BLENHEIM CDP - DURHAM


Company Profile Company Filings

Overview

BLENHEIM CDP is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DURHAM ENGLAND and has the status: Dissolved - no longer trading.
BLENHEIM CDP was incorporated 41 years ago on 26/01/1983 and has the registered number: 01694712. The accounts status is MICRO ENTITY.

BLENHEIM CDP - DURHAM

This company is listed in the following categories:
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 31/03/2021

Registered Office

HUMANKIND, INSPIRATION HOUSE UNIT 22, BOWBURN NORTH INDUSTRIAL ESTATE
DURHAM
DH6 5PF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COMMUNITY DRUG PROJECT (until 04/05/2007)

Confirmation Statements

Last Statement Next Statement Due
07/06/2021 21/06/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAMILA HORNER Secretary 2020-09-01 CURRENT
MR ALEXANDER BOYT Apr 1957 British Director 2015-02-03 CURRENT
TOM BREEN Aug 1950 Irish Director 2008-09-02 CURRENT
ERIC JOHN FELTIN Mar 1967 British Director 2006-06-06 CURRENT
MR JOHN FOSTER Aug 1958 British Director 2018-10-02 CURRENT
MR JAMES RONALD FOYLE Apr 1947 British Director 2018-10-02 CURRENT
ERIC DOUGLAS APPLEBY Dec 1952 British Director 2018-10-02 CURRENT
MR ADAM EMMANUEL SHUTKEVER Apr 1963 British Director 2008-09-02 UNTIL 2019-10-02 RESIGNED
MR BARRY PESKIN May 1931 British Director 2012-07-03 UNTIL 2013-05-24 RESIGNED
DR JEAN BOSCO NIYONZIMA Apr 1974 Rwandan Director 2018-10-02 UNTIL 2019-02-05 RESIGNED
BRENDAN OKEEFE Oct 1959 British Director RESIGNED
REVEREND HENRY PETER PAUL NEVIN Sep 1952 Director 1995-11-23 UNTIL 1999-06-28 RESIGNED
CLAIRE MORIARTY Apr 1943 British Director RESIGNED
MR DAVID MULVANEY Dec 1959 British Director 1995-11-23 UNTIL 1997-11-04 RESIGNED
MRS SALLY-LOUISE MARLOW Apr 1966 British Director 2012-07-03 UNTIL 2016-02-02 RESIGNED
MR PAUL JARVIS Jul 1967 British Director 2012-01-10 UNTIL 2012-05-01 RESIGNED
MR KEVIN HANNER Sep 1974 Director 2002-12-12 UNTIL 2010-03-02 RESIGNED
MS BRIONY GRIFFITHS Oct 1963 British Director 2006-06-06 UNTIL 2010-07-05 RESIGNED
REVEREND HENRY PETER PAUL NEVIN Sep 1952 Secretary 1998-06-18 UNTIL 1999-06-28 RESIGNED
MR STEPHEN ERIC DAWSON Feb 1952 British Secretary 2000-12-07 UNTIL 2008-07-03 RESIGNED
MR DENIS MICHAEL TWEEDIE Secretary RESIGNED
ALISON PEAT Sep 1960 Secretary 1999-09-08 UNTIL 2000-12-07 RESIGNED
PAUL NICHOLAS GRIFFITHS Mar 1960 British Director RESIGNED
DR JUDITH LESLEY ABBOTT Secretary 2010-03-02 UNTIL 2017-07-25 RESIGNED
MARK ALLEN Jun 1960 Secretary 1995-11-23 UNTIL 1997-08-05 RESIGNED
MALCOLM SINCLAIR Jun 1961 British Secretary 1993-12-31 UNTIL 1995-11-23 RESIGNED
MR KEVIN HANNER Sep 1974 Secretary 2008-07-03 UNTIL 2010-03-02 RESIGNED
MR SIMON JAMES LINCOLN Secretary 2019-02-05 UNTIL 2019-11-18 RESIGNED
DR JUDITH LESLEY ABBOTT Oct 1959 British Director 2009-07-07 UNTIL 2017-07-25 RESIGNED
DR CHRISTINE HELEN FORD Jun 1951 British Director 2014-04-01 UNTIL 2016-02-02 RESIGNED
SOPHIE CATHERINE FRANCES FINCH Aug 1965 British Director 1995-11-23 UNTIL 2000-03-31 RESIGNED
BERNARD EVANS Feb 1952 British Director RESIGNED
MARK ANDREW EDMUNDS Aug 1964 British Director 1999-04-13 UNTIL 2008-07-01 RESIGNED
MR STEPHEN ERIC DAWSON Feb 1952 British Director 2000-05-08 UNTIL 2011-03-01 RESIGNED
MS GILLIAN SUSAN BUDD Aug 1963 British Director 2011-11-01 UNTIL 2018-06-05 RESIGNED
MS JUDITH BARKER Jan 1947 British Director RESIGNED
DR JANE FOUNTAIN Feb 1947 British Director 2000-06-14 UNTIL 2002-03-11 RESIGNED
CORINNE CORRALYN BAILEY Oct 1964 British Director 1999-06-24 UNTIL 2002-03-31 RESIGNED
