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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW | Director | 17 December 2014 | Active |
Unit F, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW | Director | 17 December 2014 | Active |
Unit F, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW | Director | 01 September 2023 | Active |
35, 35 St Johns Road, Belper, Gb-Gbr, DE56 1JE | Director | 29 January 2013 | Active |
The Bungalow The Leys, Langford, Biggleswade, SG18 9RS | Secretary | 22 August 2007 | Active |
16a Market Square, Sandy, Bedfordshire, SG19 1HU | Secretary | 13 April 2012 | Active |
103 High Street, Sandy, SG19 1AL | Secretary | 15 July 1992 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 14 July 1992 | Active |
The Bungalow The Leys, Langford, Biggleswade, SG18 9RS | Director | 01 October 2000 | Active |
103 High Street, Sandy, SG19 1AL | Director | 11 August 1998 | Active |
5 Heron Court, St Neots, PE19 1TH | Director | 01 November 1998 | Active |
103 High Street, Sandy, SG19 1AL | Director | 15 July 1992 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 14 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-08-19 | Capital | Capital return purchase own shares. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type small. | Download |
2020-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.