Background WavePink WaveYellow Wave

CALLIDUS HEALTH & SAFETY LTD (06990150)

CALLIDUS HEALTH & SAFETY LTD (06990150) is an active UK company. incorporated on 13 August 2009. with registered office in Newcastle-Under-Lyme. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CALLIDUS HEALTH & SAFETY LTD has been registered for 16 years. Current directors include CROWFOOT, Martyn, SLEETH, Alexander.

Company Number
06990150
Status
active
Type
ltd
Incorporated
13 August 2009
Age
16 years
Address
Unit 3 Arlington Court Cannel Row, Newcastle-Under-Lyme, ST5 6SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CROWFOOT, Martyn, SLEETH, Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLIDUS HEALTH & SAFETY LTD

CALLIDUS HEALTH & SAFETY LTD is an active company incorporated on 13 August 2009 with the registered office located in Newcastle-Under-Lyme. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CALLIDUS HEALTH & SAFETY LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06990150

LTD Company

Age

16 Years

Incorporated 13 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Unit 3 Arlington Court Cannel Row Silverdale Newcastle-Under-Lyme, ST5 6SS,

Previous Addresses

Brookfield Court Selby Road Garforth Leeds LS25 1NB England
From: 14 October 2022To: 29 April 2024
3 Landmark Court Leeds LS11 8JT
From: 21 April 2015To: 14 October 2022
3 3 Landmark Court Leeds LS11 8JT England
From: 21 April 2015To: 21 April 2015
Brooklands Court Tunstall Road Leeds LS11 5HL
From: 11 July 2014To: 21 April 2015
6 Arundel Place Scarborough North Yorkshire YO11 1TX England
From: 5 July 2012To: 11 July 2014
51 Royal Avenue Scarborough North Yorkshire YO11 2LS United Kingdom
From: 13 August 2009To: 5 July 2012
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
New Owner
Aug 20
Loan Cleared
Oct 22
Loan Cleared
Apr 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Sept 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CROWFOOT, Martyn

Active
Cannel Row, Newcastle-Under-LymeST5 6SS
Born May 1969
Director
Appointed 29 Apr 2024

SLEETH, Alexander

Active
Cannel Row, Newcastle-Under-LymeST5 6SS
Born April 1967
Director
Appointed 29 Apr 2024

HANSON, Nicola

Resigned
Selby Road, LeedsLS25 1NB
Secretary
Appointed 13 Aug 2009
Resigned 29 Apr 2024

HANSON, Stephen Michael

Resigned
Selby Road, LeedsLS25 1NB
Born May 1966
Director
Appointed 13 Aug 2009
Resigned 29 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Cannel Row, Newcastle-Under-LymeST5 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024

Mr Stephen Michael Hanson

Ceased
Selby Road, LeedsLS25 1NB
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 29 Apr 2024

Mrs Nicola Louise Hanson

Ceased
Selby Road, LeedsLS25 1NB
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Incorporation Company
13 August 2009
NEWINCIncorporation