SAFE SPACES LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
SAFE SPACES LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Dissolved - no longer trading.
SAFE SPACES LIMITED was incorporated 22 years ago on 10/09/2001 and has the registered number: 04284271. The accounts status is DORMANT.
SAFE SPACES LIMITED was incorporated 22 years ago on 10/09/2001 and has the registered number: 04284271. The accounts status is DORMANT.
SAFE SPACES LIMITED - SEVENOAKS
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
NEPICAR HOUSE LONDON ROAD
SEVENOAKS
KENT
TN15 7RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2022 | 24/09/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS MICHAEL DAY | Sep 1972 | American | Director | 2021-07-30 | CURRENT |
MR MARK GEORGE GROUND | Oct 1970 | English | Director | 2015-08-19 | CURRENT |
DR ANTONIO ROMERO | May 1971 | Spanish | Director | 2017-12-27 | CURRENT |
MRS KATIE BOWEN | Secretary | 2021-12-06 | CURRENT | ||
MRS PATRICIA MAUREEN HODGKINSON | Aug 1941 | British | Director | 2004-09-28 UNTIL 2015-08-19 | RESIGNED |
DOCTOR NORMAN ALEXANDER HINDSON | Dec 1947 | British | Director | 2001-11-26 UNTIL 2003-01-22 | RESIGNED |
MR RUSSELL JOHN FENNELL | Mar 1970 | British | Director | 2001-11-26 UNTIL 2004-09-28 | RESIGNED |
MR LAURENCE HARROD | Mar 1956 | American | Director | 2016-09-28 UNTIL 2019-08-07 | RESIGNED |
WENDY MARGARET HALL | Jun 1970 | British | Director | 2001-09-10 UNTIL 2001-11-26 | RESIGNED |
MR VIVEK GOLE | Sep 1960 | British | Director | 2004-09-28 UNTIL 2006-04-26 | RESIGNED |
MR GERALD THOMAS CORBETT | Oct 1963 | American | Director | 2019-08-07 UNTIL 2021-07-19 | RESIGNED |
MR DAVID JOHN COLE | Sep 1962 | British | Director | 2015-08-19 UNTIL 2016-10-25 | RESIGNED |
MR BHANU CHOUDHRIE | Jun 1978 | British | Director | 2006-04-25 UNTIL 2014-02-14 | RESIGNED |
MR CHERIAN PADINJARETHALAKAL THOMAS | Dec 1959 | British | Director | 2006-04-25 UNTIL 2015-08-19 | RESIGNED |
JD SECRETARIAT LIMITED | Corporate Secretary | 2006-04-26 UNTIL 2009-05-22 | RESIGNED | ||
PHILIP MARSH | Mar 1949 | British | Director | 2003-01-22 UNTIL 2004-09-28 | RESIGNED |
PAUL ALFRED MCDUEL | Mar 1948 | British | Director | 2003-01-22 UNTIL 2004-09-28 | RESIGNED |
MS NICOLA JANE MCLEOD | Dec 1961 | British | Director | 2015-08-19 UNTIL 2017-12-27 | RESIGNED |
THOMAS WILLIAM FINBARR NEILAND | Mar 1968 | British | Director | 2001-09-10 UNTIL 2001-11-26 | RESIGNED |
GORDON PALMER | Jan 1953 | British | Director | 2001-11-26 UNTIL 2003-01-22 | RESIGNED |
MISS JENNIFER PRIESTLEY | Jun 1946 | British | Director | 2001-11-26 UNTIL 2003-01-22 | RESIGNED |
DAVID KENNETH HARTLEY | May 1955 | British | Director | 2003-01-22 UNTIL 2004-09-28 | RESIGNED |
ROBERT ANDREW READ | British | Secretary | 2003-01-22 UNTIL 2004-09-28 | RESIGNED | |
MS SATYABHAMA PUDARUTH | Feb 1979 | Mauritian | Secretary | 2009-05-22 UNTIL 2015-08-19 | RESIGNED |
MAUREEN CHRISTINE JENNER | Dec 1944 | British | Secretary | 2001-11-26 UNTIL 2003-01-22 | RESIGNED |
WENDY MARGARET HALL | Jun 1970 | British | Secretary | 2001-09-10 UNTIL 2001-11-26 | RESIGNED |
MR VIVEK GOLE | Sep 1960 | British | Secretary | 2004-09-28 UNTIL 2006-04-26 | RESIGNED |
MR ANTHONY JAMES COLEMAN | Secretary | 2015-08-19 UNTIL 2021-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cygnet (Nw) Ltd | 2016-04-06 | Sevenoaks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SAFE SPACES LIMITED | 2015-12-23 | 31-03-2015 | £1,000 equity |