Background WavePink WaveYellow Wave

SAFEHOUSES NORTH LTD (05422189)

SAFEHOUSES NORTH LTD (05422189) is an active UK company. incorporated on 12 April 2005. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SAFEHOUSES NORTH LTD has been registered for 20 years. Current directors include FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria.

Company Number
05422189
Status
active
Type
ltd
Incorporated
12 April 2005
Age
20 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEHOUSES NORTH LTD

SAFEHOUSES NORTH LTD is an active company incorporated on 12 April 2005 with the registered office located in Salisbury. 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 NORTH LTD was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05422189

LTD Company

Age

20 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

The Fleece 41 Oldham Road Denshaw Oldham Lancashire OL3 5SN
From: 9 October 2013To: 12 November 2018
Calf Hey Barn, Oldham Road Denshaw Oldham OL3 5SN
From: 12 April 2005To: 9 October 2013
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Nov 11
Director Joined
May 13
Loan Cleared
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Nov 24
Loan Secured
Apr 25
Director Left
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 09 Nov 2018

FLANAGAN, James

Active
Bedwin Street, SalisburySP1 3UT
Born January 1981
Director
Appointed 01 Nov 2024

WALLAGE, Benjamin James

Active
Bedwin Street, SalisburySP1 3UT
Born December 1980
Director
Appointed 08 Apr 2019

WILLOCK, Nicola Jayne Maria

Active
Bedwin Street, SalisburySP1 3UT
Born April 1965
Director
Appointed 09 Nov 2018

CLIFFORD, Hilary Barbara

Resigned
1 Oakdene Crescent, StockportSK6 6NZ
Secretary
Appointed 30 Aug 2008
Resigned 01 Apr 2013

GRIFFITHS, Brian Keith

Resigned
2 Mytholme Den Lane, OldhamOL3 6DA
Secretary
Appointed 06 Sept 2005
Resigned 10 Sept 2008

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 12 Apr 2005
Resigned 06 Sept 2005

CLIFFORD, Hilary Barbara

Resigned
Snitterfield, Stratford-Upon-AvonCV37 0JG
Born August 1949
Director
Appointed 24 Jun 2011
Resigned 09 Nov 2018

GOWERS, Tobias Zachary

Resigned
Bedwin Street, SalisburySP1 3UT
Born March 1976
Director
Appointed 09 Nov 2018
Resigned 29 Jan 2019

KING, Jayne Louise

Resigned
Oldham Road, DenshawOL3 5SN
Born September 1959
Director
Appointed 06 Sept 2005
Resigned 09 Nov 2018

MCCONNELL, Pamela Jane

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1955
Director
Appointed 09 Nov 2018
Resigned 23 Sept 2025

PALIN, Elizabeth Anne

Resigned
20 Laburnum Lane, AltrinchamWA15 0JR
Born August 1951
Director
Appointed 06 Sept 2005
Resigned 30 Sept 2011

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 12 Apr 2005
Resigned 06 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
Bedwin Street, SalisburySP1 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018

Ms Jayne Louise King

Ceased
Oldham Road, OldhamOL3 5SN
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

89

Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 June 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
15 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
12 November 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Secretary Company
15 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
6 January 2007
225Change of Accounting Reference Date
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
88(2)R88(2)R
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
287Change of Registered Office
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Incorporation Company
12 April 2005
NEWINCIncorporation