Company NameSafeguarding Children Services Limited
Company StatusDissolved
Company Number05453205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date10 July 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Beverley Jennifer Burke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(1 week after company formation)
Appointment Duration11 years, 1 month (closed 10 July 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Daventry Road
Liverpool
Merseyside
L17 0BH
Director NameMiss Adele Schofield
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(11 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 10 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Aigburth Vale
Liverpool
L17 0DF
Director NameMr Martin Boston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 10 July 2016)
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address6 The Laund
Wallasey
Merseyside
CH45 6TH
Wales
Director NameMs Rebecca Ann Badby
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 10 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Brian Thomas Gibbs
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 10 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameElaine Allison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleSocial Worker
Correspondence Address22 Holland Road
New Brighton
Wirral
Merseyside
CH45 7RB
Wales
Director NameJacqueline Ellen Quennell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleSocial Work Manager
Correspondence Address11 Ormiston Road
New Brighton
Wirral
Merseyside
CH45 5AU
Wales
Secretary NameJacqueline Ellen Quennell
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleSocial Work Manager
Correspondence Address11 Ormiston Road
New Brighton
Wirral
Merseyside
CH45 5AU
Wales
Director NameMiss Estelle Neuman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address34 Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Director NameAnthony Bernard O'Farrell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(1 week after company formation)
Appointment Duration1 year (resigned 12 June 2006)
RolePrision Officer
Correspondence Address36 Summerhill Drive
Maghull
Liverpool
Merseyside
L31 3DW
Director NameAndrew Paul McCullough
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2008)
RolePolicy Advisor
Correspondence Address114 Lower Hague
New Mills
Derbyshire
SK22 3AP
Director NameMr Clive Frederick Marshall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(11 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Hall Drive
Wirral
Merseyside
CH49 1RN
Wales
Director NameDaryl Oprey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 May 2008)
RoleSenior Manager Of Fire Service
Correspondence Address14 Tilstock Close
Merseyside
L26 6NA
Director NameMrs Gillian Joan Adele Palmer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House
Ellingstring Masham
Ripon
North Yorkshire
HG4 4PW
Director NameYvonne Nolan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
Thornton Common Road
Thornton Hough
Wirral
CH63 0LU
Wales
Director NameMrs Terina Jane Keene
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2008(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Lane
Sandbach
Cheshire
CW11 1EW

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£899,403
Net Worth£480,094
Cash£147,605
Current Liabilities£109,724

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2016Final Gazette dissolved following liquidation (1 page)
10 July 2016Final Gazette dissolved following liquidation (1 page)
10 April 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
10 April 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
1 September 2015Liquidators statement of receipts and payments to 30 June 2015 (21 pages)
1 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (21 pages)
1 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (21 pages)
5 August 2014Liquidators statement of receipts and payments to 30 June 2014 (21 pages)
5 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (21 pages)
5 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (21 pages)
27 August 2013Liquidators' statement of receipts and payments to 1 July 2013 (23 pages)
27 August 2013Liquidators statement of receipts and payments to 1 July 2013 (23 pages)
27 August 2013Liquidators' statement of receipts and payments to 1 July 2013 (23 pages)
27 August 2013Liquidators statement of receipts and payments to 1 July 2013 (23 pages)
11 July 2013Registered office address changed from C/O Begbies Traynor 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from C/O Begbies Traynor 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 (2 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2013Registered office address changed from 33 Seabank Road Wallasey Merseyside CH44 0EE United Kingdom on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 33 Seabank Road Wallasey Merseyside CH44 0EE United Kingdom on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 33 Seabank Road Wallasey Merseyside CH44 0EE United Kingdom on 6 February 2013 (2 pages)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-29
(1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
9 August 2012Full accounts made up to 31 March 2012 (28 pages)
9 August 2012Full accounts made up to 31 March 2012 (28 pages)
28 May 2012Termination of appointment of Terina Keene as a director (1 page)
28 May 2012Termination of appointment of Terina Keene as a director (1 page)
