Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREAK
Company Information for

BREAK

SCHOFIELD HOUSE, 1 SPAR ROAD, NORWICH, NR6 6BX,
Company Registration Number
01699685
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Break
BREAK was founded on 1983-02-15 and has its registered office in Norwich. The organisation's status is listed as "Active". Break is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BREAK
 
Legal Registered Office
SCHOFIELD HOUSE
1 SPAR ROAD
NORWICH
NR6 6BX
Other companies in NR26
 
Telephone01263 822161
 
Charity Registration
Charity Number 286650
Charity Address BREAK CHARITY, DAVISON HOUSE, 1 MONTAGUE ROAD, SHERINGHAM, NR26 8WN
Charter BREAK PROVIDES CARE SERVICES FOR CHILDREN, FAMILIES, YOUNG PEOPLE AND ADULTS
Filing Information
Company Number 01699685
Company ID Number 01699685
Date formed 1983-02-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB595366689  
Last Datalog update: 2024-09-08 12:09:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREAK

Current Directors
Officer Role Date Appointed
MICHAEL HUDSON
Company Secretary 2016-04-01
TREVOR BROWN
Director 2003-02-10
RACHEL COWDRY
Director 2017-07-17
SIMON CHARLES TREVOR FOWLER
Director 2015-08-20
MAUREEN CATHERINE GARDINER
Director 2007-04-01
GEOFFREY GILDERSLEEVE
Director 2012-07-20
MICHAEL HUDSON
Director 2017-07-17
ANNE LOUISE JOYCE
Director 2015-07-17
SALLY MARTHA MARTIN
Director 2001-10-29
ADAM STUART NICHOLLS
Director 2015-07-17
ANNETTE LOUISE OVENS
Director 2014-07-18
HILARY BRIDGET RICHARDS
Director 2017-07-17
ALASTAIR PETER KENNEDY ROY
Director 2015-08-20
JOHNNIE LEE SAM
Director 2011-08-12
FRANK SHIPPAM
Director 2014-07-18
JUNE THOBURN
Director 2006-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
TESSA STOVELL
Company Secretary 2014-05-12 2016-03-31
CARL LAMB
Director 2014-07-18 2015-11-16
ANTHONY JOHN MILLS
Director 2001-10-29 2015-11-16
SIMON IAN GEORGE
Director 2007-08-10 2015-04-02
CHRIS MAW
Director 2014-07-18 2015-02-23
LESLIE JAMES MORLEY
Director 1991-07-31 2014-07-18
SALLY ANN BUTLER
Company Secretary 2013-07-19 2014-05-12
CHRISTOPHER STEPHEN ARMSTRONG
Director 2003-10-13 2013-11-18
JAN DEAKIN
Company Secretary 2006-08-01 2013-01-31
PHILIP HUTCHINGS
Director 1996-02-01 2010-08-13
PETER FREDERICK HUNT
Director 1996-02-01 2010-01-01
HILARY EVANS
Director 1996-05-01 2007-08-10
TESSA STOVELL
Company Secretary 2005-01-01 2006-07-31
JOHN MALCOLM DAVISON
Director 1991-07-31 2005-02-21
PHILIP DAVID GODDARD
Company Secretary 1998-06-08 2005-01-01
MICHAEL ERIC PARTNER
Director 1993-01-01 2002-07-05
ROBERT JOHN EWING
Company Secretary 1993-01-01 1998-06-08
JENNIFER JOAN ELIZABETH EWING
Director 1991-07-31 1995-12-31
JUDITH ANN DAVISON
Company Secretary 1991-07-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL COWDRY BREAK TRADING COMPANY LIMITED Director 2016-07-18 CURRENT 1977-02-24 Active
SIMON CHARLES TREVOR FOWLER SACRED HEART SWAFFHAM LTD Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
SIMON CHARLES TREVOR FOWLER OLD FORD HOUSING ASSOCIATION Director 2016-02-25 CURRENT 1997-12-22 Converted / Closed
SIMON CHARLES TREVOR FOWLER ICENI PARTNERSHIP LIMITED Director 2011-04-26 CURRENT 2001-07-24 Active
SIMON CHARLES TREVOR FOWLER SWAFFHAM & LITCHAM HOME HOSPICE SUPPORT LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active
MICHAEL HUDSON BREAK TRADING COMPANY LIMITED Director 2016-07-18 CURRENT 1977-02-24 Active
SALLY MARTHA MARTIN NORTH NORFOLK HARRIERS LIMITED Director 2008-06-11 CURRENT 2005-08-16 Active
SALLY MARTHA MARTIN MARTHA & DAUGHTER LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
SALLY MARTHA MARTIN MARTHA HILL LIMITED Director 1991-04-08 CURRENT 1942-01-14 Active
HILARY BRIDGET RICHARDS BREAK TRADING COMPANY LIMITED Director 2016-07-18 CURRENT 1977-02-24 Active
ALASTAIR PETER KENNEDY ROY HORIZON HEALTH C.I.C. Director 2011-08-30 CURRENT 2010-08-05 Liquidation
ALASTAIR PETER KENNEDY ROY COMMUNITY ACTION NORFOLK Director 2010-04-27 CURRENT 1996-04-25 Active
JOHNNIE LEE SAM RIDGEONS LIMITED Director 2010-11-01 CURRENT 1989-08-24 Active
JOHNNIE LEE SAM RIDGEONS FOREST PRODUCTS LIMITED Director 2010-11-01 CURRENT 1987-10-30 Active
