Safehands Services Ltd was founded on 12 December 1994 and has its registered office in Bradford in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Harrison, Stewart Bernard, Harrison, Joanne, Harrison, Joanne, Dignum, Ronald Keith, Scales, Garry for this company at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Joanne | 14 May 2014 | - | 1 |
DIGNUM, Ronald Keith | 15 April 1999 | 14 May 2014 | 1 |
SCALES, Garry | 31 May 1997 | 30 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Stewart Bernard | 14 May 2014 | - | 1 |
HARRISON, Joanne | 30 August 2004 | 14 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
AD01 - Change of registered office address | 01 March 2019 | |
CS01 - N/A | 17 December 2018 | |
CH01 - Change of particulars for director | 04 September 2018 | |
AA - Annual Accounts | 24 August 2018 | |
MR04 - N/A | 17 August 2018 | |
MR04 - N/A | 17 August 2018 | |
AA - Annual Accounts | 23 March 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 January 2018 | |
CS01 - N/A | 19 December 2017 | |
PSC04 - N/A | 13 July 2017 | |
PSC04 - N/A | 12 July 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 28 December 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 01 October 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 January 2015 | |
CC04 - Statement of companies objects | 05 January 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 08 December 2014 | |
AP01 - Appointment of director | 16 May 2014 | |
TM02 - Termination of appointment of secretary | 14 May 2014 | |
AP03 - Appointment of secretary | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2009 | |
AA - Annual Accounts | 05 August 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 08 January 2009 | |
363a - Annual Return | 17 October 2008 | |
353 - Register of members | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 03 April 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363s - Annual Return | 02 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2006 | |
AA - Annual Accounts | 26 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2006 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 21 December 2005 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 06 May 2005 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 13 July 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 29 June 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 21 June 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 11 January 2000 | |
225 - Change of Accounting Reference Date | 21 September 1999 | |
AA - Annual Accounts | 26 May 1999 | |
288a - Notice of appointment of directors or secretaries | 06 May 1999 | |
363s - Annual Return | 02 December 1998 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 24 October 1997 | |
287 - Change in situation or address of Registered Office | 04 July 1997 | |
288b - Notice of resignation of directors or secretaries | 25 June 1997 | |
288b - Notice of resignation of directors or secretaries | 25 June 1997 | |
288a - Notice of appointment of directors or secretaries | 25 June 1997 | |
288a - Notice of appointment of directors or secretaries | 25 June 1997 | |
363s - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 28 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
288 - N/A | 27 November 1995 | |
MEM/ARTS - N/A | 23 August 1995 | |
CERTNM - Change of name certificate | 22 August 1995 | |
287 - Change in situation or address of Registered Office | 17 August 1995 | |
NEWINC - New incorporation documents | 12 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 February 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 09 February 2001 | Fully Satisfied |
N/A |