Background WavePink WaveYellow Wave

SAVING THE SURVIVORS LTD. (09272243)

SAVING THE SURVIVORS LTD. (09272243) is an active UK company. incorporated on 20 October 2014. with registered office in Macclesfield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SAVING THE SURVIVORS LTD. has been registered for 11 years. Current directors include BLACK, Dov Barry, MARAIS, Hendrik Johannes, NADEN, Paul Jonathan and 3 others.

Company Number
09272243
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2014
Age
11 years
Address
Suite 12 Silk House, Macclesfield, SK11 7QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLACK, Dov Barry, MARAIS, Hendrik Johannes, NADEN, Paul Jonathan, NICHOLLS, Anthony, NORGREN, Lisa Ulrika, WOOD, Tristan Thomas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVING THE SURVIVORS LTD.

SAVING THE SURVIVORS LTD. is an active company incorporated on 20 October 2014 with the registered office located in Macclesfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SAVING THE SURVIVORS LTD. was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09272243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PROJECT RED LTD
From: 21 October 2015To: 11 April 2018
PROJECT LEGACY LTD
From: 20 October 2014To: 21 October 2015
Contact
Address

Suite 12 Silk House Park Green Macclesfield, SK11 7QJ,

Previous Addresses

Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ England
From: 24 October 2019To: 5 November 2020
Oxford House Oxford Road Macclesfield Cheshire SK11 8HS England
From: 26 October 2016To: 24 October 2019
Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ
From: 7 October 2015To: 26 October 2016
Kingsgate Wellington Rd North Stockport Cheshire SK4 1LW
From: 20 October 2014To: 7 October 2015
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 17
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BLACK, Dov Barry

Active
Park Green, MacclesfieldSK11 7QJ
Born August 1972
Director
Appointed 22 Mar 2016

MARAIS, Hendrik Johannes

Active
Park Green, MacclesfieldSK11 7QJ
Born March 1968
Director
Appointed 10 Feb 2021

NADEN, Paul Jonathan

Active
Park Green, MacclesfieldSK11 7QJ
Born March 1969
Director
Appointed 20 Oct 2014

NICHOLLS, Anthony

Active
Park Green, MacclesfieldSK11 7QJ
Born April 1964
Director
Appointed 22 Mar 2016

NORGREN, Lisa Ulrika

Active
Park Green, MacclesfieldSK11 7QJ
Born February 1975
Director
Appointed 22 Mar 2016

WOOD, Tristan Thomas

Active
Park Green, MacclesfieldSK11 7QJ
Born February 1978
Director
Appointed 22 Mar 2016

HUGHES, Christopher

Resigned
Wellington Rd North, StockportSK4 1LW
Secretary
Appointed 20 Oct 2014
Resigned 22 Mar 2016

BURNE, Emma Caroline

Resigned
Oxford Road, MacclesfieldSK11 8HS
Born May 1979
Director
Appointed 22 Mar 2016
Resigned 12 Oct 2017

DE ALMEIDA, Joao Inacio Louro Simoes

Resigned
Park Green, MacclesfieldSK11 7QJ
Born February 1984
Director
Appointed 10 Feb 2021
Resigned 30 Nov 2021

PEREIRA, Carlos Manuel Cipriano Lopes

Resigned
Park Green, MacclesfieldSK11 7QJ
Born August 1955
Director
Appointed 10 Feb 2021
Resigned 30 Nov 2021

Persons with significant control

1

Mr Paul Jonathan Naden

Active
Park Green, MacclesfieldSK11 7QJ
Born March 1969

Nature of Control

Significant influence or control as trust
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Resolution
11 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Resolution
27 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Resolution
20 April 2015
RESOLUTIONSResolutions
Incorporation Company
20 October 2014
NEWINCIncorporation