JOHNNIE LEE SAM RIDGEON PROPERTIES LIMITED Director 2010-11-01 CURRENT 1947-02-01 Active
JOHNNIE LEE SAM RIDGEON GROUP LIMITED Director 2010-11-01 CURRENT 1931-01-05 Active
JOHNNIE LEE SAM C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2010-11-01 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHNNIE LEE SAM RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED Director 2009-12-11 CURRENT 2000-02-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE BRAMFORD
2024-09-05CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR PAMELA LEDWARD
2023-09-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ETHAN SUTARIA
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-28APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TREVOR FOWLER
2023-07-24APPOINTMENT TERMINATED, DIRECTOR SARAH KATE HARVEY
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ANNETTE LOUISE OVENS
2023-05-26DIRECTOR APPOINTED MR ETHAN SUTARIA
2023-03-20DIRECTOR APPOINTED MRS JULIET CLARE ALLAN
2023-03-20DIRECTOR APPOINTED MRS NICOLA JANE BRAMFORD
2022-12-02AP03Appointment of Mr Alan Flack as company secretary on 2022-11-01
2022-12-02TM02Termination of appointment of Michael Hudson on 2022-10-31
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-20CH01Director's details changed for Mr Neil Dobson on 2022-07-20
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE DARLINGTON
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD STANLEY
2022-04-20AP01DIRECTOR APPOINTED MR THOMAS KRYKANT
2022-04-05AP01DIRECTOR APPOINTED MR NEIL DOBSON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR DON WINSTONE EVANS
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DON WINSTONE EVANS
2022-01-12DIRECTOR APPOINTED PAMELA LEDWARD
2022-01-12AP01DIRECTOR APPOINTED PAMELA LEDWARD
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS HILLDRUP-BOORMAN
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILDERSLEEVE
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE JOYCE
2021-09-01MEM/ARTSARTICLES OF ASSOCIATION
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-20AP01DIRECTOR APPOINTED SARAH KATE HARVEY
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PETER KENNEDY ROY
2020-10-20AP01DIRECTOR APPOINTED MR JONATHAN EDWARD STANLEY
2020-10-20AP01DIRECTOR APPOINTED MR JONATHAN EDWARD STANLEY
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MR LOUIS HILLDRUP-BOORMAN
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARTHA MARTIN
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-05PSC08Notification of a person with significant control statement
2019-08-05PSC07CESSATION OF RACHEL COWDRY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31AP01DIRECTOR APPOINTED MS JANE DARLINGTON
2019-07-18AP01DIRECTOR APPOINTED MRS BEVERLEY HALL
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN
2019-06-12CH01Director's details changed for Mr Johnnie Lee Sam on 2019-05-01
2019-06-12PSC07CESSATION OF HILARY BRIDGET RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STUART NICHOLLS
2018-08-16AP01DIRECTOR APPOINTED MRS HILARY BRIDGET RICHARDS
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-08-02CH01Director's details changed for Ms Annette Louise Ovens on 2018-07-25
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WARD
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17AP01DIRECTOR APPOINTED MS RACHEL COWDRY
2017-07-17AP01DIRECTOR APPOINTED MRS HILARY BRIDGET RICHARDS
2017-07-17AP01DIRECTOR APPOINTED MR MICHAEL HUDSON
2017-07-17Annotation
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Davison House 1 Montague Road Sheringham Norwich Norfolk NR26 8WN
2016-04-04AP03SECRETARY APPOINTED MR MICHAEL HUDSON
2016-03-31TM02APPOINTMENT TERMINATED, SECRETARY TESSA STOVELL
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL LAMB
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLS
2015-10-06AP01DIRECTOR APPOINTED MR SIMON CHARLES TREVOR FOWLER
2015-08-25AP01DIRECTOR APPOINTED MR ALASTAIR PETER KENNEDY ROY
2015-08-13ANNOTATIONClarification
2015-08-12AP01DIRECTOR APPOINTED MS KAREN WARD
2015-08-12AP01DIRECTOR APPOINTED MS KAREN WARD
