UKBizDB.co.uk

SAFEHANDS SERVICES LIMITED

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

This company is commonly known as Safehands Services Limited. The company was founded 29 years ago and was given the registration number 03000722. The firm's registered office is in BRADFORD. You can find them at G3, Spring Mill, Main Street, Wilsden, Bradford, West Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SAFEHANDS SERVICES LIMITED
Company Number:03000722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:G3, Spring Mill, Main Street, Wilsden, Bradford, West Yorkshire, United Kingdom, BD15 0DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G3, Spring Mill, Main Street, Wilsden, Bradford, United Kingdom, BD15 0DX

Secretary14 May 2014Active
G3, Spring Mill, Main Street, Wilsden, Bradford, United Kingdom, BD15 0DX

Director14 May 2014Active
510 Bury New Road, Prestwich, Manchester, M25 3AN

Secretary31 May 1997Active
16 Royd Street, Wilsden, Bradford, BD15 0HS

Secretary30 August 2004Active
Killaney 2a Carlton Drive, Heaton, Bradford, BD9 4DL

Secretary14 August 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 1994Active
Killaney 2a Carlton Drive, Heaton, Bradford, BD9 4DL

Director14 August 1995Active
510 Bury New Road, Prestwich, Manchester, M25 3AN

Director15 April 1999Active
Killaney 2a Carlton Drive, Heaton, Bradford, BD9 4DL

Director14 August 1995Active
H.C.R. Bok 654, Galilee, Usa, PA18415

Director31 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 1994Active

People with Significant Control

Mrs Joanne Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:G3, Spring Mill, Main Street, Wilsden, Bradford, United Kingdom, BD15 0DX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Address

Change sail address company with old address new address.

Download
2018-01-24Address

Move registers to sail company with new address.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.