CHILD ACTION NORTHWEST
NR BLACKBURN BLACKBURN CHILD CARE SOCIETY

Hellopages » Lancashire » Ribble Valley » BB1 9LL

Company number 00820660
Status Active
Incorporation Date 24 September 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHALLEY ROAD, WILPSHIRE, NR BLACKBURN, BB1 9LL
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 14 June 2016 no member list; Termination of appointment of Nan Elizabeth Errington as a director on 30 April 2016. The most likely internet sites of CHILD ACTION NORTHWEST are www.childaction.co.uk, and www.child-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Child Action Northwest is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00820660. Child Action Northwest has been working since 24 September 1964. The present status of the company is Active. The registered address of Child Action Northwest is Whalley Road Wilpshire Nr Blackburn Bb1 9ll. . SHAW, Matthew James is a Secretary of the company. AINSWORTH, Ann is a Director of the company. AINSWORTH, Ian is a Director of the company. COMYN-PLATT, Jonathan is a Director of the company. COTTAM, Janet is a Director of the company. DICKINSON, Robert is a Director of the company. FAIRWEATHER, Gordon Hayes is a Director of the company. GRIFFIN, Peter is a Director of the company. MARKLEW, Trevor is a Director of the company. MAYMAN, Alana Michelle is a Director of the company. MERCER, Alban is a Director of the company. ROCHE, Martin Paul is a Director of the company. SLATER, Joseph is a Director of the company. TOWNEND, John Andrew is a Director of the company. WALTON, Nigel John is a Director of the company. Secretary MOORE, Trevor Nicholas has been resigned. Secretary ROBERTS, Stephen Gordon has been resigned. Secretary TEMPEST, John Anthony has been resigned. Secretary WILLSHAW, Helen May has been resigned. Director AINSWORTH, Ian has been resigned. Director ANDERSON, Julia Beverley has been resigned. Director BANISTER, Brian Hugh has been resigned. Director BANISTER, Michael Robert has been resigned. Director BRADSHAW, Davis Jeffery has been resigned. Director CARUS, Margaret Ruth has been resigned. Director DAVIES, Simon Roger has been resigned. Director ERRINGTON, Nan Elizabeth has been resigned. Director HARWOOD, Lorna has been resigned. Director HODGSON, Gordon James has been resigned. Director HUGHES, Paula has been resigned. Director ISHERWOOD, William has been resigned. Director JONES, Francis Robin has been resigned. Director MACBRYDE, John Alexander has been resigned. Director MAGELL, Tanya Jane has been resigned. Director MARSHALL, Sandra has been resigned. Director PLUMBRIDGE, Barbara has been resigned. Director PREW, Alison has been resigned. Director SORRELL, Susan Margaret has been resigned. Director STIRRUP, Richard Anthony Gordon has been resigned. Director TALBOT, Angela has been resigned. Director THOMAS, Kelvin John has been resigned. Director THOMPSON, Michael has been resigned. Director VENABLES, Frederick William has been resigned. Director WADE, Margaret has been resigned. Director WAINWRIGHT, Christine Elizabeth Wendy has been resigned. Director WALKER, Michael James has been resigned. Director WESTHEAD, Edward Paul has been resigned. Director WHITAKER, Dorothy Edna has been resigned. Director WOOD, Anne Louise has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
SHAW, Matthew James
Appointed Date: 01 October 2012

Director
AINSWORTH, Ann
Appointed Date: 14 January 2013
58 years old

Director
AINSWORTH, Ian
Appointed Date: 23 October 2013
81 years old

Director
COMYN-PLATT, Jonathan
Appointed Date: 08 September 2014
77 years old

Director
COTTAM, Janet
Appointed Date: 14 January 2013
55 years old

Director
DICKINSON, Robert
Appointed Date: 14 December 2015
42 years old

Director

Director
GRIFFIN, Peter
Appointed Date: 08 September 2014
94 years old

Director
MARKLEW, Trevor
Appointed Date: 09 September 2002
80 years old

Director
MAYMAN, Alana Michelle
Appointed Date: 14 December 2015
58 years old

Director
MERCER, Alban
Appointed Date: 11 February 2013
86 years old

Director
ROCHE, Martin Paul
Appointed Date: 14 April 2014
60 years old

Director
SLATER, Joseph
Appointed Date: 14 March 2011
73 years old

Director
TOWNEND, John Andrew
Appointed Date: 14 June 2010
81 years old

Director
WALTON, Nigel John
Appointed Date: 13 January 2014
63 years old

Resigned Directors

Secretary
MOORE, Trevor Nicholas
Resigned: 14 August 1995

Secretary
ROBERTS, Stephen Gordon
Resigned: 14 October 2002
Appointed Date: 14 August 1995

