Background WavePink WaveYellow Wave

ABSOLUTE HEALTH & SAFETY SERVICES LTD (11151074)

ABSOLUTE HEALTH & SAFETY SERVICES LTD (11151074) is an active UK company. incorporated on 15 January 2018. with registered office in Haslemere. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ABSOLUTE HEALTH & SAFETY SERVICES LTD has been registered for 8 years. Current directors include CRAGGS, Trevor.

Company Number
11151074
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
145 Lion Lane, Haslemere, GU27 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRAGGS, Trevor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE HEALTH & SAFETY SERVICES LTD

ABSOLUTE HEALTH & SAFETY SERVICES LTD is an active company incorporated on 15 January 2018 with the registered office located in Haslemere. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ABSOLUTE HEALTH & SAFETY SERVICES LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11151074

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 February 2024 - 31 July 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

145 Lion Lane Haslemere, GU27 1JN,

Previous Addresses

Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF United Kingdom
From: 30 May 2019To: 15 January 2021
St Martin's House Ockham Road South East Horsley Surrey KT24 6RX United Kingdom
From: 15 January 2018To: 30 May 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 21
Director Left
Jan 21
Share Buyback
Feb 21
Capital Reduction
Mar 21
Funding Round
Feb 22
Director Joined
Feb 24
Director Left
Feb 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRAGGS, Helen

Active
Lion Lane, HaslemereGU27 1JN
Secretary
Appointed 01 Oct 2022

CRAGGS, Trevor

Active
Lion Lane, HaslemereGU27 1JN
Born May 1965
Director
Appointed 15 Jan 2018

SPENCER, Robert Allan Russel

Resigned
Heyworth Business Park, PeasmarshGU3 1AF
Secretary
Appointed 15 Jan 2018
Resigned 18 Dec 2020

GOWLETT, Helen

Resigned
Lion Lane, HaslemereGU27 1JN
Born May 1968
Director
Appointed 01 Feb 2024
Resigned 19 Feb 2025

OVERINGTON, Martin James

Resigned
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 15 Jan 2018
Resigned 18 Dec 2020

SPENCER, Robert Allan Russel

Resigned
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 15 Jan 2018
Resigned 18 Dec 2020

Persons with significant control

1

Mr Trevor Craggs

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2025
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 August 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 March 2021
SH06Cancellation of Shares
Resolution
23 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Incorporation Company
15 January 2018
NEWINCIncorporation