UKBizDB.co.uk

SAFEHOUSES NORTH LTD

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

This company is commonly known as Safehouses North Ltd. The company was founded 19 years ago and was given the registration number 05422189. The firm's registered office is in SALISBURY. You can find them at 47 Bedwin Street, , Salisbury, Wiltshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SAFEHOUSES NORTH LTD
Company Number:05422189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:47 Bedwin Street, Salisbury, Wiltshire, England, SP1 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Corporate Secretary09 November 2018Active
47, Bedwin Street, Salisbury, England, SP1 3UT

Director09 November 2018Active
47, Bedwin Street, Salisbury, England, SP1 3UT

Director08 April 2019Active
47, Bedwin Street, Salisbury, England, SP1 3UT

Director09 November 2018Active
1 Oakdene Crescent, Marple, Stockport, SK6 6NZ

Secretary30 August 2008Active
2 Mytholme Den Lane, Uppermill, Oldham, OL3 6DA

Secretary06 September 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 April 2005Active
27 The Green, Snitterfield, Stratford-Upon-Avon, England, CV37 0JG

Director24 June 2011Active
47, Bedwin Street, Salisbury, England, SP1 3UT

Director09 November 2018Active
Calf Hey Barn, Oldham Road, Denshaw, United Kingdom, OL3 5SN

Director06 September 2005Active
20 Laburnum Lane, Hale, Altrincham, WA15 0JR

Director06 September 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 April 2005Active

People with Significant Control

Five Rivers Child Care Limited
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:47, Bedwin Street, Salisbury, England, SP1 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jayne Louise King
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Calf Hey Barn, Oldham Road, Oldham, England, OL3 5SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-06Accounts

Accounts with accounts type small.

Download
2024-02-08Address

Move registers to sail company with new address.

Download
2024-02-07Address

Change sail address company with new address.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type small.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-15Accounts

Change account reference date company current shortened.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Accounts

Change account reference date company previous extended.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.