Background WavePink WaveYellow Wave

SAFE AND SOUND GROUP (04411425)

SAFE AND SOUND GROUP (04411425) is an active UK company. incorporated on 8 April 2002. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in physical well-being activities. SAFE AND SOUND GROUP has been registered for 24 years. Current directors include ALI, Rashifa, BAILEY, Laura Jayne, BATTEY, Amanda Jane and 6 others.

Company Number
04411425
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2002
Age
24 years
Address
Charlotte House Stanier Way, Derby, DE21 6BF
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
ALI, Rashifa, BAILEY, Laura Jayne, BATTEY, Amanda Jane, BUSS, Adam Lloyd, GILBERT, Grahame Scott, PUGH, Ellis Lawrence, RICHARDS, Lisa, RICHARDSON, Mark David, TWELLS, Claire
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE AND SOUND GROUP

SAFE AND SOUND GROUP is an active company incorporated on 8 April 2002 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. SAFE AND SOUND GROUP was registered 24 years ago.(SIC: 96040)

Status

active

Active since 24 years ago

Company No

04411425

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

Age

24 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

SAFE AND SOUND DERBY
From: 24 August 2005To: 27 September 2015
KEY TO THE EDGE
From: 8 April 2002To: 24 August 2005
Contact
Address

Charlotte House Stanier Way Wyvern Business Park Derby, DE21 6BF,

Previous Addresses

St Helen's House King Street Derby DE1 3EE
From: 31 May 2013To: 23 April 2018
Bermuda House Crown Square First Avenue Burton upon Trent Staffordshire DE14 2TB
From: 28 September 2010To: 31 May 2013
Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT
From: 8 April 2002To: 28 September 2010
Timeline

43 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 09
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

ALI, Rashifa

Active
Stanier Way, DerbyDE21 6BF
Born December 2003
Director
Appointed 29 Jan 2026

BAILEY, Laura Jayne

Active
Stanier Way, DerbyDE21 6BF
Born November 1985
Director
Appointed 01 Apr 2020

BATTEY, Amanda Jane

Active
Stanier Way, DerbyDE21 6BF
Born March 1971
Director
Appointed 29 Jan 2026

BUSS, Adam Lloyd

Active
Stanier Way, DerbyDE21 6BF
Born January 1979
Director
Appointed 07 Mar 2013

GILBERT, Grahame Scott

Active
Stanier Way, DerbyDE21 6BF
Born December 1953
Director
Appointed 09 Feb 2010

PUGH, Ellis Lawrence

Active
Stanier Way, DerbyDE21 6BF
Born August 1989
Director
Appointed 01 Apr 2020

RICHARDS, Lisa

Active
Stanier Way, DerbyDE21 6BF
Born October 1969
Director
Appointed 01 Mar 2026

RICHARDSON, Mark David

Active
Stanier Way, DerbyDE21 6BF
Born July 1968
Director
Appointed 01 Apr 2020

TWELLS, Claire

Active
Stanier Way, DerbyDE21 6BF
Born October 1979
Director
Appointed 31 Jan 2025

BUTLER, Christine Margaret

Resigned
3 Chadfield Road, BelperDE56 4DU
Secretary
Appointed 28 Apr 2005
Resigned 31 Oct 2005

TAYLOR, Sheila Ann

Resigned
Stone Point, AshbourneDE6 1BN
Secretary
Appointed 08 Apr 2002
Resigned 27 Apr 2005

TRUBY, David Charles, Reverend Canon

Resigned
Crown Square, Burton Upon TrentDE14 2TB
Secretary
Appointed 01 Nov 2005
Resigned 21 Dec 2011

ARKLEY, Catherine Mary

Resigned
Stanier Way, DerbyDE21 6BF
Born November 1956
Director
Appointed 30 May 2017
Resigned 30 Sept 2019

BARNES, Elizabeth Florence

Resigned
King Street, DerbyDE1 3EE
Born October 1960
Director
Appointed 11 Mar 2011
Resigned 19 May 2017

BUTLER, Christine Margaret

Resigned
3 Chadfield Road, BelperDE56 4DU
Born September 1948
Director
Appointed 28 Apr 2005
Resigned 31 Mar 2007

