UKBizDB.co.uk

SAFEWISE

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

This company is commonly known as Safewise. The company was founded 27 years ago and was given the registration number 03251868. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Roundways, Elliott Road, Bournemouth, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SAFEWISE
Company Number:03251868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:1 Roundways, Elliott Road, Bournemouth, England, BH11 8JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herons Mead, Church Lane, Fovant, Near Salisbury, England, SP3 5LA

Secretary19 September 1996Active
44-46, Parkstone Road, Poole, United Kingdom, BH15 2PG

Director28 November 2014Active
15a, Stevenson Crescent, Poole, United Kingdom, BH14 9NU

Director24 February 2017Active
97, Wyke Road, Weymouth, United Kingdom, DT4 9QS

Director17 June 2014Active
174, Grays, Southhill, Weymouth, England, DT4 9SW

Director17 June 2014Active
Herons Mead, Church Lane, Fovant, Near Salisbury, England, SP3 5LA

Director19 September 1996Active
1 Sea Satin, 12 Chaddesley Glen, Poole, United Kingdom, BH13 7PF

Director24 May 2019Active
Force Headquarters, Winfrith, Dorchester, United Kingdom, DT2 8DZ

Director11 February 2014Active
11 White Lovington, Bere Regis, Wareham, BH20 7NF

Director19 September 1996Active
Dorset & Wiltshire Fire And Rescue Service, Five Rivers Health And Leisure Centre, Hulse Road, Salisbury, United Kingdom, SP1 3NR

Director11 January 2017Active
Pokesdown Community Primary School, Livingstone Road, Bournemouth, BH5 2AS

Director25 June 2010Active
Force Headquarters, Winfrith, Dorchester, DT2 8DZ

Director01 January 2005Active
Glen House, Ferr Road, Studland, BH19 3AE

Director13 September 2001Active
115 Wick Lane, Southbourne, Bournemouth, BH6 4LD

Director10 October 1996Active
10 Boscombe Cliff Road, Boscombe, Bournemouth, BH5 1JL

Director29 September 2004Active
Houses Of Commons, London, SW1A 0AA

Director25 June 2010Active
Pine Trees 52 Lake Road, Verwood, BH31 6BX

Director27 January 1999Active
Little Heath, Littlewick Road, Woking, GU21 4XU

Director29 September 2004Active
16 Avon Avenue, Avon Castle, Ringwood, BH24 2BH

Director23 May 2000Active
Barnside House, Whitehill Tolpuddle, Dorchester, DT2 7EP

Director01 July 1998Active
2 Brackenhill Road, Wimborne, BH21 2LT

Director10 October 1996Active
County Hall, Colliton Park, Dorchester, Uk, DT1 1XJ

Director01 October 2013Active
Dorset Probation Service, Head Office Wadham House, 50 High Street West Dorchester, DT1 1LB

Director01 October 2005Active
Dorset County Council, County Hall, Colliton Park, Dorchester, United Kingdom, DT1 1XJ

Director29 September 2017Active
24, Penrith Road, Bournemouth, England, BH5 1LT

Director01 November 2019Active
24 Brierley Grange, Golf Links Road, Ferndown, United Kingdom, BH22 8BY

Director02 July 2012Active
2 Charlton View, Ash Tree Lane, Cann Common, Shaftesbury, England, SP7 0DN

Director06 March 2020Active
4 Nafferton Rise, High Road, Loughton, IG10 1UB

Director01 October 2005Active
42 Oxford Avenue, Southbourne, Bournemouth, BH6 3HT

Director01 July 1998Active
3 Eastcott Close, Bournemouth, BH7 7EQ

Director23 May 2000Active
Bournemouth Town Hall, Bourne Avenue, Bournemouth, BH2 6D7

Director01 November 2019Active
Dorset Police Headquarters, Winfrith, Dorchester, United Kingdom, DT2 8DZ

Director23 February 2018Active
34 Glenmoor Road, Ferndown, BH22 8QF

Director29 September 2004Active
4, Belle Vue Road, Poole, United Kingdom, BH14 8TW

Director16 October 2015Active
1 Canberra Road, Christchurch, BH23 2HL

Director23 July 2009Active

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
2024-03-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-07-01Insolvency

Liquidation disclaimer notice.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.