Aglionby
Carlisle
CA4 8AJ
Secretary Name | Mr Ian Robert Maith |
---|---|
Status | Current |
Appointed | 01 October 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 4 4 Diamond Court Kingston Park NE3 2EN |
Director Name | Mr Stephen Gale Williams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 131 Lake Road West Cardiff CF23 5PJ Wales |
Director Name | Mr Patrick Michael Sharman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Pardshaw Cockermouth CA13 0SP |
Director Name | Mr Julian David Eve |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 Musters Road Ruddington Nottingham NG11 6HZ |
Director Name | Mr Andrew Patrick Wallace |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Business Person |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Ian Douglas Poree |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 35 Park Mount Harpenden AL5 3AS |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Lady Margaret Barr Vardy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Ms Victoria Vardy |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Mr Richard Angus Reginald Vardy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Durham County Durham DH1 5TS |
Director Name | Emeritus Professor Janet Anne Walker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2017) |
Role | Emeritus Professor Of Family Policy Newcastle Uni |
Country of Residence | England |
Correspondence Address | Unit 5 Diamond Court Newcastle Upon Tyne NE3 2EN |
Director Name | Dr David Karl Anderson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mr John Joseph Phillipson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mr David John Gillam |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Robert Parsons |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2016) |
Role | Ceo Care For The Family |
Country of Residence | Wales |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Rev Canon Paul Colin Hackwood |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2016) |
Role | Residentiary Canon |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Mr Stephen Gale Williams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Mr Robert Smith Benzie Gordon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Change Consultant |
Country of Residence | Scotland |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Secretary Name | Mr Charles Brinley Keith Danby |
---|---|
Status | Resigned |
Appointed | 01 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Rt. Revd Paul Roger Butler |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2020) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 58 Etherley Lane Bishop Auckland DL14 7QZ |
Director Name | Mr Robin David Hay |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Dr Rachel Jane Tooth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 2023) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mr David Edward Ryan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leathes Cottage Borrowdale Keswick CA12 5UY |
Director Name | Mrs Joanne Margaret O'Connor |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Website | www.safefamiliesforchildren.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3744777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £515,151 |
Net Worth | £31,983 |
Cash | £47,929 |
Current Liabilities | £17,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
26 January 2021 | Accounts for a small company made up to 31 March 2020 (36 pages) |
---|---|
11 January 2021 | Termination of appointment of Paul Roger Butler as a director on 31 December 2020 (1 page) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Mr Charles Brinley Keith Danby on 1 June 2020 (2 pages) |
23 January 2020 | Appointment of Mr Stephen Gale Williams as a director on 16 January 2020 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (35 pages) |
11 November 2019 | Appointment of Mrs Joanne Margaret O'connor as a director on 7 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr David Edward Ryan as a director on 7 October 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Robin David Hay as a director on 4 May 2019 (1 page) |
14 February 2019 | Termination of appointment of David Karl Anderson as a director on 31 December 2018 (1 page) |
30 October 2018 | Notification of a person with significant control statement (2 pages) |
24 October 2018 | Accounts for a small company made up to 31 March 2018 (38 pages) |
18 October 2018 | Cessation of Peter Vardy as a person with significant control on 30 September 2018 (1 page) |
18 October 2018 | Termination of appointment of Charles Brinley Keith Danby as a secretary on 30 September 2018 (1 page) |
18 October 2018 | Appointment of Mr Ian Robert Maith as a secretary on 1 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Charles Brinley Keith Danby as a director on 1 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Peter Vardy as a director on 30 September 2018 (1 page) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Dr Rachel Jane Tooth as a director on 1 April 2018 (2 pages) |
31 May 2018 | Appointment of Mr Robin David Hay as a director on 1 April 2018 (2 pages) |
9 May 2018 | Change of name notice (2 pages) |
9 May 2018 | Form NE01 filed (2 pages) |
9 May 2018 | Resolutions
|
29 January 2018 | Statement of company's objects (2 pages) |
29 January 2018 | Resolutions
|
2 January 2018 | Appointment of Mr Charles Brinley Keith Danby as a secretary on 1 September 2016 (2 pages) |
2 January 2018 | Appointment of Mr Charles Brinley Keith Danby as a secretary on 1 September 2016 (2 pages) |
