UKBizDB.co.uk

SAFE HANDS COMMUNITY CARERS LIMITED

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Director24 April 2019Active
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Secretary24 July 2014Active
41 Park Avenue North, Harpenden, AL5 2EE

Secretary21 May 2009Active
Sleepers, School Lane, Newington, Folkestone, CT18 8AX

Secretary26 June 2000Active
Sleeper's School Lane, Newington, Folkestone, CT18 8AX

Secretary25 July 2001Active
Sleeper's School Lane, Newington, Folkestone, CT18 8AX

Secretary02 April 1998Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Secretary25 January 2010Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Secretary22 March 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1998Active
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Director24 July 2014Active
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Director24 July 2014Active
7 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PA

Director21 May 2009Active
41 Park Avenue North, Harpenden, AL5 2EE

Director21 May 2009Active
19 Icknield Street, Beoley, Redditch, B98 9AD

Director21 May 2009Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director12 September 2011Active
Calenzana, Frith End Road, Bordon, England, GU35 0RA

Director07 January 2019Active
22, Dolphins Road, Folkestone, CT19 5PL

Director26 June 2000Active
Sleepers, School Lane, Newington, Folkestone, CT18 8AX

Director02 April 1998Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director25 January 2010Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director06 February 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-05-12Officers

Termination director company with name termination date.

Download
2019-05-12Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination secretary company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-11Mortgage

Mortgage satisfy charge full.

Download
2017-03-11Mortgage

Mortgage satisfy charge full.

Download
2017-03-06Accounts

Change account reference date company current extended.

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Address

Change sail address company with old address new address.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download
2015-09-01Address

Change registered office address company with date old address new address.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.