Company NameDM Safety And Health Services Limited
Company StatusActive
Company Number06631693
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Darren Robert McHugh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleHealth And Safety Engineer
Country of ResidenceEngland
Correspondence Address32 Woodford Road
Bramhall
Stockport
SK7 1PA
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodford Road
Bramhall
Stockport
SK7 1PA
Secretary NameThomas Gray
StatusCurrent
Appointed31 January 2023(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address32 Woodford Road
Bramhall
Stockport
SK7 1PA
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodford Road
Bramhall
Stockport
SK7 1PA
Secretary NameHelena McHugh
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Winwood Road
Didsbury
Manchester
M20 5PE
Secretary NameMr Darren Robert McHugh
StatusResigned
Appointed24 November 2015(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address32 Woodford Road
Bramhall
Stockport
SK7 1PA
Director NameMr Daniel James Ince
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodford Road
Bramhall
Stockport
SK7 1PA
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address32 Woodford Road
Bramhall
Stockport
SK7 1PA

Contact

Websitedmsafety-health.co.uk

Location

Registered Address32 Woodford Road
Bramhall
Stockport
SK7 1PA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

22 at £1Darren Mchugh
70.97%
Ordinary
2 at £1Helena Mchugh
6.45%
Ordinary
7 at £1Lisa Mchugh
22.58%
Ordinary

Financials

Year2014
Net Worth£247,738
Cash£188,988
Current Liabilities£86,049

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

30 May 2023Delivered on: 1 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 February 2021Delivered on: 5 March 2021
Persons entitled:
John Edward Lancaster
Julie Rose Broadhurst
Rosemary Lancaster
Steven John Lancaster

Classification: A registered charge
Particulars: 32 woodford road, bramhall, stockport, SK7 1PA registered at hm land registry under title no. GM896179.
Outstanding

Filing History

10 December 2023Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages)
10 December 2023Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
10 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
13 June 2023Memorandum and Articles of Association (27 pages)
13 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2023Registration of charge 066316930002, created on 30 May 2023 (21 pages)
7 February 2023Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page)
2 February 2023Appointment of Thomas Gray as a secretary on 31 January 2023 (2 pages)
1 February 2023Termination of appointment of Darren Robert Mchugh as a secretary on 31 January 2023 (1 page)
1 February 2023Notification of Zenith Bidco Limited as a person with significant control on 31 January 2023 (2 pages)
1 February 2023Cessation of Darren Robert Mchugh as a person with significant control on 31 January 2023 (1 page)
1 February 2023Appointment of Mr David George Harrison as a director on 31 January 2023 (2 pages)
1 February 2023Appointment of Mr Paul Barry as a director on 31 January 2023 (2 pages)
29 December 2022Statement of capital following an allotment of shares on 26 June 2009
  • GBP 31
(2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Daniel James Ince as a director on 28 January 2022 (1 page)
27 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
1 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
17 June 2021Satisfaction of charge 066316930001 in full (1 page)
10 March 2021Registered office address changed from 32 Woodford Road Bramhall Stockport SK7 1PR England to 32 Woodford Road Bramhall Stockport SK7 1PA on 10 March 2021 (1 page)
5 March 2021Registration of charge 066316930001, created on 5 February 2021 (7 pages)
22 February 2021Registered office address changed from 44/F1 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to 32 Woodford Road Bramhall Stockport SK7 1PR on 22 February 2021 (1 page)
26 October 2020Appointment of Mr Daniel James Ince as a director on 1 October 2020 (2 pages)
6 October 2020Statement of company's objects (2 pages)
2 October 2020Resolutions
  • RES13 ‐ Removal of restrictions of objects of the company and share capital 26/08/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2020Change of share class name or designation (2 pages)
2 October 2020Memorandum and Articles of Association (24 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
2 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Director's details changed for Mr Darren Robert Mchugh on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Darren Robert Mchugh on 28 June 2017 (2 pages)
28 June 2017Notification of Darren Robert Mchugh as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Darren Robert Mchugh as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Secretary's details changed for Mr Darren Robert Mchugh on 28 June 2017 (1 page)
28 June 2017Secretary's details changed for Mr Darren Robert Mchugh on 28 June 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Registered office address changed from 20 Hartington Road Bramhall Stockport Cheshire SK7 2DZ to 44/F1 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 20 Hartington Road Bramhall Stockport Cheshire SK7 2DZ to 44/F1 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 28 July 2016 (1 page)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 31
(6 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 31
(6 pages)
2 June 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
2 June 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
21 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 December 2015Termination of appointment of Helena Mchugh as a secretary on 24 November 2015 (1 page)
14 December 2015Appointment of Mr Darren Robert Mchugh as a secretary on 24 November 2015 (2 pages)
14 December 2015Appointment of Mr Darren Robert Mchugh as a secretary on 24 November 2015 (2 pages)
14 December 2015Termination of appointment of Helena Mchugh as a secretary on 24 November 2015 (1 page)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 31
(4 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 31
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
12 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 31
(4 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 31
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Registered office address changed from Building 44 Unit F3 Europa Business Park, Bird Hall Lane Stockport Cheshire SK3 0XA England on 6 July 2012 (1 page)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from Building 44 Unit F3 Europa Business Park, Bird Hall Lane Stockport Cheshire SK3 0XA England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Building 44 Unit F3 Europa Business Park, Bird Hall Lane Stockport Cheshire SK3 0XA England on 6 July 2012 (1 page)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 26 June 2011 (3 pages)
7 July 2011Annual return made up to 26 June 2011 (3 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Darren Robert Mchugh on 26 June 2010 (2 pages)
6 August 2010Registered office address changed from Building 44 Unit F1 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA on 6 August 2010 (1 page)
6 August 2010Director's details changed for Mr Darren Robert Mchugh on 26 June 2010 (2 pages)
6 August 2010Registered office address changed from Building 44 Unit F1 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Building 44 Unit F1 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA on 6 August 2010 (1 page)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
6 July 2009Registered office changed on 06/07/2009 from building 47 unit F3 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page)
6 July 2009Registered office changed on 06/07/2009 from building 47 unit F3 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page)
16 June 2009Registered office changed on 16/06/2009 from 30 winwood road didsbury manchester M20 5PE uk (1 page)
16 June 2009Registered office changed on 16/06/2009 from 30 winwood road didsbury manchester M20 5PE uk (1 page)
26 June 2008Incorporation (13 pages)
26 June 2008Incorporation (13 pages)