Background WavePink WaveYellow Wave

SAFELIVES (05203237)

SAFELIVES (05203237) is an active UK company. incorporated on 11 August 2004. with registered office in Bristol. The company operates in the Education sector, engaged in other education n.e.c.. SAFELIVES has been registered for 21 years. Current directors include BEGUM, Shana, BILLINGHAM, Zoe Ann, HANDLEY, Rebecca Anna Marie and 5 others.

Company Number
05203237
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 2004
Age
21 years
Address
Suite 2a Whitefriars, Bristol, BS1 2NT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEGUM, Shana, BILLINGHAM, Zoe Ann, HANDLEY, Rebecca Anna Marie, HAWKINS-LONGLEY, Emily, HUGHES, Elizabeth, MILLER, Maria Frances Lewis, Dame, MITCHELL, Patrick Michael, SYMINGTON, Timothy Douglas, Mr.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFELIVES

SAFELIVES is an active company incorporated on 11 August 2004 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in other education n.e.c.. SAFELIVES was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05203237

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

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

SAFELIVES LTD
From: 25 February 2015To: 10 September 2015
CO-ORDINATED ACTION AGAINST DOMESTIC ABUSE
From: 10 May 2006To: 25 February 2015
CO-ORDINATED RESPONSE AND ADVOCACY RESOURCE GROUP
From: 11 August 2004To: 10 May 2006
Contact
Address

Suite 2a Whitefriars Lewins Mead Bristol, BS1 2NT,

Previous Addresses

3rd Floor Maxet House 28 Baldwin Street Bristol BS1 1NG
From: 23 September 2010To: 1 September 2015
6Th Floor Maxet House 28 Baldwin Street Bristol BS1 1NG
From: 11 August 2004To: 23 September 2010
Timeline

62 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
Mar 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEGUM, Shana

Active
Lewins Mead, BristolBS1 2NT
Born April 1984
Director
Appointed 01 Oct 2021

BILLINGHAM, Zoe Ann

Active
Lewins Mead, BristolBS1 2NT
Born December 1964
Director
Appointed 01 Oct 2021

HANDLEY, Rebecca Anna Marie

Active
Lewins Mead, BristolBS1 2NT
Born August 1987
Director
Appointed 17 Sept 2024

HAWKINS-LONGLEY, Emily

Active
Lewins Mead, BristolBS1 2NT
Born April 1981
Director
Appointed 17 Sept 2024

HUGHES, Elizabeth

Active
Lewins Mead, BristolBS1 2NT
Born May 1974
Director
Appointed 10 Dec 2019

MILLER, Maria Frances Lewis, Dame

Active
Lewins Mead, BristolBS1 2NT
Born March 1964
Director
Appointed 29 Apr 2025

MITCHELL, Patrick Michael

Active
Lewins Mead, BristolBS1 2NT
Born February 1964
Director
Appointed 17 Sept 2024

SYMINGTON, Timothy Douglas, Mr.

Active
Lewins Mead, BristolBS1 2NT
Born May 1963
Director
Appointed 01 Oct 2021

BARRAN, Diana Francesca Caroline Clare

Resigned
Welham Farm, Castle CaryBA7 7NE
Secretary
Appointed 11 Aug 2004
Resigned 28 Sept 2006

ANDREWS, Jo

Resigned
Murray Mews, LondonNW1 9RH
Born September 1955
Director
Appointed 25 Apr 2007
Resigned 09 Nov 2012

BARI, Eva

Resigned
Lewins Mead, BristolBS1 2NT
Born March 1985
Director
Appointed 01 Oct 2021
Resigned 17 Sept 2024

BARRAN, Diana Francesca Caroline Clare

Resigned
Welham Farm, Castle CaryBA7 7NE
Born February 1959
Director
Appointed 11 Aug 2004
Resigned 28 Sept 2006

BARTON, Nicholas Robert Lindsay

Resigned
Lewins Mead, BristolBS1 2NT
Born October 1949
Director
Appointed 19 Nov 2013
Resigned 30 Apr 2018

BERELOWITZ, Susan Helena

Resigned
Lewins Mead, BristolBS1 2NT
Born September 1953
Director
Appointed 16 Sept 2015
Resigned 13 Dec 2016

BLYTH, Margaret Louise

Resigned
Lewins Mead, BristolBS1 2NT
Born November 1964
Director
Appointed 19 Sept 2019
Resigned 01 Oct 2021

BOLTON, Emily Josephine

Resigned
Lewins Mead, BristolBS1 2NT
Born March 1977
Director
Appointed 19 Nov 2013
Resigned 09 Jun 2016

