Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSTRUCTION HEALTH AND SAFETY GROUP
Company Information for

CONSTRUCTION HEALTH AND SAFETY GROUP

JOHN RYDER TRAINING CENTRE, ST. ANNS ROAD, CHERTSEY, SURREY, KT16 9DG,
Company Registration Number
01573103
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Construction Health And Safety Group
CONSTRUCTION HEALTH AND SAFETY GROUP was founded on 1981-07-08 and has its registered office in Chertsey. The organisation's status is listed as "Active". Construction Health And Safety Group is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONSTRUCTION HEALTH AND SAFETY GROUP
 
Legal Registered Office
JOHN RYDER TRAINING CENTRE
ST. ANNS ROAD
CHERTSEY
SURREY
KT16 9DG
Other companies in KT16
 
Charity Registration
Charity Number 283249
Charity Address CONSTRUCTION HEALTH AND, SAFETY GROUP, JOHN RYDER TRAINING CENTRE, ST ANN'S ROAD, CHERTSEY SURREY, KT16 9EH
Charter (A) TO PROTECT AND PRESERVE OCCUPATIONAL HEALTH AND SAFETY IN THE CONSTRUCTION INDUSTRY. (B) TO STUDY THOSE ASPECTS OF THE INDUSTRY AND RELATED OPERATIONS NECESSARY TO IMPROVE OCCUPATIONAL HEALTH AND SAFETY, AND TO ARRANGE AND PROVIDE SUITABLE TRAINING TO MEET THESE NEEDS. (C) TO FOSTER AND DEVELOP CO-OPERATION BETWEEN GOVERNMENT, EMPLOYERS AND TRADE UNIONS IN MATTERS CONCERNING HEALTH AND SAFETY.
Filing Information
Company Number 01573103
Company ID Number 01573103
Date formed 1981-07-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB221434409  
Last Datalog update: 2024-06-07 10:11:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONSTRUCTION HEALTH AND SAFETY GROUP
The following companies were found which have the same name as CONSTRUCTION HEALTH AND SAFETY GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTRUCTION HEALTH AND SAFETY ELEMENTS LIMITED 77 PRIMROSE BANK, GILSTEAD BINGLEY BINGLEY WEST YORKSHIRE BD16 4RG Dissolved Company formed on the 2007-07-19
CONSTRUCTION HEALTH AND SAFETY SOLUTIONS LTD THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG Active Company formed on the 2011-10-17
CONSTRUCTION HEALTH AND SAFETY ADMINISTRATION SERVICES LTD 14 RAPHAEL DRIVE WATFORD ENGLAND WD24 4GY Dissolved Company formed on the 2016-04-25
CONSTRUCTION HEALTH AND SAFETY SERVICES LTD THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG Active Company formed on the 2017-03-06
CONSTRUCTION HEALTH AND SAFETY ELEMENTS LTD 41 Crook Farm Park 41 Crook Farm Park Glen Road Baildon WEST YORKSHIRE BD17 5ED Active - Proposal to Strike off Company formed on the 2019-12-18

