Company NameSafeguarding Strategies Ltd
Company StatusDissolved
Company Number08349195
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 7 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 Colin Welsh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address375 Mountnessing Road
Billericay
Essex
CM12 0ER
Director NameMs Deborah Jane Carson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Nottage Crescent
Braintree
CM7 2TX
Director NamePaul Clack
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Nottage Crescent
Braintree
CM7 2TX

Contact

Websitewww.safeguardingstrategies.com
Telephone020 87152049
Telephone regionLondon

Location

Registered Address375 Mountnessing Road
Billericay
Essex
CM12 0ER
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2020Micro company accounts made up to 31 March 2020 (1 page)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
12 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 March 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 September 2018Registered office address changed from 110 Nottage Crescent Braintree CM7 2TX England to 375 Mountnessing Road Billericay Essex CM12 0ER on 12 September 2018 (1 page)
1 May 2018Micro company accounts made up to 31 March 2018 (1 page)
18 April 2018Change of details for Mr Colin Welsh as a person with significant control on 30 March 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
2 April 2018Termination of appointment of Paul Clack as a director on 31 March 2018 (1 page)
2 April 2018Cessation of Deborah Jane Carson as a person with significant control on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Deborah Jane Carson as a director on 31 March 2018 (1 page)
2 April 2018Cessation of Paul Clack as a person with significant control on 31 March 2018 (1 page)
7 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (1 page)
1 June 2017Micro company accounts made up to 31 March 2017 (1 page)
1 February 2017Director's details changed for Mr Colin Welsh on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Paul Clack on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Colin Welsh on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Paul Clack on 31 January 2017 (2 pages)
30 January 2017Director's details changed for Ms Deborah Jane Carson on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Ms Deborah Jane Carson on 30 January 2017 (2 pages)
30 January 2017Registered office address changed from 23 Manor Drive North New Malden Surrey KT3 5PB to 110 Nottage Crescent Braintree CM7 2TX on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 23 Manor Drive North New Malden Surrey KT3 5PB to 110 Nottage Crescent Braintree CM7 2TX on 30 January 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Director's details changed for Paul Clack on 17 November 2015 (2 pages)
18 November 2015Director's details changed for Ms Deborah Jane Carson on 17 November 2015 (2 pages)
18 November 2015Director's details changed for Colin Welsh on 17 November 2015 (2 pages)
18 November 2015Director's details changed for Ms Deborah Jane Carson on 17 November 2015 (2 pages)
18 November 2015Director's details changed for Colin Welsh on 17 November 2015 (2 pages)
18 November 2015Director's details changed for Paul Clack on 17 November 2015 (2 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 23 Manor Drive North New Malden Surrey KT3 5PB on 30 August 2014 (2 pages)
30 August 2014Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 23 Manor Drive North New Malden Surrey KT3 5PB on 30 August 2014 (2 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(6 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(6 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(6 pages)
9 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
9 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
15 October 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 2
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 3
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 3
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 2
(3 pages)
11 October 2013Change of share class name or designation
  • ANNOTATION This document replaces the SH08 registered on 8TH July 2013.
(5 pages)
11 October 2013Change of share class name or designation
  • ANNOTATION This document replaces the SH08 registered on 8TH July 2013.
(5 pages)
8 October 2013Director's details changed for Colin Welsh on 16 April 2013 (2 pages)
8 October 2013Director's details changed for Paul Clack on 16 April 2013 (2 pages)
8 October 2013Director's details changed for Paul Clack on 16 April 2013 (2 pages)
8 October 2013Director's details changed for Colin Welsh on 16 April 2013 (2 pages)
8 July 2013Appointment of Colin Welsh as a director (3 pages)
8 July 2013Appointment of Paul Clack as a director (3 pages)
8 July 2013Appointment of Colin Welsh as a director (3 pages)
8 July 2013Change of share class name or designation
  • ANNOTATION A replacement SH08 was registered on 11TH October 2013.
(3 pages)
8 July 2013Appointment of Paul Clack as a director (3 pages)
8 July 2013Change of share class name or designation
  • ANNOTATION A replacement SH08 was registered on 11TH October 2013.
(3 pages)
28 June 2013Director's details changed for Ms Deborah Jane Carson on 16 April 2013 (2 pages)
28 June 2013Director's details changed for Ms Deborah Jane Carson on 16 April 2013 (2 pages)
27 June 2013Director's details changed for Ms Debbie Carson on 16 April 2013 (2 pages)
27 June 2013Director's details changed for Ms Debbie Carson on 16 April 2013 (2 pages)
27 June 2013Registered office address changed from Kemp House 152, City Road London EC1V 2NX United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Kemp House 152, City Road London EC1V 2NX United Kingdom on 27 June 2013 (1 page)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)