Active - Proposal to Strike off
Company Information for THE SAFEPOINT TRUST
18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT,
|
Company Registration Number
06003578
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
THE SAFEPOINT TRUST | |
Legal Registered Office | |
18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT Other companies in EC1N | |
Company Number | 06003578 | |
---|---|---|
Company ID Number | 06003578 | |
Date formed | 2006-11-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2021 | |
Account next due | 28/08/2023 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-06 07:58:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARC ANDREW KOSKA |
||
CHARLES JASON MUNDAY |
||
ALAN JOHN RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA HARTIGAN |
Director | ||
STUART JOHN LAWSON |
Director | ||
MARC ANDREW KOSKA |
Company Secretary | ||
RAJIV NATH |
Director | ||
SARAH LUCY TARDREW |
Director | ||
ROBERT KEENAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APIJECT 3 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT 4 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT 10 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT 8 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT 7 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT 5 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT 9 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT 6 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT 2 LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
APIJECT VACCINES LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
KOSKA FAMILY LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
APIJECT LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
K-FIVE FUTURES LTD | Director | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2013-12-31 | |
TRIBEC HOLDINGS LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
KINGSHEAD MANAGEMENT LIMITED | Director | 2012-01-02 | CURRENT | 2006-07-24 | Active | |
DALEMARCH (SHEPPEY) LIMITED | Director | 2006-03-14 | CURRENT | 2000-01-12 | Liquidation | |
DALEMARCH LIMITED | Director | 2002-07-12 | CURRENT | 1999-08-02 | Active | |
THE IDEASWISE FOUNDATION | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
IDEASWISE LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Active | |
THE EASTERBROOK TRUST LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Active | |
RECRUITMENT INDUSTRY BENCHMARKING LIMITED | Director | 2005-04-14 | CURRENT | 2002-03-07 | Active | |
PLUTO BOOKS LIMITED | Director | 2003-12-01 | CURRENT | 2003-05-20 | Active | |
R.T.P.I. SERVICES LTD. | Director | 2002-08-22 | CURRENT | 1990-01-26 | Active | |
AUSTHORPE SWAP LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Marc Andrew Koska on 2020-09-30 | |
AP01 | DIRECTOR APPOINTED LINDSEY JEANNETTE WALKER | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/11/18 TO 28/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN RICHARDSON | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/18 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES JASON MUNDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA HARTIGAN | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN LAWSON | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stuart John Lawson on 2013-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/13 FROM 30 St James's Street London SW1A 1HB United Kingdom | |
AP01 | DIRECTOR APPOINTED DR PAMELA HARTIGAN | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 20/11/11 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARC KOSKA | |
RES01 | ADOPT ARTICLES 14/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM THE BARN PIPPINGFORD UCKFIELD EAST SUSSEX TN22 3HW | |
AR01 | 20/11/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN JOHN RICHARDSON / 31/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJIV NATH | |
AR01 | 20/11/09 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM STAR HOUSE PIPPINGFORD PARK UCKFIELD EAST SUSSEX TN22 3HW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJIV NATH / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LAWSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW KOSKA / 01/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH TARDREW | |
AP01 | DIRECTOR APPOINTED PROFESSOR ALAN JOHN RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | ANNUAL RETURN MADE UP TO 20/11/08 | |
AA | 30/11/07 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 20/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE SAFEPOINT TRUST are:
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. |