UKBizDB.co.uk

SAFER MEDICINES TRUST

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

This company is commonly known as Safer Medicines Trust. The company was founded 31 years ago and was given the registration number 02747551. The firm's registered office is in LONDON. You can find them at 272 Regents Park Road, Finchley Central, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SAFER MEDICINES TRUST
Company Number:02747551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:272 Regents Park Road, Finchley Central, London, N3 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harleston Manor Barn, Harleston, Kingsbridge, England, TQ7 2BH

Secretary25 September 2005Active
Harleston Manor Barn, Harleston, Kingsbridge, United Kingdom, TQ7 2BH

Director14 March 2005Active
272, Regents Park Road, Finchley Central, London, N3 3HN

Director07 February 2022Active
31-123, Krakow, Ul. Krupnicza 7/15, Krakow, Poland,

Director01 February 2001Active
5 Wreay Mansion, Watermillock, Penrith, CA11 0LT

Secretary14 March 2005Active
130 Barnsbury Road, Islington, London, N1 0ER

Secretary21 March 1995Active
14, Kingsley Avenue, London, W13 0EF

Secretary01 February 2001Active
2 Kipling House, Villiers Street, London, WC2N 6NE

Secretary01 July 1999Active
64 Rokesly Avenue, London, N8 8NH

Secretary15 September 1992Active
5 Wreay Mansion, Watermillock, Penrith, CA11 0LT

Director14 March 2005Active
The Folly, Steel, Hexham, United Kingdom, NE47 0JD

Director14 March 2005Active
39 Moss Lane, Bramhall, Stockport, SK7 1EQ

Director16 July 1995Active
161 Alexandra Park Road, London, N22 7UL

Director15 September 1992Active
Flat 2, Balcon Court, Boileau Road, London, England, W5 3AZ

Director14 March 2005Active
35 Muswell Avenue, London, N10 2EB

Director24 August 1994Active
48 Lower Street, Stroud, GL5 2HS

Director15 September 1992Active
2 Kipling House, Villiers Street, London, WC2N 6NE

Director16 June 1995Active
2 Kipling House, Villiers Street, London, WC2N 6NE

Director15 September 1992Active
75 South Hill Park, London, NW3 2SS

Director01 February 2001Active
125 Mobcroft Cottages Bragmans Lane, Flaunden, Hemel Hempstead, HP3 0PL

Director16 February 1994Active
PO BOX, 122, Kingsbridge, England, TQ7 9AX

Director02 January 2019Active
3 Froden Brook, Great Burstead, CM11 2TW

Director25 March 2002Active
2 Kipling House Villiers Street, London, WC2N 6NE

Director14 March 2005Active
65, Graynfylde Drive, Bideford, United Kingdom, EX39 4AP

Director06 July 2007Active

People with Significant Control

Ms Kathleen Anne Archibald
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:PO BOX, 122, Kingsbridge, England, TQ7 9AX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-10Officers

Change person director company with change date.

Download
2017-09-10Officers

Change person director company with change date.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.