Bradford
West Yorkshire
BD15 0DX
Secretary Name | Mr Stewart Bernard Harrison |
---|---|
Status | Current |
Appointed | 14 May 2014(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | G3, Spring Mill Main Street, Wilsden Bradford West Yorkshire BD15 0DX |
Director Name | Sally Elizabeth Allen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1997) |
Role | Manager |
Correspondence Address | Killaney 2a Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Director Name | Jacqueline Mitchell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1997) |
Role | Manager |
Correspondence Address | Killaney 2a Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Secretary Name | Jacqueline Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1997) |
Role | Manager |
Correspondence Address | Killaney 2a Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Director Name | Garry Scales |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 August 2004) |
Role | Retired Consultant |
Correspondence Address | H.C.R. Bok 654 Galilee Pa18415 |
Secretary Name | Ronald Keith Dignum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 August 2004) |
Role | Company Director |
Correspondence Address | 510 Bury New Road Prestwich Manchester Lancashire M25 3AN |
Director Name | Ronald Keith Dignum |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 May 2014) |
Role | Care Manager |
Correspondence Address | 510 Bury New Road Prestwich Manchester Lancashire M25 3AN |
Secretary Name | Joanne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 May 2014) |
Role | Care Manager |
Correspondence Address | 16 Royd Street Wilsden Bradford West Yorkshire BD15 0HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.safehandsservices.co.uk |
---|
Registered Address | G3, Spring Mill Main Street, Wilsden Bradford West Yorkshire BD15 0DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wilsden |
Ward | Bingley Rural |
Built Up Area | Wilsden |
Year | 2013 |
---|---|
Net Worth | £10,789 |
Cash | £1,818 |
Current Liabilities | £23,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
9 February 2001 | Delivered on: 15 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 292 keighley road frizinghall bradford t/n WYK253982. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 February 2001 | Delivered on: 15 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Registered office address changed from F2, Spring Mill Main Street, Wilsden Bradford West Yorkshire BD15 0DX United Kingdom to G3, Spring Mill Main Street, Wilsden Bradford West Yorkshire BD15 0DX on 4 November 2020 (1 page) |
16 December 2019 | Confirmation statement made on 12 December 2019 with updates (6 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 March 2019 | Registered office address changed from Suite 90 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to F2, Spring Mill Main Street, Wilsden Bradford West Yorkshire BD15 0DX on 1 March 2019 (1 page) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mrs Joanne Harrison on 3 September 2018 (2 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 August 2018 | Satisfaction of charge 2 in full (2 pages) |
17 August 2018 | Satisfaction of charge 1 in full (1 page) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 January 2018 | Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page) |
24 January 2018 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 July 2017 | Change of details for Mrs Joanne Harrison as a person with significant control on 26 June 2017 (2 pages) |
13 July 2017 | Change of details for Mrs Joanne Harrison as a person with significant control on 26 June 2017 (2 pages) |
12 July 2017 | Change of details for Mrs Joanne Harrison as a person with significant control on 26 June 2017 (2 pages) |
12 July 2017 | Change of details for Mrs Joanne Harrison as a person with significant control on 26 June 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Statement of company's objects (2 pages) |
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of company's objects (2 pages) |
29 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Appointment of Mrs Joanne Harrison as a director (2 pages) |
16 May 2014 | Appointment of Mrs Joanne Harrison as a director (2 pages) |
14 May 2014 | Termination of appointment of Joanne Harrison as a secretary (1 page) |
14 May 2014 | Appointment of Mr Stewart Bernard Harrison as a secretary (2 pages) |
14 May 2014 | Appointment of Mr Stewart Bernard Harrison as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Ronald Dignum as a director (1 page) |
14 May 2014 | Termination of appointment of Ronald Dignum as a director (1 page) |
14 May 2014 | Termination of appointment of Joanne Harrison as a secretary (1 page) |
16 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (15 pages) |
14 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (15 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
1 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Return made up to 12/12/07; full list of members (5 pages) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Return made up to 12/12/07; full list of members (5 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 292 keighley road frizinghall bradford west yorkshire BD9 4LH (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 292 keighley road frizinghall bradford west yorkshire BD9 4LH (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 March 2007 | Return made up to 12/12/06; full list of members (6 pages) |
2 March 2007 | Return made up to 12/12/06; full list of members (6 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 12/12/05; full list of members (6 pages) |
27 February 2006 | Return made up to 12/12/05; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2005 | Return made up to 12/12/04; full list of members (6 pages) |
6 May 2005 | Return made up to 12/12/04; full list of members (6 pages) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (1 page) |
9 June 2004 | Return made up to 12/12/03; full list of members (7 pages) |
9 June 2004 | Return made up to 12/12/03; full list of members (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members
|
10 January 2002 | Return made up to 12/12/01; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
21 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 December 1998 | Return made up to 12/12/98; full list of members
|
2 December 1998 | Return made up to 12/12/98; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 January 1998 | Return made up to 12/12/97; no change of members
|
27 January 1998 | Return made up to 12/12/97; no change of members
|
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 13 heaton road bradford yorkshire BD8 8RA (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 13 heaton road bradford yorkshire BD8 8RA (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
27 November 1995 | Ad 17/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed;new director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | New secretary appointed;new director appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Ad 17/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
23 August 1995 | Memorandum and Articles of Association (20 pages) |
23 August 1995 | Memorandum and Articles of Association (20 pages) |
22 August 1995 | Company name changed safehands financial services lim ited\certificate issued on 23/08/95 (4 pages) |
22 August 1995 | Company name changed safehands financial services lim ited\certificate issued on 23/08/95 (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 788-790 finchley road london NW11 7UR (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 788-790 finchley road london NW11 7UR (1 page) |