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

SAFELIVES

Suite 2a Whitefriars, Lewins Mead, Bristol, BS1 2NT,
Company Registration Number
05203237
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Safelives
SAFELIVES was founded on 2004-08-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Safelives 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAFELIVES
 
Legal Registered Office
Suite 2a Whitefriars
Lewins Mead
Bristol
BS1 2NT
Other companies in BS1
 
Previous Names
SAFELIVES LTD10/09/2015
CO-ORDINATED ACTION AGAINST DOMESTIC ABUSE25/02/2015
CO-ORDINATED RESPONSE AND ADVOCACY RESOURCE GROUP10/05/2006
Charity Registration
Charity Number 1106864
Charity Address 3RD FLOOR, MAXET HOUSE, 28 BALDWIN STREET, BRISTOL, BS1 1NG
Charter CAADA IS A NATIONAL CHARITY SUPPORTING A STRONG MULTI-AGENCY RESPONSE TO DOMESTIC ABUSE. CAADA PROVIDES PRACTICAL TOOLS, TRAINING, GUIDANCE, QUALITY ASSURANCE, POLICY AND DATA INSIGHT TO SUPPORT PROFESSIONALS AND ORGANISATIONS WORKING WITH DOMESTIC ABUSE VICTIMS. THE AIM IS TO PROTECT THE HIGHEST RISK VICTIMS AND THEIR CHILDREN - THOSE AT RISK OF MURDER OR SERIOUS HARM.
Filing Information
Company Number 05203237
Company ID Number 05203237
Date formed 2004-08-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-08-11
Return next due 2025-08-25
Type of accounts FULL
VAT Number /Sales tax ID GB109081238  
Last Datalog update: 2024-10-22 03:44:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFELIVES
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 SAFELIVES

