Background WavePink WaveYellow Wave

EARLY BREAK (03320039)

EARLY BREAK (03320039) is an active UK company. incorporated on 18 February 1997. with registered office in Bury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EARLY BREAK has been registered for 29 years. Current directors include ALLEN, Janice Lesley, EDGAR, Lydia Therese, HILL, Tracy Louise Julie and 4 others.

Company Number
03320039
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 1997
Age
29 years
Address
2nd Floor 5-10 Castle Buildings, Bury, BL9 0LD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Janice Lesley, EDGAR, Lydia Therese, HILL, Tracy Louise Julie, LEE, Ling Keim, MARLEY, Stephen, MILLINGTON, Howard, SELL, Louise Ann, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY BREAK

EARLY BREAK is an active company incorporated on 18 February 1997 with the registered office located in Bury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EARLY BREAK was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03320039

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 18 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

THE EARLY BREAK DRUGS PROJECT
From: 18 February 1997To: 8 March 1999
Contact
Address

2nd Floor 5-10 Castle Buildings Market Place Bury, BL9 0LD,

Previous Addresses

2nd Floor 5-10 Castle Buildings Marketplace Bury BL9 0LD England
From: 19 March 2025To: 20 March 2025
7 - 9 Bury Road, Radcliffe, Manchester Bury Road Radcliffe Manchester M26 2UG England
From: 10 December 2019To: 19 March 2025
7 - 11 Bury Road Radcliffe Manchester M26 2UG
From: 16 July 2010To: 10 December 2019
Fountain Street North Bury Lancashire BL9 7AN
From: 18 February 1997To: 16 July 2010
Timeline

45 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MALONEY, Victoria Jane

Active
5-10 Castle Buildings, BuryBL9 0LD
Secretary
Appointed 01 Apr 2013

ALLEN, Janice Lesley

Active
5-10 Castle Buildings, BuryBL9 0LD
Born November 1973
Director
Appointed 17 Jan 2023

EDGAR, Lydia Therese

Active
5-10 Castle Buildings, BuryBL9 0LD
Born August 1969
Director
Appointed 22 May 2013

HILL, Tracy Louise Julie

Active
5-10 Castle Buildings, BuryBL9 0LD
Born August 1967
Director
Appointed 27 Mar 2019

LEE, Ling Keim

Active
5-10 Castle Buildings, BuryBL9 0LD
Born November 1962
Director
Appointed 12 Mar 2025

MARLEY, Stephen

Active
5-10 Castle Buildings, BuryBL9 0LD
Born July 1967
Director
Appointed 22 May 2013

MILLINGTON, Howard

Active
5-10 Castle Buildings, BuryBL9 0LD
Born March 1967
Director
Appointed 19 Oct 2020

SELL, Louise Ann, Dr

Active
5-10 Castle Buildings, BuryBL9 0LD
Born December 1962
Director
Appointed 21 Jan 2020

JACK, Barbara

Resigned
2 Stretton Road, BuryBL0 9SX
Secretary
Appointed 08 Nov 2002
Resigned 31 Mar 2013

JACK, Barbara

Resigned
2 Stretton Road, BuryBL0 9SX
Secretary
Appointed 18 Feb 1997
Resigned 11 Jan 2000

TWIGG, Michael John

Resigned
53 Bankhouse Road, BuryBL8 1DS
Secretary
Appointed 11 Jan 2000
Resigned 08 Nov 2002

ASHWORTH, Diana Marion

Resigned
- 11, ManchesterM26 2UG
Born May 1947
Director
Appointed 18 Jan 2012
Resigned 25 Aug 2015

BARRIE, David

Resigned
Riverside Drive, KelsoTD5 7RH
Born June 1947
Director
Appointed 07 Mar 2007
Resigned 07 May 2008

BOARDMAN, Gillian

Resigned
21 Chapeltown Road, RadcliffeM26 1YF
Born October 1949
Director
Appointed 07 Nov 2003
Resigned 18 Jan 2005

BOYLE, Maria Ann

Resigned
2 Stretton Road, BuryBL0 9SX
Born October 1956
Director
Appointed 15 Oct 1998
Resigned 08 Nov 2001

