UKBizDB.co.uk

THE HEALTH & SAFETY PEOPLE LIMITED

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

This company is commonly known as The Health & Safety People Limited. The company was founded 31 years ago and was given the registration number 02730817. The firm's registered office is in BEDFORD. You can find them at Unit F Bedford Business Centre, Mile Road, Bedford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE HEALTH & SAFETY PEOPLE LIMITED
Company Number:02730817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit F Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW

Director17 December 2014Active
Unit F, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW

Director17 December 2014Active
Unit F, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW

Director01 September 2023Active
35, 35 St Johns Road, Belper, Gb-Gbr, DE56 1JE

Director29 January 2013Active
The Bungalow The Leys, Langford, Biggleswade, SG18 9RS

Secretary22 August 2007Active
16a Market Square, Sandy, Bedfordshire, SG19 1HU

Secretary13 April 2012Active
103 High Street, Sandy, SG19 1AL

Secretary15 July 1992Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary14 July 1992Active
The Bungalow The Leys, Langford, Biggleswade, SG18 9RS

Director01 October 2000Active
103 High Street, Sandy, SG19 1AL

Director11 August 1998Active
5 Heron Court, St Neots, PE19 1TH

Director01 November 1998Active
103 High Street, Sandy, SG19 1AL

Director15 July 1992Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director14 July 1992Active

People with Significant Control

Our Thsp Limited
Notified on:09 September 2021
Status:Active
Country of residence:England
Address:Unit F, Mile Road, Bedford, England, MK42 9TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as trust
Mr John Barnes Thoday
Notified on:01 October 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Unit F, Bedford Business Centre, Bedford, England, MK42 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Adrienne Massey-Thoday
Notified on:01 October 2016
Status:Active
Date of birth:July 1955
Nationality:New Zealander
Country of residence:England
Address:Unit F, Bedford Business Centre, Bedford, England, MK42 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-08-19Capital

Capital return purchase own shares.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.