Company NameSafer Roads Foundation
Company StatusActive
Company Number06527979
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Christopher Woodford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Rd
Southend-On-Sea
SS1 1AB
Director NameMrs Anunciacion Somavilla
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed16 October 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Clifftown Rd
Southend-On-Sea
SS1 1AB
Director NameMr Stuart Malcolm Greengrass
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Rd
Southend-On-Sea
Middlesex
SS1 1AB
Director NameMr Michael Robert Thwaites
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Clifftown Rd
Southend-On-Sea
Middlesex
SS1 1AB
Director NameMr Richard Luke Calcraft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lockside Marina
Hill Road South
Chelmsford
Essex
CM2 6HF
Director NameMr Paul Arthur Hillman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 43 Hanover House
32 Westferry Circus
London
E14 8RH
Secretary NameMr John Enmin Rowe
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address53 Sandleigh Road
Leigh-On-Sea
Essex
SS9 1JT

Contact

Websitesaferroadsfoundation.org
Email address[email protected]
Telephone01702 444499
Telephone regionSouthend-on-Sea

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,462,629
Net Worth£903,481
Cash£659,935
Current Liabilities£10,452

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

8 December 2020Appointment of Mr Michael Robert Thwaites as a director on 7 December 2020 (2 pages)
1 October 2020Director's details changed for Mr Michael Christopher Woodford on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mrs Anunciacion Somavilla on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Stuart Malcolm Greengrass on 1 October 2020 (2 pages)
24 September 2020Accounts for a small company made up to 31 March 2020 (17 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (18 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 February 2019Appointment of Mr Stuart Malcolm Greengrass as a director on 11 February 2019 (2 pages)
27 December 2018Full accounts made up to 31 March 2018 (17 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (16 pages)
9 January 2018Full accounts made up to 31 March 2017 (16 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
11 March 2016Annual return made up to 7 March 2016 no member list (3 pages)
11 March 2016Annual return made up to 7 March 2016 no member list (3 pages)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
16 April 2015Annual return made up to 7 March 2015 no member list (3 pages)
16 April 2015Annual return made up to 7 March 2015 no member list (3 pages)
16 April 2015Annual return made up to 7 March 2015 no member list (3 pages)
3 March 2015Director's details changed for Mrs Anunciacion Somavilla on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mrs Anunciacion Somavilla on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mrs Anunciacion Somavilla on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Michael Christopher Woodford on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Michael Christopher Woodford on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Michael Christopher Woodford on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
26 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
26 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
26 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
24 March 2014Director's details changed for Mr Michael Christopher Woodford on 6 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Michael Christopher Woodford on 6 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Michael Christopher Woodford on 6 March 2014 (2 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 May 2013Annual return made up to 7 March 2013 no member list (3 pages)
3 May 2013Annual return made up to 7 March 2013 no member list (3 pages)
3 May 2013Annual return made up to 7 March 2013 no member list (3 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
26 November 2012Termination of appointment of Richard Calcraft as a director (2 pages)
26 November 2012Termination of appointment of Richard Calcraft as a director (2 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 October 2012Appointment of Mrs Anunciacion Somavilla as a director (2 pages)
29 October 2012Appointment of Mrs Anunciacion Somavilla as a director (2 pages)
24 October 2012Registered office address changed from Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN United Kingdom on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN United Kingdom on 24 October 2012 (2 pages)
29 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
29 March 2012Register inspection address has been changed from C/O Mr John Rowe Keymed House Stock Road Southend-on-Sea Essex SS2 5QH United Kingdom (1 page)
29 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
29 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
29 March 2012Register inspection address has been changed from C/O Mr John Rowe Keymed House Stock Road Southend-on-Sea Essex SS2 5QH United Kingdom (1 page)
20 March 2012Director's details changed for Mr Richard Luke Calcraft on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Richard Luke Calcraft on 20 March 2012 (2 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
1 December 2011Termination of appointment of Paul Hillman as a director (1 page)
1 December 2011Termination of appointment of Paul Hillman as a director (1 page)
2 November 2011Termination of appointment of John Rowe as a secretary (1 page)
2 November 2011Termination of appointment of John Rowe as a secretary (1 page)
7 June 2011Annual return made up to 7 March 2011 no member list (6 pages)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Annual return made up to 7 March 2011 no member list (6 pages)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Annual return made up to 7 March 2011 no member list (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
9 April 2010Annual return made up to 7 March 2010 no member list (4 pages)
9 April 2010Director's details changed for Mr Paul Arthur Hillman on 15 January 2010 (2 pages)
9 April 2010Annual return made up to 7 March 2010 no member list (4 pages)
9 April 2010Annual return made up to 7 March 2010 no member list (4 pages)
9 April 2010Director's details changed for Mr Paul Arthur Hillman on 15 January 2010 (2 pages)
13 January 2010Partial exemption accounts made up to 31 March 2009 (14 pages)
13 January 2010Partial exemption accounts made up to 31 March 2009 (14 pages)
4 April 2009Annual return made up to 07/03/09 (3 pages)
4 April 2009Annual return made up to 07/03/09 (3 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
7 March 2008Incorporation (26 pages)
7 March 2008Incorporation (26 pages)