Secretary
TEMPEST, John Anthony
Resigned: 30 September 2012
Appointed Date: 31 December 2005

Secretary
WILLSHAW, Helen May
Resigned: 31 December 2005
Appointed Date: 14 October 2002

Director
AINSWORTH, Ian
Resigned: 14 August 2013
Appointed Date: 12 November 2007
81 years old

Director
ANDERSON, Julia Beverley
Resigned: 13 February 1995
Appointed Date: 12 August 1991
64 years old

Director
BANISTER, Brian Hugh
Resigned: 08 August 1994
94 years old

Director
BANISTER, Michael Robert
Resigned: 11 October 1999
65 years old

Director
BRADSHAW, Davis Jeffery
Resigned: 09 June 1996
92 years old

Director
CARUS, Margaret Ruth
Resigned: 13 October 2008
Appointed Date: 14 September 1998
90 years old

Director
DAVIES, Simon Roger
Resigned: 11 June 2012
Appointed Date: 09 September 2002
70 years old

Director
ERRINGTON, Nan Elizabeth
Resigned: 30 April 2016
Appointed Date: 08 September 2003
74 years old

Director
HARWOOD, Lorna
Resigned: 10 June 2010
Appointed Date: 09 February 2004
66 years old

Director
HODGSON, Gordon James
Resigned: 14 March 1994
85 years old

Director
HUGHES, Paula
Resigned: 12 October 2015
Appointed Date: 11 November 2013
54 years old

Director
ISHERWOOD, William
Resigned: 28 June 1998
111 years old

Director
JONES, Francis Robin
Resigned: 10 October 2011
Appointed Date: 09 November 2009
79 years old

Director
MACBRYDE, John Alexander
Resigned: 08 August 2006
Appointed Date: 09 December 1991
98 years old

Director
MAGELL, Tanya Jane
Resigned: 08 August 2002
Appointed Date: 14 August 2000
57 years old

Director
MARSHALL, Sandra
Resigned: 13 August 2001
Appointed Date: 17 January 2000
77 years old

Director
PLUMBRIDGE, Barbara
Resigned: 22 May 2003
Appointed Date: 17 March 1997
78 years old

Director
PREW, Alison
Resigned: 20 April 1998
Appointed Date: 13 June 1994
59 years old

Director
SORRELL, Susan Margaret
Resigned: 09 May 2005
Appointed Date: 11 September 2000
78 years old

Director
STIRRUP, Richard Anthony Gordon
Resigned: 08 December 2008
77 years old

Director
TALBOT, Angela
Resigned: 13 December 2010
Appointed Date: 14 June 2010
82 years old

Director
THOMAS, Kelvin John
Resigned: 12 December 2011
Appointed Date: 29 September 2009
68 years old

Director
THOMPSON, Michael
Resigned: 08 October 2001
90 years old

Director
VENABLES, Frederick William
Resigned: 12 August 2013
Appointed Date: 14 January 2013
80 years old

Director
WADE, Margaret
Resigned: 08 January 2001
89 years old

Director
WAINWRIGHT, Christine Elizabeth Wendy
Resigned: 20 April 1998
Appointed Date: 13 May 1996
70 years old

Director
WALKER, Michael James
Resigned: 13 March 1995
60 years old

Director
WESTHEAD, Edward Paul
Resigned: 10 June 1996
61 years old

Director
WHITAKER, Dorothy Edna
Resigned: 08 March 2010
Appointed Date: 11 April 2005
80 years old

Director
WOOD, Anne Louise
Resigned: 10 April 1995
66 years old

CHILD ACTION NORTHWEST Events

07 Nov 2016
Group of companies' accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 14 June 2016 no member list
17 Jun 2016
Termination of appointment of Nan Elizabeth Errington as a director on 30 April 2016
17 Jun 2016
Appointment of Mr Robert Dickinson as a director on 14 December 2015
17 Jun 2016
Appointment of Mrs Alana Michelle Mayman as a director on 14 December 2015
...
... and 138 more events
29 Jun 1988
Annual return made up to 21/06/88

27 Oct 1987
Accounts made up to 11 May 1987

27 Oct 1987
Annual return made up to 15/06/87

22 Jul 1986
Full accounts made up to 31 December 1985

22 Jul 1986
Annual return made up to 17/07/86

CHILD ACTION NORTHWEST Charges

16 March 2009
Charge over property
Delivered: 18 March 2009
Status: Satisfied on 21 July 2010
Persons entitled: Futurebuilders England Limited
Description: L/H land and buildings k/a 48 springfield court…