Background WavePink WaveYellow Wave

ROADSAFE (02649397)

ROADSAFE (02649397) is an active UK company. incorporated on 27 September 1991. with registered office in London. The company operates in the Education sector, engaged in educational support activities. ROADSAFE has been registered for 34 years. Current directors include CAMPBELL, Anthony David, CAMPSALL, Daniel Ray John, FULKER, David John and 7 others.

Company Number
02649397
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 September 1991
Age
34 years
Address
71 Gt Peter Street, London, SW1P 2BN
Industry Sector
Education
Business Activity
Educational support activities
Directors
CAMPBELL, Anthony David, CAMPSALL, Daniel Ray John, FULKER, David John, FULLER, Anthony Richard, HALL, Trevor Alan, JOHNSON, David, LINDSEY, Darren James, PLOWMAN, John Patrick, REED, Nicholas James, SRINIVASAN, Arun Kadaba
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADSAFE

ROADSAFE is an active company incorporated on 27 September 1991 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. ROADSAFE was registered 34 years ago.(SIC: 85600)

Status

active

Active since 34 years ago

Company No

02649397

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 27 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

PRINCE MICHAEL ROAD SAFETY AWARDS
From: 27 September 1991To: 26 October 2001
Contact
Address

71 Gt Peter Street London, SW1P 2BN,

Previous Addresses

Forbes House Halkin Street London SW1X 7DS
From: 27 September 1991To: 6 July 2011
Timeline

25 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Oct 15
Director Joined
May 16
Director Left
Feb 18
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Jun 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WALSH, Adrian John

Active
High Street, BaldockSG7 5NT
Secretary
Appointed 20 Dec 1996

CAMPBELL, Anthony David

Active
Rye Hill Office Park, CoventryCV5 9AB
Born February 1964
Director
Appointed 21 Jun 2024

CAMPSALL, Daniel Ray John

Active
Brize Norton Road, WitneyOX29 0SQ
Born June 1976
Director
Appointed 14 May 2023

FULKER, David John

Active
Viscount Centre, CoventryCV4 7HS
Born January 1957
Director
Appointed 18 May 2023

FULLER, Anthony Richard

Active
Dane End,, RoystonSG8 9RH
Born March 1960
Director
Appointed 01 Sept 2021

HALL, Trevor Alan

Active
Gt Peter Street, LondonSW1P 2BN
Born January 1957
Director
Appointed 14 Jun 2012

JOHNSON, David

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born May 1966
Director
Appointed 01 Mar 2023

LINDSEY, Darren James

Active
Gt Peter Street, LondonSW1P 2BN
Born June 1971
Director
Appointed 14 Jun 2012

PLOWMAN, John Patrick

Active
100 Christchurch Road, LondonSW14 7AX
Born March 1944
Director
Appointed 06 Jun 2006

REED, Nicholas James

Active
Beech Court, Wokingham,RG10 0RQ
Born June 1976
Director
Appointed 01 Sept 2021

SRINIVASAN, Arun Kadaba

Active
Gt Peter Street, LondonSW1P 2BN
Born May 1959
Director
Appointed 30 Mar 2016

ERDMANN, Sylvia Evelyn

Resigned
Coveys Lane, SawbridgeworthCM21 0LE
Secretary
Appointed 27 Sept 1991
Resigned 20 Dec 1996

MUMFORD, John Graham, Dr

Resigned
22 Woodside Road, CobhamKT11 2QR
Secretary
Appointed 06 Mar 2008
Resigned 01 Jan 2010

ADAMS, Dawn Suzanne

Resigned
22 Wynndale Close, SwindonSN3 4UZ
Born November 1963
Director
Appointed 27 Sept 1991
Resigned 09 Dec 1991

ARMISTEAD, Nicholas William

Resigned
Park Farm House, Waterperry CommonOX33 1LQ
Born January 1946
Director
Appointed 07 Mar 2006
Resigned 14 May 2023

ASKEW, John

Resigned
17 Courtland Close, WorcesterWR3 7RB
Born March 1955
Director
Appointed 27 Sept 1991
Resigned 09 Dec 1991