Company Officers of CONSTRUCTION HEALTH AND SAFETY GROUP

Current Directors
Officer Role Date Appointed
GAVIN BYE
Director 2017-05-01
DEBORAH JANE CLARKSON
Director 2012-04-18
DECLAN DAVIS
Director 2018-04-20
SEAN ANDREW ELSON
Director 2011-04-20
ROBERT HACKETT
Director 2004-04-21
STEVE ALAN HAILS
Director 2017-06-21
JOSEPH MANUEL HALL
Director 2018-04-18
MARTIN HALL
Director 2016-10-01
DEAN MURPHY
Director 2011-04-20
JEFFREY RUSSELL
Director 2017-05-01
ANDREA SMITH
Director 2012-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARRISON FISHER
Director 2013-04-17 2017-06-21
SHARON LOUISE PANIOTY
Company Secretary 2014-05-01 2014-12-19
WENDY JILL EMERY
Company Secretary 2010-03-29 2014-01-21
DEBORAH JANE CLARKSON
Director 2012-04-18 2012-04-18
PAUL ASHBY BROMLEY
Director 2003-04-23 2011-04-20
STEPHEN ALLIX
Director 2008-04-23 2010-03-30
MARION CHRISTINE GRIFFIN
Company Secretary 1999-07-01 2010-03-26
FRANK JOSEPH GARNETT
Director 2001-04-25 2009-04-22
MARTIN NORMAN CROSS
Director 2007-04-18 2009-01-19
ANDREW JOHN ALFRED GUNBIE
Director 2007-04-18 2008-04-23
JOHN FRANCIS DAVEY
Director 1995-04-19 2005-04-20
RONALD DAVID DEMPSTER
Director 1992-05-14 2004-04-21
BARRY JOHN AGUTTER
Director 1997-04-16 2003-04-23
PETER CHARLES CLARK
Director 1992-05-14 2001-04-25
RUSSELL ORD
Company Secretary 1997-04-16 1999-06-30
MALCOLM JAMES ABSALOM
Director 1992-05-14 1998-04-22
ALAN RICHARD CRISTALL
Director 1992-05-14 1998-04-22
JAMES CHARLES LANEY
Company Secretary 1992-05-14 1997-04-16
JOHN CHARLES HALLETT
Director 1994-04-20 1996-04-17
PETER ROBERT HOBSON
Director 1992-05-14 1996-04-17
DEREK EDWIN FRIGGENS
Director 1992-05-14 1995-04-19
RICHARD TANNER COOPER
Director 1993-04-21 1994-03-17
DEREK FRANCIS BISHOP
Director 1992-05-14 1993-11-17
ARTHUR JOHN GALE
Director 1992-05-14 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ANDREW ELSON THE BIRMINGHAM CIVIC SOCIETY Director 2015-11-19 CURRENT 2007-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27DIRECTOR APPOINTED MR MARTIN LEE HALL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ANDREA SMITH
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-11Director's details changed for Mr Declan Davis on 2022-02-11
2022-02-11Director's details changed for Mr John King on 2022-02-11
2022-02-11Director's details changed for Mr Martin Lovegrove on 2022-02-11
2022-02-11CH01Director's details changed for Mr Declan Davis on 2022-02-11
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-30AP01DIRECTOR APPOINTED MR MARTIN LOVEGROVE
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HACKETT
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ALAN HAILS
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE CLARKSON
2020-02-06TM02Termination of appointment of Deborah Jane Clarkson on 2020-02-06
2019-09-20AP01DIRECTOR APPOINTED MRS DEBORAH JANE CLARKSON
2019-09-18AP03Appointment of Mrs Deborah Jane Clarkson as company secretary on 2019-09-05
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE CLARKSON
2019-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MURPHY
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MANUEL HALL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04AP01DIRECTOR APPOINTED MR DECLAN DAVIS
2018-05-04AP01DIRECTOR APPOINTED MR DECLAN DAVIS
2018-05-02AP01DIRECTOR APPOINTED MR JOSEPH MANUEL HALL
2017-07-03AP01DIRECTOR APPOINTED MR STEVE ALAN HAILS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON FISHER
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-23RES01ADOPT ARTICLES 23/05/17
2017-05-11AP01DIRECTOR APPOINTED MR GAVIN BYE
2017-05-11AP01DIRECTOR APPOINTED MR JEFFREY RUSSELL
2017-05-09MEM/ARTSARTICLES OF ASSOCIATION
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07AP01DIRECTOR APPOINTED MR MARTIN HALL
2016-06-28AR0115/05/16 NO MEMBER LIST
2016-06-28AR0115/05/16 NO MEMBER LIST
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-04AUDAUDITOR'S RESIGNATION
2015-06-03AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-26AUDAUDITOR'S RESIGNATION
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19TM02Termination of appointment of Sharon Louise Panioty on 2014-12-19
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AR0115/05/14 ANNUAL RETURN FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA SMITH / 19/05/2014
2014-05-15AP03SECRETARY APPOINTED MRS SHARON LOUISE PANIOTY
2014-04-22AP01DIRECTOR APPOINTED MRS ANDREA SMITH
2014-02-21AP01DIRECTOR APPOINTED MRS ANDREA SMITH
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY WENDY EMERY
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOOD
2013-11-05AUDAUDITOR'S RESIGNATION
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY HORSFALL
2013-06-05AR0115/05/13 NO MEMBER LIST
2013-06-04AP01DIRECTOR APPOINTED MR PETER FISHER
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWLEY
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0115/05/12 NO MEMBER LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARKSON
2012-05-31AP01DIRECTOR APPOINTED ANDREA SMITH
2012-05-31AP01DIRECTOR APPOINTED DEBORAH JANE CLARKSON
2012-05-18AP01DIRECTOR APPOINTED DEBORAH JANE CLARKSON
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON
2011-06-14AP01DIRECTOR APPOINTED MR SEAN ELSON
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0115/05/11 NO MEMBER LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM JOHN RYDER TRAINING CENTRE ST. ANN'S ROAD CHERTSEY, SURREY KT16 9EH
2011-05-24AP01DIRECTOR APPOINTED MR TONY HORSFALL
2011-05-09AP01DIRECTOR APPOINTED MR DEAN MURPHY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROMLEY
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0115/05/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT GEORGE WOOD / 15/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER WILSON / 15/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HACKETT / 15/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHBY BROMLEY / 15/05/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLIX
2010-04-26AP01DIRECTOR APPOINTED MR PHILIP ROWLEY
2010-04-01AP03SECRETARY APPOINTED MRS WENDY JILL EMERY
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY MARION GRIFFIN
2009-05-18363aANNUAL RETURN MADE UP TO 15/05/09
2009-05-04288bAPPOINTMENT TERMINATED DIRECTOR FRANK GARNETT
2009-05-04288aDIRECTOR APPOINTED ALEXANDER ROBERT GEORGE WOOD
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CROSS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR IAN RENWICK
2008-07-07363sANNUAL RETURN MADE UP TO 14/05/08
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR NEIL MURRAY
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GUNBIE
2008-04-25288aDIRECTOR APPOINTED STEPHEN ALLIX
2008-04-25288aDIRECTOR APPOINTED IAN STUART RENWICK
2007-11-26288bDIRECTOR RESIGNED
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sANNUAL RETURN MADE UP TO 14/05/07
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2006-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-24363sANNUAL RETURN MADE UP TO 14/05/06
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION HEALTH AND SAFETY GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCTION HEALTH AND SAFETY GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSTRUCTION HEALTH AND SAFETY GROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTRUCTION HEALTH AND SAFETY GROUP

Intangible Assets
Patents
We have not found any records of CONSTRUCTION HEALTH AND SAFETY GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION HEALTH AND SAFETY GROUP
Trademarks
We have not found any records of CONSTRUCTION HEALTH AND SAFETY GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION HEALTH AND SAFETY GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as CONSTRUCTION HEALTH AND SAFETY GROUP are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION HEALTH AND SAFETY GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION HEALTH AND SAFETY GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSTRUCTION HEALTH AND SAFETY GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.