Current Directors
Officer Role Date Appointed
ISABEL ALICE MELINA FRANCES BOYER
Director 2017-07-28
ALEXANDRA ANN BUTLER
Director 2018-06-25
CAROLINE LOUISE MASON
Director 2013-11-19
ANDREW JOHN MAY
Director 2016-03-21
UZAIR PATEL
Director 2016-12-07
OLIVIA CLARE PINKNEY
Director 2013-11-19
TAKKI EMMANOUEL SULAIMAN
Director 2018-06-25
ROGER WILLIAM TAYLOR
Director 2013-11-19
CASSANDRA WIENER
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN CLARE NAWROCKYI
Director 2016-12-07 2018-05-16
NICHOLAS ROBERT LINDSAY BARTON
Director 2013-11-19 2018-04-30
HANNAH LOUISE CLARE
Director 2017-07-21 2018-03-12
CLARE MARY MAURICE
Director 2011-07-14 2017-09-19
DIANA FRANCES GOOD
Director 2016-12-07 2017-02-21
SUSAN HELENA BERELOWITZ
Director 2015-09-16 2016-12-13
EMILY BOLTON
Director 2013-11-19 2016-06-09
JASPER PHILIP MCMAHON
Director 2009-12-09 2015-12-01
KATHERINE SARAH WILKINSON
Director 2009-04-27 2015-03-24
SUSAN DEBORAH LESTER
Director 2009-04-27 2013-01-04
JO ANDREWS
Director 2007-04-25 2012-11-09
ANDREW CHARLES PUDDEPHATT
Director 2005-10-25 2012-03-07
EVA CHRISTINE CHRISTIE
Director 2011-07-13 2012-02-08
PENELOPE ANN SCOTT
Director 2009-04-27 2010-08-26
SUNDRAN RAJENDRA
Director 2005-11-02 2010-08-09
JOANNA LYNNE GRANT
Director 2007-01-18 2010-02-10
KATHLEEN REES
Director 2005-02-28 2009-01-14
LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN
Director 2007-01-18 2008-07-08
LAURA FRANCES HARRIET CULLIS
Director 2005-02-25 2007-12-03
DIANA FRANCESCA CAROLINE CLARE BARRAN
Company Secretary 2004-08-11 2006-09-28
DIANA FRANCESCA CAROLINE CLARE BARRAN
Director 2004-08-11 2006-09-28
ANTHONY DAVID WILLS
Director 2004-08-11 2005-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL ALICE MELINA FRANCES BOYER INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED Director 2015-12-09 CURRENT 1965-07-02 Dissolved 2016-12-27
ISABEL ALICE MELINA FRANCES BOYER TRUST CONSTRUCTION COMPANY LIMITED Director 2015-12-09 CURRENT 1963-11-25 Active - Proposal to Strike off
ISABEL ALICE MELINA FRANCES BOYER EAGLE MANAGEMENT COMPANY LIMITED Director 2015-12-09 CURRENT 1964-04-17 Active - Proposal to Strike off
ISABEL ALICE MELINA FRANCES BOYER BARKER GROUP LIMITED Director 2015-12-09 CURRENT 1982-02-10 Liquidation
ISABEL ALICE MELINA FRANCES BOYER RUSSETT CLOSE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-09-15
ISABEL ALICE MELINA FRANCES BOYER BOYER INVESTMENTS LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (HOUGHTON REGIS) LIMITED Director 2003-10-23 CURRENT 2000-08-01 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (EAST ANGLIA) LIMITED Director 2003-10-23 CURRENT 2003-03-26 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (STEVENAGE) LIMITED Director 2003-10-23 CURRENT 2003-04-15 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER CARTERET INVESTMENTS LIMITED Director 1994-03-17 CURRENT 1994-04-07 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES SERVICES LIMITED Director 1992-08-02 CURRENT 1951-12-22 Active
ISABEL ALICE MELINA FRANCES BOYER BFE (WILBURY WAY) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER EP (ANDOVER) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER ERECTA (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER WILBURY ESTATES LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER HIE (HUNTING GATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER WILBURY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2014-03-25
ISABEL ALICE MELINA FRANCES BOYER EP (HILLGATE) LIMITED Director 1991-12-06 CURRENT 1991-08-13 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (C I) LIMITED Director 1991-12-06 CURRENT 1991-07-25 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES (NORTHUMBRIA) LIMITED Director 1991-12-06 CURRENT 1991-10-31 Liquidation
ISABEL ALICE MELINA FRANCES BOYER PRIME ESTATES LIMITED Director 1991-10-19 CURRENT 1984-06-11 Active
ISABEL ALICE MELINA FRANCES BOYER E H (BEDFORD) LIMITED Director 1991-08-02 CURRENT 1951-10-23 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER HITCHIN INDUSTRIAL ESTATES LIMITED Director 1991-08-02 CURRENT 1959-01-29 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER E.P. INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1983-06-07 Dissolved 2015-01-02
ISABEL ALICE MELINA FRANCES BOYER ERECTA (HITCHIN) LIMITED Director 1991-08-02 CURRENT 1970-12-02 Dissolved 2016-01-27
ISABEL ALICE MELINA FRANCES BOYER BURY FIELD ESTATES,LIMITED Director 1991-08-02 CURRENT 1934-10-16 Dissolved 2016-06-07
