SAFER COMMUNITIES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewResolutions

View Document

11/06/2511 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Director's details changed for Hayton Ian on 2025-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Louise Marie Casey as a director on 2023-11-24

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of Richard Lewis as a director on 2021-11-16

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

14/02/2014 February 2020 COMPANY NAME CHANGED SAFE IN TEES VALLEY LIMITED CERTIFICATE ISSUED ON 14/02/20

View Document

06/01/206 January 2020 DIRECTOR APPOINTED RICHARD LEWIS

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA SKELTON

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031865350002

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BURY

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ALEXANDRA HART / 06/02/2019

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES VEALE

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS SALLY ALEXANDRA HART

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY BALMAIN

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR ALAN TIMOTHY

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN SPITTAL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILLHAM

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 1ST FLOOR HAMPDON HOUSE FALCON COURT PRESTON FARM IND ESTATE STOCKTON ON TEES TS18 3TS

View Document

10/05/1610 May 2016 16/04/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED IAIN WILLIAM SPITTAL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CHEER

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JOHN PAUL BURY

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE BRUCE

View Document

11/05/1511 May 2015 16/04/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST. MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP ENGLAND

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRUCE

View Document

07/05/147 May 2014 16/04/14 NO MEMBER LIST

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 SAIL ADDRESS CREATED

View Document

22/05/1322 May 2013 16/04/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED JACQUELINE ANN CHEER

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN PRICE

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 16/04/12 NO MEMBER LIST

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SULLIVAN

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MRS JULIE DAWN BRUCE

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TOBIAS TILLY

View Document

04/05/114 May 2011 16/04/11 NO MEMBER LIST

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 AUDITOR'S RESIGNATION

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAYTON

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED RUSSELL BRUCE

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED IAN HAYTON

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE

View Document

06/05/106 May 2010 16/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE LUMLEY

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN GILLHAM / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYTON IAN / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE SULLIVAN / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BALMAIN / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR MICHAEL HOME

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED AMANDA SKELTON

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR TOBIAS TILLY

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED TOBIAS HARRY TILLY

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM RICHARD HOUSE, SORBONNE CLOSE THORNABY STOCKTON ON TEES CLEVELAND TS17 6DA

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0923 April 2009 ALTER MEMORANDUM 15/04/2009

View Document

05/03/095 March 2009 DIRECTOR APPOINTED HAYTON IAN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REDHEAD

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED DEBORAH ANNE SULLIVAN

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BALMAIN / 13/05/2008

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 16/04/07

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: CHRISTINE HOUSE SORBONNE CLOSE, THORNABY, STOCKTON ON TEES TS17 6DA

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 16/04/05

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0411 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 16/04/04

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 ANNUAL RETURN MADE UP TO 16/04/03

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: THE SOUTHLANDS CENTRE ORMESBY ROAD MIDDLESBROUGH CLEVELAND TS3 0HB

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 16/04/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 ANNUAL RETURN MADE UP TO 16/04/01

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED SAFE IN TEESSIDE LIMITED CERTIFICATE ISSUED ON 27/10/00

View Document

16/05/0016 May 2000 ANNUAL RETURN MADE UP TO 16/04/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/06/997 June 1999 ANNUAL RETURN MADE UP TO 16/04/99

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 16/04/98

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 ANNUAL RETURN MADE UP TO 16/04/97

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

16/04/9616 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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