UKBizDB.co.uk

RADSAFE CLG

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

This company is commonly known as Radsafe Clg. The company was founded 16 years ago and was given the registration number 06536211. The firm's registered office is in BRISTOL. You can find them at One, Glass Wharf, Bristol, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:RADSAFE CLG
Company Number:06536211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2008
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 49200 - Freight rail transport
  • 49410 - Freight transport by road
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:One, Glass Wharf, Bristol, BS2 0ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dorcan Business Village, Murdock Road, Dorcan, Swindon, England, SN3 5HY

Secretary17 March 2008Active
Building K1/01/07, Culham Science Centre, Abingdon, England, OX14 3DB

Director22 May 2022Active
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AE

Director01 September 2023Active
B594, 1st Floor South, Sellafield Site, Seascale, United Kingdom, CA20 1PG

Director24 March 2021Active
R12 - Rutherford Appleton Laboratory, Harwell Oxford, Harwell Campus, Didcot, England, OX11 0QX

Director12 November 2021Active
3a, Didcot Park, Churchward, Didcot, United Kingdom, OX11 7HB

Director01 May 2014Active
D2003, Dounreay, Thurso, Scotland, KW14 7TZ

Director01 February 2015Active
Llwr, Drigg Low Level Waste Repository, Drigg, England, CA19 1XP

Director19 September 2023Active
Tsb Keypoint, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QQ

Director01 June 2022Active
Dstl, 34 Crescent Road, Gosport, United Kingdom, PO12 2DL

Director15 January 2018Active
Ehss&Q - B12, B12 Berkeley Centre, Berkeley, England, GL13 9PB

Director23 May 2013Active
3 Cleeve Court, Streatley On Thames, Reading, RG8 9PS

Director17 March 2008Active
Ic Reactor Centre, Silwood Park Campus, Buckhurst Road, Ascot, England, SL5 7TE

Director04 February 2010Active
B582, Sellafield, Seascale, England, CA20 1PG

Director08 December 2008Active
B12, Berkeley Centre, Berkeley, England, GL13 9PB

Director01 December 2015Active
J21/6, Culham Science Centre, Culham Science Centre, Abingdon, England, OX14 3DB

Director29 January 2009Active
Edf Energy, Barnett Way, Gloucester, England, GL4 3RS

Director12 January 2012Active
28, The Ridgeway, Tarvin, Chester, CH3 8JR

Director01 October 2009Active
Llw Repository Site, Old Shore Road, Drigg, Holmrook, United Kingdom, CA19 1XP

Director20 March 2018Active
10, The Croft, West Hanney, OX11 0RA

Director29 January 2009Active
Defence Safety Authority 1.J.14, Mod Main Building, Horse Guards Avenue, Whitehall, London, England, SW1A 2HB

Director01 July 2015Active
B404, Mtac, Harwell Science And Innovation Campus, Didcot, OX11 0DF

Director01 January 2010Active
B582, 2fs / Styhead, Sellafield, Seascale, United Kingdom, CA20 1PG

Director30 September 2010Active
Oa3, - Ge Hc, The Maynard Centre Forest Farm Estate, Whitchurch, Wales, CF14 7YT

Director31 March 2008Active
Ministry Of Defence Main Building, Horse Guards Avenue, Whitehall, London, United Kingdom, SW1A 2HB

Director12 September 2012Active
1st, Floor, Zone K, Main Building Whitehall, London, England, RG4 6RZ

Director31 March 2008Active
J21, United Kingdom Atomic Energy Authority, Culham Science Centre, Abingdon, United Kingdom, OX14 3DB

Director20 December 2014Active
Imperial College Reactor Centre, Imperial College London, Silwood Park Campus, Ascot, United Kingdom, SL5 7PY

Director27 November 2011Active
B1831, Sellafield, Seascale, United Kingdom, CA20 1PG

Director01 June 2016Active
3a, Churchward, Didcot, United Kingdom, OX11 7HB

Director17 March 2008Active
Barnwood, Edf Barnwood Office, Barnett Way, Gloucester, England,

Director10 July 2021Active
4, Calder Drive, Thurso, KW14 7NH

Director29 January 2009Active
Gehc, The Grove Centre, Amersham, United Kingdom, HP7 9LL

Director02 May 2015Active
J21-6, Ccfe, Culham Science Centre, Abingdon, England, OX14 3DB

Director20 January 2011Active
Magnox North Support Office, Berkeley Centre, Grovesend, Berkeley, England, GL13 9PB

Director31 March 2008Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.