Company NameStaysafe - Safety, Health And Environmental Services Limited
DirectorDeborah Greenall
Company StatusActive
Company Number05820724
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Previous NameBurnt Tree Health And Safety Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Deborah Greenall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillock House Hillock Lane
Dalton
Wigan
Lancashire
WN8 7RJ
Secretary NameMr Richard Metcalfe
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillock House Hillock Lane
Dalton
Wigan
Lancashire
WN8 7RJ
Director NameMr Ian Leslie Douglass
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Borrowdale Close
Brierley Hill
West Midlands
DY5 3RW

Contact

Websitestaysafe.co

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Deborah Greenall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,276
Cash£2,910
Current Liabilities£3,646

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

24 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
30 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 May 2021Confirmation statement made on 17 May 2021 with updates (3 pages)
6 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 May 2019Change of details for Ms Deborah Greenall as a person with significant control on 17 May 2019 (2 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 December 2017Director's details changed for Miss Deborah Greenall on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Miss Deborah Greenall on 5 December 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 March 2017Registered office address changed from The Barker Partnership St. Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page)
16 March 2017Registered office address changed from The Barker Partnership St. Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
20 January 2016Director's details changed for Miss Deborah Greenall on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Miss Deborah Greenall on 19 January 2016 (2 pages)
30 July 2015Full accounts made up to 31 October 2014 (7 pages)
30 July 2015Full accounts made up to 31 October 2014 (7 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 November 2014Registered office address changed from Burnt Tree House, Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AB to The Barker Partnership St. Matthews Terrace Leyburn North Yorkshire DL8 5EL on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Burnt Tree House, Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AB to The Barker Partnership St. Matthews Terrace Leyburn North Yorkshire DL8 5EL on 19 November 2014 (1 page)
11 November 2014Termination of appointment of Richard Metcalfe as a secretary on 4 August 2014 (1 page)
11 November 2014Termination of appointment of Richard Metcalfe as a secretary on 4 August 2014 (1 page)
11 November 2014Termination of appointment of Richard Metcalfe as a secretary on 4 August 2014 (1 page)
11 November 2014Termination of appointment of Richard Metcalfe as a director on 4 August 2014 (1 page)
11 November 2014Termination of appointment of Richard Metcalfe as a director on 4 August 2014 (1 page)
11 November 2014Termination of appointment of Richard Metcalfe as a director on 4 August 2014 (1 page)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/10/13 (1 page)
30 June 2014Audit exemption subsidiary accounts made up to 31 October 2013 (4 pages)
30 June 2014Audit exemption subsidiary accounts made up to 31 October 2013 (4 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/10/13 (1 page)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/10/12 (1 page)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/10/12 (1 page)
28 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/10/13 (28 pages)
28 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/10/13 (28 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
16 May 2014Audit exemption statement of guarantee by parent company for period ending 31/10/13 (3 pages)
16 May 2014Audit exemption statement of guarantee by parent company for period ending 31/10/13 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 June 2013Audit exemption statement of guarantee by parent company for period ending 31/10/12 (3 pages)
10 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/10/12 (33 pages)
10 June 2013Audit exemption statement of guarantee by parent company for period ending 31/10/12 (3 pages)
10 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/10/12 (33 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
15 February 2013Termination of appointment of Ian Douglass as a director (1 page)
15 February 2013Termination of appointment of Ian Douglass as a director (1 page)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
20 April 2012Full accounts made up to 31 October 2011 (17 pages)
20 April 2012Full accounts made up to 31 October 2011 (17 pages)
26 July 2011Director's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 October 2010 (17 pages)
5 April 2011Full accounts made up to 31 October 2010 (17 pages)
8 June 2010Full accounts made up to 31 October 2009 (17 pages)
8 June 2010Full accounts made up to 31 October 2009 (17 pages)
21 May 2010Director's details changed for Deborah Greenall on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Deborah Greenall on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Deborah Greenall on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 July 2009Full accounts made up to 31 October 2008 (17 pages)
30 July 2009Full accounts made up to 31 October 2008 (17 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 October 2007 (15 pages)
18 March 2008Full accounts made up to 31 October 2007 (15 pages)
14 June 2007Registered office changed on 14/06/07 from: burnt tree house knights way battlefield enterprise park shrewsbury salop SY1 3AB (1 page)
14 June 2007Location of debenture register (1 page)
14 June 2007Return made up to 17/05/07; full list of members (3 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Return made up to 17/05/07; full list of members (3 pages)
14 June 2007Location of register of members (1 page)
14 June 2007Registered office changed on 14/06/07 from: burnt tree house knights way battlefield enterprise park shrewsbury salop SY1 3AB (1 page)
9 August 2006Memorandum and Articles of Association (21 pages)
9 August 2006Memorandum and Articles of Association (21 pages)
1 August 2006Company name changed burnt tree health and safety lim ited\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed burnt tree health and safety lim ited\certificate issued on 01/08/06 (2 pages)
23 June 2006Registered office changed on 23/06/06 from: knights way battlefield enterprise park shrewsbury shropshire SY1 3AB (1 page)
23 June 2006Registered office changed on 23/06/06 from: knights way battlefield enterprise park shrewsbury shropshire SY1 3AB (1 page)
16 June 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
16 June 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
6 June 2006Ad 18/05/06--------- £ si 80@1=80 £ ic 20/100 (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 June 2006Ad 18/05/06--------- £ si 80@1=80 £ ic 20/100 (2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 May 2006Incorporation (16 pages)
17 May 2006Incorporation (16 pages)