CHILD ACTION NORTHWEST - NR BLACKBURN


Company Profile Company Filings

Overview

CHILD ACTION NORTHWEST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NR BLACKBURN and has the status: Active.
CHILD ACTION NORTHWEST was incorporated 59 years ago on 24/09/1964 and has the registered number: 00820660. The accounts status is GROUP and accounts are next due on 31/12/2024.

CHILD ACTION NORTHWEST - NR BLACKBURN

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WHALLEY ROAD
NR BLACKBURN
BB1 9LL

This Company Originates in : United Kingdom
Previous trading names include:
BLACKBURN CHILD CARE SOCIETY (until 12/02/2004)

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEWIS ALEXANDER BAXTER Oct 1998 British Director 2023-07-24 CURRENT
MS SUSAN COTTON Secretary 2020-06-10 CURRENT
MR ADAM JOHN BOTTERILL Feb 1982 British Director 2021-02-22 CURRENT
MR JONATHAN COMYN-PLATT Jan 1948 British Director 2014-09-08 CURRENT
MR SIMON MARK DAMP Mar 1970 British Director 2021-08-23 CURRENT
MR NATHANIAL PAUL EATWELL Jul 1985 British Director 2022-03-28 CURRENT
MR GORDON HAYES FAIRWEATHER Mar 1933 British Director CURRENT
MR MALCOLM ROE Dec 1970 British Director 2022-06-27 CURRENT
MRS MARGUERITE WEBB Sep 1958 British Director 2017-08-17 CURRENT
MRS JENNY HETHRINGTON Nov 1969 British Director 2016-08-15 UNTIL 2021-04-26 RESIGNED
MR TREVOR MARKLEW May 1945 United Kingdom Director 2002-09-09 UNTIL 2020-10-26 RESIGNED
TANYA JANE MAGELL Oct 1967 British Director 2000-08-14 UNTIL 2002-08-08 RESIGNED
MR ADRIAN MAY Oct 1965 Welsh Director 2019-11-25 UNTIL 2022-09-26 RESIGNED
JOHN ALEXANDER MACBRYDE May 1927 British Director 1991-12-09 UNTIL 2006-08-08 RESIGNED
MICHAEL PETER JAMESON Jun 1961 British Director 2022-02-28 UNTIL 2023-03-27 RESIGNED
MS NAZMA ISLAM-KHAN May 1983 British Director 2022-02-28 UNTIL 2023-03-27 RESIGNED
MR WILLIAM ISHERWOOD Jul 1914 British Director RESIGNED
MR JAFFER ALI HUSSAIN Mar 1988 British Director 2020-06-22 UNTIL 2022-05-23 RESIGNED
MRS PAULA HUGHES Mar 1971 Welsh Director 2013-11-11 UNTIL 2015-10-12 RESIGNED
GORDON JAMES HODGSON Jun 1940 British Director RESIGNED
MR PETER GRIFFIN Oct 1930 British Director 2014-09-08 UNTIL 2021-11-22 RESIGNED
LORNA HARWOOD Nov 1958 British Director 2004-02-09 UNTIL 2010-06-10 RESIGNED
MR FRANCIS ROBIN JONES Mar 1946 British Director 2009-11-09 UNTIL 2011-10-10 RESIGNED
MRS ALANA MICHELLE MAYMAN Nov 1966 British Director 2015-12-14 UNTIL 2020-01-27 RESIGNED
HELEN MAY WILLSHAW Secretary 2002-10-14 UNTIL 2005-12-31 RESIGNED
STEPHEN GORDON ROBERTS Mar 1952 Secretary 1995-08-14 UNTIL 2002-10-14 RESIGNED
MR MATTHEW JAMES SHAW Secretary 2012-10-01 UNTIL 2020-06-08 RESIGNED
MR JOHN ANTHONY TEMPEST Jan 1949 British Secretary 2005-12-31 UNTIL 2012-09-30 RESIGNED
MR TREVOR NICHOLAS MOORE Jan 1947 Secretary RESIGNED
MR MARTIN PAUL ROCHE Mar 1965 British Director 2018-10-15 UNTIL 2023-02-27 RESIGNED
MR SIMON ROGER DAVIES Sep 1955 British Director 2002-09-09 UNTIL 2012-06-11 RESIGNED
MR JOHN MICHAEL DRURY Jun 1947 British Director 2016-12-19 UNTIL 2021-02-22 RESIGNED
MR IAN AINSWORTH Jul 1944 British Director 2007-11-12 UNTIL 2013-08-14 RESIGNED