MISS LOIS ELIZABETH ACTON Sep 1946 British Director 1995-11-23 UNTIL 2000-03-31 RESIGNED
ROSEMARIE RAMSEY Aug 1957 British Director 1995-11-23 UNTIL 2000-03-31 RESIGNED
MARK ALLEN Jun 1960 Director 1993-11-17 UNTIL 1997-08-05 RESIGNED
DR CLAIRE GERADA Nov 1959 British Director RESIGNED
DR MICHAEL FARRELL May 1956 Irish Director RESIGNED
MR ROBERT GRAHAM-HARRISON Feb 1943 British Director 2012-07-03 UNTIL 2015-08-04 RESIGNED
MR DAVID STEPHEN RICE Oct 1962 British Director 2008-09-02 UNTIL 2018-12-04 RESIGNED
STEPHEN ROBERTS Apr 1956 British Director RESIGNED
MALCOLM SINCLAIR Jun 1961 British Director RESIGNED
MS GILLIAN KATHRYN TAYLOR Dec 1984 British Director 2018-10-02 UNTIL 2020-05-22 RESIGNED
LADY LOUISE GIBBINGS Mar 1944 British Director 2006-06-06 UNTIL 2008-02-26 RESIGNED
SANDRA ST LUCE Nov 1954 British Director 2002-12-12 UNTIL 2006-07-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL COUNCIL FOR VOLUNTARY ORGANISATIONS(THE) LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
HAMPSTEAD THEATRE LIMITED LONDON Active GROUP 90010 - Performing arts
YOUNG ACTORS' THEATRE ISLINGTON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
LONSDALE PLACE MANAGEMENT LIMITED ROYSTON ENGLAND Active DORMANT 98000 - Residents property management
HUMANKIND CHARITY DURHAM ENGLAND Active GROUP 87900 - Other residential care activities n.e.c.
ALCOHOL CONCERN LONDON ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY LINKS TRUST LIMITED LONDON Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
HARINGEY ADVISORY GROUP ON ALCOHOL LONDON Dissolved... SMALL 86900 - Other human health activities
ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS LONDON UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.
ENFIELD CITIZENS ADVICE BUREAU ENFIELD Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SKILLS FOR CARE LTD LEEDS Active GROUP 85590 - Other education n.e.c.
COMMUNITY LINKS TRADING LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
UKDPC CROWBOROUGH Dissolved... FULL 72200 - Research and experimental development on social sciences and huma
BERNIE EVANS LTD Active MICRO ENTITY 96090 - Other service activities n.e.c.
ST MARY ISLINGTON COMMUNITY PARTNERSHIP ISLINGTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KCP YOUTH LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CHARITY DOCTOR LLP BRIDPORT ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
CASCADE PARTNERSHIP EUROPE LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BLENHEIM CDP 2022-01-28 31-03-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E D P DRUG & ALCOHOL SERVICES DURHAM ENGLAND Active FULL 86900 - Other human health activities
DUNELM HOMES LIMITED BOWBURN Active SMALL 41202 - Construction of domestic buildings
DUNELM PROPERTY SERVICES LIMITED BOWBURN Active UNAUDITED ABRIDGED 41100 - Development of building projects
DUNELM (BOWBURN) LIMITED DURHAM Active TOTAL EXEMPTION FULL 42110 - Construction of roads and motorways
DUNELM HOMES (SEAHAM) LIMITED DURHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DUNELM NATIONAL PROJECTS LIMITED DURHAM Active SMALL 41201 - Construction of commercial buildings
DJ RYHOPE LIMITED DURHAM ENGLAND Active SMALL 68100 - Buying and selling of own real estate
HUDSON OUTSOURCING LTD DURHAM ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
4M PROPERTY HOLDINGS LIMITED BOWBURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DH6 PROPERTIES LIMITED BOWBURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects