Company Information for THE HEALTH & SAFETY PEOPLE LIMITED
UNIT F BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, MK42 9TW,
|
Company Registration Number
02730817
Private Limited Company
Active |
Company Name | |
---|---|
THE HEALTH & SAFETY PEOPLE LIMITED | |
Legal Registered Office | |
UNIT F BEDFORD BUSINESS CENTRE MILE ROAD BEDFORD MK42 9TW Other companies in SG19 | |
Company Number | 02730817 | |
---|---|---|
Company ID Number | 02730817 | |
Date formed | 1992-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:02:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE HEALTH & SAFETY PEOPLE LIMITED | AUGHNACROSS BALLINAKILL, LAOIS, IRELAND | Dissolved | Company formed on the 2005-05-18 |
Officer | Role | Date Appointed |
---|---|---|
JENNIE ELIZABETH DINGLE |
||
CHRISTOPHER ANDREW IVEY |
||
ADRIENNE ISABEL MASSEY THODAY |
||
JOHN BARNES THODAY |
||
ANDREW CHARLES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PATRICK RIMMER |
Director | ||
ANNA CAROLINE FRANKLIN |
Company Secretary | ||
STUART CLIVE DUNN |
Company Secretary | ||
STUART CLIVE DUNN |
Director | ||
ADRIENNE ISABEL MASSEY THODAY |
Company Secretary | ||
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASSDAY LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2015-12-29 | |
MARENA GOWNS LTD | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2016-07-26 | |
THE ASBESTOS PEOPLE LIMITED | Director | 1998-12-23 | CURRENT | 1998-12-23 | Dissolved 2015-03-17 | |
MARENA GOWNS LTD | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2016-07-26 | |
THE ENVIRONMENTAL PEOPLE LTD | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-12-30 | |
SQE RECRUITMENT LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-23 | Dissolved 2014-05-06 | |
THE ASBESTOS PEOPLE LIMITED | Director | 1998-12-23 | CURRENT | 1998-12-23 | Dissolved 2015-03-17 | |
YOUR HR DEPT LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-16 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS KIRSTY SARAH MAYNARD | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE ISABEL MASSEY THODAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
PSC05 | Change of details for Our Thsp Limited as a person with significant control on 2021-09-09 | |
PSC05 | Change of details for Our Thsp Limited as a person with significant control on 2021-09-09 | |
PSC02 | Notification of Our Thsp Limited as a person with significant control on 2021-09-09 | |
PSC07 | CESSATION OF ADRIENNE MASSEY-THODAY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES THODAY | |
RES01 | ADOPT ARTICLES 20/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH03 | Purchase of own shares | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027308170003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027308170003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM 16a Market Square Sandy Bedfordshire SG19 1HU | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK RIMMER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW IVEY | |
CH01 | Director's details changed for Mrs Jennie Dingle on 2014-12-22 | |
AP01 | DIRECTOR APPOINTED MRS JENNIE DINGLE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNA FRANKLIN | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES WILSON | |
CH01 | Director's details changed for Adrienne Isabel Massey Thoday on 2013-01-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DUNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART DUNN | |
AP03 | SECRETARY APPOINTED MRS ANNA CAROLINE FRANKLIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 30/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK RIMMER / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CLIVE DUNN / 30/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIENNE MASSEY THODAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 16A MARKET SQUARE SANDY BEDFORDSHIRE SG19 1HU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 19/10/04 | |
RES04 | £ NC 50000/60000 19/10/ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: UNIT 1 THE OLD SCHOOL 1 CHURCH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JS | |
363s | RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/10/00--------- £ SI 2500@1=2500 £ IC 47500/50000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: BAYSTRAIT HOUSE STATION ROAD BIGGLESWADE BEDFORDSHIRE SG18 8AL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/98 FROM: BAYSTRAIT HOUSE STATION ROAD BIGGLESWADE BEDFORDSHIRE SG18 8AL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/03/98 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 THE HEALTH & SAFETY PEOPLE LIMITED
THE HEALTH & SAFETY PEOPLE LIMITED owns 2 domain names.
employmentsafe.co.uk healthandsafetypeople.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
TRAINING |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |