Edge Hill
Queensland 4870
Australia
Secretary Name | Mr Daniel Robert Whately |
---|---|
Status | Current |
Appointed | 14 November 2019(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Hampton Court Road Hampton Wick Kingston Upon Thames KT1 4AE |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Philip Charles Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Stafford Court 179 Queens Road Leicester Leics LE2 3FN |
Director Name | Robert Marcuzzo |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 89 Kerferd Street East Malvern Victoria 3145 Australia |
Secretary Name | Paul Whately |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Woodlands Avenue Edge Hill Queensland 4870 Australia |
Secretary Name | Mr Derek Russell King |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2009(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2013) |
Role | Manager |
Correspondence Address | 4 Candelbark Quadrant Powville Victoria 3178 Australia |
Secretary Name | Mr Jaime Gilbert |
---|---|
Status | Resigned |
Appointed | 13 February 2013(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 3 Hampton Court Road Kingston Upon Thames Surrey KT1 4AE |
Website | www.safetycare.co.uk |
---|
Registered Address | C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £898,056 |
Cash | £677,119 |
Current Liabilities | £1,369,353 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 November 2019 | Appointment of Mr Daniel Robert Whately as a secretary on 14 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Jaime Gilbert as a secretary on 14 November 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
14 April 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Yvonne Fernande Marcuzzo as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Yvonne Fernande Marcuzzo as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Yvonne Fernande Marcuzzo as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Yvonne Fernande Marcuzzo as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Yvonne Fernande Marcuzzo as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Paul Whately as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Notification of Paul Whately as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Notification of Paul Whately as a person with significant control on 27 June 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 April 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Secretary's details changed for Mr Jaime Gilbert on 1 June 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Jaime Gilbert on 1 June 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Jaime Gilbert on 1 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Appointment of Mr Jaime Gilbert as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Paul Whately as a secretary (1 page) |
12 March 2013 | Appointment of Mr Jaime Gilbert as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Derek King as a secretary (1 page) |
12 March 2013 | Termination of appointment of Paul Whately as a secretary (1 page) |
12 March 2013 | Termination of appointment of Derek King as a secretary (1 page) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Secretary's details changed for Derek Russell King on 19 June 2011 (1 page) |
4 August 2011 | Secretary's details changed for Derek Russell King on 19 June 2011 (1 page) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Paul Whately on 19 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Paul Whately on 19 June 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 19 June 2010 (15 pages) |
13 July 2010 | Annual return made up to 19 June 2010 (15 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 September 2009 | Return made up to 19/06/09; full list of members (5 pages) |
18 September 2009 | Return made up to 19/06/09; full list of members (5 pages) |
26 August 2009 | Secretary appointed derek russell king (2 pages) |
26 August 2009 | Secretary appointed derek russell king (2 pages) |
26 August 2009 | Appointment terminated director robert marcuzzo (1 page) |
26 August 2009 | Appointment terminated director robert marcuzzo (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 October 2006 | Return made up to 19/06/06; full list of members (7 pages) |
12 October 2006 | Return made up to 19/06/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 August 2005 | Return made up to 19/06/05; full list of members (7 pages) |
23 August 2005 | Return made up to 19/06/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 August 2003 | Return made up to 19/06/03; full list of members
|
30 August 2003 | Return made up to 19/06/03; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 July 2002 | Return made up to 19/06/02; full list of members
|
26 July 2002 | Return made up to 19/06/02; full list of members
|
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members
|
18 July 2001 | Return made up to 19/06/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 August 2000 | Return made up to 19/06/00; full list of members
|
16 August 2000 | Return made up to 19/06/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members
|
15 July 1999 | Return made up to 19/06/99; full list of members
|
12 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 July 1997 | Return made up to 19/06/97; no change of members
|
14 July 1997 | Return made up to 19/06/97; no change of members
|
12 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |