UKBizDB.co.uk

SAFELINE WARWICK

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

This company is commonly known as Safeline Warwick. The company was founded 26 years ago and was given the registration number 03529271. The firm's registered office is in WARWICK. You can find them at 6a New Street, , Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAFELINE WARWICK
Company Number:03529271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6a New Street, Warwick, Warwickshire, CV34 4RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, New Street, Warwick, CV34 4RX

Director19 October 2018Active
6a, New Street, Warwick, CV34 4RX

Director01 April 2013Active
6a, New Street, Warwick, CV34 4RX

Director19 October 2018Active
6a, New Street, Warwick, CV34 4RX

Director19 October 2018Active
6a, New Street, Warwick, CV34 4RX

Director19 October 2018Active
6a, New Street, Warwick, CV34 4RX

Director12 October 2022Active
6a, New Street, Warwick, CV34 4RX

Director29 June 2023Active
6a, New Street, Warwick, CV34 4RX

Director18 October 2019Active
6a, New Street, Warwick, CV34 4RX

Director12 October 2022Active
6a Curlieu Close, Hampton Magna, Warwick, CV35 8UA

Secretary12 September 1998Active
1 Mayswood Road, Wootton Wawen, Solihull, B95 6AT

Secretary17 March 1998Active
43, Litchfield Road, Coventry, United Kingdom, CV3 5FF

Secretary08 February 2008Active
150 Trevelyan Crescent, Stratford Upon Avon, CV37 9LP

Director17 March 1998Active
6a, New Street, Warwick, England, CV34 4RX

Director16 January 2012Active
55 Beaufort Avenue, Leamington Spa, CV32 7TD

Director03 May 2006Active
55 Beaufort Avenue, Leamington Spa, CV32 7TD

Director04 May 2006Active
33 Crane Close, Warwick, CV34 5HA

Director15 September 1999Active
6a, New Street, Warwick, England, CV34 4RX

Director16 January 2012Active
6a, New Street, Warwick, CV34 4RX

Director01 April 2013Active
24 Meadow Road, Warwick, CV34 4PS

Director11 April 2001Active
6a Curlieu Close, Hampton Magna, Warwick, CV35 8UA

Director11 November 1998Active
28 George Street, Leamington Spa, CV31 1JL

Director17 March 1998Active
65 Golf Lane, Whitnash, CV31 2QB

Director24 May 2003Active
4 Howard Close, Bidford On Avon, Alcester, B50 4EL

Director11 November 1998Active
6a, New Street, Warwick, CV34 4RX

Director22 April 2013Active
6a, New Street, Warwick, CV34 4RX

Director29 September 2017Active
6a, New Street, Warwick, CV34 4RX

Director29 September 2017Active
6a, New Street, Warwick, England, CV34 4RX

Director27 May 2016Active
16a, Russell Terrace, Leamington Spa, United Kingdom, CV31 1EY

Director03 September 2015Active
77, Foxes Way, Warwick, United Kingdom, CV34 6AY

Director15 January 2016Active
63, Cliffe Way, Warwick, United Kingdom, CV34 5JG

Director31 December 2009Active
6a, New Street, Warwick, United Kingdom, CV34 4RX

Director11 November 2016Active
12 Edward Street, Warwick, CV34 4JU

Director17 March 1998Active
51 Seymour Road, Nuneaton, CV11 4JD

Director11 November 1998Active
6a, New Street, Warwick, CV34 4RX

Director19 October 2018Active

People with Significant Control

Mrs Linda Joan Scott Obe
Notified on:17 March 2020
Status:Active
Date of birth:February 1949
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mr Richard Jenkinson
Notified on:19 October 2018
Status:Active
Date of birth:October 1972
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mr Mark Edward Trehearne Davies
Notified on:19 October 2018
Status:Active
Date of birth:May 1948
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mr Eric Hogg
Notified on:19 October 2018
Status:Active
Date of birth:April 1945
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Sue Thurlow
Notified on:19 October 2018
Status:Active
Date of birth:January 1962
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Bhavika Mistry
Notified on:19 October 2018
Status:Active
Date of birth:December 1989
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mrs Carolyn Fiona Hodges
Notified on:29 September 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:6a, New Street, Warwick, England, CV34 4RX
Nature of control:
  • Significant influence or control
Miss Lydia Jane Ward
Notified on:17 March 2017
Status:Active
Date of birth:March 1977
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mr Neil Boyd Henderson
Notified on:17 March 2017
Status:Active
Date of birth:December 1959
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mrs Sue Noyes
Notified on:17 March 2017
Status:Active
Date of birth:December 1962
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mrs Linda Joan Scott Obe
Notified on:17 March 2017
Status:Active
Date of birth:February 1949
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Ms Joan Cummins
Notified on:17 March 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mrs Lesley Jane Atkinson
Notified on:17 March 2017
Status:Active
Date of birth:April 1949
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mrs Patience O'Neill
Notified on:17 March 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:16a, Russell Terrace, Leamington Spa, England, CV31 1EY
Nature of control:
  • Significant influence or control
Mr David Michael Pratt
Notified on:17 March 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:77, Foxes Way, Warwick, England, CV34 6AY
Nature of control:
  • Significant influence or control
Ms Joan Amanda Cummins
Notified on:17 March 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Janet Tovey
Notified on:17 March 2017
Status:Active
Date of birth:March 1949
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
Nature of control:
  • Significant influence or control
Mrs Sue Noyes
Notified on:26 August 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:6a, New Street, Warwick, CV34 4RX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.