Company NameSafecall Limited
Company StatusActive
Company Number03769031
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr David John Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Timothy Daniel Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameJoanna Lewis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed31 October 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Graham Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr Alan John Long
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameLord Brian Mackenzie Of Framwellgate
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 2007)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View 14 St Mary`S Close
Shincliffe Village
Durham City
DH1 2ND
Secretary NameMr Graham Long
NationalityBritish
StatusResigned
Appointed24 October 2000(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rydal Close
The Paddock
East Boldon
Tyne & Wear
NE36 0UJ
Director NameStuart Alexander Christison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address9 St Georges Avenue
South Shields
Tyne & Wear
NE34 6EU
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMiss Katie Elizabeth Thorpe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Simon Rowse
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.safecall.co.uk/
Telephone0191 5167700
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£815,500
Gross Profit£799,096
Net Worth£100
Cash£484,217
Current Liabilities£676,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

17 December 2020Full accounts made up to 31 December 2019 (23 pages)
1 December 2020Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
18 September 2020Termination of appointment of Katie Elizabeth Thorpe as a director on 11 September 2020 (1 page)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Timothy Daniel Smith as a director on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr David John Williams as a director on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr Simon Rowse as a director on 9 March 2020 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (17 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 September 2018Appointment of Mrs Katie Elizabeth Thorpe as a director on 27 September 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (16 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
4 August 2017Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 (1 page)
4 August 2017Appointment of Mr Denis Jackson as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Denis Jackson as a director on 1 August 2017 (2 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 90
(4 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 90
(4 pages)
15 April 2016Full accounts made up to 31 December 2015 (16 pages)
15 April 2016Full accounts made up to 31 December 2015 (16 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
19 January 2015Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015 (1 page)
19 January 2015Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015 (1 page)
7 July 2014Termination of appointment of Alan Long as a director (1 page)
7 July 2014Termination of appointment of Alan Long as a director (1 page)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 90
(6 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 90
(6 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 90
(6 pages)
19 May 2014Full accounts made up to 31 December 2013 (16 pages)
19 May 2014Full accounts made up to 31 December 2013 (16 pages)
19 June 2013Full accounts made up to 31 December 2012 (16 pages)
19 June 2013Full accounts made up to 31 December 2012 (16 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 May 2012Director's details changed for Alan John Long on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 May 2012Director's details changed for Graham Long on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Graham Long on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Alan John Long on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from Fifth Floor 100 Wood Street London EX2V 7EX on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Fifth Floor 100 Wood Street London EX2V 7EX on 25 May 2012 (1 page)
25 May 2012Director's details changed for Mrs Caroline Janet Banszky on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mrs Caroline Janet Banszky on 25 May 2012 (2 pages)
1 June 2011Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Full accounts made up to 31 December 2009 (15 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 October 2009Full accounts made up to 31 December 2008 (16 pages)
14 May 2009Return made up to 07/05/09; full list of members (4 pages)
14 May 2009Return made up to 07/05/09; full list of members (4 pages)
11 November 2008Auditor's resignation (1 page)
11 November 2008Auditor's resignation (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
28 August 2008Appointment terminated director stuart christison (1 page)
28 August 2008Appointment terminated director stuart christison (1 page)
8 May 2008Return made up to 07/05/08; full list of members (5 pages)
8 May 2008Return made up to 07/05/08; full list of members (5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar sunderland tyne & wear SR5 2TP (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar sunderland tyne & wear SR5 2TP (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
12 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 April 2007£ ic 100/90 05/03/07 £ sr 10@1=10 (1 page)
12 April 2007£ ic 100/90 05/03/07 £ sr 10@1=10 (1 page)
12 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 07/05/06; full list of members (3 pages)
18 May 2006Return made up to 07/05/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 May 2004Registered office changed on 26/05/04 from: business & innovation centre wearfield, sunderland enterprise pa, sunderland tyne & wear SR5 2TA (1 page)
26 May 2004Registered office changed on 26/05/04 from: business & innovation centre wearfield, sunderland enterprise pa, sunderland tyne & wear SR5 2TA (1 page)
19 May 2004Return made up to 07/05/04; full list of members (8 pages)
19 May 2004Return made up to 07/05/04; full list of members (8 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 October 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
18 October 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
17 August 2000Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2000Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2000Return made up to 12/05/00; full list of members (7 pages)
7 June 2000Return made up to 12/05/00; full list of members (7 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (16 pages)
12 May 1999Incorporation (16 pages)