BARTER, Nicolas Frank, Dr

Resigned
98 Tiddington Road, Stratford Upon AvonCV37 7BA
Born December 1940
Director
Appointed 08 Mar 2005
Resigned 15 Oct 2011

BERNARDY, Antoinette Rosemary

Resigned
33 Taylors Avenue, HoddesdonEN11 8QE
Born February 1940
Director
Appointed 27 Sept 1991
Resigned 09 Dec 1991

BOYFIELD, Dawn Mary

Resigned
261 Kenton Road, HarrowHA3 0HQ
Born August 1951
Director
Appointed 15 Apr 1997
Resigned 30 Aug 2012

BRECKON, Michael Rowland

Resigned
Fox Covert, CauntonNG23 6AJ
Born July 1936
Director
Appointed 14 Jun 1993
Resigned 13 Apr 1995

BRECKON, Michael Rowland

Resigned
28 Claremont Drive, NottinghamNG2 7LW
Born July 1936
Director
Appointed 27 Sept 1991
Resigned 09 Dec 1991

BULL, John Prince

Resigned
73 Reddings Road, BirminghamB13 8LP
Born January 1917
Director
Appointed 27 Sept 1991
Resigned 09 Dec 1991

CARR, Charles Anthony Bowring

Resigned
1 Enmore Villas, BathBA2 3HP
Born October 1958
Director
Appointed 08 May 2004
Resigned 03 Apr 2007

COLE, Karen

Resigned
Rye Hill Office Park, Birmingham Road, CoventryCV5 9AB
Born October 1963
Director
Appointed 05 Jun 2010
Resigned 22 Mar 2024

CUSACK, Sean Patrick

Resigned
London Road, ChippenhamSN15 3AR
Born November 1961
Director
Appointed 21 Jun 2007
Resigned 01 Jul 2012

DANIELS, Beverley Ann

Resigned
12 Ridgehurst Avenue, WatfordWD25 7AY
Born March 1959
Director
Appointed 08 Mar 2005
Resigned 03 Apr 2007

DICKMAN, Monica Ellen

Resigned
39 Clipstone Avenue, NottinghamNG3 5JZ
Born February 1944
Director
Appointed 14 Sept 1999
Resigned 02 Mar 2005

DRYDEN, Hannah Suzanne

Resigned
701 Mountjoy House, LondonEC27 8BP
Born November 1938
Director
Appointed 27 Sept 1991
Resigned 09 Dec 1991

FORRESTER, Duncan John

Resigned
Gt Peter Street, LondonSW1P 2BN
Born November 1970
Director
Appointed 01 Sept 2010
Resigned 01 Aug 2012

GADESELLI, Richard

Resigned
35 Cassland Road, LondonE9 7AN
Born March 1956
Director
Appointed 31 Oct 2001
Resigned 10 Mar 2004

GRAHAM, Rosemary

Resigned
20 Belsize Square, LondonNW3 4HT
Born December 1948
Director
Appointed 27 Sept 1991
Resigned 09 Dec 1991

GREENHALGH, John Howard David

Resigned
9 Folly Drive, Shepton MalletBA4 6QH
Born May 1947
Director
Appointed 14 Apr 1999
Resigned 09 Mar 2004

HAYES, Martin Charles

Resigned
Greentop Holmesdale Road, RichmondTW9 3JZ
Born August 1948
Director
Appointed 30 Nov 2002
Resigned 07 Jul 2011

HAYMAN, Helene Valerie, Baroness

Resigned
12 Brookfield Park, LondonNW5 1ER
Born March 1949
Director
Appointed 03 Dec 2002
Resigned 05 Mar 2006

HIETT, Donald William

Resigned
36 Knowle Avenue, CrowthorneRG11 6DU
Born May 1937
Director
Appointed 27 Sept 1991
Resigned 14 Jun 1993
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Change Sail Address Company With Old Address
21 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 May 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 August 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 October 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
27 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Auditors Resignation Company
5 April 2001
AUDAUD
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
6 March 1998
287Change of Registered Office
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
224224
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Incorporation Company
27 September 1991
NEWINCIncorporation