Background WavePink WaveYellow Wave

SAFEHOUSES LIMITED (03402034)

SAFEHOUSES LIMITED (03402034) is an active UK company. incorporated on 11 July 1997. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SAFEHOUSES LIMITED has been registered for 28 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
03402034
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 1997
Age
28 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEHOUSES LIMITED

SAFEHOUSES LIMITED is an active company incorporated on 11 July 1997 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SAFEHOUSES LIMITED was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03402034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 11 July 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

41 Stone Street Faversham ME13 8PH England
From: 4 June 2019To: 17 September 2020
Wrens Hill House Rushett Lane Norton Faversham ME13 0SH England
From: 1 September 2017To: 4 June 2019
19/21 Swan Street West Malling Kent ME19 6JU
From: 9 April 2014To: 1 September 2017
Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF United Kingdom
From: 12 July 2010To: 9 April 2014
Wood Farm Burlings Lane Knockholt Sevenoaks Kent TN14 7PF
From: 11 July 1997To: 12 July 2010
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 12
Director Left
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jul 18
Loan Cleared
Dec 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BENNETT, Alison

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 22 Dec 2022

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 22 Dec 2022

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 22 Dec 2022

LAYBERRY, Marion Kay

Resigned
Wood Farm, KnockholtTN14 7PF
Secretary
Appointed 11 Jul 1997
Resigned 19 Jul 1999

LECKY, Helen Elizabeth

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 28 Aug 2020
Resigned 23 Oct 2020

TOWNER, Terence

Resigned
28 West View Road, SwanleyBR8 8BW
Secretary
Appointed 20 Jul 1999
Resigned 27 Jan 2014

WARD, Lesley Ann

Resigned
West MallingME19 6JU
Secretary
Appointed 27 Jan 2014
Resigned 28 Aug 2020

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 28 Aug 2020
Resigned 16 Jul 2025

COOKE, Richard John

Resigned
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 15 Dec 2022

EDWARDS, Ryan David

Resigned
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 28 Aug 2020
Resigned 29 Oct 2020

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 28 Aug 2020
Resigned 23 Nov 2023

KING, Jayne Louise

Resigned
Calf Hey Barn, OldhamOL3 6DD
Born September 1959
Director
Appointed 11 Jul 1997
Resigned 15 Nov 2005

LAYBERRY, Marion Kay

Resigned
Wood Farm, KnockholtTN14 7PF
Born September 1942
Director
Appointed 11 Jul 1997
Resigned 27 Jan 2014

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 28 Aug 2020
Resigned 23 Nov 2023

MAJOR, Stephanie Claire

Resigned
Burlings Lane, SevenoaksTN14 7PF
Born September 1975
Director
Appointed 01 Dec 2010
Resigned 06 Nov 2013

MOORE, Catherine Dianne

Resigned
Burlings Lane, SevenoaksTN14 7PF
Born January 1971
Director
Appointed 01 Dec 2010
Resigned 26 Mar 2012

TOWNER, Terence

Resigned
28 West View Road, SwanleyBR8 8BW
Born July 1945
Director
Appointed 01 Nov 2005
Resigned 27 Jan 2014

WARD, Albert James

Resigned
Swan Street, West MallingME19 6JU
Born July 1942
Director
Appointed 10 Feb 2014
Resigned 28 Aug 2020

WARD, Lesley Ann

Resigned
West MallingME19 6JU
Born May 1968
Director
Appointed 27 Jan 2014
Resigned 28 Aug 2020

WARD, Maureen Ann

Resigned
West MallingME19 6JU
Born July 1944
Director
Appointed 10 Feb 2014
Resigned 28 Aug 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Albert James Ward

Ceased
Stone Street, FavershamME13 8PH
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Maureen Ann Ward

Ceased
Stone Street, FavershamME13 8PH
Born July 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Lesley Ann Ward

Ceased
Stone Street, FavershamME13 8PH
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Spa Road, BoltonBL1 4AG

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Spa Road, BoltonBL1 4AG

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2025
AAAnnual Accounts
Legacy
23 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2024
AAAnnual Accounts
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Statement Of Companys Objects
8 March 2021
CC04CC04
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Resolution
30 September 2020
RESOLUTIONSResolutions
Memorandum Articles
30 September 2020
MAMA
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Resolution
13 March 2014
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
13 March 2014
CC02CC02
Statement Of Companys Objects
13 March 2014
CC04CC04
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
16 January 2006
225Change of Accounting Reference Date
Miscellaneous
11 January 2006
MISCMISC
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
20 August 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Incorporation Company
11 July 1997
NEWINCIncorporation