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

SAFEWISE

The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
03251868
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Safewise
SAFEWISE was founded on 1996-09-19 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Safewise is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAFEWISE
 
Legal Registered Office
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Other companies in BH17
 
Previous Names
STREETWISE PARTNERSHIP TRUST LTD.01/04/2014
DORSET INTERACTIVE SAFETY EDUCATION CENTRE LIMITED15/10/2004
Charity Registration
Charity Number 1058562
Charity Address 1 ROUNDWAYS, ELLIOTT ROAD, WEST HOWE INDUSTRIAL ESTATE, BOURNEMOUTH, BH11 8JJ
Charter EDUCATE CHILDREN AND ADULTS GENERALLY AND IN PARTICULAR THOSE CHILDREN AND ADULTS RESIDING IN THE COUNTY OF DORSET AND NEIGHBOURING COUNTIES OF WILTSHIRE AND HAMPSHIRE AND TO FOSTER THEIR AWARENESS OF SAFETLY ISSUES IN EVERYDAY LIFE INCLUDING (BUT NOT LIMITED TO) SAFETY IN THE HOUSE OR WORK PLACE, IN EDUCATION ESTABLISHMENTS, ON THE ROADS, OR DURING ANY LEISURE ACTIVITIES.
Filing Information
Company Number 03251868
Company ID Number 03251868
Date formed 1996-09-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB699401593  
Last Datalog update: 2024-06-11 11:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEWISE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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.

Company Officers of SAFEWISE

Current Directors
Officer Role Date Appointed
BRIAN PETER HUTCHINSON
Company Secretary 1996-09-19
NEIL ANTHONY ROBERT ANDREWS
Director 2014-11-28
BEN ANSELL
Director 2017-01-11
DEBORAH CRONEY
Director 2017-09-29
JULIE FIELDING
Director 2018-02-23
NEIL JOHN FITZWALTER
Director 2004-09-29
ANDREW FLOCKHART
Director 2015-10-16
ANDREW DAVID GLATTER
Director 2017-02-24
MICHAEL BERNARD GODFREY
Director 2016-07-01
THOMAS ARTHUR JAMES GRAINGER
Director 2014-06-17
DAVID BEST HARRIS
Director 2014-06-17
BRIAN PETER HUTCHINSON
Director 1996-09-19
JEREMY JAMES RICHARD POPE
Director 2014-06-17
MARTYN STANLEY UNDERHILL
Director 2014-02-11
GEOFFREY COLIN WARDE
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE ANNE ARKELL
Director 2010-06-25 2017-02-24
AMELIA RUTH NEWTON BUSSEY
Director 1999-01-27 2016-10-05
TONI BARTLEY COOMBS
Director 2013-10-01 2016-07-01
MICHAEL EDWARD EMSLEY
Director 2000-05-23 2015-10-16
KRISTY JANE DAVIES-SUMPTER
Director 2012-07-02 2015-06-02
DAVID JOHN FOX
Director 2009-07-23 2013-03-06
MARTIN BAKER
Director 2005-01-01 2012-10-12
CONOR BURNS
Director 2010-06-25 2012-10-12
ALAN JOHN FROST
Director 2011-04-02 2012-03-30
PAMELA JANET DONNELLAN
Director 2005-10-01 2012-03-01
DAVID EDWARD CARTER
Director 2000-05-23 2011-02-02
JULIE ANN BARSBY
Director 2001-09-13 2010-10-01
JOHN VALENTINE BUTTERFILL
Director 2004-09-29 2010-04-07
HILDA BROWNLOW
Director 2004-09-29 2008-05-27
MARTIN COPSEY
Director 2005-10-01 2007-10-12
CATHERINE ANN CONEY
Director 1996-10-10 2006-10-06
MARTIN CHAPMAN
Director 1998-07-01 2006-08-31
PAUL JOHN XAVIER DONNELLY
Director 1998-07-01 2001-02-01
DIRK WAYNE ALDOUS
Director 1996-09-19 1999-05-10
ROGER BROWNING
Director 1996-10-10 1998-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY ROBERT ANDREWS AGE CONCERN CHRISTCHURCH Director 2017-04-01 CURRENT 2012-04-20 Active
NEIL ANTHONY ROBERT ANDREWS SALTUS FINANCIAL SERVICES LIMITED Director 2015-05-01 CURRENT 1997-05-16 Active
NEIL ANTHONY ROBERT ANDREWS A E C C ENTERPRISES LTD Director 2013-04-17 CURRENT 1999-03-19 Active
NEIL ANTHONY ROBERT ANDREWS NEIL ANDREWS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Dissolved 2016-07-15
NEIL ANTHONY ROBERT ANDREWS COLES MILLER (SECRETARIES) LIMITED Director 2008-12-31 CURRENT 1993-11-04 Active
NEIL ANTHONY ROBERT ANDREWS EXPERT HIPS LIMITED Director 2007-09-13 CURRENT 1993-11-04 Active
NEIL JOHN FITZWALTER CHECK TO REASSURE LTD Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
MICHAEL BERNARD GODFREY GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 1986-05-21 Active
MICHAEL BERNARD GODFREY CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST COMPANY Director 2013-11-28 CURRENT 2011-03-28 Liquidation
MICHAEL BERNARD GODFREY MMPH LTD Director 2012-12-13 CURRENT 2011-11-29 Liquidation
MICHAEL BERNARD GODFREY HONDA GROUP-UK PENSION SCHEME TRUSTEE LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
THOMAS ARTHUR JAMES GRAINGER ANSBURY Director 2015-11-18 CURRENT 1995-03-06 Active - Proposal to Strike off
DAVID BEST HARRIS SAFEWISE (2014) LIMITED Director 2012-01-12 CURRENT 2011-04-26 Dissolved 2015-09-22
BRIAN PETER HUTCHINSON JULIA'S HOUSE LIMITED Director 2015-04-16 CURRENT 1997-11-14 Active
BRIAN PETER HUTCHINSON SAFEWISE (2014) LIMITED Director 2011-08-19 CURRENT 2011-04-26 Dissolved 2015-09-22
JEREMY JAMES RICHARD POPE THE DORSET NATURAL HISTORY AND ARCHAEOLOGICAL SOCIETY Director 2017-09-26 CURRENT 1997-04-29 Active
JEREMY JAMES RICHARD POPE SPIRIT OF THE SEA LIMITED Director 2009-12-14 CURRENT 2008-01-04 Dissolved 2015-05-12
JEREMY JAMES RICHARD POPE ELITE EVENT PROPERTY LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2015-05-05
JEREMY JAMES RICHARD POPE JURASSIC COAST TRUST (TRADING) LIMITED Director 2004-10-22 CURRENT 2004-08-24 Active
JEREMY JAMES RICHARD POPE JURASSIC COAST TRUST Director 2004-01-30 CURRENT 2003-11-06 Active
JEREMY JAMES RICHARD POPE THE TANK MUSEUM LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
JEREMY JAMES RICHARD POPE THE FOOD AND FARMING FOUNDATION LIMITED Director 2003-04-10 CURRENT 2003-04-01 Dissolved 2016-01-19
MARTYN STANLEY UNDERHILL INDEPENDENT CUSTODY VISITING ASSOCIATION Director 2013-12-16 CURRENT 2013-07-31 Active
MARTYN STANLEY UNDERHILL WEST HOWE COMMUNITY ENTERPRISES Director 2013-04-19 CURRENT 2011-07-22 Active
GEOFFREY COLIN WARDE EZ BITZ LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
GEOFFREY COLIN WARDE GRAYTONE CONSULTING LTD Director 2008-10-10 CURRENT 2008-09-25 Active - Proposal to Strike off
GEOFFREY COLIN WARDE ADDEV MATERIALS AEROSPACE LIMITED Director 2002-09-20 CURRENT 2002-04-22 Active
GEOFFREY COLIN WARDE ADDEV MATERIALS UK LIMITED Director 2000-04-28 CURRENT 1996-12-06 Active
GEOFFREY COLIN WARDE GWA LIMITED Director 1998-10-20 CURRENT 1998-07-30 Active
GEOFFREY COLIN WARDE AQUAMAIL LIMITED Director 1992-10-28 CURRENT 1992-10-28 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
2024-06-11Final Gazette dissolved via compulsory strike-off
2024-03-11Voluntary liquidation. Return of final meeting of creditors
2023-03-09Voluntary liquidation Statement of receipts and payments to 2023-01-05
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KATE JANE CURTIS
2022-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-05
2021-08-06CH01Director's details changed for Mr Graham Barry Farrant on 2020-11-26
2021-07-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-01-06
2021-01-13LIQ02Voluntary liquidation Statement of affairs
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 1 Roundways Elliott Road Bournemouth BH11 8JJ England
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD GODFREY
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAWN DAWSON
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARRANT
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN FITZWALTER
2020-06-30AP01DIRECTOR APPOINTED MS MARIA SMITH
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BEN ANSELL
2019-12-17AP01DIRECTOR APPOINTED MR MARC CHRISTOPHER REDDY
2019-11-28AP01DIRECTOR APPOINTED JAMES VAUGHAN
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VAUGHAN
2019-11-28CH01Director's details changed for James Vaughan on 2019-11-01
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-06-16CH01Director's details changed for Mrs Felicity Ann Irwin on 2019-05-24
2019-06-16AP01DIRECTOR APPOINTED MRS FELICITY ANN IRWIN
2019-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CRONEY
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLOCKHART
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES RICHARD POPE
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-03-28AP01DIRECTOR APPOINTED JULIE FIELDING
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE WARD
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AP01DIRECTOR APPOINTED DEBORAH CRONEY
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUTH WARR
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED BEN ANSELL
2017-07-18AP01DIRECTOR APPOINTED MR ANDREW DAVID GLATTER
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY WILLIAMS
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GREEN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ARKELL
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN GUNTER
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA BUSSEY
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-22AP01DIRECTOR APPOINTED MR MICHAEL BERNARD GODFREY
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY HOLT
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TONI COOMBS
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02AP01DIRECTOR APPOINTED ANDREW FLOCKHART
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EMSLEY
2015-10-29AR0119/09/15 NO MEMBER LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KRISTY DAVIES-SUMPTER
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHIL GOODALL
2014-12-30AP01DIRECTOR APPOINTED NEIL ANTHONY ROBERT ANDREWS
2014-11-04AA31/03/14 TOTAL EXEMPTION FULL
2014-10-29AR0119/09/14 NO MEMBER LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA PAYNE
2014-08-14AP01DIRECTOR APPOINTED SUSAN RUTH WARR
2014-08-14AP01DIRECTOR APPOINTED DAVID BEST HARRIS
2014-07-23AP01DIRECTOR APPOINTED MR JEREMY JAMES RICHARD POPE
2014-07-23AP01DIRECTOR APPOINTED LINDSEY ANN HOLT
2014-07-23AP01DIRECTOR APPOINTED MR THOMAS ARTHUR JAMES GRAINGER
2014-06-26AP01DIRECTOR APPOINTED NICOLA GREENE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WISEMAN
2014-04-01RES15CHANGE OF NAME 11/02/2014
2014-04-01CERTNMCOMPANY NAME CHANGED STREETWISE PARTNERSHIP TRUST LTD. CERTIFICATE ISSUED ON 01/04/14
2014-04-01NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-03-27RES15CHANGE OF NAME 11/02/2014
2014-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-13AP01DIRECTOR APPOINTED MR MARTYN STANLEY UNDERHILL
2014-02-25RES01ADOPT ARTICLES 11/02/2014
2013-11-05AA31/03/13 TOTAL EXEMPTION FULL
2013-10-16AR0119/09/13 NO MEMBER LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER HUTCHINSON / 01/09/2013
2013-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PETER HUTCHINSON / 01/09/2013
2013-10-11AP01DIRECTOR APPOINTED TONI BARTLEY COOMBS
2013-07-22AP01DIRECTOR APPOINTED MRS CATRIONA JANET PAYNE
2013-07-19AP01DIRECTOR APPOINTED PHIL GOODALL
2013-07-19AP01DIRECTOR APPOINTED DEBBIE WARD
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY POPE
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NASH
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOX
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER
2012-11-08AA31/03/12 TOTAL EXEMPTION FULL
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MC BRIDE
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CONOR BURNS
2012-10-11AR0119/09/12 NO MEMBER LIST
2012-07-09AP01DIRECTOR APPOINTED MRS KRISTY JANE DAVIES-SUMPTER
2012-06-25AP01DIRECTOR APPOINTED MR JEREMY JAMES RICHARD POPE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FROST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLATTER
2012-03-16AP01DIRECTOR APPOINTED TONY WILLIAMS
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DONNELLAN
2011-10-11AA31/03/11 TOTAL EXEMPTION FULL
2011-10-04AR0119/09/11 NO MEMBER LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PALMER
2011-04-12AP01DIRECTOR APPOINTED ALAN FROST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MBE GEOFFREY COLIN WARDE / 20/09/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MBE GEOFFREY COLIN WARDE / 01/11/2010
2010-11-09AR0119/09/10 NO MEMBER LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN WARDE / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAKER / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WISEMAN / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MC BRIDE / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER HUTCHINSON / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD EMSLEY / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA RUTH NEWTON BUSSEY / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BARSBY / 01/09/2010
2010-10-29AP01DIRECTOR APPOINTED ANDREW GLATTER
2010-10-29AP01DIRECTOR APPOINTED VIVIENNE ARKELL
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RADFORD
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BARSBY
2010-10-07AP01DIRECTOR APPOINTED CONOR BURNS
2010-06-09AP01DIRECTOR APPOINTED TIM PALMER
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTTERFILL
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MCDONAUGH
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 SAFEWISE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-07-04
Appointmen2021-01-14
Resolution2021-01-14
Fines / Sanctions
No fines or sanctions have been issued against SAFEWISE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAFEWISE 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

Intangible Assets
Patents
We have not found any records of SAFEWISE registering or being granted any patents
Domain Names
We do not have the domain name information for SAFEWISE
Trademarks
We have not found any records of SAFEWISE registering or being granted any trademarks
Income
Government Income

Government spend with SAFEWISE

Government Department Income DateTransaction(s) Value Services/Products
Weymouth and Portland Borough Council LIVE 2016-04-11 GBP £504
Weymouth and Portland Borough Council LIVE 2015-05-01 GBP £504
Dorset County Council 2011-01-31 GBP £1,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where SAFEWISE 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySAFEWISEEvent Date2023-07-04
 
Initiating party Event TypeAppointmen
Defending partySAFEWISEEvent Date2021-01-14
Name of Company: SAFEWISE Company Number: 03251868 Nature of Business: Technical and vocational secondary education Registered office: 1 Roundways, Elliott Road, Bournemouth, BH11 8JJ Type of Liquidat…
 
Initiating party Event TypeResolution
Defending partySAFEWISEEvent Date2021-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFEWISE 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 SAFEWISE 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.