Company NameSafehands Services Limited
DirectorJoanne Harrison
Company StatusActive
Company Number03000722
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Previous NameSafehands Financial Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Joanne Harrison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(19 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressG3, Spring Mill Main Street, Wilsden
Bradford
West Yorkshire
BD15 0DX
Secretary NameMr Stewart Bernard Harrison
StatusCurrent
Appointed14 May 2014(19 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressG3, Spring Mill Main Street, Wilsden
Bradford
West Yorkshire
BD15 0DX
Director NameSally Elizabeth Allen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1997)
RoleManager
Correspondence AddressKillaney 2a Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameJacqueline Mitchell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1997)
RoleManager
Correspondence AddressKillaney 2a Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Secretary NameJacqueline Mitchell
NationalityBritish
StatusResigned
Appointed14 August 1995(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1997)
RoleManager
Correspondence AddressKillaney 2a Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameGarry Scales
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2004)
RoleRetired Consultant
Correspondence AddressH.C.R. Bok 654
Galilee
Pa18415
Secretary NameRonald Keith Dignum
NationalityBritish
StatusResigned
Appointed31 May 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2004)
RoleCompany Director
Correspondence Address510 Bury New Road
Prestwich
Manchester
Lancashire
M25 3AN
Director NameRonald Keith Dignum
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(4 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 May 2014)
RoleCare Manager
Correspondence Address510 Bury New Road
Prestwich
Manchester
Lancashire
M25 3AN
Secretary NameJoanne Harrison
NationalityBritish
StatusResigned
Appointed30 August 2004(9 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 May 2014)
RoleCare Manager
Correspondence Address16 Royd Street
Wilsden
Bradford
West Yorkshire
BD15 0HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.safehandsservices.co.uk

Location

Registered AddressG3, Spring Mill
Main Street, Wilsden
Bradford
West Yorkshire
BD15 0DX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWilsden
WardBingley Rural
Built Up AreaWilsden

Financials

Year2013
Net Worth£10,789
Cash£1,818
Current Liabilities£23,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

9 February 2001Delivered 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 2001Delivered 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

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
4 November 2020Registered 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 2019Confirmation statement made on 12 December 2019 with updates (6 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 March 2019Registered 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 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
4 September 2018Director's details changed for Mrs Joanne Harrison on 3 September 2018 (2 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 August 2018Satisfaction of charge 2 in full (2 pages)
17 August 2018Satisfaction of charge 1 in full (1 page)
23 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
24 January 2018Register 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 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 July 2017Change of details for Mrs Joanne Harrison as a person with significant control on 26 June 2017 (2 pages)
13 July 2017Change of details for Mrs Joanne Harrison as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Change of details for Mrs Joanne Harrison as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Change of details for Mrs Joanne Harrison as a person with significant control on 26 June 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Statement of company's objects (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 January 2015Statement of company's objects (2 pages)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
29 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Appointment of Mrs Joanne Harrison as a director (2 pages)
16 May 2014Appointment of Mrs Joanne Harrison as a director (2 pages)
14 May 2014Termination of appointment of Joanne Harrison as a secretary (1 page)
14 May 2014Appointment of Mr Stewart Bernard Harrison as a secretary (2 pages)
14 May 2014Appointment of Mr Stewart Bernard Harrison as a secretary (2 pages)
14 May 2014Termination of appointment of Ronald Dignum as a director (1 page)
14 May 2014Termination of appointment of Ronald Dignum as a director (1 page)
14 May 2014Termination of appointment of Joanne Harrison as a secretary (1 page)
16 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (15 pages)
14 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (15 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
1 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 12/12/08; full list of members (5 pages)
8 January 2009Return made up to 12/12/08; full list of members (5 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Return made up to 12/12/07; full list of members (5 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Return made up to 12/12/07; full list of members (5 pages)
3 April 2008Registered office changed on 03/04/2008 from 292 keighley road frizinghall bradford west yorkshire BD9 4LH (1 page)
3 April 2008Registered office changed on 03/04/2008 from 292 keighley road frizinghall bradford west yorkshire BD9 4LH (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 March 2007Return made up to 12/12/06; full list of members (6 pages)
2 March 2007Return made up to 12/12/06; full list of members (6 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 12/12/05; full list of members (6 pages)
27 February 2006Return made up to 12/12/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2005Return made up to 12/12/04; full list of members (6 pages)
6 May 2005Return made up to 12/12/04; full list of members (6 pages)
6 October 2004New secretary appointed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (1 page)
9 June 2004Return made up to 12/12/03; full list of members (7 pages)
9 June 2004Return made up to 12/12/03; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2002Return made up to 12/12/02; full list of members (7 pages)
17 December 2002Return made up to 12/12/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
13 December 2000Return made up to 12/12/00; full list of members (6 pages)
13 December 2000Return made up to 12/12/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 12/12/99; full list of members (6 pages)
11 January 2000Return made up to 12/12/99; full list of members (6 pages)
21 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 December 1998Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1998Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 July 1997Registered office changed on 04/07/97 from: 13 heaton road bradford yorkshire BD8 8RA (1 page)
4 July 1997Registered office changed on 04/07/97 from: 13 heaton road bradford yorkshire BD8 8RA (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
7 January 1997Return made up to 12/12/96; no change of members (4 pages)
7 January 1997Return made up to 12/12/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 December 1995Return made up to 12/12/95; full list of members (6 pages)
28 December 1995Return made up to 12/12/95; full list of members (6 pages)
27 November 1995Ad 17/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Ad 17/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
23 August 1995Memorandum and Articles of Association (20 pages)
23 August 1995Memorandum and Articles of Association (20 pages)
22 August 1995Company name changed safehands financial services lim ited\certificate issued on 23/08/95 (4 pages)
22 August 1995Company name changed safehands financial services lim ited\certificate issued on 23/08/95 (4 pages)
17 August 1995Registered office changed on 17/08/95 from: 788-790 finchley road london NW11 7UR (1 page)
17 August 1995Registered office changed on 17/08/95 from: 788-790 finchley road london NW11 7UR (1 page)