Background WavePink WaveYellow Wave

NORTHUMBERLAND DOMESTIC ABUSE SERVICES LTD (06431269)

NORTHUMBERLAND DOMESTIC ABUSE SERVICES LTD (06431269) is an active UK company. incorporated on 19 November 2007. with registered office in Hexham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTHUMBERLAND DOMESTIC ABUSE SERVICES LTD has been registered for 18 years. Current directors include BARKES, Diana Mary Audrey, BROWN, Julia, MILNER, Helen Marion Susan and 3 others.

Company Number
06431269
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2007
Age
18 years
Address
Unit 3 Waterhouse, Hexham, NE46 3HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARKES, Diana Mary Audrey, BROWN, Julia, MILNER, Helen Marion Susan, OLIVER, Patricia Ann, PIKETT, Jane Susan, SEELEY, Claire
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND DOMESTIC ABUSE SERVICES LTD

NORTHUMBERLAND DOMESTIC ABUSE SERVICES LTD is an active company incorporated on 19 November 2007 with the registered office located in Hexham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTHUMBERLAND DOMESTIC ABUSE SERVICES LTD was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06431269

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 November 2007

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SIXTYEIGHTYTHIRTY
From: 19 November 2007To: 11 February 2015
Contact
Address

Unit 3 Waterhouse Burn Lane Hexham, NE46 3HN,

Previous Addresses

24a Market Street Hexham Northumberland NE46 3NU
From: 15 March 2011To: 4 May 2016
Community Centre Gilesgate Hexham Northumberland NE46 3NP
From: 19 November 2007To: 15 March 2011
Timeline

61 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Dec 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Jul 18
New Owner
Jan 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Oct 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Aug 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Jan 26
0
Funding
57
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARKES, Diana Mary Audrey

Active
Waterhouse, HexhamNE46 3HN
Born September 1959
Director
Appointed 27 Sept 2023

BROWN, Julia

Active
Waterhouse, HexhamNE46 3HN
Born October 1966
Director
Appointed 27 Sept 2023

MILNER, Helen Marion Susan

Active
Waterhouse, HexhamNE46 3HN
Born September 1957
Director
Appointed 27 Sept 2023

OLIVER, Patricia Ann

Active
Waterhouse, HexhamNE46 3HN
Born December 1953
Director
Appointed 19 Aug 2020

PIKETT, Jane Susan

Active
Waterhouse, HexhamNE46 3HN
Born November 1966
Director
Appointed 16 Oct 2024

SEELEY, Claire

Active
Waterhouse, HexhamNE46 3HN
Born December 1960
Director
Appointed 27 Sept 2023

MCKENNA, Patricia Noelle

Resigned
Waterhouse, HexhamNE46 3HN
Secretary
Appointed 11 Jul 2012
Resigned 10 Jan 2020

ROBSON, Helen Kirsty

Resigned
7 Front Street, PrudhoeNE42 5HJ
Secretary
Appointed 19 Nov 2007
Resigned 16 May 2012

ALEXANDRA, Kim

Resigned
Gilesgate, HexhamNE46 3NJ
Born June 1957
Director
Appointed 19 Nov 2007
Resigned 25 Sept 2017

ASQUITH, Rosemary

Resigned
Waterhouse, HexhamNE46 3HN
Born March 1960
Director
Appointed 07 Jun 2011
Resigned 14 May 2016

BROOKS, Lucy Diana

Resigned
Waterhouse, HexhamNE46 3HN
Born December 1963
Director
Appointed 25 Mar 2021
Resigned 01 Feb 2023

CARIS, Barbara

Resigned
7 Front Street, PrudhoeNE42 5HJ
Born July 1956
Director
Appointed 19 Nov 2007
Resigned 04 Jun 2008

CHRISTER, Rosalind

Resigned
Market Street, HexhamNE46 3NU
Born November 1955
Director
Appointed 19 Nov 2007
Resigned 01 Feb 2015

CONNOR, Ann Elizabeth

Resigned
Community Centre, HexhamNE46 3NP
Born November 1968
Director
Appointed 07 May 2008
Resigned 11 Jul 2012

ELTON, Rebecca Louise

Resigned
Waterhouse, HexhamNE46 3HN
Born December 1976
Director
Appointed 19 Nov 2007
Resigned 27 Sept 2016

FOX-FORSTER, Susan Anne

Resigned
Market Street, HexhamNE46 3NU
Born September 1958
Director
Appointed 19 Nov 2007
Resigned 20 Mar 2013

