Company NameSafehouses Fostering Limited
DirectorsStephen James Christie and Ryan David Edwards
Company StatusActive
Company Number04017017
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Previous NameSafehouses Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusCurrent
Appointed15 December 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameJayne Louise King
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCalf Hey Barn
Oldham Road Denshaw Saddleworth
Oldham
Lancashire
OL3 6DD
Secretary NameTerence Towner
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 West View Road
Swanley
Kent
BR8 8BW
Director NameMrs Marion Kay Layberry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Pippas End Burlings Lane
Knockholt
Kent
TN14 7PF
Director NameTerence Towner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 West View Road
Swanley
Kent
BR8 8BW
Director NameMiss Lesley Ann Ward
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Secretary NameMiss Lesley Ann Ward
StatusResigned
Appointed27 January 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 August 2020)
RoleCompany Director
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMr Albert James Ward
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMrs Maureen Ann Ward
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(20 years, 2 months after company formation)
Appointment Duration2 months (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed28 August 2020(20 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.safehouses.org

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£168,847
Cash£2,313
Current Liabilities£17,953

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2021Delivered 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 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
11 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
11 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
11 November 2020Change of details for A.W. Consultancy Limited as a person with significant control on 6 November 2020 (2 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2020Memorandum and Articles of Association (34 pages)
18 September 2020Termination of appointment of Lesley Ann Ward as a director on 28 August 2020 (1 page)
18 September 2020Appointment of Ryan David Edwards as a director on 28 August 2020 (2 pages)
18 September 2020Appointment of Mr David Jon Leatherbarrow as a director on 28 August 2020 (2 pages)
18 September 2020Termination of appointment of Maureen Ann Ward as a director on 28 August 2020 (1 page)
18 September 2020Termination of appointment of Albert James Ward as a director on 28 August 2020 (1 page)
18 September 2020Appointment of Mr Stephen James Christie as a director on 28 August 2020 (2 pages)
18 September 2020Termination of appointment of Lesley Ann Ward as a secretary on 28 August 2020 (1 page)
18 September 2020Appointment of Mrs Helen Elizabeth Lecky as a secretary on 28 August 2020 (2 pages)
18 September 2020Appointment of Mr Jean-Luc Emmanuel Janet as a director on 28 August 2020 (2 pages)
17 September 2020Registered 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 2020Cessation of Maureen Ann Ward as a person with significant control on 6 April 2016 (1 page)
26 August 2020Cessation of Lesley Ann Ward as a person with significant control on 6 April 2016 (1 page)
26 August 2020Cessation of Albert James Ward as a person with significant control on 6 April 2016 (1 page)
26 August 2020Notification of A.W. Consultancy Limited as a person with significant control on 6 April 2016 (2 pages)
5 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
20 January 2020Director's details changed for Miss Lesley Ann Ward on 20 January 2020 (2 pages)
12 December 2019Satisfaction of charge 040170170001 in full (4 pages)
3 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 June 2019Registered 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 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 September 2017Registered 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 2017Registered 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 2017Notification of Maureen Ann Ward as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Maureen Ann Ward as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Lesley Ann Ward as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
4 July 2017Notification of Lesley Ann Ward as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Albert James Ward as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Albert James Ward as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Maureen Ann Ward as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Albert James Ward as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Lesley Ann Ward as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
22 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
22 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(6 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
14 October 2014Registration of charge 040170170001, created on 14 October 2014 (23 pages)
14 October 2014Registration of charge 040170170001, created on 14 October 2014 (23 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
13 May 2014Appointment of Miss Lesley Ann Ward as a director (2 pages)
13 May 2014Appointment of Miss Lesley Ann Ward as a secretary (2 pages)
13 May 2014Appointment of Miss Lesley Ann Ward as a secretary (2 pages)
13 May 2014Appointment of Miss Lesley Ann Ward as a director (2 pages)
22 April 2014Appointment of Mr Albert James Ward as a director (2 pages)
22 April 2014Appointment of Mr Albert James Ward as a director (2 pages)
11 April 2014Appointment of Mrs Maureen Ann Ward as a director (2 pages)
11 April 2014Appointment of Mrs Maureen Ann Ward as a director (2 pages)
9 April 2014Termination of appointment of Terence Towner as a secretary (1 page)
9 April 2014Termination of appointment of Marion Layberry as a director (1 page)
9 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
9 April 2014Registered office address changed from Pippa's End,Wood Farm Burlings Lane, Knockholt Sevenoaks Kent TN14 7PF on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Terence Towner as a director (1 page)
9 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
9 April 2014Registered office address changed from Pippa's End,Wood Farm Burlings Lane, Knockholt Sevenoaks Kent TN14 7PF on 9 April 2014 (1 page)
9 April 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
9 April 2014Termination of appointment of Terence Towner as a secretary (1 page)
9 April 2014Registered office address changed from Pippa's End,Wood Farm Burlings Lane, Knockholt Sevenoaks Kent TN14 7PF on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Marion Layberry as a director (1 page)
9 April 2014Termination of appointment of Terence Towner as a director (1 page)
13 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2010Director's details changed for Marion Kay Layberry on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Terence Towner on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Marion Kay Layberry on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Terence Towner on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Terence Towner on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Marion Kay Layberry on 1 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2009Return made up to 19/06/09; full list of members (3 pages)
29 July 2009Return made up to 19/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 April 2007Total 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 2006Return made up to 19/06/06; full list of members (2 pages)
26 July 2006Return made up to 19/06/06; full list of members (2 pages)
23 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 March 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
16 March 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Minutes of a meeting 01/11/05 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Minutes of a meeting 01/11/05 (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
1 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 August 2005Return made up to 19/06/05; full list of members (3 pages)
16 August 2005Return made up to 19/06/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 August 2004Return made up to 19/06/04; full list of members (7 pages)
17 August 2004Return made up to 19/06/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
25 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 July 2001Return made up to 19/06/01; full list of members (7 pages)
24 July 2001Return made up to 19/06/01; full list of members (7 pages)
10 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
10 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
19 June 2000Incorporation (15 pages)
19 June 2000Incorporation (15 pages)