2015-08-11AP01DIRECTOR APPOINTED MR ADAM STUART NICHOLLS
2015-08-11AP01DIRECTOR APPOINTED MRS ANNE LOUISE JOYCE
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CERI PEMBERTON
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27AR0127/07/15 NO MEMBER LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MAW
2014-11-03AP01DIRECTOR APPOINTED MR CHRIS MAW
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAUREEN CATHERINE GARDINER / 03/11/2014
2014-10-21AP01DIRECTOR APPOINTED MR CARL LAMB
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MORLEY
2014-08-18AP01DIRECTOR APPOINTED MS ANNE LOUISE OVENS
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04AP01DIRECTOR APPOINTED MR FRANK SHIPPAM
2014-07-08AR0122/06/14 NO MEMBER LIST
2014-06-17AP03SECRETARY APPOINTED MRS TESSA STOVELL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SELLICK
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY SALLY BUTLER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD POOL
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AP03SECRETARY APPOINTED MRS SALLY ANN BUTLER
2013-07-09AR0122/06/13 NO MEMBER LIST
2013-07-08AP01DIRECTOR APPOINTED MR GEOFFREY GILDERSLEEVE
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY JAN DEAKIN
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WOODDISSEE
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10AR0122/06/12 NO MEMBER LIST
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / JAN DEAKIN / 10/07/2012
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-10-04AP01DIRECTOR APPOINTED DR CLIVE WILLIAM SELLICK
2011-10-04AP01DIRECTOR APPOINTED MR JOHNNIE LEE SAM
2011-06-23AR0122/06/11 NO MEMBER LIST
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUTCHINGS
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0122/06/10 NO MEMBER LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMERITUS PROFESSOR JUNE THOBURN / 19/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MORLEY / 19/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MILLS / 19/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI WYN PEMBERTON / 19/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON IAN GEORGE / 19/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BROWN / 19/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN ARMSTRONG / 19/06/2010
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNT
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31288aDIRECTOR APPOINTED EMERITUS PROFESSOR JUNE THOBURN
2009-06-30363aANNUAL RETURN MADE UP TO 19/06/09
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE MORLEY / 29/06/2009
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30363aANNUAL RETURN MADE UP TO 19/06/08
2008-05-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-15288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19363aANNUAL RETURN MADE UP TO 19/06/07
2007-06-19288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BREAK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREAK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-05 Outstanding NELSON DEVELOPMENTS LIMITED
MORTGAGE DEED TO SECURE LIABILITIES OF CHARITY TRUSTEES 2011-10-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE LIABILITIES OF CHARITY TRUSTEES 2011-10-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE LIABILITIES OF CHARITY TRUSTEES 2011-10-26 Outstanding LLOYDS TSB BANK PLC
LEASE 2011-05-11 Outstanding GOYMOUR PROPERTIES LIMITED
MORTGAGE 2009-09-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-09-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-09-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-09-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-04-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-04-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-04-19 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL MORTGAGE 2003-07-17 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2003-07-08 Satisfied NORFOLK AUTISTIC SOCIETY
MORTGAE DEED 1996-01-09 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE 1988-09-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-09-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREAK

Intangible Assets
Patents
We have not found any records of BREAK registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BREAK registering or being granted any trademarks
Income
Government Income

Government spend with BREAK

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12 GBP £5,000 Grants to Organisations
Gloucestershire County Council 2016-9 GBP £655
Suffolk County Council 2016-9 GBP £5,570 Leisure Activities
Gloucestershire County Council 2016-8 GBP £509
Suffolk County Council 2016-7 GBP £10,000 Grants to Organisations
Suffolk County Council 2016-5 GBP £19,440 Grants to Organisations
Suffolk County Council 2016-4 GBP £-405 Leisure Activities
Gloucestershire County Council 2016-4 GBP £1,094
Gloucestershire County Council 2016-3 GBP £584
Gloucestershire County Council 2016-1 GBP £605
Suffolk County Council 2016-1 GBP £1,032 Room Hire
Suffolk County Council 2015-12 GBP £3,958 Leisure Activities
Suffolk County Council 2015-11 GBP £18,915 Grants to Organisations
Gloucestershire County Council 2015-11 GBP £617
Gloucestershire County Council 2015-10 GBP £576
Suffolk County Council 2015-8 GBP £3,283 Grants to Organisations
Cambridgeshire County Council 2015-7 GBP £18,857 Agency Placements - In Cambs
Cambridgeshire County Council 2015-3 GBP £46,829 Agency Placements - In Cambs
Cambridgeshire County Council 2015-2 GBP £9,300 Agency Placements - Out County
Norfolk County Council 2015-2 GBP £53,677 External training
Cambridgeshire County Council 2015-1 GBP £18,743 Agency Placements - In Cambs
Norfolk County Council 2015-1 GBP £49,300 CF641 FAMILY GROUP CONFERENCE
Cambridgeshire County Council 2014-12 GBP £47,643 Agency Placements - In Cambs
Norfolk County Council 2014-12 GBP £1,222,713 CF641 FAMILY GROUP CONFERENCE
Suffolk County Council 2014-11 GBP £3,716 Leisure Activities
Gloucestershire County Council 2014-11 GBP £518
Cambridgeshire County Council 2014-11 GBP £28,786 Agency Placements - In Cambs
Norfolk County Council 2014-11 GBP £44,948 CF641 FAMILY GROUP CONFERENCE
Norfolk County Council 2014-10 GBP £50,009 CF641 FAMILY GROUP CONFERENCE
Suffolk County Council 2014-9 GBP £595 Room Hire
Cambridgeshire County Council 2014-8 GBP £19,043 Agency Placements - In Cambs
Suffolk County Council 2014-8 GBP £765 Room Hire
Cambridgeshire County Council 2014-7 GBP £19,043 Agency Placements - In Cambs
Gloucestershire County Council 2014-7 GBP £1,619
Cambridgeshire County Council 2014-6 GBP £18,429 Agency Placements - In Cambs
Suffolk County Council 2014-5 GBP £17,590 Grants to Organisations
Cambridgeshire County Council 2014-5 GBP £37,472 Agency Placements - In Cambs
Suffolk County Council 2014-4 GBP £6,488 Counselling & Support Work
Suffolk County Council 2014-3 GBP £5,173 Counselling & Support Work
Suffolk County Council 2014-2 GBP £4,895 Counselling & Support Work
Cambridgeshire County Council 2014-1 GBP £32,600 Agency Placements - Out County
Suffolk County Council 2013-12 GBP £1,456 Counselling & Support Work
Broadland District Council 2013-12 GBP £600 BCP Grant Final Payment
Cambridgeshire County Council 2013-11 GBP £27,729 Agency Placements - Out County
Cambridgeshire County Council 2013-10 GBP £24,400 Agency Placements - In Cambs
Suffolk County Council 2013-10 GBP £2,358 Counselling & Support Work
Cambridgeshire County Council 2013-9 GBP £20,567 Agency Placements - In Cambs
Suffolk County Council 2013-9 GBP £4,306 Counselling & Support Work
Cambridgeshire County Council 2013-8 GBP £9,743 Agency Placements - Out County
Suffolk County Council 2013-8 GBP £4,350 Counselling & Support Work
Suffolk County Council 2013-7 GBP £14,730 Grants to Organisations
Cambridgeshire County Council 2013-7 GBP £136,907 Agency Placements - In Cambs
Suffolk County Council 2013-6 GBP £750 Room Hire