28 May 2012Appointment of Mr Brian Thomas Gibbs as a director (2 pages)
28 May 2012Appointment of Mr Brian Thomas Gibbs as a director (2 pages)
28 May 2012Appointment of Ms Rebecca Ann Badby as a director (2 pages)
28 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
28 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
28 May 2012Appointment of Ms Rebecca Ann Badby as a director (2 pages)
23 September 2011Full accounts made up to 31 March 2011 (30 pages)
23 September 2011Full accounts made up to 31 March 2011 (30 pages)
25 May 2011Termination of appointment of Estelle Neuman as a director (1 page)
25 May 2011Annual return made up to 16 May 2011 no member list (5 pages)
25 May 2011Annual return made up to 16 May 2011 no member list (5 pages)
25 May 2011Termination of appointment of Estelle Neuman as a director (1 page)
14 September 2010Termination of appointment of Clive Marshall as a director (1 page)
14 September 2010Director's details changed for Estelle Neuman on 14 September 2010 (2 pages)
14 September 2010Termination of appointment of Clive Marshall as a director (1 page)
14 September 2010Director's details changed for Estelle Neuman on 14 September 2010 (2 pages)
19 August 2010Director's details changed for Mr Martin Boston on 16 May 2010 (2 pages)
19 August 2010Annual return made up to 16 May 2010 no member list (7 pages)
19 August 2010Director's details changed for Mr Martin Boston on 16 May 2010 (2 pages)
19 August 2010Annual return made up to 16 May 2010 no member list (7 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
5 July 2010Director's details changed for Adele Schofield on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Terina Jane Keene on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Beverley Jennifer Burke on 5 July 2010 (2 pages)
5 July 2010Appointment of Mr Martin Boston as a director (1 page)
5 July 2010Director's details changed for Estelle Neuman on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Estelle Neuman on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Beverley Jennifer Burke on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Terina Jane Keene on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Beverley Jennifer Burke on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Adele Schofield on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Terina Jane Keene on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Adele Schofield on 5 July 2010 (2 pages)
5 July 2010Appointment of Mr Martin Boston as a director (1 page)
5 July 2010Director's details changed for Estelle Neuman on 5 July 2010 (2 pages)
1 July 2010Termination of appointment of Jacqueline Quennell as a director (1 page)
1 July 2010Termination of appointment of Jacqueline Quennell as a director (1 page)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
30 June 2009Registered office changed on 30/06/2009 from birkenhead fire station exmouth street birkenhead merseyside CH41 4NF (1 page)
30 June 2009Registered office changed on 30/06/2009 from birkenhead fire station exmouth street birkenhead merseyside CH41 4NF (1 page)
5 June 2009Annual return made up to 16/05/09 (3 pages)
5 June 2009Annual return made up to 16/05/09 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2008Appointment terminated secretary jacqueline quennell (1 page)
1 December 2008Appointment terminated secretary jacqueline quennell (1 page)
1 December 2008Appointment terminated director yvonne nolan (1 page)
1 December 2008Appointment terminated director gillian palmer (1 page)
1 December 2008Appointment terminated director yvonne nolan (1 page)
1 December 2008Appointment terminated director gillian palmer (1 page)
3 July 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
3 July 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
18 June 2008Director appointed terina jane keene (2 pages)
18 June 2008Director appointed terina jane keene (2 pages)
12 June 2008Annual return made up to 16/05/08 (4 pages)
12 June 2008Appointment terminated director daryl oprey (1 page)
12 June 2008Appointment terminated director andrew mccullough (1 page)
12 June 2008Annual return made up to 16/05/08 (4 pages)
12 June 2008Appointment terminated director daryl oprey (1 page)
12 June 2008Appointment terminated director andrew mccullough (1 page)
10 April 2008Director appointed yvonne carol nolan (2 pages)
10 April 2008Director appointed yvonne carol nolan (2 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
16 July 2007Annual return made up to 16/05/07 (7 pages)
16 July 2007Annual return made up to 16/05/07 (7 pages)
1 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
9 February 2007Registered office changed on 09/02/07 from: faraday house beaufort road birkenhead merseyside CH41 1HE (1 page)
9 February 2007Registered office changed on 09/02/07 from: faraday house beaufort road birkenhead merseyside CH41 1HE (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Annual return made up to 16/05/06
  • 363(287) ‐ Registered office changed on 21/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 2006Director resigned (1 page)
21 July 2006Annual return made up to 16/05/06
  • 363(287) ‐ Registered office changed on 21/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005Director resigned (1 page)
16 May 2005Incorporation (27 pages)
16 May 2005Incorporation (27 pages)