29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Paul Dixon Manning |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Fifth Floor Central 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Thomas Adam Flack |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Fifth Floor Central 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Michael Jonathan Darch |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Court Whitehills Business Park Blackpool FY4 5PR |
Director Name | Mrs Linda Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Croft Court Whitehills Business Park Blackpool FY4 5PR |
Website | safehandscare.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Rsm Restructuring Advisory Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £5,958,039 |
Gross Profit | £3,964,492 |
Net Worth | £632,904 |
Cash | £37,884 |
Current Liabilities | £1,963,978 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 18 October 2020 (overdue) |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: William Simon Rigby Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
20 April 2015 | Delivered on: 30 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The esplanade hotel, glanymor parade, llandudno. Outstanding |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Safehands green start nursery, edmondson street, barnoldswick, lancashire BB18 5EY. Outstanding |
9 April 2014 | Delivered on: 9 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Bot Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 4A moss lane, wardley, swinton, manchester M27 9SA with title no GM557272. Outstanding |
1 July 2013 | Delivered on: 3 July 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2023 | Receiver's abstract of receipts and payments to 25 March 2021 (5 pages) |
---|---|
28 June 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
6 May 2023 | Liquidators' statement of receipts and payments to 2 March 2023 (15 pages) |
5 May 2022 | Liquidators' statement of receipts and payments to 2 March 2022 (15 pages) |
19 April 2021 | Liquidators' statement of receipts and payments to 2 March 2021 (14 pages) |
1 March 2021 | Receiver's abstract of receipts and payments to 20 December 2020 (5 pages) |
14 September 2020 | Receiver's abstract of receipts and payments to 20 June 2020 (5 pages) |
17 March 2020 | Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to C/O Rsm Restructuring Advisory Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 17 March 2020 (2 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
13 March 2020 | Statement of affairs (8 pages) |
6 February 2020 | Receiver's abstract of receipts and payments to 20 December 2019 (4 pages) |
10 September 2019 | Director's details changed for Mr Thomas Adam Flack on 1 January 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
21 January 2019 | Appointment of receiver or manager (4 pages) |
13 December 2018 | Termination of appointment of Linda Rigby as a director on 5 March 2018 (1 page) |
30 November 2018 | Registration of charge 073547790005, created on 29 November 2018 (14 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
6 August 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
13 December 2017 | Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Paul Dixon Manning on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Paul Dixon Manning on 13 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Linda Rigby as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Linda Rigby as a director (2 pages) |
26 September 2017 | Appointment of Mrs Linda Rigby as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Linda Rigby as a director (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
16 August 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
16 August 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with no updates (3 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with no updates (3 pages) |
4 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 February 2016 | Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 (2 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (21 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (21 pages) |
12 January 2016 | Company name changed safehands LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Company name changed safehands LIMITED\certificate issued on 12/01/16
|
9 December 2015 | Change of name notice (2 pages) |
9 December 2015 | Company name changed safehands corporation LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Change of name notice (2 pages) |
9 December 2015 | Company name changed safehands corporation LIMITED\certificate issued on 09/12/15
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages) |
1 May 2015 | All of the property or undertaking has been released from charge 073547790004 (1 page) |
1 May 2015 | All of the property or undertaking has been released from charge 073547790004 (1 page) |
30 April 2015 | Registration of charge 073547790004, created on 20 April 2015 (20 pages) |
30 April 2015 | Registration of charge 073547790004, created on 20 April 2015 (20 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 August 2014 | Registered office address changed from , 3 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from , 3 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page) |
13 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
13 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
9 April 2014 | Registration of charge 073547790002 (21 pages) |
9 April 2014 | Registration of charge 073547790002 (21 pages) |
9 April 2014 | Registration of charge 073547790003 (21 pages) |
9 April 2014 | Registration of charge 073547790003 (21 pages) |
5 November 2013 | Registered office address changed from , Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from , Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ on 5 November 2013 (1 page) |
29 August 2013 | Director's details changed for Mr William Simon Rigby on 29 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr William Simon Rigby on 29 August 2013 (2 pages) |
3 July 2013 | Registration of charge 073547790001 (23 pages) |
3 July 2013 | Registration of charge 073547790001 (23 pages) |
4 April 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
4 April 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
26 March 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
25 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
1 March 2013 | Appointment of Mr Paul Dixon Manning as a director (2 pages) |
1 March 2013 | Appointment of Mr Paul Dixon Manning as a director (2 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
25 April 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
22 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 January 2012 | Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG on 5 January 2012 (2 pages) |
6 December 2011 | Company name changed villa nurseries LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Company name changed villa nurseries LIMITED\certificate issued on 06/12/11
|
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
10 November 2011 | Change of name notice (2 pages) |
10 November 2011 | Change of name notice (2 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 October 2011 | Appointment of Michael Jonathan Darch as a director (2 pages) |
10 October 2011 | Appointment of Michael Jonathan Darch as a director (2 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|