Company NameCharity Escapes Trading Company Limited
DirectorsDavid William Alprovich and Richard William McCordall
Company StatusActive
Company Number10480807
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)
Previous NameChescapes Ltd

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Alprovich
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Middleton Enterprises 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Richard William McCordall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
Tyne And Wear
NE1 3RJ
Secretary NameMiss Rachel Louise Johnston
StatusCurrent
Appointed22 March 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Michael David Elliot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Middleton Enterprises 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMiss Carly Sells
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2024)
RoleDirector Of Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ

Location

Registered Address62 Middleton Enterprises 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Filing History

28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Michael David Elliot as a director on 22 March 2022 (1 page)
25 March 2022Appointment of Miss Rachel Louise Johnston as a secretary on 22 March 2022 (2 pages)
25 March 2022Appointment of Miss Carly Sells as a director on 22 March 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 August 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
8 January 2018Confirmation statement made on 15 November 2017 with updates (2 pages)
8 January 2018Withdrawal of the members' register information from the public register (2 pages)
17 November 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 62 Middleton Enterprises 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 62 Middleton Enterprises 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ on 17 November 2017 (1 page)
13 May 2017Change of name with request to seek comments from relevant body (2 pages)
13 May 2017Change of name notice (2 pages)
13 May 2017Change of name with request to seek comments from relevant body (2 pages)
13 May 2017Company name changed chescapes LTD\certificate issued on 13/05/17
  • RES15 ‐ Change company name resolution on 2017-04-26
(2 pages)
13 May 2017Change of name notice (2 pages)
13 May 2017Company name changed chescapes LTD\certificate issued on 13/05/17
  • RES15 ‐ Change company name resolution on 2017-04-26
(2 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 1
(52 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 1
(52 pages)