Company NameSafehands Care Limited
Company StatusDissolved
Company Number04204690
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date7 November 2021 (2 years, 6 months ago)
Previous NameSafehands Network Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2011(10 years, 6 months after company formation)
Appointment Duration10 years (closed 07 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Llp 3 Hardman Street
Manchester
M3 3HF
Director NameMr Paul Dixon Manning
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(10 years, 6 months after company formation)
Appointment Duration9 years, 12 months (closed 07 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Llp 3 Hardman Street
Manchester
M3 3HF
Director NameMr Thomas Adam Flack
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 07 November 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Llp 3 Hardman Street
Manchester
M3 3HF
Director NameMs Sandra Bell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Llp 3 Hardman Street
Manchester
M3 3HF
Director NameMr Gary Farrer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(11 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address619 Devonshire Road
Blackpool
Lancashire
FY2 0AR
Director NameMrs Stephanie Farrer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address619 Devonshire Road
Blackpool
Lancashire
FY2 0AR
Director NameMr Michael Jonathan Darch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Court Whitehills Business Park
Blackpool
FY4 5PR
Director NameMrs Linda Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croft Court Whitehills Business Park
Blackpool
FY4 5PR
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2002(11 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2011)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websitesafehandscare.com
Email address[email protected]

Location

Registered AddressC/O Rsm Restructuring Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£1,877,116
Gross Profit£1,869,798
Net Worth-£250,065
Cash£398
Current Liabilities£620,781

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 July 2013Delivered on: 3 July 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2002Delivered on: 25 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2007Delivered on: 12 April 2007
Satisfied on: 14 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2021Final Gazette dissolved following liquidation (1 page)
7 August 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
9 July 2020Liquidators' statement of receipts and payments to 28 May 2020 (27 pages)
30 January 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 June 2019Appointment of a voluntary liquidator (3 pages)
29 May 2019Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
11 April 2019Statement of affairs with form AM02SOA (10 pages)
6 February 2019Notice of deemed approval of proposals (30 pages)
25 January 2019Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to C/O Rsm Restructuring Llp 3 Hardman Street Manchester M3 3HF on 25 January 2019 (2 pages)
24 January 2019Statement of administrator's proposal (31 pages)
17 January 2019Appointment of an administrator (3 pages)
13 December 2018Termination of appointment of Linda Rigby as a director on 5 March 2018 (1 page)
14 November 2018Satisfaction of charge 1 in full (1 page)
3 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
19 March 2018Appointment of Ms Sandra Bell as a director on 19 March 2018 (2 pages)
14 December 2017Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages)
26 September 2017Appointment of Mrs Linda Rigby as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Linda Rigby as a director on 26 September 2017 (2 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (17 pages)
2 October 2016Full accounts made up to 31 December 2015 (17 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
23 February 2016Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016 (1 page)
22 February 2016Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 (2 pages)
28 April 2015Director's details changed for Mr William Simon Rigby on 1 October 2014 (2 pages)
28 April 2015Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages)
28 April 2015Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Director's details changed for Mr William Simon Rigby on 1 October 2014 (2 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
8 August 2014Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page)
13 June 2014Full accounts made up to 31 December 2013 (14 pages)
13 June 2014Full accounts made up to 31 December 2013 (14 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
5 November 2013Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 (1 page)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Registration of charge 042046900003 (23 pages)
3 July 2013Registration of charge 042046900003 (23 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 31 December 2012 (17 pages)
4 April 2013Full accounts made up to 31 December 2012 (17 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (17 pages)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (17 pages)
3 May 2012Director's details changed for Paul Dixon Manning on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Paul Dixon Manning on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 19/07/2012
(6 pages)
3 May 2012Director's details changed for Paul Dixon Manning on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 19/07/2012
(6 pages)
18 April 2012Company name changed safehands network LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed safehands network LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Registered office address changed from , West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire, FY3 9XG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from , West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire, FY3 9XG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from , West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire, FY3 9XG on 5 January 2012 (2 pages)
8 December 2011Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page)
8 December 2011Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page)
23 November 2011Appointment of Paul Dixon Manning as a director (3 pages)
23 November 2011Appointment of Paul Dixon Manning as a director (3 pages)
9 November 2011Appointment of Mr Michael Jonathan Darch as a director (3 pages)
9 November 2011Appointment of Mr William Simon Rigby as a director (3 pages)
9 November 2011Appointment of Mr William Simon Rigby as a director (3 pages)
9 November 2011Termination of appointment of Gary Farrer as a director (2 pages)
9 November 2011Appointment of Mr Michael Jonathan Darch as a director (3 pages)
9 November 2011Termination of appointment of Stephanie Farrer as a director (2 pages)
9 November 2011Termination of appointment of Stephanie Farrer as a director (2 pages)
9 November 2011Termination of appointment of Gary Farrer as a director (2 pages)
4 November 2011Termination of appointment of Gary Farrer as a director (1 page)
4 November 2011Termination of appointment of Stephanie Farrer as a director (1 page)
4 November 2011Termination of appointment of Stephanie Farrer as a director (1 page)
4 November 2011Termination of appointment of Gary Farrer as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
14 June 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Stephanie Farrer on 1 December 2009 (2 pages)
5 May 2010Director's details changed for Stephanie Farrer on 1 December 2009 (2 pages)
5 May 2010Director's details changed for Stephanie Farrer on 1 December 2009 (2 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 24/04/08; full list of members (4 pages)
4 June 2008Return made up to 24/04/08; full list of members (4 pages)
13 June 2007Return made up to 24/04/07; full list of members (3 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Return made up to 24/04/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
18 September 2006Return made up to 24/04/06; full list of members (2 pages)
18 September 2006Return made up to 24/04/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 May 2005Return made up to 24/04/05; full list of members (5 pages)
27 May 2005Return made up to 24/04/05; full list of members (5 pages)
14 September 2004Amended accounts made up to 31 March 2003 (7 pages)
14 September 2004Amended accounts made up to 31 March 2003 (7 pages)
27 April 2004Return made up to 24/04/04; full list of members (6 pages)
27 April 2004Return made up to 24/04/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 June 2003Return made up to 24/04/03; full list of members (5 pages)
28 June 2003Return made up to 24/04/03; full list of members (5 pages)
19 July 2002Return made up to 24/04/02; full list of members (5 pages)
19 July 2002Return made up to 24/04/02; full list of members (5 pages)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
24 April 2001Incorporation (33 pages)
24 April 2001Incorporation (33 pages)