SAFER COMMUNITIES LIMITED
Overview
| Company Name | SAFER COMMUNITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03186535 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAFER COMMUNITIES LIMITED?
- Public order and safety activities (84240) / Public administration and defence; compulsory social security
Where is SAFER COMMUNITIES LIMITED located?
| Registered Office Address | Corvette House Falcon Court TS18 3TX Stockton-On-Tees United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAFER COMMUNITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAFE IN TEES VALLEY LIMITED | Oct 27, 2000 | Oct 27, 2000 |
| SAFE IN TEESSIDE LIMITED | Apr 16, 1996 | Apr 16, 1996 |
What are the latest accounts for SAFER COMMUNITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SAFER COMMUNITIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for SAFER COMMUNITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Director's details changed for Hayton Ian on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Louise Marie Casey as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Lewis as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Appointment of Ms Maria Elizabeth Laden as a director on Nov 18, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Louise Marie Casey as a director on Aug 19, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Brian Dent as a director on Aug 19, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Charles Veale as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Alexandra Hart as a director on Jun 11, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Richard Lewis as a director on Jun 20, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SAFER COMMUNITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENT, Nicholas Brian | Director | Falcon Court TS18 3TX Stockton-On-Tees Corvette House United Kingdom | England | British | 160705850002 | |||||
| HOME, Michael Frederick | Director | The Acres Stokesley TS9 5QA Middlesbrough 38 Cleveland United Kingdom | United Kingdom | British | 135091020002 | |||||
| IAN, Hayton | Director | Gillercomb TS10 4SG Redcar 9 North Yorkshire | United Kingdom | British | 136756740001 | |||||
| LADEN, Maria Elizabeth | Director | The Stamp Exchange Westgate Road NE1 1SA Newcastle Upon Tyne Gb Bank England | England | British | 281352760001 | |||||
| TIMOTHY, Alan | Director | Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Corvette House England | England | British | 23289340002 | |||||
| BRUCE, Julie Dawn | Secretary | 3 Ruskin Close Dalton On Tees DL2 2PZ Darlington County Durham | British | 47230690001 | ||||||
| MOSS, Alison Margaret | Secretary | Martingdale Lodge 15 The Walk Elwick TS27 3DX Hartlepool Cleveland | British | 60659910001 | ||||||
| TILLY, Tobias Harry | Secretary | The Grove Dalton Piercy TS27 3HS Hartlepool Cleveland | British | 45442500001 | ||||||
| BAILEY, Gordon Arthur | Director | 54 Gypsy Lane Nunthorpe TS7 0DU Middlesbrough Cleveland | British | 47230670001 | ||||||
| BALMAIN, Wendy | Director | Ivy Lane NE9 6QD Gateshead 14 Tyne And Wear United Kingdom | United Kingdom | British | 103596760002 | |||||
| BOWEN, Gail Patricia | Director | 3 Beeches End Boston Spa LS23 6HL Wetherby West Yorkshire | England | British | 91588150001 | |||||
| BRUCE, Julie Dawn | Director | St Mark's Court Teesdale Business Park TS17 6QP Teesside Westminster United Kingdom | United Kingdom | British | 101278690001 | |||||
| BRUCE, Russell | Director | 73-75 Albert Road TS1 2RU Middlesbrough Centre North East Cleveland | Uk | British | 151555080001 | |||||
| BURY, John Paul | Director | St Mark's Court Teesdale Business Park TS17 6QW Teesside Tobias House, United Kingdom | United Kingdom | British | 29113350001 | |||||
| CASEY, Louise Marie | Director | Falcon Court TS18 3TX Stockton-On-Tees Corvette House United Kingdom | England | British | 280720450001 | |||||
| CHEER, Jacqueline Ann | Director | Ladgate Lane TS8 9EH Middlesbrough Cleveland Police Headquarters Cleveland England | England | British | 178425780001 | |||||
| COTTINGHAM, Michael | Director | 9 Greenbank Court TS26 0HH Hartlepool Cleveland | British | 50573130001 | ||||||
| DINSDALE, Brian John | Director | 17 Warcop Close Nunthorpe TS7 0QH Middlesbrough Cleveland | British | 45176900001 | ||||||
| DOYLE, John Christopher | Director | 42 Chichester Close Kingsmeadow TS25 2QT Hartlepool Cleveland | England | British | 79421370001 | |||||
| ETHERINGTON, Neil Francis | Director | 22 Hartburn Village Hartburn TS18 5EB Stockton On Tees | British | 37438280001 | ||||||
| GILLHAM, Anthony John, Dr | Director | Oldstead Hall Oldstead YO61 4BL York | England | British | 101278680001 | |||||
| GODFREY, Brent Robert | Director | 6 Cowley Close Park View TS16 0QY Eaglescliffe Cleveland | British | 39222790001 | ||||||
| HART, Sally Alexandra | Director | Lanchester Road Maiden Law DH7 0QT Lanchester 17 Durham England | United Kingdom | British | 248531530002 | |||||
| HAYTON, Ian | Director | Gillercomb TS10 4SG Redcar 9 | United Kingdom | British | 122115130001 | |||||
| HENDERSON, David | Director | 1 The Orchard Heighington DL5 6SB Darlington County Durham | British | 78697850001 | ||||||
| LEWIS, Richard | Director | Shared Service Centre, Ash House Princeton Drive TS17 6AJ Stockton On Tees Cleveland Police United Kingdom | United Kingdom | British | 265792460001 | |||||
| LUMLEY, Elaine | Director | Kirkglen Gypsy Lane Nunthorpe TS7 0DP Middlesbrough Cleveland | England | British | 78995110001 | |||||
| MCMULLEN, Robert | Director | 30 Barras Avenue Annitsford NE23 7QX Cramlington Northumberland | British | 94194830001 | ||||||
| PRICE, Sean | Director | Cleveland Police Hq Ladgate Lane TS8 9EH Middlesbrough Cleveland | British | 94711160002 | ||||||
| REDHEAD, John William | Director | 33 Goose Pastures TS15 9EP Yarm Cleveland | British | 12305250002 | ||||||
| SHAW, Barry Denis De-Courcey, Chief Constable | Director | Cleveland Constabulary Police Headquarters TS8 9EH Middlesbrough Cleveland | British | 47230680001 | ||||||
| SKELTON, Amanda | Director | Town Hall Fabian Road TS6 9AR South Bank Redcar & Cleveland Borough Council Cleveland | United Kingdom | British | 148238250001 | |||||
| SPENCER, John Thompson | Director | 60 Prebends Field DH1 1HJ Durham County Durham | England | British | 29448010001 | |||||
| SPITTAL, Iain William | Director | Shared Service Centre Ash House Thornaby TS17 6AJ Stockton On Tees Cleveland Police Cleveland Uk | England | British | 205119490001 | |||||
| SULLIVAN, Deborah Anne | Director | Winsford Court Ingleby Barwick TS17 0PJ Stockton 5 Cleveland | England | British | 195006970001 |
What are the latest statements on persons with significant control for SAFER COMMUNITIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0