Company NameKilmarnock Road Children And Young People Family Resource Centre Limited
Company StatusActive
Company Number09253927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Nicola Simpson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Secretary NameAnn Heaton
StatusCurrent
Appointed01 June 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMs Carol Heaton
Date of BirthNovember 1999 (Born 24 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 2023(9 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMs Nicola Measor
Date of BirthJuly 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 2023(9 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMs Dawn Louise Clennett
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMrs Valerie Ann Evens
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMr Alexander Sedgwick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMr David Wise
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Secretary NameMrs Valerie Evens
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMrs Teresa Maria Driver
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2017)
RoleYouth & Community Worker
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMr Graham Alton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Secretary NameMiss Lindsay McGregor
StatusResigned
Appointed11 January 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMr Kris Andrew Middleton
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2019)
RoleSoftware Developer And IT Technician
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMs Mellissa Elwick
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU
Director NameMs Nicola Bailey
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2023)
RoleCare Worker
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre, 44 Kilmarnock Road
Hartlepool
Durham
TS25 3NU

Location

Registered AddressCommunity Resource Centre, 44
Kilmarnock Road
Hartlepool
Durham
TS25 3NU
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardManor House
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
6 October 2023Termination of appointment of Nicola Bailey as a director on 4 October 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
4 October 2021Termination of appointment of Mellissa Elwick as a director on 30 September 2021 (1 page)
12 October 2020Confirmation statement made on 8 October 2020 with updates (3 pages)
9 September 2020Termination of appointment of Lindsay Mcgregor as a secretary on 1 June 2020 (1 page)
9 September 2020Appointment of Ann Heaton as a secretary on 1 June 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
17 January 2020Director's details changed for Mr David Wise on 2 January 2020 (2 pages)
15 January 2020Appointment of Ms Nicola Bailey as a director on 15 January 2020 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 September 2019Appointment of Ms Mellissa Elwick as a director on 18 September 2019 (2 pages)
13 June 2019Termination of appointment of Valerie Ann Evens as a director on 13 June 2019 (1 page)
10 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
16 May 2019Appointment of Mrs Nicola Simpson as a director on 15 May 2019 (2 pages)
15 May 2019Termination of appointment of Kris Andrew Middleton as a director on 15 May 2019 (1 page)
13 March 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 March 2017Termination of appointment of Teresa Maria Driver as a director on 24 March 2017 (1 page)
28 March 2017Termination of appointment of Teresa Maria Driver as a director on 24 March 2017 (1 page)
3 March 2017Appointment of Mr Kris Andrew Middleton as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Kris Andrew Middleton as a director on 1 March 2017 (2 pages)
10 February 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
10 February 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
12 January 2017Appointment of Miss Lindsay Mcgregor as a secretary on 11 January 2017 (2 pages)
12 January 2017Appointment of Miss Lindsay Mcgregor as a secretary on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Graham Alton as a director on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Valerie Evens as a secretary on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Valerie Evens as a secretary on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Graham Alton as a director on 11 January 2017 (1 page)
14 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
14 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
14 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
19 October 2015Annual return made up to 8 October 2015 no member list (4 pages)
19 October 2015Annual return made up to 8 October 2015 no member list (4 pages)
19 October 2015Annual return made up to 8 October 2015 no member list (4 pages)
7 July 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
7 July 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 March 2015Appointment of Mr Graham Alton as a director on 25 February 2015 (2 pages)
25 March 2015Appointment of Mr Graham Alton as a director on 25 February 2015 (2 pages)
8 January 2015Termination of appointment of Dawn Louise Clennett as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Dawn Louise Clennett as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Dawn Louise Clennett as a director on 8 January 2015 (1 page)
20 November 2014Appointment of Mrs Teresa Maria Driver as a director on 12 October 2014 (2 pages)
20 November 2014Appointment of Mrs Teresa Maria Driver as a director on 12 October 2014 (2 pages)
8 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)