Cambridgeshire County Council 2013-5 GBP £36,453 Agency Placements - In Cambs
Cambridgeshire County Council 2013-4 GBP £8,443 Agency Placements - In Cambs
Broadland District Council 2013-4 GBP £800 P16/11 Final Payment
Suffolk County Council 2013-3 GBP £1,816 Counselling & Support Work
Cambridgeshire County Council 2013-3 GBP £57,389 Agency Placements - In Cambs
Cambridgeshire County Council 2013-2 GBP £57,776 Agency Placements - In Cambs
Suffolk County Council 2013-2 GBP £2,397 Leisure Activities
Broadland District Council 2013-1 GBP £2,400 BCP Cmoom SP11 40%
Cambridgeshire County Council 2013-1 GBP £38,839 Agency Placements - In Cambs
Suffolk County Council 2012-12 GBP £3,043 Counselling & Support Work
Cambridgeshire County Council 2012-12 GBP £26,872 Agency Placements - In Cambs
Cambridgeshire County Council 2012-11 GBP £51,025 Agency Placements - In Cambs
Suffolk County Council 2012-11 GBP £2,459 Counselling & Support Work
Suffolk County Council 2012-10 GBP £732 Counselling & Support Work
Cambridgeshire County Council 2012-10 GBP £25,643 Agency Placements - Out County
Cambridgeshire County Council 2012-9 GBP £27,973 Agency Placements - In Cambs
Suffolk County Council 2012-9 GBP £7,683 Counselling & Support Work
Suffolk County Council 2012-8 GBP £15,719 Leisure Activities
Cambridgeshire County Council 2012-8 GBP £23,300 Agency Placements - Out County
Suffolk County Council 2012-7 GBP £3,531 Residential Standard
Suffolk County Council 2012-6 GBP £915 Professional Fees
Suffolk County Council 2012-5 GBP £4,971 External Fostering Placement
Cambridgeshire County Council 2012-4 GBP £9,114 Agency Placements - In Cambs
Suffolk County Council 2012-4 GBP £24,986 Residential Standard
Suffolk County Council 2012-3 GBP £11,600 External Fostering Placement
Cambridgeshire County Council 2012-3 GBP £12,572 Agency Placements - In Cambs
Norwich City Council 2012-3 GBP £1,240 Other Training Expenses 1916
Suffolk County Council 2012-2 GBP £8,601 Leisure Activities
Norfolk County Council 2011-11 GBP £60,799
Norfolk County Council 2011-10 GBP £189,327
Norfolk County Council 2011-9 GBP £1,080,953
Norfolk County Council 2011-8 GBP £7,873
Norfolk County Council 2011-7 GBP £255,533
Norfolk County Council 2011-6 GBP £1,004,908
Norfolk County Council 2011-5 GBP £17,309
Norfolk County Council 2011-4 GBP £119,614
Norfolk County Council 2011-3 GBP £51,215
Norfolk County Council 2011-2 GBP £25,950
Norfolk County Council 2011-1 GBP £381,543
Cambridgeshire County Council 2010-8 GBP £1,975 SDS - Care and support Services
Cambridgeshire County Council 2010-7 GBP £1,393 Respite Independent Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Norfolk County Council Health and social work services 2013/03/22 GBP 712,850

The contract provides an intensive, responsive and individual service to young carers in Norfolk (and their families) whose lives are affected by their caring responsibilities.

Norfolk County Council Health and social work services 2013/04/08

Provision of Residential Care and/or Residential Education Services and Day Education Services for Looked After Children, those at risk of becoming Looked After, those with or without an Indentified Special Educational Need.

Outgoings
Business Rates/Property Tax
Business rates information was found for BREAK for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
21 GOLDEN BAY HOLIDAY VILLAGE MERLEY ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LB 1,650
34 GOLDEN BAY HOLIDAY VILLAGE MERLEY ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LB 1,400
34 GOLDEN BAY HOLIDAY VILLAGE MERLEY ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LB 1,400

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREAK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREAK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR6 6BX