About

Registered Number: 03186535
Date of Incorporation: 16/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Corvette House, Falcon Court, Stockton-On-Tees, TS18 3TX,

 

Established in 1996, Safer Communities Ltd have registered office in Stockton-On-Tees. We don't know the number of employees at this company. The organisation has 23 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOME, Michael Frederick 30 March 2010 - 1
IAN, Hayton 12 February 2009 - 1
LEWIS, Richard 20 June 2019 - 1
BAILEY, Gordon Arthur 16 April 1996 31 March 2001 1
BOWEN, Gail Patricia 30 July 2003 31 July 2005 1
BRUCE, Russell 06 May 2010 03 March 2014 1
CHEER, Jacqueline Ann 06 March 2013 14 December 2015 1
COTTINGHAM, Michael 10 January 1997 31 January 2001 1
DINSDALE, Brian John 16 April 1996 04 February 2004 1
GILLHAM, Anthony John, Dr 16 April 1996 09 March 2017 1
GODFREY, Brent Robert 01 February 2001 02 April 2003 1
HENDERSON, David 18 July 2001 16 January 2003 1
LUMLEY, Elaine 18 October 2001 31 March 2010 1
MCMULLEN, Robert 30 July 2003 02 January 2005 1
PRICE, Sean 30 July 2003 12 December 2012 1
REDHEAD, John William 16 April 1996 03 December 2008 1
SHAW, Barry Denis De-Courcey, Chief Constable 16 April 1996 30 July 2003 1
SKELTON, Amanda 21 December 2009 25 June 2019 1
SPITTAL, Iain William 13 January 2016 15 December 2017 1
SULLIVAN, Deborah Anne 26 November 2008 28 November 2011 1
VEALE, Michael Charles 06 June 2018 24 July 2020 1
WALKER, Paul Shirras 15 April 2004 21 November 2009 1
WHITECROSS, Paul 12 March 2001 30 July 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 27 April 2020
RESOLUTIONS - N/A 14 February 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 08 November 2019
MR01 - N/A 22 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
MR04 - N/A 10 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 05 July 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 January 2011
AUD - Auditor's letter of resignation 14 June 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 17 January 2010
TM01 - Termination of appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 11 January 2010
287 - Change in situation or address of Registered Office 20 August 2009
363a - Annual Return 01 June 2009
RESOLUTIONS - N/A 23 April 2009
MEM/ARTS - N/A 23 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 08 May 2006
RESOLUTIONS - N/A 19 December 2005
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 06 December 2004
RESOLUTIONS - N/A 22 November 2004
MEM/ARTS - N/A 11 November 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 10 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
AA - Annual Accounts 14 December 2000
CERTNM - Change of name certificate 26 October 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 06 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
225 - Change of Accounting Reference Date 12 November 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

Debenture 03 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.