About

Registered Number: 04709142
Date of Incorporation: 24/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ashby Clinic, Collum Lane, Ashby, Scunthorpe, Lincolnshire, DN16 2SZ,

 

Having been setup in 2003, Safecare Network Ltd are based in Scunthorpe, Lincolnshire, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Christine Ann 09 February 2015 - 1
HOLLAND, Gail Janet 27 April 2018 - 1
JAJJA, Mubark Mehmood Ashraf, Dr 29 January 2014 - 1
KHANDELWAL, Manish, Dr 28 May 2018 - 1
WILKINSON, Justin David 13 September 2017 - 1
AHMAD, Rana Maqbool, Dr 08 June 2018 30 July 2020 1
BLUMENTHAL, Toby, Dr 29 January 2014 31 October 2014 1
BLUMETHAL, Toby, Dr 13 September 2017 05 May 2020 1
FRASER, Andrea, Dr 13 September 2017 05 February 2018 1
FRASER, Andrea Jean, Dr 24 March 2003 09 February 2015 1
GALLAGHER, John Martin, Dr 24 March 2003 14 December 2012 1
GANDHI, Hardik Dharnendra 29 January 2014 07 February 2018 1
JAHANGIR, Saqib, Dr 09 February 2015 01 April 2017 1
LEE, Andrew William, Dr 24 March 2003 20 May 2003 1
LINGAPPA, Shambu, Doctor 24 March 2003 26 January 2014 1
MELROSE, John, Doctor 24 March 2003 11 May 2004 1
RYAN, Eugene Paul Mary, Dr 24 March 2003 09 February 2015 1
SAMUEL, Neveen Waheib George, Dr 20 May 2003 01 April 2010 1
SARVESVARAN, Mohan Peramanathan, Doctor 24 March 2003 20 May 2003 1
SOUTHERN, Darryl 09 February 2015 05 June 2017 1
TANDON, Pav, Dr 29 January 2014 13 September 2017 1
WHITAKER, Andrew, Dr 11 May 2004 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Christine Ann 01 July 2014 - 1
MITCHELL, Wendy Lakin 24 March 2003 01 April 2005 1
SPECK, Peter John 01 April 2005 30 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 27 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 27 September 2017
AAMD - Amended Accounts 02 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 24 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 28 December 2014
AD01 - Change of registered office address 04 November 2014
AP03 - Appointment of secretary 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
RESOLUTIONS - N/A 20 October 2014
SH12 - Notice of particulars of variation of class rights 14 October 2014
SH11 - Notice of new class of members 14 October 2014
CERTNM - Change of name certificate 03 October 2014
CONNOT - N/A 03 October 2014
CC04 - Statement of companies objects 01 October 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 10 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.