BRENNAND, Peter

Resigned
128 Market Street, BuryBL0 0JL
Born January 1954
Director
Appointed 21 Oct 1999
Resigned 08 Nov 2001

BURROW, Pamela

Resigned
Holcombe Road, BuryBL8 4HB
Born June 1947
Director
Appointed 21 May 2008
Resigned 12 Aug 2011

CHADWELL, Nicki

Resigned
St Peters Road, BuryBL9 9RB
Born October 1966
Director
Appointed 21 May 2008
Resigned 13 Jan 2012

CLEMENTS, Ian David

Resigned
Ash Tree Barn Coal Pit Lane, RossendaleBB4 9SA
Born February 1954
Director
Appointed 18 Feb 1997
Resigned 08 Nov 2001

COAD, Margaret

Resigned
9 Ulsswater Avenue, RochdaleOL12 7DU
Born March 1949
Director
Appointed 08 Nov 2001
Resigned 23 Dec 2002

CURRY, Margaret

Resigned
46 The Drive, BuryBL9 5DG
Born February 1943
Director
Appointed 11 May 2004
Resigned 02 Aug 2007

DOLTON, Karen

Resigned
Bury Road, ManchesterM26 2UG
Born June 1960
Director
Appointed 26 Jan 2021
Resigned 20 Mar 2024

EARP, Kathryn

Resigned
- 11, ManchesterM26 2UG
Born April 1961
Director
Appointed 23 May 2016
Resigned 20 Jan 2019

GALE, Vincent Bernard

Resigned
19 Burndale Drive, BuryBL9 8EN
Born August 1950
Director
Appointed 13 Sept 2004
Resigned 12 Sept 2006

GALE, Vincent Bernard

Resigned
19 Burndale Drive, BuryBL9 8EN
Born August 1950
Director
Appointed 08 Nov 2001
Resigned 22 Sept 2003

HADJIGEORGIOU, Demetrios Christos

Resigned
- 11, ManchesterM26 2UG
Born June 1967
Director
Appointed 23 May 2016
Resigned 20 Jan 2019

HOPKINSON, Jennifer Ann

Resigned
12 Marston Close, ManchesterM45 8JS
Born February 1944
Director
Appointed 21 Oct 1999
Resigned 20 Jan 2005

HUGILL, Karen

Resigned
Bury Road, ManchesterM26 2UG
Born October 1962
Director
Appointed 29 Jan 2019
Resigned 26 Jan 2021

JACK, Barbara

Resigned
2 Stretton Road, BuryBL0 9SX
Born January 1955
Director
Appointed 18 Feb 1997
Resigned 07 Oct 1999

JOHNSON, David Richard

Resigned
- 11, ManchesterM26 2UG
Born March 1967
Director
Appointed 18 Jul 2012
Resigned 22 Apr 2013

KENYON, Mark

Resigned
Bury Road, ManchesterM26 2UG
Born May 1955
Director
Appointed 22 May 2013
Resigned 24 Sept 2020

LONGHILL, Judith Elizabeth

Resigned
- 11, ManchesterM26 2UG
Born November 1954
Director
Appointed 19 Jan 2011
Resigned 25 Nov 2013

MACDONALD, Sheila Paula Barbara

Resigned
6 Chisholme Close, BuryBL8 4HH
Born December 1947
Director
Appointed 10 Jul 2006
Resigned 20 Apr 2010

MAHON, Margaret

Resigned
- 11, ManchesterM26 2UG
Born January 1957
Director
Appointed 23 May 2011
Resigned 12 Dec 2012

MCCALLUM, Sandy

Resigned
Dingle House, BoltonBL7 9QR
Born April 1944
Director
Appointed 10 May 2002
Resigned 21 Oct 2005
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Memorandum Articles
29 August 2017
MAMA
Resolution
29 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2017
CC04CC04
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Resolution
13 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
25 February 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
25 February 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
7 October 2002
225Change of Accounting Reference Date
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
3 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Resolution
24 August 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
287Change of Registered Office
Legacy
16 February 1998
363sAnnual Return (shuttle)
Incorporation Company
18 February 1997
NEWINCIncorporation