UKBizDB.co.uk

SAFEHOUSES LIMITED

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

This company is commonly known as Safehouses Limited. The company was founded 26 years ago and was given the registration number 03402034. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SAFEHOUSES LIMITED
Company Number:03402034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, United Kingdom, BL1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary22 December 2022Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director28 August 2020Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director22 December 2022Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary06 November 2020Active
Wood Farm, Pippas End Burlings Lane, Knockholt, TN14 7PF

Secretary11 July 1997Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary28 August 2020Active
28 West View Road, Swanley, BR8 8BW

Secretary20 July 1999Active
19/21 Swan Street, West Malling, United Kingdom, ME19 6JU

Secretary27 January 2014Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director06 November 2020Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director28 August 2020Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director28 August 2020Active
Calf Hey Barn, Oldham Road Denshaw Saddleworth, Oldham, OL3 6DD

Director11 July 1997Active
Wood Farm, Pippas End Burlings Lane, Knockholt, TN14 7PF

Director11 July 1997Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director28 August 2020Active
Wood Farm, Burlings Lane, Knockholt, Sevenoaks, United Kingdom, TN14 7PF

Director01 December 2010Active
Wood Farm, Burlings Lane, Knockholt, Sevenoaks, United Kingdom, TN14 7PF

Director01 December 2010Active
28 West View Road, Swanley, BR8 8BW

Director01 November 2005Active
19-21, Swan Street, West Malling, England, ME19 6JU

Director10 February 2014Active
19/21 Swan Street, West Malling, United Kingdom, ME19 6JU

Director27 January 2014Active
19/21 Swan Street, West Malling, United Kingdom, ME19 6JU

Director10 February 2014Active

People with Significant Control

Mr Albert James Ward
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:41, Stone Street, Faversham, England, ME13 8PH
Nature of control:
  • Significant influence or control
Miss Lesley Ann Ward
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:41, Stone Street, Faversham, England, ME13 8PH
Nature of control:
  • Significant influence or control
Mrs Maureen Ann Ward
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:41, Stone Street, Faversham, England, ME13 8PH
Nature of control:
  • Significant influence or control
Lesley Ann Consultancy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
A.W. Consultancy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-03-26Other

Legacy.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Change account reference date company current extended.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Change of constitution

Statement of companys objects.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.