Background WavePink WaveYellow Wave

HIGHER SAFETY & TRAINING SOLUTIONS LIMITED (08886367)

HIGHER SAFETY & TRAINING SOLUTIONS LIMITED (08886367) is an active UK company. incorporated on 11 February 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHER SAFETY & TRAINING SOLUTIONS LIMITED has been registered for 12 years. Current directors include ADAIR, Adrian Wilson, BEWLEY, Mathew Robert, MASON, Gerard Anthony.

Company Number
08886367
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
Adamson House Centenary Way, Manchester, M50 1RD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAIR, Adrian Wilson, BEWLEY, Mathew Robert, MASON, Gerard Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHER SAFETY & TRAINING SOLUTIONS LIMITED

HIGHER SAFETY & TRAINING SOLUTIONS LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHER SAFETY & TRAINING SOLUTIONS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08886367

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 28 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

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

Adamson House Centenary Way Salford Manchester, M50 1RD,

Previous Addresses

Stratus House Swan Lane Hindley Green Wigan WN2 4EY England
From: 19 July 2022To: 5 June 2025
215 Branch Road Blackburn BB2 4JZ
From: 11 February 2014To: 19 July 2022
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ADAIR, Adrian Wilson

Active
Centenary Way, ManchesterM50 1RD
Born January 1980
Director
Appointed 04 Jun 2025

BEWLEY, Mathew Robert

Active
Centenary Way, ManchesterM50 1RD
Born March 1981
Director
Appointed 19 Jul 2022

MASON, Gerard Anthony

Active
Centenary Way, ManchesterM50 1RD
Born January 1964
Director
Appointed 04 Jun 2025

BROOKS, David

Resigned
Centenary Way, ManchesterM50 1RD
Born February 1970
Director
Appointed 19 Jul 2022
Resigned 04 Jun 2025

BROOKS, Justine

Resigned
Centenary Way, ManchesterM50 1RD
Born May 1973
Director
Appointed 19 Jul 2022
Resigned 04 Jun 2025

CIRAOLO, Rosano

Resigned
Branch Road, BlackburnBB2 4JZ
Born October 1987
Director
Appointed 11 Feb 2014
Resigned 19 Jul 2022

GILMOUR, Paul John

Resigned
Centenary Way, ManchesterM50 1RD
Born November 1964
Director
Appointed 04 Jun 2025
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Swan Lane, WiganWN2 4EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022

Mr Rosano Ciraolo

Ceased
Swan Lane, WiganWN2 4EY
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
28 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
31 March 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 March 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
26 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Incorporation Company
11 February 2014
NEWINCIncorporation