GAVAGHAN, Andrew

Resigned
Waterhouse, HexhamNE46 3HN
Born September 1963
Director
Appointed 01 Apr 2015
Resigned 08 Feb 2018

GIBBY, Caroline Jane Elizabeth

Resigned
Market Street, HexhamNE46 3NU
Born December 1964
Director
Appointed 07 Jun 2011
Resigned 20 Mar 2013

HADAWAY, Emily, Dr

Resigned
Market Street, HexhamNE46 3NU
Born November 1976
Director
Appointed 20 Mar 2013
Resigned 06 Oct 2015

HARRISON, Brian

Resigned
Waterhouse, HexhamNE46 3HN
Born July 1956
Director
Appointed 27 Sept 2023
Resigned 17 Apr 2024

HARRISON, Paul

Resigned
Market Street, HexhamNE46 3NU
Born September 1960
Director
Appointed 10 Jul 2013
Resigned 13 Nov 2013

KIBLER, Julie Dawn

Resigned
14 Gilesgate, HexhamNE46 3NJ
Born August 1958
Director
Appointed 19 Nov 2007
Resigned 23 Jan 2013

LIST, Gail

Resigned
Market Street, HexhamNE46 3NU
Born June 1951
Director
Appointed 04 Jun 2008
Resigned 27 Mar 2012

MARCHANT, Catherine

Resigned
Waterhouse, HexhamNE46 3HN
Born March 1969
Director
Appointed 21 Sept 2022
Resigned 17 Apr 2024

MCCORMICK, Helen

Resigned
Market Street, HexhamNE46 3NU
Born August 1963
Director
Appointed 20 Mar 2013
Resigned 01 Feb 2015

MCCORMICK, Jacqueline Ann

Resigned
Market Street, HexhamNE46 3NU
Born July 1963
Director
Appointed 07 Jun 2011
Resigned 11 Oct 2014

MCKENNA, Patricia Noelle

Resigned
Waterhouse, HexhamNE46 3HN
Born December 1959
Director
Appointed 19 Nov 2007
Resigned 16 Mar 2022

MCLACKLAND, Ian

Resigned
Waterhouse, HexhamNE46 3HN
Born December 1967
Director
Appointed 02 Nov 2017
Resigned 10 Jun 2021

MINDHAM-WALKER, Jillian Susan

Resigned
Waterhouse, HexhamNE46 3HN
Born June 1952
Director
Appointed 01 Dec 2015
Resigned 27 Sept 2023

MINDHAM-WALKER, Lily Alexandra

Resigned
Waterhouse, HexhamNE46 3HN
Born January 1997
Director
Appointed 22 Sept 2021
Resigned 27 Sept 2023

POWELL, Noreen, Dr

Resigned
Market Street, HexhamNE46 3NU
Born October 1956
Director
Appointed 04 Jun 2008
Resigned 02 Apr 2012

PRIESTLEY, Claire

Resigned
Market Street, HexhamNE46 3NU
Born October 1976
Director
Appointed 10 Jul 2013
Resigned 31 May 2015

RICHARDSON, Alison Claire

Resigned
Waterhouse, HexhamNE46 3HN
Born November 1963
Director
Appointed 02 Nov 2017
Resigned 09 Jan 2026

RIDLEY, Alexandra Helen

Resigned
Waterhouse, HexhamNE46 3HN
Born July 1971
Director
Appointed 02 Nov 2017
Resigned 05 Jul 2018

ROBSON, Helen Kirsty

Resigned
7 Front Street, PrudhoeNE42 5HJ
Born April 1973
Director
Appointed 19 Nov 2007
Resigned 16 May 2012

Persons with significant control

2

0 Active
2 Ceased

Mrs Jillian Susan Mindham-Walker

Ceased
Waterhouse, HexhamNE46 3HN
Born June 1952

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2019
Ceased 18 Aug 2022

Miss Lindsay Elaine Warren

Ceased
Waterhouse, HexhamNE46 3HN
Born August 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Resolution
19 August 2025
RESOLUTIONSResolutions
Resolution
19 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2025
CC04CC04
Memorandum Articles
19 August 2025
MAMA
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Statement Of Companys Objects
23 September 2015
CC04CC04
Resolution
23 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
23 September 2009
288cChange of Particulars
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
7 March 2008
MEM/ARTSMEM/ARTS
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
225Change of Accounting Reference Date
Legacy
20 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
288cChange of Particulars
Incorporation Company
19 November 2007
NEWINCIncorporation