirectorsValerie Fiona McFarlane and Vicki Anne Lydon
Company StatusActive
Company Number07553073
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Valerie Fiona McFarlane
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address24 Chapel Drive
Consett
DH8 7EW
Director NameMrs Vicki Anne Lydon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(2 days after company formation)
Appointment Duration13 years, 1 month
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address24 Chapel Drive
Consett
County Durham
DH8 7EW
Director NameMrs Adrienne Sandra Katz
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2017)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address24 Chapel Drive
Consett
DH8 7EW

Contact

Websitebullyinginterventiongroup.co.uk
Email address[email protected]
Telephone020 89794991
Telephone regionLondon

Location

Registered Address24 Chapel Drive
Consett
DH8 7EW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett

Financials

Year2014
Net Worth-£4,677
Current Liabilities£4,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 September 2017Termination of appointment of Adrienne Sandra Katz as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Adrienne Sandra Katz as a director on 15 September 2017 (1 page)
19 September 2017Cessation of Adrienne Sandra Katz as a person with significant control on 15 September 2017 (1 page)
19 September 2017Cessation of Adrienne Sandra Katz as a person with significant control on 19 September 2017 (1 page)
4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Registered office address changed from C/O Youthworks 25a Creek Road East Molesey Surrey KT8 9BE to 24 Chapel Drive Consett DH8 7EW on 20 June 2017 (1 page)
20 June 2017Registered office address changed from C/O Youthworks 25a Creek Road East Molesey Surrey KT8 9BE to 24 Chapel Drive Consett DH8 7EW on 20 June 2017 (1 page)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
24 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
24 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
9 March 2015Director's details changed for Mrs Vicki Anne Oliver on 9 August 2014 (3 pages)
9 March 2015Director's details changed for Mrs Vicki Anne Oliver on 9 August 2014 (3 pages)
9 March 2015Director's details changed for Mrs Vicki Anne Oliver on 9 August 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Director's details changed for Mrs Adrienne Sandra Katz on 7 July 2013 (2 pages)
27 March 2014Director's details changed for Mrs Adrienne Sandra Katz on 7 July 2013 (2 pages)
27 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
27 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
27 March 2014Director's details changed for Mrs Adrienne Sandra Katz on 7 July 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
13 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
13 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
6 September 2012Registered office address changed from 8 Muirfield Close Consett Durham DH8 5XE United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 8 Muirfield Close Consett Durham DH8 5XE United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 8 Muirfield Close Consett Durham DH8 5XE United Kingdom on 6 September 2012 (1 page)
2 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
30 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
30 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
16 March 2011Appointment of Mrs Adrienne Sandra Katz as a director (2 pages)
16 March 2011Appointment of Mrs Adrienne Sandra Katz as a director (2 pages)
13 March 2011Appointment of Mrs Vicki Anne Oliver as a director (2 pages)
13 March 2011Appointment of Mrs Vicki Anne Oliver as a director (2 pages)
7 March 2011Incorporation (18 pages)
7 March 2011Incorporation (18 pages)