SAFER BUSINESS NETWORK CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Nicholas Roy Durston as a director on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Nicholas Roy Durston as a person with significant control on 2024-06-13

View Document

08/04/248 April 2024 Appointment of Mr Ian Christopher Dyson as a director on 2024-04-01

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Appointment of Mrs Helen Louise Clayton as a director on 2023-09-12

View Document

14/09/2314 September 2023 Appointment of Mr Phillipe Giovanni Chiarella as a director on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Ms Lisa Mandolin Baskott as a director on 2023-09-12

View Document

03/08/233 August 2023 Notification of Nicholas Roy Durston as a person with significant control on 2023-07-01

View Document

03/08/233 August 2023 Notification of Michael John Pearce as a person with significant control on 2023-07-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

07/07/237 July 2023 Cessation of Vaughan Williams as a person with significant control on 2023-07-01

View Document

29/06/2329 June 2023 Termination of appointment of Vaughan Williams as a director on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Termination of appointment of Marie Josephine Lynch as a director on 2022-12-06

View Document

28/11/2228 November 2022 Cessation of Marie Josephine Lynch as a person with significant control on 2022-11-28

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Appointment of Mr Michael John Pearce as a director on 2021-12-14

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONVERSION TO A CIC

View Document

11/11/2011 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/2011 November 2020 COMPANY NAME CHANGED SAFER BUSINESS NETWORK LTD CERTIFICATE ISSUED ON 11/11/20

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM FIRST FLOOR 8-11 PAVILION BUILDINGS BRIGHTON BN1 1EE

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR NICHOLAS ROY DURSTON

View Document

15/07/2015 July 2020 CESSATION OF GORDON JULIEN GLEAN AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON GLEAN

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE JOSEPHINE LYNCH

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JULIEN GLEAN

View Document

06/07/206 July 2020 CESSATION OF STUART MARK TURNER AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE ABI-GERGES

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHAN WILLIAMS

View Document

02/07/202 July 2020 CESSATION OF SIMON JOHN QUAYLE AS A PSC

View Document

02/07/202 July 2020 CESSATION OF KENNETH WHITE AS A PSC

View Document

02/07/202 July 2020 CESSATION OF CHRISTINE YOK WAN YAU AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CESSATION OF JOANTHAN GLANZ AS A PSC

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLANZ

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART TURNER

View Document

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE YAU

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MISS MARIE JOSEPHINE LYNCH

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR VAUGHAN WILLIAMS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRK

View Document

07/05/197 May 2019 CESSATION OF JOHN JAMES AS A PSC

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR GORDON JULIEN GLEAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 DIRECTOR APPOINTED MR CLAUDE ABI-GERGES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1717 October 2017 COMPANY NAME CHANGED SAFER LONDON BUSINESS PARTNERSHIP LTD CERTIFICATE ISSUED ON 17/10/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON QUAYLE

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR ROBERT HARRY KIRK

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN QUAYLE / 01/09/2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR SIMON MARTIN LETCHFORD

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS FAITH ROSEMARY BOARDMAN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 01/07/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE CREMONA

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 01/07/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 01/07/13 NO MEMBER LIST

View Document

04/06/134 June 2013 COMPANY NAME CHANGED SAFER WESTEND BUSINESS PARTNERSHIP LTD CERTIFICATE ISSUED ON 04/06/13

View Document

04/06/134 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 17/02/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROY SMITH

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR ROY SMITH

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE TANIA CREMONA / 12/09/2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED CLLR TIMOTHY JULIAN MITCHELL

View Document

10/05/1210 May 2012 ADOPT ARTICLES 07/04/2012

View Document

03/05/123 May 2012 COMPANY NAME CHANGED SAFERSOHO BUSINESS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

03/05/123 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR STUART MARK TURNER

View Document

12/04/1212 April 2012 CURREXT FROM 29/02/2012 TO 30/04/2012

View Document

20/02/1220 February 2012 17/02/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MS MICHELLE TANIA CREMONA

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY PRECELTON

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company