Company NameSafer Care Ltd
Company StatusActive
Company Number08598105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameLouis Appleby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleProfessor Of Psychiatry
Country of ResidenceUnited Kingdom
Correspondence AddressJean McFarlane Bldg University Of Manchester Oxfor
Manchester
Lancashire
M13 9PL
Director NameNavneet Kapur
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleProfessor Of Psychiatry
Country of ResidenceUnited Kingdom
Correspondence AddressJean McFarlane Bldg University Of Manchester Oxfor
Manchester
Lancashire
M13 9PL
Director NameDr Jennifer Jayne Shaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleProfessor Of Psychiatry
Country of ResidenceUnited Kingdom
Correspondence AddressJean McFarlane Bldg University Of Manchester Oxfor
Manchester
Lancashire
M13 9PL
Director NameDr Pauline Louise Turnbull
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJean McFarlane Building University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameDr Kirsten Windfuhr
Date of BirthJuly 1973 (Born 50 years ago)
NationalityUsa/German
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleResearch Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressJean McFarlane Bldg University Of Manchester Oxfor
Manchester
Lancashire
M13 9PL
Secretary NameLouis Appleby
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJean McFarlane Bldg University Of Manchester Oxfor
Manchester
Lancashire
M13 9PL
Secretary NameNavneet Kapur
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJean McFarlane Bldg University Of Manchester Oxfor
Manchester
Lancashire
M13 9PL
Secretary NameJennifer Shaw
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJean McFarlane Bldg University Of Manchester Oxfor
Manchester
Lancashire
M13 9PL
Secretary NameKirsten Windfuhr
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJean McFarlane Bldg University Of Manchester Oxfor
Manchester
Lancashire
M13 9PL

Contact

Websitesafercareltd.co.uk
Email address[email protected]
Telephone020 36435295
Telephone regionLondon

Location

Registered AddressDr Pauline Turnbull
Jean McFarlane Building University Of Manchester
Oxford Road
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,546
Current Liabilities£16,240

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Filing History

6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 February 2016Registered office address changed from C/O Dr Kirsten Windfuhr Jean Mcfarlane Bldg University of Manchester Oxford Road Manchester Lancashire M13 9PL to C/O Dr Pauline Turnbull Jean Mcfarlane Building University of Manchester Oxford Road Manchester M13 9PL on 4 February 2016 (1 page)
4 February 2016Appointment of Dr Pauline Louise Turnbull as a director on 1 November 2015 (2 pages)
4 February 2016Appointment of Dr Pauline Louise Turnbull as a director on 1 November 2015 (2 pages)
4 February 2016Termination of appointment of Kirsten Windfuhr as a director on 31 August 2015 (1 page)
4 February 2016Termination of appointment of Kirsten Windfuhr as a director on 31 August 2015 (1 page)
4 February 2016Registered office address changed from C/O Dr Kirsten Windfuhr Jean Mcfarlane Bldg University of Manchester Oxford Road Manchester Lancashire M13 9PL to C/O Dr Pauline Turnbull Jean Mcfarlane Building University of Manchester Oxford Road Manchester M13 9PL on 4 February 2016 (1 page)
22 July 2015Annual return made up to 4 July 2015 no member list (5 pages)
22 July 2015Annual return made up to 4 July 2015 no member list (5 pages)
22 July 2015Annual return made up to 4 July 2015 no member list (5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 November 2014Director's details changed for Louis Appleby on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Louis Appleby on 25 November 2014 (2 pages)
20 November 2014Director's details changed for Louis Appleby on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Louis Appleby on 20 November 2014 (2 pages)
28 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
10 September 2013Termination of appointment of Louis Appleby as a secretary (1 page)
10 September 2013Termination of appointment of Kirsten Windfuhr as a secretary (1 page)
10 September 2013Termination of appointment of Louis Appleby as a secretary (1 page)
10 September 2013Termination of appointment of Navneet Kapur as a secretary (1 page)
10 September 2013Termination of appointment of Jennifer Shaw as a secretary (1 page)
10 September 2013Termination of appointment of Navneet Kapur as a secretary (1 page)
10 September 2013Termination of appointment of Jennifer Shaw as a secretary (1 page)
10 September 2013Termination of appointment of Kirsten Windfuhr as a secretary (1 page)
5 July 2013Director's details changed for Louis Appleby on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Louis Appleby on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Louis Appleby on 5 July 2013 (2 pages)
4 July 2013Incorporation (28 pages)
4 July 2013Incorporation (28 pages)