Company NameSafeguarden Ltd
Company StatusActive
Company Number11057915
CategoryPrivate Limited Company
Incorporation Date10 November 2017(6 years, 5 months ago)
Previous NameThe Real You Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Dominic Crack
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lincoln Square
Manchester
M2 5LN
Director NameMiss Lisa Anne Pilkington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lincoln Square
Manchester
M2 5LN
Director NameMr Paul Sandelands
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Lincoln Square
Manchester
M2 5LN

Location

Registered AddressDish Manchester, Heron House, 47
Lloyd Street
Manchester
M2 5LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

20 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
2 December 2020Appointment of Mr Paul Sandelands as a director on 15 October 2020 (2 pages)
25 November 2020Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Eagle Lab Union Albert Square Manchester M2 6LW on 25 November 2020 (1 page)
9 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
30 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
(3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2018Registered office address changed from 392-394 Hoylake Road Wirral CH46 6DF United Kingdom to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 392-394 Hoylake Road Wirral CH46 6DF United Kingdom to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)