This company is commonly known as Safe Hands Community Carers Limited. The company was founded 26 years ago and was given the registration number 03539917. The firm's registered office is in MILTON KEYNES. You can find them at Libra House Sunrise Parkway, Linford Wood, Milton Keynes, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | SAFE HANDS COMMUNITY CARERS LIMITED |
---|---|---|
Company Number | : | 03539917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 April 1998 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 April 2019 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Secretary | 24 July 2014 | Active |
41 Park Avenue North, Harpenden, AL5 2EE | Secretary | 21 May 2009 | Active |
Sleepers, School Lane, Newington, Folkestone, CT18 8AX | Secretary | 26 June 2000 | Active |
Sleeper's School Lane, Newington, Folkestone, CT18 8AX | Secretary | 25 July 2001 | Active |
Sleeper's School Lane, Newington, Folkestone, CT18 8AX | Secretary | 02 April 1998 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Secretary | 25 January 2010 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Secretary | 22 March 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 April 1998 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 July 2014 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 July 2014 | Active |
7 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PA | Director | 21 May 2009 | Active |
41 Park Avenue North, Harpenden, AL5 2EE | Director | 21 May 2009 | Active |
19 Icknield Street, Beoley, Redditch, B98 9AD | Director | 21 May 2009 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 12 September 2011 | Active |
Calenzana, Frith End Road, Bordon, England, GU35 0RA | Director | 07 January 2019 | Active |
22, Dolphins Road, Folkestone, CT19 5PL | Director | 26 June 2000 | Active |
Sleepers, School Lane, Newington, Folkestone, CT18 8AX | Director | 02 April 1998 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 25 January 2010 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 06 February 2012 | Active |
Carewatch Care Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Libra House, Sunrise Parkway, Milton Keynes, England, MK14 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-12 | Officers | Termination director company with name termination date. | Download |
2019-05-12 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-06 | Accounts | Change account reference date company current extended. | Download |
2017-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Address | Change sail address company with old address new address. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Address | Change registered office address company with date old address new address. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.