UKBizDB.co.uk

SAFETY CENTRE (HAZARD ALLEY) LIMITED

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

This company is commonly known as Safety Centre (hazard Alley) Limited. The company was founded 32 years ago and was given the registration number 02709081. The firm's registered office is in MILTON KEYNES. You can find them at 18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:SAFETY CENTRE (HAZARD ALLEY) LIMITED
Company Number:02709081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Secretary18 December 2020Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director12 February 2020Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director04 February 2023Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director17 November 2023Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director06 January 2023Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director06 January 2023Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director25 January 2017Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director26 April 2017Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director04 February 2020Active
Aspley Heath House 80 Church Road, Woburn Sands, Milton Keynes, MK17 8TA

Secretary23 April 1992Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Secretary28 September 2018Active
2b St Marys Road, Bozeat, Wellingborough, NN29 7JU

Director21 September 2004Active
2, Glendurgan Court, Westcroft, Milton Keynes, MK4 4GJ

Director10 June 2008Active
Aspley Heath House 80 Church Road, Woburn Sands, Milton Keynes, MK17 8TA

Director23 April 1992Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director21 August 2018Active
30 Strauss Grove, Brownswood, Milton Keynes, MK7 8ET

Director05 December 2005Active
26, Bedford Street, Woburn, United Kingdom, MK17 7QB

Director18 March 2003Active
Holly House 8 St Marys Court, Gayton, NN7 3HP

Director02 December 1992Active
1 Ironwood Avenue, Mulberry Park, Desborough, NN14 2JJ

Director04 December 2006Active
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS

Director01 July 2002Active
22, Wood End, Little Horwood, Milton Keynes, England, MK17 0PE

Director28 July 2015Active
37 Strawberry Hill, Northampton, NN3 5HL

Director23 April 1992Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director25 January 2017Active
Thames Valley Police, Milton Keynes Hq, 302 North Row, Milton Keynes, United Kingdom, MK9 2DS

Director24 April 2012Active
Milton Keynes Police Station, North Row, Milton Keynes, England, MK9 2DS

Director27 October 2015Active
8 Shearwater Drive, Bicester, OX6 0YS

Director15 December 1998Active
71, Pens Close, Whitney, United Kingdom, OX28 2DG

Director23 November 1995Active
9a De Montfort Road, Kenilworth, CV8 1DF

Director29 March 2004Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director12 January 2010Active
18 Carters Lane, Kiln Farm, Milton Keynes, MK11 3ES

Director25 January 2018Active
The Old Rectory, Aspley Guise, Milton Keynes, MK17 8HN

Director23 April 1992Active
3 Chestnut Close, Chesterton, Bicester, OX26 1XD

Director10 May 2004Active
14 Chantry Close, Woburn Sands, MK17 8UB

Director02 December 1992Active
2 Clifton Court, Victoria Street, Lytham St. Annes, FY8 5FA

Director26 November 1993Active
96, Ambridge Grove, Peartree Bridge, Milton Keynes, England, MK6 3PH

Director28 July 2015Active

People with Significant Control

Ms Catriona Lucy Scott Morris
Notified on:04 February 2023
Status:Active
Date of birth:August 1967
Nationality:British,Australian
Address:18 Carters Lane, Milton Keynes, MK11 3ES
Nature of control:
  • Significant influence or control as trust
Mr David Richard Foster
Notified on:28 September 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:1300, Silbury Boulevard, Milton Keynes, England, MK9 4AD
Nature of control:
  • Significant influence or control as trust
Mr Peter Charles Ballard
Notified on:22 March 2018
Status:Active
Date of birth:May 1936
Nationality:British
Address:18 Carters Lane, Milton Keynes, MK11 3ES
Nature of 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.