Company NameCathedral Safety Services Ltd.
DirectorDawn Marie Charlotte Simmons
Company StatusActive
Company Number04602128
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Dawn Marie Charlotte Simmons
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameMr Phillip Henry Simmons
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleHealth And Safety Consultants
Country of ResidenceUnited Kingdom
Correspondence Address10 Holmefield Road
Ripon
North Yorkshire
HG4 1RZ
Secretary NameBrenda Simmons
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Holmefield Road
Ripon
North Yorkshire
HG4 1RZ
Director NameMr Nicholas Kilsby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2014)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lemon Tree Close
Larks Hill
Pontefract
West Yorkshire
WF8 4RN
Director NameMrs Brenda Mary Simmons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Secretary NameMiss Dawn Marie Charlotte Simmons
StatusResigned
Appointed08 November 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecathedralsafety.co.uk

Location

Registered AddressPlatform
New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Dawn Marie Charlotte Simmons
40.00%
Ordinary
30 at £1Brenda Simmons
30.00%
Ordinary
30 at £1Phillip Henry Simmons
30.00%
Ordinary

Financials

Year2014
Net Worth£1,858
Cash£28,656
Current Liabilities£65,771

Accounts

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

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
3 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
3 December 2020Notification of Dawn Marie Charlotte Simmons as a person with significant control on 1 March 2020 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Termination of appointment of Nicholas Kilsby as a director on 1 April 2014 (1 page)
11 December 2014Registered office address changed from C/O Euraaudit Uk Po Box 55 Beckets Wing Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to Po Box Po Box 55 Eva Lett House Eura Audit Uk 1 South Crescent Ripon North Yorkshire HG4 1XW on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Nicholas Kilsby as a director on 1 April 2014 (1 page)
11 December 2014Termination of appointment of Nicholas Kilsby as a director on 1 April 2014 (1 page)
11 December 2014Registered office address changed from C/O Euraaudit Uk Po Box 55 Beckets Wing Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to Po Box Po Box 55 Eva Lett House Eura Audit Uk 1 South Crescent Ripon North Yorkshire HG4 1XW on 11 December 2014 (1 page)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
21 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Appointment of Miss Dawn Marie Charlotte Simmons as a director (2 pages)
11 January 2011Appointment of Mrs Brenda Mary Simmons as a director (2 pages)
11 January 2011Appointment of Mrs Brenda Mary Simmons as a director (2 pages)
11 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
11 January 2011Appointment of Miss Dawn Marie Charlotte Simmons as a director (2 pages)
11 January 2011Termination of appointment of Brenda Simmons as a secretary (1 page)
11 January 2011Appointment of Miss Dawn Marie Charlotte Simmons as a secretary (1 page)
11 January 2011Appointment of Miss Dawn Marie Charlotte Simmons as a secretary (1 page)
11 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Brenda Simmons as a secretary (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ on 29 July 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Director's details changed for Nicholas Kilsby on 26 November 2009 (2 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Phillip Henry Simmons on 26 November 2009 (2 pages)
1 December 2009Director's details changed for Nicholas Kilsby on 26 November 2009 (2 pages)
1 December 2009Director's details changed for Phillip Henry Simmons on 26 November 2009 (2 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2008Return made up to 27/11/08; full list of members (4 pages)
9 December 2008Return made up to 27/11/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
14 December 2006Return made up to 27/11/06; full list of members (2 pages)
14 December 2006Return made up to 27/11/06; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2005Return made up to 27/11/05; full list of members (2 pages)
7 December 2005Return made up to 27/11/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 January 2005Return made up to 27/11/04; full list of members (6 pages)
14 January 2005Return made up to 27/11/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
21 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
9 January 2003Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
27 November 2002Incorporation (19 pages)
27 November 2002Incorporation (19 pages)