This company is commonly known as Callidus Health & Safety Ltd. The company was founded 14 years ago and was given the registration number 06990150. The firm's registered office is in LEEDS. You can find them at 3 Landmark Court, , Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CALLIDUS HEALTH & SAFETY LTD |
---|---|---|
Company Number | : | 06990150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Landmark Court, Leeds, LS11 8JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Secretary | 13 August 2009 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 13 August 2009 | Active |
Mr Stephen Michael Hanson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookfield Court, Selby Road, Leeds, England, LS25 1NB |
Nature of control | : |
|
Mrs Nicola Louise Hanson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookfield Court, Selby Road, Leeds, England, LS25 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Capital | Capital name of class of shares. | Download |
2016-09-08 | Resolution | Resolution. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.