Background WavePink WaveYellow Wave

SAFETY SCHEMES IN PROCUREMENT (SSIP) LIMITED (10257440)

SAFETY SCHEMES IN PROCUREMENT (SSIP) LIMITED (10257440) is an active UK company. incorporated on 29 June 2016. with registered office in Grantham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SAFETY SCHEMES IN PROCUREMENT (SSIP) LIMITED has been registered for 9 years. Current directors include BARTLETT, Carlton, CROSLAND, Rebecca Louise, EATON, Eleanor Julie and 6 others.

Company Number
10257440
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2016
Age
9 years
Address
The Clock, 12-13 Westgate, Grantham, NG31 6LT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARTLETT, Carlton, CROSLAND, Rebecca Louise, EATON, Eleanor Julie, HALLGATE, Philip Anthony Alan, HORNER, Kevin, HOULDSWORTH, Donn Alfred Steven, JONES, Dale Archie, SEDDON, Antony Graham, WOOD, Michael Casey
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY SCHEMES IN PROCUREMENT (SSIP) LIMITED

SAFETY SCHEMES IN PROCUREMENT (SSIP) LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Grantham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SAFETY SCHEMES IN PROCUREMENT (SSIP) LIMITED was registered 9 years ago.(SIC: 94120)

Status

active

Active since 9 years ago

Company No

10257440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Clock, 12-13 Westgate Grantham, NG31 6LT,

Previous Addresses

C/O Cqms Limited the Annexe the Maltings Wharf Road Grantham Lincolnshire NG31 6BH
From: 29 June 2016To: 28 November 2023
Timeline

51 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Sept 24
Director Left
Dec 24
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

BARTLETT, Carlton

Active
Westgate, GranthamNG31 6LT
Born November 1966
Director
Appointed 07 Sept 2021

CROSLAND, Rebecca Louise

Active
Westgate, GranthamNG31 6LT
Born August 1967
Director
Appointed 04 Oct 2021

EATON, Eleanor Julie

Active
Westgate, GranthamNG31 6LT
Born April 1976
Director
Appointed 29 Jun 2016

HALLGATE, Philip Anthony Alan

Active
Westgate, GranthamNG31 6LT
Born October 1978
Director
Appointed 22 Jan 2023

HORNER, Kevin

Active
Westgate, GranthamNG31 6LT
Born May 1982
Director
Appointed 26 Jul 2022

HOULDSWORTH, Donn Alfred Steven

Active
Westgate, GranthamNG31 6LT
Born March 1970
Director
Appointed 07 Jun 2023

JONES, Dale Archie

Active
Santia House, Heol Yr Odyn, Parc Nantgarw, CardiffCF15 7QX
Born November 1977
Director
Appointed 29 Sept 2016

SEDDON, Antony Graham

Active
Westgate, GranthamNG31 6LT
Born January 1972
Director
Appointed 16 Apr 2021

WOOD, Michael Casey

Active
Westgate, GranthamNG31 6LT
Born February 1965
Director
Appointed 12 Jan 2021

BARBER, Tracey Louise

Resigned
The Maltings, GranthamNG31 6BH
Born July 1975
Director
Appointed 09 Feb 2021
Resigned 25 Jan 2023

BISHOP, David John

Resigned
Bonhill Street, LondonEC2A 4BX
Born November 1986
Director
Appointed 09 Nov 2016
Resigned 14 Sept 2020

BOND, Ganey Anne

Resigned
Viables 3, Viables Business Park, Jays Close, BasingstokeRG22 4LT
Born November 1951
Director
Appointed 29 Sept 2016
Resigned 11 Jan 2019

BROOM, James Richard

Resigned
London Road, MordenSM4 5DX
Born November 1954
Director
Appointed 06 Jul 2017
Resigned 21 Aug 2020

BURGESS, Mark Roy

Resigned
Houghton Hall Park, DunstableLU5 5ZX
Born May 1968
Director
Appointed 06 Jul 2017
Resigned 19 Dec 2017

BUTTON, Howard Martin

Resigned
Westgate, GranthamNG31 6LT
Born December 1955
Director
Appointed 30 Mar 2023
Resigned 15 Nov 2023

CARROLL, Andrew

Resigned
The Maltings, GranthamNG31 6BH
Born April 1962
Director
Appointed 31 Mar 2020
Resigned 28 Jun 2022

CARROLL, Andrew

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born April 1962
Director
Appointed 28 Sept 2017
Resigned 11 Jun 2019

CLEERE, Andrew George

Resigned
Davy Avenue, Milton KeynesMK5 8PP
Born July 1971
Director
Appointed 28 Sept 2016
Resigned 23 Nov 2018

GANTLEY, Matthew John

Resigned
The Maltings, GranthamNG31 6BH
Born June 1971
Director
Appointed 28 Feb 2018
Resigned 31 Aug 2018

GOSNEY, Alexander Philip

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born August 1989
Director
Appointed 18 Oct 2016
Resigned 07 Jun 2017

JONES, Gary Idris

Resigned
The Maltings, GranthamNG31 6BH
Born August 1974
Director
Appointed 26 Aug 2021
Resigned 04 Sept 2023

LAVERICK, Joseph

Resigned
Estover Close, PlymouthPL6 7PL
Born May 1955
Director
Appointed 18 Oct 2016
Resigned 09 Nov 2017

MCKAY, Alexander

Resigned
The Maltings, GranthamNG31 6BH
Born May 1970
Director
Appointed 28 Feb 2018
Resigned 20 Aug 2021

MINETT, Alexander James

Resigned
Westgate, GranthamNG31 6LT
Born December 1980
Director
Appointed 01 Aug 2021
Resigned 18 Dec 2024

SHERWOOD, David John

Resigned
Alencon Link, BasingstokeRG21 7PP
Born October 1971
Director
Appointed 11 Jan 2019
Resigned 31 Jul 2020

SMITH, Charles Haddon

Resigned
West Street, BudeEX23 9QW
Born April 1951
Director
Appointed 29 Sept 2016
Resigned 01 Apr 2019

SOUTHGATE, Matthew Charles

Resigned
Suite 220, MaidenheadSL6 4UB
Born March 1970
Director
Appointed 28 Sept 2017
Resigned 27 Apr 2020

WRAITH, Martin Leslie

Resigned
Westgate, GranthamNG31 6LT
Born December 1962
Director
Appointed 23 Aug 2021
Resigned 11 Sept 2024

WRENCH, Cheryl Lindsey

Resigned
PO BOX 6441, BasingstokeRG21 7FN
Born November 1961
Director
Appointed 11 Jul 2019
Resigned 31 Jul 2020

WRIGHT, Nicholas Laurence

Resigned
Houghton Hall Park, DunstableLU5 5ZX
Born December 1986
Director
Appointed 31 Mar 2020
Resigned 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Memorandum Articles
28 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
14 April 2025
CC04CC04
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 July 2020
AAMDAAMD
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Resolution
5 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Incorporation Company
29 June 2016
NEWINCIncorporation