Background WavePink WaveYellow Wave

SAFER HOMES LIMITED (10035395)

SAFER HOMES LIMITED (10035395) is an active UK company. incorporated on 1 March 2016. with registered office in Esher. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. SAFER HOMES LIMITED has been registered for 10 years. Current directors include REEVES, Anthony Henry, WRIGHT, Stephen Dennis.

Company Number
10035395
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
1 Beaconsfield Road, Esher, KT10 0PN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
REEVES, Anthony Henry, WRIGHT, Stephen Dennis
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFER HOMES LIMITED

SAFER HOMES LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Esher. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. SAFER HOMES LIMITED was registered 10 years ago.(SIC: 36000)

Status

active

Active since 10 years ago

Company No

10035395

LTD Company

Age

10 Years

Incorporated 1 March 2016

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 29 December 2025 (4 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THE NATIONAL RISK ASSESSMENT CENTRE LIMITED
From: 6 June 2018To: 16 August 2020
NLIC LIMITED
From: 1 March 2016To: 6 June 2018
Contact
Address

1 Beaconsfield Road Claygate Esher, KT10 0PN,

Previous Addresses

The Lodge Kensington Village Avonmore Road London W14 8TS England
From: 30 November 2018To: 28 October 2024
20-22 Wenlock Road London N1 3TP England
From: 9 November 2018To: 30 November 2018
Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW
From: 18 July 2017To: 9 November 2018
20-22 Wenlock Road Wenlock Road London N1 7GU England
From: 1 March 2016To: 18 July 2017
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
New Owner
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Owner Exit
Jun 20
New Owner
Sept 20
Director Left
Feb 23
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

REEVES, Anthony Henry

Active
Beaconsfield Road, EsherKT10 0PN
Born September 1940
Director
Appointed 05 Apr 2019

WRIGHT, Stephen Dennis

Active
Beaconsfield Road, EsherKT10 0PN
Born October 1956
Director
Appointed 05 Apr 2019

CLARKE, Steve

Resigned
Wenlock Road, LondonN1 3TP
Born November 1965
Director
Appointed 01 Mar 2016
Resigned 23 Aug 2016

CULHAM, Timothy

Resigned
East High Street, GreenlawTD10 6YF
Born November 1952
Director
Appointed 23 Aug 2016
Resigned 01 Jun 2017

HALLIFAX, Ian

Resigned
20-22 Aylesbury End, BeaconsfieldHP9 1LW
Born August 1963
Director
Appointed 26 Jun 2018
Resigned 13 Jan 2020

HALLIFAX, Ian Frederick

Resigned
20/22 Aylesbury End, BeaconsfieldHP9 1LW
Born August 1963
Director
Appointed 01 Jun 2017
Resigned 26 Jun 2018

SALINS, Sundeep Michael

Resigned
Church Road, KinfaunsPH2 7LD
Born April 1974
Director
Appointed 23 Aug 2016
Resigned 01 Jun 2017

WILSON, Eldine Marie

Resigned
Kensington Village, LondonW14 8TS
Born November 1970
Director
Appointed 05 Apr 2019
Resigned 09 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Henry Reeves

Active
Beaconsfield Road, EsherKT10 0PN
Born September 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019

Mr Ian Frederick Hallifax

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Administrative Restoration Company
18 September 2024
RT01RT01
Gazette Dissolved Compulsory
16 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Resolution
16 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Termination Director Company
26 June 2018
TM01Termination of Director
Termination Director Company
26 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 August 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Incorporation Company
1 March 2016
NEWINCIncorporation