London
EC2N 4AG
Director Name | Mr David John Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Timothy Daniel Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Joanna Lewis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2007(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Graham Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mr Alan John Long |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Mr Robert Dryden Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Lord Brian Mackenzie Of Framwellgate |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 March 2007) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View 14 St Mary`S Close Shincliffe Village Durham City DH1 2ND |
Secretary Name | Mr Graham Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rydal Close The Paddock East Boldon Tyne & Wear NE36 0UJ |
Director Name | Stuart Alexander Christison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 9 St Georges Avenue South Shields Tyne & Wear NE34 6EU |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Timothy Michael James Fullwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Miss Katie Elizabeth Thorpe |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Simon Rowse |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.safecall.co.uk/ |
---|---|
Telephone | 0191 5167700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £815,500 |
Gross Profit | £799,096 |
Net Worth | £100 |
Cash | £484,217 |
Current Liabilities | £676,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
17 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
1 December 2020 | Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Registered 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 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
18 September 2020 | Termination of appointment of Katie Elizabeth Thorpe as a director on 11 September 2020 (1 page) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Timothy Daniel Smith as a director on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr David John Williams as a director on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Simon Rowse as a director on 9 March 2020 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 September 2018 | Appointment of Mrs Katie Elizabeth Thorpe as a director on 27 September 2018 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 August 2017 | Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Denis Jackson as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Denis Jackson as a director on 1 August 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 January 2015 | Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Ian Kenneth Bowden as a director on 14 January 2015 (1 page) |
7 July 2014 | Termination of appointment of Alan Long as a director (1 page) |
7 July 2014 | Termination of appointment of Alan Long as a director (1 page) |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Director's details changed for Alan John Long on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Director's details changed for Graham Long on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Graham Long on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Alan John Long on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EX2V 7EX on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EX2V 7EX on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 25 May 2012 (2 pages) |
1 June 2011 | Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Ian Kenneth Bowden on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Timothy Michael James Fullwood on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
28 August 2008 | Appointment terminated director stuart christison (1 page) |
28 August 2008 | Appointment terminated director stuart christison (1 page) |
8 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar sunderland tyne & wear SR5 2TP (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: innovator house north east business & innovation centre silverbriar sunderland tyne & wear SR5 2TP (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
12 April 2007 | Resolutions
|
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 2007 | Resolutions
|
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: business & innovation centre wearfield, sunderland enterprise pa, sunderland tyne & wear SR5 2TA (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: business & innovation centre wearfield, sunderland enterprise pa, sunderland tyne & wear SR5 2TA (1 page) |
19 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members
|
13 May 2003 | Return made up to 07/05/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members
|
15 May 2002 | Return made up to 07/05/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 October 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
18 October 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
18 May 2001 | Return made up to 12/05/01; full list of members
|
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members
|
14 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
17 August 2000 | Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2000 | Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Incorporation (16 pages) |
12 May 1999 | Incorporation (16 pages) |