UKBizDB.co.uk

SAFE SPACES LIMITED

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

This company is commonly known as Safe Spaces Limited. The company was founded 22 years ago and was given the registration number 04284271. The firm's registered office is in SEVENOAKS. You can find them at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:SAFE SPACES LIMITED
Company Number:04284271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Secretary06 December 2021Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director30 July 2021Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director19 August 2015Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director27 December 2017Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Secretary19 August 2015Active
14 Oakford Road, London, NW5 1AH

Secretary28 September 2004Active
37a London Road, Shardlow, Derby, DE72 2GR

Secretary10 September 2001Active
Tuffins, 51 Shrub Lane, Burwash, TN19 7EB

Secretary26 November 2001Active
3rd Floor, Suffolk House, 154 High Street, Sevenoaks, England, TN13 1XE

Secretary22 May 2009Active
Tansley House, Main Street, Oxton, Southwell, NG25 0SD

Secretary22 January 2003Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary26 April 2006Active
51, Chester Square, London, SW1W 9EA

Director25 April 2006Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director19 August 2015Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director07 August 2019Active
67a Bawtry Road, Bessacarr, Doncaster, DN4 7AD

Director26 November 2001Active
14 Oakford Road, London, NW5 1AH

Director28 September 2004Active
37a London Road, Shardlow, Derby, DE72 2GR

Director10 September 2001Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director28 September 2016Active
23 Park Avenue, Mansfield, NG18 2AU

Director22 January 2003Active
78 Falkland Road, Hornsey, London, N8 0NP

Director26 November 2001Active
3rd Floor, Suffolk House, 154 High Street, Sevenoaks, England, TN13 1XE

Director28 September 2004Active
20 Longdale Lane, Ravenshead, Mansfield, NG15 9AD

Director22 January 2003Active
50 Chapel Lane, Ravenshead, NG15 9DA

Director22 January 2003Active
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS

Director19 August 2015Active
7 Brookdale Drive, Derby, DE23 3YY

Director10 September 2001Active
32 Carr Lane, South Normanton, DE55 2DN

Director26 November 2001Active
48 Coniger Road, London, SW6 3TA

Director26 November 2001Active
2, Warren Mews, Weybridge, KT13 9GX

Director25 April 2006Active

People with Significant Control

Cygnet (Nw) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nepicar House, London Road, Sevenoaks, England, TN15 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Auditors

Auditors resignation company.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.