Background WavePink WaveYellow Wave

FORCES SAFEGUARD TRUST LIMITED (01382771)

FORCES SAFEGUARD TRUST LIMITED (01382771) is an active UK company. incorporated on 8 August 1978. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. FORCES SAFEGUARD TRUST LIMITED has been registered for 47 years.

Company Number
01382771
Status
active
Type
ltd
Incorporated
8 August 1978
Age
47 years
Address
Appledram Barns, Chichester, PO20 7EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORCES SAFEGUARD TRUST LIMITED

FORCES SAFEGUARD TRUST LIMITED is an active company incorporated on 8 August 1978 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. FORCES SAFEGUARD TRUST LIMITED was registered 47 years ago.(SIC: 66220)

Status

active

Active since 47 years ago

Company No

01382771

LTD Company

Age

47 Years

Incorporated 8 August 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

GOODHALE LIMITED
From: 4 October 1991To: 1 February 1992
DAVID HOBBS LIMITED
From: 8 August 1978To: 4 October 1991
Contact
Address

Appledram Barns Birdham Road Chichester, PO20 7EQ,

Previous Addresses

Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom
From: 25 September 2015To: 15 February 2018
286a High Street Dorking Surrey RH4 1QT
From: 9 November 2012To: 25 September 2015
1 Wayside Cottage Newbury Road Hurstbourne Tarrant Andover Hampshire SP11 0AR
From: 8 August 1978To: 9 November 2012
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Corporate Secretary Company With Name
14 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
21 July 2005
287Change of Registered Office
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288cChange of Particulars
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
287Change of Registered Office
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363aAnnual Return
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
30 May 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Auditors Resignation Company
13 September 1999
AUDAUD
Auditors Resignation Company
7 September 1999
AUDAUD
Legacy
18 June 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
20 May 1998
363aAnnual Return
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
22 June 1997
363aAnnual Return
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
9 June 1996
363aAnnual Return
Legacy
3 April 1996
288288
Legacy
8 January 1996
288288
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
29 July 1993
288aAppointment of Director or Secretary
Legacy
24 May 1993
363x363x
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
8 October 1992
88(2)R88(2)R
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
15 May 1992
363x363x
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
12 March 1992
288288
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 1991
RESOLUTIONSResolutions
Resolution
5 December 1991
RESOLUTIONSResolutions
Resolution
5 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Certificate Change Of Name Company
3 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
5 March 1990
288288
Legacy
23 January 1990
288288
Legacy
10 January 1990
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Auditors Resignation Company
9 September 1988
AUDAUD
Legacy
22 July 1988
288288
Legacy
13 April 1988
363363
Legacy
3 February 1988
225(2)225(2)
Legacy
21 January 1988
287Change of Registered Office
Legacy
18 November 1987
288288
Legacy
10 August 1987
288288
Legacy
31 July 1987
288288
Legacy
31 July 1987
288288
Legacy
31 July 1987
288288
Legacy
23 July 1987
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87