Billericay
Essex
CM12 0ER
Director Name | Ms Deborah Jane Carson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Nottage Crescent Braintree CM7 2TX |
Director Name | Paul Clack |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Nottage Crescent Braintree CM7 2TX |
Website | www.safeguardingstrategies.com |
---|---|
Telephone | 020 87152049 |
Telephone region | London |
Registered Address | 375 Mountnessing Road Billericay Essex CM12 0ER |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
---|---|
13 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
12 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
12 September 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
18 April 2018 | Change of details for Mr Colin Welsh as a person with significant control on 30 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
2 April 2018 | Termination of appointment of Paul Clack as a director on 31 March 2018 (1 page) |
2 April 2018 | Cessation of Deborah Jane Carson as a person with significant control on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Deborah Jane Carson as a director on 31 March 2018 (1 page) |
2 April 2018 | Cessation of Paul Clack as a person with significant control on 31 March 2018 (1 page) |
7 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
1 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
1 February 2017 | Director's details changed for Mr Colin Welsh on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Paul Clack on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Colin Welsh on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Paul Clack on 31 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Ms Deborah Jane Carson on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Ms Deborah Jane Carson on 30 January 2017 (2 pages) |
30 January 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Director's details changed for Paul Clack on 17 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Ms Deborah Jane Carson on 17 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Colin Welsh on 17 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Ms Deborah Jane Carson on 17 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Colin Welsh on 17 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Paul Clack on 17 November 2015 (2 pages) |
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
9 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
9 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
15 October 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
11 October 2013 | Change of share class name or designation
|
11 October 2013 | Change of share class name or designation
|
8 October 2013 | Director's details changed for Colin Welsh on 16 April 2013 (2 pages) |
8 October 2013 | Director's details changed for Paul Clack on 16 April 2013 (2 pages) |
8 October 2013 | Director's details changed for Paul Clack on 16 April 2013 (2 pages) |
8 October 2013 | Director's details changed for Colin Welsh on 16 April 2013 (2 pages) |
8 July 2013 | Appointment of Colin Welsh as a director (3 pages) |
8 July 2013 | Appointment of Paul Clack as a director (3 pages) |
8 July 2013 | Appointment of Colin Welsh as a director (3 pages) |
8 July 2013 | Change of share class name or designation
|
8 July 2013 | Appointment of Paul Clack as a director (3 pages) |
8 July 2013 | Change of share class name or designation
|
28 June 2013 | Director's details changed for Ms Deborah Jane Carson on 16 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Ms Deborah Jane Carson on 16 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Debbie Carson on 16 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Ms Debbie Carson on 16 April 2013 (2 pages) |
27 June 2013 | Registered office address changed from Kemp House 152, City Road London EC1V 2NX United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Kemp House 152, City Road London EC1V 2NX United Kingdom on 27 June 2013 (1 page) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|