UKBizDB.co.uk

SAFEHARBOUR WEST MIDLANDS LIMITED

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

This company is commonly known as Safeharbour West Midlands Limited. The company was founded 15 years ago and was given the registration number 06819596. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SAFEHARBOUR WEST MIDLANDS LIMITED
Company Number:06819596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fron Heulog, Marian, Trelawnyd, Rhyl, LL18 6EB

Secretary16 February 2009Active
8 Parc Offa, Trelawnyd, Rhyl, United Kingdom, LL18 6EN

Director11 February 2020Active
8, Handley Gardens, Bolton, BL1 5GR

Director16 February 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary16 February 2009Active
Fron Heulog, Marian, Trelawnyd, Rhyl, United Kingdom, LL18 6EB

Director22 February 2011Active
55, Northumberland Road, North Harrow, HA2 7RA

Director16 February 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director16 February 2009Active

People with Significant Control

Mrs Lucinda Anne Copeland
Notified on:28 April 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Fron Heulog, Marian, Rhyl, United Kingdom, LL18 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Copeland
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:Fron Heulog, Marian, Rhyl, United Kingdom, LL18 6EB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.