CAROLINE LOUISE MASON IMPETUS - THE PRIVATE EQUITY FOUNDATION Director 2014-12-04 CURRENT 2013-03-25 Active
ANDREW JOHN MAY MAKING THE LEAP Director 2015-09-11 CURRENT 1996-02-21 Active
ANDREW JOHN MAY YOUTH RESOURCE SERVICES (THE RENDEZVOUS SHERBORNE) LTD Director 2014-01-16 CURRENT 2011-04-05 Active
UZAIR PATEL KING'S COLLEGE LONDON STUDENTS' UNION Director 2015-12-04 CURRENT 2006-03-30 Active
OLIVIA CLARE PINKNEY THE BLUE LAMP TRUST Director 2016-07-11 CURRENT 2010-05-27 Active
OLIVIA CLARE PINKNEY LIFE CENTRE Director 2011-06-06 CURRENT 2008-12-04 Active
ROGER WILLIAM TAYLOR HATMATRIX LIMITED Director 2015-03-19 CURRENT 2015-03-19 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
2024-09-24APPOINTMENT TERMINATED, DIRECTOR EVA BARI
2024-09-23DIRECTOR APPOINTED MISS REBECCA ANNA MARIE LURY
2024-09-20DIRECTOR APPOINTED MRS EMILY HAWKINS-LONGLEY
2024-09-20DIRECTOR APPOINTED MR PATRICK MICHAEL MITCHELL
2024-07-31Amended full accounts made up to 2023-06-30
2024-06-12APPOINTMENT TERMINATED, DIRECTOR REBECCA SPENCER
2024-06-12APPOINTMENT TERMINATED, DIRECTOR TAKKI EMMANOUEL SULAIMAN
2023-08-16CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR UZAIR PATEL
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR UZAIR PATEL
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ANN RUST
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MAY
2021-12-21FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-15AP01DIRECTOR APPOINTED MS ZOE ANN BILLINGHAM
2021-10-08CH01Director's details changed for Miss Rebecca Evans on 2020-08-15
2021-10-07AP01DIRECTOR APPOINTED MS EVA BARI
2021-10-05AP01DIRECTOR APPOINTED MS SHANA BEGUM
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE BLYTH
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA WIENER
2021-02-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-01-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-30AP01DIRECTOR APPOINTED MS URSULA MARY LINDENBERG
2019-12-17AP01DIRECTOR APPOINTED MRS ELIZABETH HUGHES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA CLARE PINKNEY
2019-11-06AP01DIRECTOR APPOINTED MRS MARGARET LOUISE BLYTH
2019-11-04AP01DIRECTOR APPOINTED MISS REBECCA EVANS
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE MASON
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-06-26AP01DIRECTOR APPOINTED MS ALEXANDRA ANN BUTLER
2018-06-26AP01DIRECTOR APPOINTED MR TAKKI EMMANOUEL SULAIMAN
2018-06-26AP01DIRECTOR APPOINTED MRS CASSANDRA WIENER
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CLARE NAWROCKYI
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT LINDSAY BARTON
2018-04-09RES01ADOPT ARTICLES 09/04/18
2018-04-09CC04Statement of company's objects
2018-04-03RES01ADOPT ARTICLES 03/04/18
2018-04-03CC04Statement of company's objects
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE CLARE
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARY MAURICE
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-02AP01DIRECTOR APPOINTED MISS HANNAH LOUISE CLARE
2017-08-02AP01DIRECTOR APPOINTED MRS ISABEL ALICE MELINA FRANCES BOYER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANA FRANCES GOOD
2017-01-18AP01DIRECTOR APPOINTED MS KATHRYN CLARE NAWROCKYI
2017-01-17AP01DIRECTOR APPOINTED DR DIANA FRANCES GOOD
2017-01-16AP01DIRECTOR APPOINTED MR UZAIR PATEL
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HELENA BERELOWITZ
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EMILY BOLTON
2016-05-10AP01DIRECTOR APPOINTED MR ANDREW JOHN MAY
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JASPER MCMAHON
2016-01-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-01AP01DIRECTOR APPOINTED MS SUSAN HELENA BERELOWITZ
2015-09-10NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-09-10CERTNMCOMPANY NAME CHANGED SAFELIVES LTD CERTIFICATE ISSUED ON 10/09/15
2015-09-02AR0111/08/15 NO MEMBER LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 3RD FLOOR MAXET HOUSE 28 BALDWIN STREET BRISTOL BS1 1NG
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILKINSON
2015-02-25RES15CHANGE OF NAME 25/02/2015
2015-02-25CERTNMCOMPANY NAME CHANGED CO-ORDINATED ACTION AGAINST DOMESTIC ABUSE CERTIFICATE ISSUED ON 25/02/15
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-05AR0111/08/14 NO MEMBER LIST
2014-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA PICKNEY / 19/11/2013
2013-12-06RES01ADOPT ARTICLES 19/11/2013
2013-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-04AP01DIRECTOR APPOINTED MRS OLIVIA PICKNEY
2013-12-04AP01DIRECTOR APPOINTED MR ROGER TAYLOR
