Company NameSafe Hands Care & Support Services Limited
DirectorTasheen Rose Sattar
Company StatusActive
Company Number08283960
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameMrs Rabina Ashraf
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSafe Hands Care & Support Services 1007 Stockport
Manchester
M19 2TB
Director NameMrs Tasheen Rose Sattar
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(9 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSafe Hands Care & Support Services 1007 Stockport
Manchester
M19 2TB
Director NameMr Adil Ashraf
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BQ
Director NameMiss Ayshia Ashraf
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSafe Hands Care & Support Services 1007 Stockport
Manchester
M19 2TB

Location

Registered AddressSafe Hands Care & Support Services
1007 Stockport Road
Manchester
M19 2TB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

1000 at £0.001Adil Ashraf
100.00%
Ordinary

Accounts

Latest Accounts5 April 2022 (1 year, 11 months ago)
Next Accounts Due5 April 2024 (1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

4 November 2021Delivered on: 9 November 2021
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: The leasehold property known as 989 stockport road, manchester M19 2SY registered at hm land registry with title number GM646664;. All freehold and leasehold properties (whether registered or unregistered), now or in the future (and from time to time) owned by the company, or in which the company holds an interest;. All present and future interests of the company not effectively mortgaged or charged under the preceding paragraph in, or over, freehold or leasehold property; and. All the intellectual property (as defined in the instrument).
Outstanding

Filing History

26 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
22 October 2019Notification of Ayshia Ashraf as a person with significant control on 4 October 2019 (2 pages)
22 October 2019Appointment of Miss Ayshia Ashraf as a director on 4 October 2019 (2 pages)
22 October 2019Termination of appointment of Adil Ashraf as a director on 4 October 2019 (1 page)
15 October 2019Cessation of Adil Ashraf as a person with significant control on 4 October 2019 (1 page)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
26 June 2019Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1,750
(3 pages)
26 June 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
26 June 2019Registered office address changed from C/O Safe Hands Care & Support Services 229 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ to Safe Hands Care & Support Services 1007 Stockport Road Manchester M19 2TB on 26 June 2019 (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
10 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Notification of Adil Ashraf as a person with significant control on 1 December 2017 (2 pages)
10 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Notification of Adil Ashraf as a person with significant control on 1 December 2017 (2 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
2 August 2016Amended micro company accounts made up to 5 April 2015 (17 pages)
2 August 2016Amended micro company accounts made up to 5 April 2015 (17 pages)
28 June 2016Micro company accounts made up to 5 April 2016 (2 pages)
28 June 2016Micro company accounts made up to 5 April 2016 (2 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)