Background WavePink WaveYellow Wave

PEOPLESAFE SERVICES LIMITED (08828778)

PEOPLESAFE SERVICES LIMITED (08828778) is an active UK company. incorporated on 31 December 2013. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. PEOPLESAFE SERVICES LIMITED has been registered for 12 years. Current directors include JACKSON, Nigel Keith.

Company Number
08828778
Status
active
Type
ltd
Incorporated
31 December 2013
Age
12 years
Address
Suite 2, 720 Mandarin Court Centre Park, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
JACKSON, Nigel Keith
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLESAFE SERVICES LIMITED

PEOPLESAFE SERVICES LIMITED is an active company incorporated on 31 December 2013 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. PEOPLESAFE SERVICES LIMITED was registered 12 years ago.(SIC: 80200)

Status

active

Active since 12 years ago

Company No

08828778

LTD Company

Age

12 Years

Incorporated 31 December 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CANNON FIRE SPRINKLERS LIMITED
From: 25 September 2018To: 7 May 2020
PEOPLESAFE LIMITED
From: 9 July 2014To: 25 September 2018
PEOPLE SAFE LIMITED
From: 14 May 2014To: 9 July 2014
FIRST ABILITY LTD
From: 31 December 2013To: 14 May 2014
Contact
Address

Suite 2, 720 Mandarin Court Centre Park Warrington, WA1 1GG,

Previous Addresses

Vision House the Aplha Centre Armstrong Way Yate Bristol BS37 5NG
From: 9 July 2014To: 27 September 2018
Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom
From: 19 March 2014To: 9 July 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 31 December 2013To: 19 March 2014
Timeline

26 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Mar 14
Director Joined
May 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Oct 18
New Owner
Dec 18
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Mar 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JACKSON, Nigel Keith

Active
Centre Park, WarringtonWA1 1GG
Born August 1955
Director
Appointed 21 Jul 2023

GREEN, Michael

Resigned
Centre Park, WarringtonWA1 1GG
Born August 1965
Director
Appointed 01 Apr 2019
Resigned 11 Oct 2019

HAIGH, Ashley

Resigned
Centre Park, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 Jul 2019
Resigned 11 Oct 2019

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 31 Dec 2013
Resigned 18 Mar 2014

JACKSON, Anne

Resigned
Centre Park, WarringtonWA1 1GG
Born March 1965
Director
Appointed 31 Oct 2015
Resigned 11 Oct 2019

JACKSON, Nigel Keith

Resigned
Centre Park, WarringtonWA1 1GG
Born August 1955
Director
Appointed 06 Feb 2018
Resigned 01 Jul 2019

JACKSON, Nigel Keith

Resigned
The Aplha Centre, YateBS37 5NG
Born August 1955
Director
Appointed 31 Dec 2013
Resigned 31 Oct 2015

MACKAY, Craig Richard

Resigned
Centre Park, WarringtonWA1 1GG
Born May 1970
Director
Appointed 01 Mar 2021
Resigned 31 Jul 2023

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 11 Oct 2019

SMITH, James John

Resigned
The Aplha Centre, YateBS37 5NG
Born September 1965
Director
Appointed 05 Sept 2016
Resigned 15 Aug 2018

CANNON FIRE SPRINKLERS CONTRACTS LTD

Resigned
Mandarin Court, WarringtonWA1 1GG
Corporate director
Appointed 10 Oct 2019
Resigned 01 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021

Mr Craig Richard Mackay

Ceased
Centre Park, WarringtonWA1 1GG
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Dec 2020
Ceased 01 Feb 2021

Mr Ashley Haigh

Ceased
Centre Park, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Ceased 15 Dec 2020

Mr James John Smith

Ceased
Centre Park, WarringtonWA1 1GG
Born September 1965

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 August 2023
AAMDAAMD
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Resolution
7 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 March 2020
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
2 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Sail Address Company With New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Incorporation Company
31 December 2013
NEWINCIncorporation