Company NameSafetycare (UK) Limited
DirectorPaul Whately
Company StatusActive
Company Number02622187
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Whately
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed07 October 1991(3 months, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Woodlands Avenue
Edge Hill
Queensland 4870
Australia
Secretary NameMr Daniel Robert Whately
StatusCurrent
Appointed14 November 2019(28 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address11 Hampton Court Road
Hampton Wick
Kingston Upon Thames
KT1 4AE
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NamePhilip Charles Harnden
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Stafford Court
179 Queens Road
Leicester
Leics
LE2 3FN
Director NameRobert Marcuzzo
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 1991(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address89 Kerferd Street
East Malvern
Victoria 3145
Australia
Secretary NamePaul Whately
NationalityAustralian
StatusResigned
Appointed07 October 1991(3 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Woodlands Avenue
Edge Hill
Queensland 4870
Australia
Secretary NameMr Derek Russell King
NationalityAustralian
StatusResigned
Appointed17 July 2009(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2013)
RoleManager
Correspondence Address4 Candelbark Quadrant
Powville
Victoria 3178
Australia
Secretary NameMr Jaime Gilbert
StatusResigned
Appointed13 February 2013(21 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address3 Hampton Court Road
Kingston Upon Thames
Surrey
KT1 4AE

Contact

Websitewww.safetycare.co.uk

Location

Registered AddressC/O J Tanna & Co Limited
135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£898,056
Cash£677,119
Current Liabilities£1,369,353

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 November 2019Appointment of Mr Daniel Robert Whately as a secretary on 14 November 2019 (2 pages)
22 November 2019Termination of appointment of Jaime Gilbert as a secretary on 14 November 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
14 April 2018Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 14 April 2018 (1 page)
4 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Yvonne Fernande Marcuzzo as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Yvonne Fernande Marcuzzo as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Yvonne Fernande Marcuzzo as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Yvonne Fernande Marcuzzo as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Yvonne Fernande Marcuzzo as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 June 2017Notification of Paul Whately as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Notification of Paul Whately as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Notification of Paul Whately as a person with significant control on 27 June 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017 (1 page)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(4 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(4 pages)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Rd Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Rd Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Secretary's details changed for Mr Jaime Gilbert on 1 June 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Jaime Gilbert on 1 June 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Jaime Gilbert on 1 June 2013 (2 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Appointment of Mr Jaime Gilbert as a secretary (2 pages)
12 March 2013Termination of appointment of Paul Whately as a secretary (1 page)
12 March 2013Appointment of Mr Jaime Gilbert as a secretary (2 pages)
12 March 2013Termination of appointment of Derek King as a secretary (1 page)
12 March 2013Termination of appointment of Paul Whately as a secretary (1 page)
12 March 2013Termination of appointment of Derek King as a secretary (1 page)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 August 2011Secretary's details changed for Derek Russell King on 19 June 2011 (1 page)
4 August 2011Secretary's details changed for Derek Russell King on 19 June 2011 (1 page)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Paul Whately on 19 June 2011 (2 pages)
4 August 2011Director's details changed for Paul Whately on 19 June 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 19 June 2010 (15 pages)
13 July 2010Annual return made up to 19 June 2010 (15 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 September 2009Return made up to 19/06/09; full list of members (5 pages)
18 September 2009Return made up to 19/06/09; full list of members (5 pages)
26 August 2009Secretary appointed derek russell king (2 pages)
26 August 2009Secretary appointed derek russell king (2 pages)
26 August 2009Appointment terminated director robert marcuzzo (1 page)
26 August 2009Appointment terminated director robert marcuzzo (1 page)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Return made up to 19/06/08; full list of members (4 pages)
20 November 2008Return made up to 19/06/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 August 2007Return made up to 19/06/07; no change of members (7 pages)
15 August 2007Return made up to 19/06/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 October 2006Return made up to 19/06/06; full list of members (7 pages)
12 October 2006Return made up to 19/06/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 August 2005Return made up to 19/06/05; full list of members (7 pages)
23 August 2005Return made up to 19/06/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 August 2004Return made up to 19/06/04; full list of members (7 pages)
10 August 2004Return made up to 19/06/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(8 pages)
26 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(8 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
18 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 August 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(7 pages)
16 August 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 19/06/98; no change of members (4 pages)
8 July 1998Return made up to 19/06/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 July 1996Return made up to 19/06/96; full list of members (6 pages)
30 July 1996Return made up to 19/06/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 June 1995Return made up to 19/06/95; no change of members (4 pages)
20 June 1995Return made up to 19/06/95; no change of members (4 pages)