Bolton
BL1 4AG
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Alison Bennett |
---|---|
Status | Current |
Appointed | 15 December 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Jayne Louise King |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Calf Hey Barn Oldham Road Denshaw Saddleworth Oldham Lancashire OL3 6DD |
Secretary Name | Terence Towner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 West View Road Swanley Kent BR8 8BW |
Director Name | Mrs Marion Kay Layberry |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Pippas End Burlings Lane Knockholt Kent TN14 7PF |
Director Name | Terence Towner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 West View Road Swanley Kent BR8 8BW |
Director Name | Miss Lesley Ann Ward |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Secretary Name | Miss Lesley Ann Ward |
---|---|
Status | Resigned |
Appointed | 27 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Mr Albert James Ward |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Swan Street West Malling Kent ME19 6JU |
Director Name | Mrs Maureen Ann Ward |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(20 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 28 August 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.safehouses.org |
---|
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168,847 |
Cash | £2,313 |
Current Liabilities | £17,953 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
22 July 2021 | Delivered on: 30 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: UK trade mark registration number UK00003594002 listed in schedule 4. Outstanding |
---|---|
14 October 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
11 November 2020 | Change of details for A.W. Consultancy Limited as a person with significant control on 6 November 2020 (2 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Memorandum and Articles of Association (34 pages) |
18 September 2020 | Termination of appointment of Lesley Ann Ward as a director on 28 August 2020 (1 page) |
18 September 2020 | Appointment of Ryan David Edwards as a director on 28 August 2020 (2 pages) |
18 September 2020 | Appointment of Mr David Jon Leatherbarrow as a director on 28 August 2020 (2 pages) |
18 September 2020 | Termination of appointment of Maureen Ann Ward as a director on 28 August 2020 (1 page) |
18 September 2020 | Termination of appointment of Albert James Ward as a director on 28 August 2020 (1 page) |
18 September 2020 | Appointment of Mr Stephen James Christie as a director on 28 August 2020 (2 pages) |
18 September 2020 | Termination of appointment of Lesley Ann Ward as a secretary on 28 August 2020 (1 page) |
18 September 2020 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 28 August 2020 (2 pages) |
18 September 2020 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 28 August 2020 (2 pages) |
17 September 2020 | Registered office address changed from 41 Stone Street Faversham ME13 8PH England to Atria Spa Road Bolton BL1 4AG on 17 September 2020 (1 page) |
26 August 2020 | Cessation of Maureen Ann Ward as a person with significant control on 6 April 2016 (1 page) |
26 August 2020 | Cessation of Lesley Ann Ward as a person with significant control on 6 April 2016 (1 page) |
26 August 2020 | Cessation of Albert James Ward as a person with significant control on 6 April 2016 (1 page) |
26 August 2020 | Notification of A.W. Consultancy Limited as a person with significant control on 6 April 2016 (2 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 March 2020 | Resolutions
|
20 January 2020 | Director's details changed for Miss Lesley Ann Ward on 20 January 2020 (2 pages) |
12 December 2019 | Satisfaction of charge 040170170001 in full (4 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 June 2019 | Registered office address changed from Wrens Hill House Rushetts Lane Norton Faversham ME13 0SH England to 41 Stone Street Faversham ME13 8PH on 4 June 2019 (1 page) |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 September 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Wrens Hill House Rushetts Lane Norton Faversham ME13 0SH on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Wrens Hill House Rushetts Lane Norton Faversham ME13 0SH on 1 September 2017 (1 page) |
4 July 2017 | Notification of Maureen Ann Ward as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Maureen Ann Ward as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Lesley Ann Ward as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Lesley Ann Ward as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Albert James Ward as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Albert James Ward as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Maureen Ann Ward as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Albert James Ward as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Lesley Ann Ward as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
22 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
22 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
14 October 2014 | Registration of charge 040170170001, created on 14 October 2014 (23 pages) |
14 October 2014 | Registration of charge 040170170001, created on 14 October 2014 (23 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 May 2014 | Appointment of Miss Lesley Ann Ward as a director (2 pages) |
13 May 2014 | Appointment of Miss Lesley Ann Ward as a secretary (2 pages) |
13 May 2014 | Appointment of Miss Lesley Ann Ward as a secretary (2 pages) |
13 May 2014 | Appointment of Miss Lesley Ann Ward as a director (2 pages) |
22 April 2014 | Appointment of Mr Albert James Ward as a director (2 pages) |
22 April 2014 | Appointment of Mr Albert James Ward as a director (2 pages) |
11 April 2014 | Appointment of Mrs Maureen Ann Ward as a director (2 pages) |
11 April 2014 | Appointment of Mrs Maureen Ann Ward as a director (2 pages) |
9 April 2014 | Termination of appointment of Terence Towner as a secretary (1 page) |
9 April 2014 | Termination of appointment of Marion Layberry as a director (1 page) |
9 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
9 April 2014 | Registered office address changed from Pippa's End,Wood Farm Burlings Lane, Knockholt Sevenoaks Kent TN14 7PF on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Terence Towner as a director (1 page) |
9 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
9 April 2014 | Registered office address changed from Pippa's End,Wood Farm Burlings Lane, Knockholt Sevenoaks Kent TN14 7PF on 9 April 2014 (1 page) |
9 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
9 April 2014 | Termination of appointment of Terence Towner as a secretary (1 page) |
9 April 2014 | Registered office address changed from Pippa's End,Wood Farm Burlings Lane, Knockholt Sevenoaks Kent TN14 7PF on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Marion Layberry as a director (1 page) |
9 April 2014 | Termination of appointment of Terence Towner as a director (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2010 | Director's details changed for Marion Kay Layberry on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Terence Towner on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Marion Kay Layberry on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Terence Towner on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Terence Towner on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Marion Kay Layberry on 1 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 August 2006 | £ sr 1@1 13/06/06 (1 page) |
4 August 2006 | £ sr 1@1 13/06/06 (1 page) |
26 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 March 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
16 March 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Minutes of a meeting 01/11/05 (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Minutes of a meeting 01/11/05 (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
16 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
16 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
17 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members
|
25 June 2003 | Return made up to 19/06/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
24 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
10 November 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
10 November 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
19 June 2000 | Incorporation (15 pages) |
19 June 2000 | Incorporation (15 pages) |