About

Registered Number: 01573103
Date of Incorporation: 08/07/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: John Ryder Training Centre, St. Anns Road, Chertsey, Surrey, KT16 9DG

 

Having been setup in 1981, Construction Health & Safety Group are based in Chertsey in Surrey, it's status at Companies House is "Active". There are 47 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYE, Gavin 01 May 2017 - 1
DAVIS, Declan 20 April 2018 - 1
HACKETT, Robert 21 April 2004 - 1
HALL, Martin 01 October 2016 - 1
RUSSELL, Jeffrey 01 May 2017 - 1
SMITH, Andrea 18 April 2012 - 1
ABSALOM, Malcolm James N/A 22 April 1998 1
AGUTTER, Barry John 16 April 1997 23 April 2003 1
ALLIX, Stephen 23 April 2008 30 March 2010 1
BISHOP, Derek Francis N/A 17 November 1993 1
BROMLEY, Paul Ashby 23 April 2003 20 April 2011 1
CLARK, Peter Charles N/A 25 April 2001 1
CLARKSON, Deborah Jane 18 April 2012 29 May 2019 1
CLARKSON, Deborah Jane 18 April 2012 18 April 2012 1
COOPER, Richard Tanner 21 April 1993 17 March 1994 1
CRISTALL, Alan Richard N/A 22 April 1998 1
CROSS, Martin Norman 18 April 2007 19 January 2009 1
DAVEY, John Francis 19 April 1995 20 April 2005 1
DEMPSTER, Ronald David N/A 21 April 2004 1
FRIGGENS, Derek Edwin N/A 19 April 1995 1
GALE, Arthur John N/A 30 June 1993 1
GARNETT, Frank Joseph 25 April 2001 22 April 2009 1
GUNBIE, Andrew John Alfred 18 April 2007 23 April 2008 1
HAILS, Steve Alan 21 June 2017 04 June 2020 1
HALL, Joseph Manuel 18 April 2018 11 January 2019 1
HALLETT, John Charles 20 April 1994 17 April 1996 1
HOBSON, Peter Robert N/A 17 April 1996 1
HORSFALL, Tony 20 April 2011 19 September 2013 1
HUSSAIN, Manzoor 19 April 2000 23 April 2003 1
MCCAFFREY, Dermot Patrick David 16 April 1997 25 April 2001 1
METCALFE, Anthony James 23 April 2003 04 January 2005 1
MURRAY, Neil Joseph 25 April 2001 23 April 2008 1
ORD, Russell N/A 16 April 1997 1
RENWICK, Ian Stuart 23 April 2008 19 November 2008 1
ROBERTSHAW, Peter Wyndham 19 April 1995 21 November 2007 1
ROWLEY, Philip 21 April 2010 17 April 2013 1
SALISBURY, Anthony John N/A 23 March 1992 1
STAFFORD, Richard Howard N/A 19 April 1995 1
TOONE, Bryan Henry 19 April 1995 25 April 2001 1
VERNON, Christopher Russell 19 April 2000 18 April 2007 1
WALLACE, Ian James 16 April 1997 19 April 2000 1
WILSON, Richard Peter 20 April 2005 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON, Deborah Jane 05 September 2019 06 February 2020 1
EMERY, Wendy Jill 29 March 2010 21 January 2014 1
GRIFFIN, Marion Christine 01 July 1999 26 March 2010 1
LANEY, James Charles N/A 16 April 1997 1
PANIOTY, Sharon Louise 01 May 2014 19 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 06 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
AP01 - Appointment of director 20 September 2019
AP03 - Appointment of secretary 18 September 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 17 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 26 May 2017
RESOLUTIONS - N/A 23 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
MA - Memorandum and Articles 09 May 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 07 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 05 May 2016
AUD - Auditor's letter of resignation 04 June 2015
AR01 - Annual Return 03 June 2015
AUD - Auditor's letter of resignation 26 May 2015
AA - Annual Accounts 26 May 2015
TM02 - Termination of appointment of secretary 19 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AP03 - Appointment of secretary 15 May 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 21 February 2014
TM02 - Termination of appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 08 January 2014
AUD - Auditor's letter of resignation 05 November 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 15 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
AA - Annual Accounts 22 April 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
363s - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 11 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 20 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 10 April 2000
288a - Notice of appointment of directors or secretaries 14 October 1999
AA - Annual Accounts 07 October 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 22 May 1999
AUD - Auditor's letter of resignation 21 October 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
363s - Annual Return 12 May 1996
AA - Annual Accounts 12 May 1996
363s - Annual Return 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 09 June 1994
288 - N/A 09 June 1994
RESOLUTIONS - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
AA - Annual Accounts 18 May 1993
288 - N/A 18 May 1993
363s - Annual Return 18 May 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
288 - N/A 31 May 1992
AA - Annual Accounts 24 June 1991
363b - Annual Return 06 June 1991
363(287) - N/A 06 June 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
RESOLUTIONS - N/A 03 May 1990
MEM/ARTS - N/A 03 May 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
363 - Annual Return 18 June 1987
288 - N/A 15 June 1987
288 - N/A 15 June 1987
288 - N/A 15 June 1987
AA - Annual Accounts 15 June 1987
AA - Annual Accounts 19 May 1986
363 - Annual Return 19 May 1986
CERTNM - Change of name certificate 21 May 1982
NEWINC - New incorporation documents 08 July 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.