UKBizDB.co.uk

HEALTH & SAFETY CLICK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Health & Safety Click Limited. The company was founded 22 years ago and was given the registration number 04228021. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:HEALTH & SAFETY CLICK LIMITED
Company Number:04228021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary16 August 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 February 2007Active
29 The Landway, Kemsing, Sevenoaks, TN15 6TG

Secretary01 February 2007Active
12 Saxonville, South Benfleet, Benfleet, SS7 5TD

Secretary01 July 2001Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Secretary01 May 2012Active
12 Saxonville, South Benfleet, SS7 5TD

Secretary08 August 2002Active
3 Vaughan Avenue, Tonbridge, TN10 4EB

Secretary17 August 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary04 June 2001Active
Uplands 40a Box Lane, Hemel Hempstead, HP3 0DJ

Director05 July 2001Active
42 Meynell Avenue, Canvey Island, SS8 7DB

Director01 January 2004Active
35 Wayside Avenue, Hornchurch, RM12 4LL

Director16 August 2005Active
29 The Landway, Kemsing, Sevenoaks, TN15 6TG

Director01 February 2007Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director16 August 2019Active
18, Lynbrook Close, Hollywood, Birmingham, United Kingdom, B47 5PU

Director01 August 2016Active
12 Connaught Road, Seaford, BN25 2PU

Director01 January 2004Active
Greetham House, Church Lane Greetham, Oakham, LE15 7NJ

Director05 July 2001Active
60 Grace Avenue, Maidstone, ME16 0BU

Director16 August 2005Active
12, Saxonville, Benfleet, England, SS7 5TD

Director29 November 2012Active
12 Saxonville, South Benfleet, Benfleet, SS7 5TD

Director01 July 2001Active
12 Saxonville, South Benfleet, Essex, SS7 5TD

Director13 June 2016Active
White House Farm, Warden Road, Eastchurch, Sheerness, ME12 4EN

Director14 October 2008Active
2 Redwood Close, Sidcup, DA15 8WP

Director05 July 2001Active
117 Highfield Road, Bognor Regis, PO22 8PD

Director16 August 2005Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director19 July 2019Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director04 June 2001Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:16 August 2019
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rosalind Klass
Notified on:01 June 2016
Status:Active
Date of birth:May 1956
Nationality:Singaporean
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Legacy.

Download
2023-01-31Other

Legacy.

Download
2023-01-31Other

Legacy.

Download
2022-09-05Accounts

Change account reference date company current shortened.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Capital

Capital alter shares subdivision.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Capital

Capital name of class of shares.

Download
2022-01-20Capital

Capital variation of rights attached to shares.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.