BOYER, Isabel Alice Melina Frances

Resigned
Lewins Mead, BristolBS1 2NT
Born August 1961
Director
Appointed 28 Jul 2017
Resigned 24 Jun 2025

BUTLER, Alexandra Ann

Resigned
Lewins Mead, BristolBS1 2NT
Born April 1966
Director
Appointed 25 Jun 2018
Resigned 24 Jun 2025

CHRISTIE, Eva Christine

Resigned
Meadowview Road, EpsomKT19 9TS
Born March 1962
Director
Appointed 13 Jul 2011
Resigned 08 Feb 2012

CLARE, Hannah Louise

Resigned
Lewins Mead, BristolBS1 2NT
Born September 1984
Director
Appointed 21 Jul 2017
Resigned 12 Mar 2018

CULLIS, Laura Frances Harriet

Resigned
Merton House 20 Vine Road, East MoleseyKT8 9LB
Born June 1937
Director
Appointed 25 Feb 2005
Resigned 03 Dec 2007

GOOD, Diana Frances, Dr

Resigned
Lewins Mead, BristolBS1 2NT
Born July 1956
Director
Appointed 07 Dec 2016
Resigned 21 Feb 2017

GRANT, Joanna Lynne

Resigned
28 Cromwell Terrace, GatesheadNE10 0UB
Born May 1967
Director
Appointed 18 Jan 2007
Resigned 10 Feb 2010

LESTER, Susan Deborah

Resigned
11 Ennerdale Road, RichmondTW9 3PG
Born January 1962
Director
Appointed 27 Apr 2009
Resigned 04 Jan 2013

LINDENBERG, Ursula Mary

Resigned
Lewins Mead, BristolBS1 2NT
Born May 1965
Director
Appointed 10 Dec 2019
Resigned 29 Apr 2025

MASON, Caroline Louise

Resigned
Lewins Mead, BristolBS1 2NT
Born June 1964
Director
Appointed 19 Nov 2013
Resigned 18 Sept 2018

MAURICE, Clare Mary

Resigned
Bishopsgate, LondonEC2M 3AB
Born February 1954
Director
Appointed 14 Jul 2011
Resigned 19 Sept 2017

MAY, Andrew John

Resigned
Lewins Mead, BristolBS1 2NT
Born July 1950
Director
Appointed 21 Mar 2016
Resigned 15 Mar 2022

MCMAHON, Jasper Philip

Resigned
Lewins Mead, BristolBS1 2NT
Born March 1959
Director
Appointed 09 Dec 2009
Resigned 01 Dec 2015

NAWROCKYI, Kathryn Clare

Resigned
Lewins Mead, BristolBS1 2NT
Born February 1983
Director
Appointed 07 Dec 2016
Resigned 16 May 2018

PATEL, Uzair

Resigned
Lewins Mead, BristolBS1 2NT
Born November 1989
Director
Appointed 07 Dec 2016
Resigned 06 Dec 2022

PATTEN, Louise Alexandra Virginia Charlotte, Lady

Resigned
176a Ashley Gardens, LondonSW1P 1PD
Born February 1954
Director
Appointed 18 Jan 2007
Resigned 08 Jul 2008

PINKNEY, Olivia Clare

Resigned
Lewins Mead, BristolBS1 2NT
Born June 1970
Director
Appointed 19 Nov 2013
Resigned 10 Dec 2019

PUDDEPHATT, Andrew Charles, Mr.

Resigned
City Road, LondonEC1V 2PY
Born April 1950
Director
Appointed 25 Oct 2005
Resigned 07 Mar 2012

RAJENDRA, Sundran

Resigned
Flat 67 St Gabriels Manor, LondonSE5 9RH
Born December 1967
Director
Appointed 02 Nov 2005
Resigned 09 Aug 2010
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 July 2025
RP04TM01RP04TM01
Legacy
27 June 2025
ANNOTATIONANNOTATION
Legacy
27 June 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
31 July 2024
AAMDAAMD
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Resolution
9 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2018
CC04CC04
Resolution
3 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 April 2018
CC04CC04
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Resolution
6 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2013
CC04CC04
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Miscellaneous
25 February 2013
MISCMISC
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Termination Director Company With Name
12 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts Amended With Accounts Type Group
30 July 2009
AAMDAAMD
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
13 July 2006
287Change of Registered Office
Certificate Change Of Name Company
10 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Memorandum Articles
29 November 2004
MEM/ARTSMEM/ARTS
Resolution
29 November 2004
RESOLUTIONSResolutions
Incorporation Company
11 August 2004
NEWINCIncorporation