2013-12-04AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE MASON
2013-12-04AP01DIRECTOR APPOINTED MR NICK BARTON
2013-12-04AP01DIRECTOR APPOINTED MRS EMILY BOLTON
2013-08-14AR0111/08/13 NO MEMBER LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LESTER
2013-02-25MISCSECTION 519
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE KATHERINE SARAH WILKINSON / 03/01/2013
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANDREWS
2012-08-20AR0111/08/12 NO MEMBER LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANDREWS / 07/03/2012
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PUDDEPHATT
2012-02-12TM01APPOINTMENT TERMINATED, DIRECTOR EVA CHRISTIE
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANDREWS / 09/02/2012
2011-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-28AR0111/08/11 NO MEMBER LIST
2011-09-27AP01DIRECTOR APPOINTED MS EVA CHRISTINE CHRISTIE
2011-07-28AP01DIRECTOR APPOINTED MRS CLARE MARY MAURICE
2011-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 6TH FLOOR MAXET HOUSE 28 BALDWIN STREET BRISTOL BS1 1NG
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE SCOTT
2010-08-18AR0111/08/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PUDDEPLATT / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE KATHERINE SARAH WILKINSON / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN SCOTT / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH LESTER / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANDREWS / 01/08/2010
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SUNDRAN RAJENDRA
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GRANT
2009-12-14AP01DIRECTOR APPOINTED MR JASPER PHILIP MCMAHON
2009-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-26363aANNUAL RETURN MADE UP TO 11/08/09
2009-07-30AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN REES
2009-05-20288aDIRECTOR APPOINTED PENELOPE ANN SCOTT
2009-05-13288aDIRECTOR APPOINTED SUSAN DEBORAH LESTER
2009-05-13288aDIRECTOR APPOINTED KATE KATHERINE SARAH WILKINSON
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM RED CROSS HALL HIGH STREET BRUTON SOMERSET BA10 0AJ
2008-11-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-26363aANNUAL RETURN MADE UP TO 11/08/08
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR LOUISE PATTEN
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-05288bDIRECTOR RESIGNED
2007-11-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-08-28363aANNUAL RETURN MADE UP TO 11/08/07
2006-11-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-09-26363aANNUAL RETURN MADE UP TO 11/08/06
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: WELHAM FARM WELHAM CASTLE CARY SOMERSET, BA7 7NE
2006-05-10CERTNMCOMPANY NAME CHANGED CO-ORDINATED RESPONSE AND ADVOCA CY RESOURCE GROUP CERTIFICATE ISSUED ON 10/05/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFELIVES 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 SAFELIVES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAFELIVES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 SAFELIVES

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

Trademark applications by SAFELIVES

SAFELIVES is the Original Applicant for the trademark Safer Lives ™ (UK00003113963) through the UKIPO on the 2015-06-18
Trademark classes: Education; providing of training; education, training and development for professionals who have contact with families affected by domestic abuse; education, training and development for organisations who have contact with families affected by domestic abuse. Scientific and technological services and research and design relating thereto; industrial analysis and research services.
Income
Government Income

Government spend with SAFELIVES

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-03-29 GBP £800 Project Expenses
Southampton City Council 2017-03-29 GBP £850 Project Expenses
Southampton City Council 2017-03-29 GBP £850 Project Expenses
London Borough of Barking and Dagenham Council 2017-02-09 GBP £750 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Hull City Council 2016-03-09 GBP £2,400 Human Resources
Hull City Council 2016-03-09 GBP £2,400 Human Resources
Derbyshire County Council 2016-01-18 GBP £2,250
Thurrock Council 2015-11-04 GBP £795 Employee Training

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 SAFELIVES 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 SAFELIVES 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 SAFELIVES 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.