CLARKE, Rachel Amanda Mary

Resigned
Stanier Way, DerbyDE21 6BF
Born July 1955
Director
Appointed 08 Jan 2010
Resigned 25 Feb 2020

EDGELEY, Stephen Paul

Resigned
Stanier Way, DerbyDE21 6BF
Born September 1959
Director
Appointed 27 Nov 2013
Resigned 25 Oct 2022

GILL, Jogbinder

Resigned
Stanier Way, DerbyDE21 6BF
Born July 1973
Director
Appointed 09 Dec 2021
Resigned 31 Aug 2024

GRAHAM, Allen George

Resigned
Stanier Way, DerbyDE21 6BF
Born March 1960
Director
Appointed 02 Mar 2020
Resigned 09 Dec 2021

LANNING, Andrew Roy

Resigned
Atlow Brow, AshbourneDE6 1RP
Born May 1953
Director
Appointed 06 Oct 2005
Resigned 19 Aug 2009

LIPSCOMBE, Russell Steven

Resigned
Stanier Way, DerbyDE21 6BF
Born January 1965
Director
Appointed 01 Apr 2020
Resigned 13 Aug 2024

MAITLAND, Deborah

Resigned
Stanier Way, DerbyDE21 6BF
Born December 1967
Director
Appointed 07 Mar 2013
Resigned 25 Feb 2020

NICHOLSON, Jacqueline, Dr

Resigned
Crown Square, Burton Upon TrentDE14 2TB
Born March 1942
Director
Appointed 01 Apr 2004
Resigned 01 Apr 2013

PLATT, Deborah Jayne

Resigned
King Street, DerbyDE1 3EE
Born December 1966
Director
Appointed 22 Jul 2014
Resigned 16 Nov 2016

RAFFERTY, Sonia Francesca

Resigned
King Street, DerbyDE1 3EE
Born August 1954
Director
Appointed 23 Mar 2011
Resigned 31 Jul 2024

SMITH, David Anthony

Resigned
Stanier Way, DerbyDE21 6BF
Born December 1960
Director
Appointed 07 Mar 2013
Resigned 01 Nov 2019

SMITH, Philip Norman

Resigned
St James Court, DerbyDE1 1BT
Born May 1961
Director
Appointed 29 Apr 2009
Resigned 08 Jan 2010

STEVENS, Cheryl

Resigned
4 Field Lane, DerbyDE24 0GP
Born November 1962
Director
Appointed 06 Dec 2005
Resigned 02 May 2008

STONE, Kathryn Elizabeth

Resigned
Crown Square, Burton Upon TrentDE14 2TB
Born August 1963
Director
Appointed 10 Feb 2011
Resigned 27 Oct 2011

TAYLOR, Sheila Ann

Resigned
King Street, DerbyDE1 3EE
Born February 1958
Director
Appointed 21 Sept 2011
Resigned 08 Sept 2014

TAYLOR, Sheila Ann

Resigned
Stone Point, AshbourneDE6 1BN
Born February 1958
Director
Appointed 08 Apr 2002
Resigned 27 Apr 2005

TRUBY, David Charles, Reverend Canon

Resigned
Crown Square, Burton Upon TrentDE14 2TB
Born November 1957
Director
Appointed 08 Apr 2002
Resigned 13 Sept 2012

WALKER, Kirsche Louise

Resigned
King Street, DerbyDE1 3EE
Born September 1993
Director
Appointed 27 Nov 2014
Resigned 23 Aug 2017

WIGGLESWORTH, Helen Michele

Resigned
St James Court, DerbyDE1 1BT
Born March 1961
Director
Appointed 08 Apr 2002
Resigned 16 Nov 2009
Fundings
Financials
Latest Activities

Filing History

144

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 September 2015
MISCMISC
Resolution
11 September 2015
RESOLUTIONSResolutions
Change Of Name Notice
11 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Resolution
24 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Legacy
10 August 2009
287Change of Registered Office
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Resolution
21 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
5 December 2005
AAMDAAMD
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
287Change of Registered Office
Legacy
2 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Partial Exemption
22 September 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
287Change of Registered Office
Incorporation Company
8 April 2002
NEWINCIncorporation