Background WavePink WaveYellow Wave

SAFETY SERVICES HOLDINGS LIMITED (05791752)

SAFETY SERVICES HOLDINGS LIMITED (05791752) is an active UK company. incorporated on 24 April 2006. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAFETY SERVICES HOLDINGS LIMITED has been registered for 19 years. Current directors include ANDREWS, Michael Idris, AUSTIN, Heidi, AUSTIN, Jonathan Charles and 3 others.

Company Number
05791752
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
Safety House Lodge Road Hanborough Business Park, Witney, OX29 8LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Michael Idris, AUSTIN, Heidi, AUSTIN, Jonathan Charles, GRAY, Thomas, LOWE, Sarah Julie, RHODES, Lee James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY SERVICES HOLDINGS LIMITED

SAFETY SERVICES HOLDINGS LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAFETY SERVICES HOLDINGS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05791752

LTD Company

Age

19 Years

Incorporated 24 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Safety House Lodge Road Hanborough Business Park Long Hanborough Witney, OX29 8LJ,

Previous Addresses

14 Clarendon Street Nottingham NG1 5HQ England
From: 9 June 2021To: 24 June 2021
Safety House Lodge Road Hanborough Business Park Long Hanborough, Witney Oxon OX29 8LJ England
From: 19 September 2016To: 9 June 2021
Lakeside Industrial Estate Stanton Harcourt Oxford Oxfordshire OX29 5SL
From: 24 April 2006To: 19 September 2016
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Jul 16
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Aug 21
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

GRAY, Thomas

Active
Hanborough Business Park, WitneyOX29 8LJ
Secretary
Appointed 03 Jun 2021

ANDREWS, Michael Idris

Active
Long Hanborough, WitneyOX29 8LJ
Born August 1968
Director
Appointed 01 Oct 2024

AUSTIN, Heidi

Active
Hanborough Business Park, WitneyOX29 8LJ
Born November 1970
Director
Appointed 05 Jul 2006

AUSTIN, Jonathan Charles

Active
Hanborough Business Park, WitneyOX29 8LJ
Born February 1974
Director
Appointed 05 Jul 2006

GRAY, Thomas

Active
Hanborough Business Park, WitneyOX29 8LJ
Born June 1979
Director
Appointed 03 Jun 2021

LOWE, Sarah Julie

Active
Long Hanborough, WitneyOX29 8LJ
Born November 1987
Director
Appointed 01 Oct 2024

RHODES, Lee James

Active
Hanborough Business Park, WitneyOX29 8LJ
Born November 1982
Director
Appointed 09 Jun 2025

AUSTIN, Heidi

Resigned
Lodge Road, Long Hanborough, WitneyOX29 8LJ
Secretary
Appointed 05 Jul 2006
Resigned 03 Jun 2021

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate secretary
Appointed 24 Apr 2006
Resigned 05 Jul 2006

BARRY, Paul

Resigned
Hanborough Business Park, WitneyOX29 8LJ
Born August 1965
Director
Appointed 03 Jun 2021
Resigned 31 Dec 2024

FITCHETT, Diane

Resigned
Lodge Road, Long Hanborough, WitneyOX29 8LJ
Born July 1951
Director
Appointed 05 Jul 2006
Resigned 03 Jun 2021

FITCHETT, Michael John

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born March 1952
Director
Appointed 05 Jul 2006
Resigned 03 Jun 2021

HARRISON, David George

Resigned
Hanborough Business Park, WitneyOX29 8LJ
Born April 1988
Director
Appointed 03 Jun 2021
Resigned 20 Nov 2023

ROSTAS, Robert Laszlo

Resigned
Hanborough Business Park, WitneyOX29 8LJ
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

DARBYS DIRECTOR SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 24 Apr 2006
Resigned 05 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021

Mr Michael John Fitchett

Ceased
Lodge Road, Long Hanborough, WitneyOX29 8LJ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2021

Mrs Diane Fitchett

Ceased
Lodge Road, Long Hanborough, WitneyOX29 8LJ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
11 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
7 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
88(2)R88(2)R
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Incorporation Company
24 April 2006
NEWINCIncorporation