21 December 2017 | Registered office address changed from Unit 5 Diamond Court Newcastle upon Tyne NE3 2EN England to Unit 4 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Unit 5 Diamond Court Newcastle upon Tyne NE3 2EN England to Unit 4 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN on 21 December 2017 (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Janet Anne Walker as a director on 31 March 2017 (1 page) |
27 June 2017 | Termination of appointment of Janet Anne Walker as a director on 31 March 2017 (1 page) |
17 January 2017 | Appointment of Bishop Paul Roger Butler as a director on 9 December 2016 (2 pages) |
17 January 2017 | Appointment of Bishop Paul Roger Butler as a director on 9 December 2016 (2 pages) |
29 November 2016 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to Unit 5 Diamond Court Newcastle upon Tyne NE3 2EN on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to Unit 5 Diamond Court Newcastle upon Tyne NE3 2EN on 29 November 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 March 2016 (33 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (33 pages) |
26 September 2016 | Termination of appointment of Robert Parsons as a director on 31 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Stephen Gale Williams as a director on 31 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Robert Smith Benzie Gordon as a director on 31 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Robert Parsons as a director on 31 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Stephen Gale Williams as a director on 31 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Paul Colin Hackwood as a director on 31 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Robert Smith Benzie Gordon as a director on 31 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Paul Colin Hackwood as a director on 31 March 2016 (1 page) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
26 August 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
26 August 2015 | Termination of appointment of Peter Vardy as a director on 4 September 2014 (1 page) |
26 August 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
26 August 2015 | Termination of appointment of Peter Vardy as a director on 4 September 2014 (1 page) |
26 August 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
26 August 2015 | Termination of appointment of Peter Vardy as a director on 4 September 2014 (1 page) |
10 February 2015 | Appointment of Mr Stephen Gale Williams as a director on 21 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Stephen Gale Williams as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Robert Smith Benzie Gordon as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Robert Smith Benzie Gordon as a director on 21 January 2015 (2 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages) |
17 December 2014 | Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages) |
17 December 2014 | Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages) |
17 December 2014 | Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages) |
17 December 2014 | Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages) |
17 December 2014 | Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages) |
21 August 2014 | Appointment of Reverend Canon Paul Colin Hackwood as a director on 14 July 2014 (2 pages) |
21 August 2014 | Appointment of Reverend Canon Paul Colin Hackwood as a director on 14 July 2014 (2 pages) |
21 August 2014 | Appointment of Mr Robert Parsons as a director on 14 July 2014 (2 pages) |
21 August 2014 | Appointment of Mr Robert Parsons as a director on 14 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
23 May 2014 | Appointment of Emeritus Professor Janet Anne Walker as a director (3 pages) |
23 May 2014 | Appointment of Emeritus Professor Janet Anne Walker as a director (3 pages) |
1 May 2014 | Appointment of David John Gillam as a director (3 pages) |
1 May 2014 | Appointment of David John Gillam as a director (3 pages) |
25 April 2014 | Termination of appointment of Victoria Vardy as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Vardy as a director (2 pages) |
25 April 2014 | Termination of appointment of Peter Vardy as a director (2 pages) |
25 April 2014 | Termination of appointment of Margaret Vardy as a director (2 pages) |
25 April 2014 | Termination of appointment of Victoria Vardy as a director (2 pages) |
25 April 2014 | Appointment of Dr David Karl Anderson as a director (3 pages) |
25 April 2014 | Termination of appointment of Peter Vardy as a director (2 pages) |
25 April 2014 | Termination of appointment of Margaret Vardy as a director (2 pages) |
25 April 2014 | Appointment of Dr David Karl Anderson as a director (3 pages) |
25 April 2014 | Appointment of John Joseph Phillipson as a director (3 pages) |
25 April 2014 | Termination of appointment of Richard Vardy as a director (2 pages) |
25 April 2014 | Appointment of John Joseph Phillipson as a director (3 pages) |
31 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
31 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
13 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
13 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
13 August 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
13 August 2013 | Registered office address changed from Venture House Aykley Heads Durham Durham DH1 5TS United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
13 August 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
13 August 2013 | Registered office address changed from Venture House Aykley Heads Durham Durham DH1 5TS United Kingdom on 13 August 2013 (1 page) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
8 August 2012 | Appointment of Mr Richard Angus Reginald Vardy as a director (3 pages) |
8 August 2012 | Appointment of Mr Richard Angus Reginald Vardy as a director (3 pages) |
9 July 2012 | Incorporation (27 pages) |
9 July 2012 | Incorporation (27 pages) |