MS ANN AINSWORTH Jan 1967 British Director 2013-01-14 UNTIL 2018-04-16 RESIGNED
MR BRIAN HUGH BANISTER Jun 1931 British Director RESIGNED
MR MICHAEL ROBERT BANISTER Oct 1959 British Director RESIGNED
MR DAVIS JEFFERY BRADSHAW Oct 1932 British Director RESIGNED
MARGARET RUTH CARUS Jul 1935 British Director 1998-09-14 UNTIL 2008-10-13 RESIGNED
MRS JANET COTTAM Apr 1970 British Director 2013-01-14 UNTIL 2016-10-17 RESIGNED
SUSAN COTTON Apr 1960 British Director 2018-06-18 UNTIL 2019-08-19 RESIGNED
JULIA BEVERLEY ANDERSON May 1961 British Director 1991-08-12 UNTIL 1995-02-13 RESIGNED
MR IAN AINSWORTH Jul 1944 British Director 2013-10-23 UNTIL 2016-10-17 RESIGNED
MRS NAN ELIZABETH ERRINGTON Jul 1951 British Director 2003-09-08 UNTIL 2016-04-30 RESIGNED
MR ROB DICKINSON Apr 1983 British Director 2015-12-14 UNTIL 2019-03-18 RESIGNED
MRS VICTORIA GROULEF Nov 1974 British Director 2018-11-19 UNTIL 2019-08-19 RESIGNED
SANDRA MARSHALL Sep 1948 British Director 2000-01-17 UNTIL 2001-08-13 RESIGNED
MR ALBAN MERCER Dec 1938 British Director 2013-02-11 UNTIL 2018-04-16 RESIGNED
BARBARA PLUMBRIDGE Oct 1946 British Director 1997-03-17 UNTIL 2003-05-22 RESIGNED
ALISON PREW Mar 1966 British Director 1994-06-13 UNTIL 1998-04-20 RESIGNED
MR MARK RASBURN Dec 1987 British Director 2018-11-19 UNTIL 2019-10-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEE MILL INDUSTRIAL UNITS LTD NR PRESTON Active UNAUDITED ABRIDGED 13200 - Weaving of textiles
BORDERVEST LIMITED PRESTON Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
A.M. PROOS & SONS LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MAINAIR SPORTS LIMITED BLACKBURN Dissolved... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE) NEWPORT ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
WASHBOWL AR (BLACKBURN) LIMITED(THE) BLACKBURN Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
WASHBOWL BT (BLACKBURN) LIMITED(THE) BLACKBURN ENGLAND Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
CYCLONE AIRSPORTS LIMITED BLACKBURN Dissolved... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
PEGASUS AVIATION LTD. BLACKBURN Dissolved... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
SOLAR WINGS AVIATION LIMITED BLACKBURN Dissolved... DORMANT 74990 - Non-trading company
ELPREM LIMITED ROSSENDALE Active SMALL 55900 - Other accommodation
LANCASHIRE ENVIRONMENTAL FUND LIMITED PRESTON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
MCC METHACRYLATES UK PENSION TRUSTEE LIMITED BILLINGHAM Active DORMANT 74990 - Non-trading company
DAVENTRY INVESTMENTS LIMITED MARLBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
P&M AVIATION LIMITED TAUNTON Dissolved... TOTAL EXEMPTION FULL 30300 - Manufacture of air and spacecraft and related machinery
JAZZ YORKSHIRE LIMITED BARNOLDSWICK ENGLAND Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED SUNDERLAND ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SPRING NORTH LTD BLACKBURN ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
BANISTER BROS. & CO. LIMITED PRESTON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANWE SOLUTIONS C.I.C BLACKBURN Active TOTAL EXEMPTION FULL 85600 - Educational support services