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

SAFER BUSINESS NETWORK CIC

BRIGHTON POLICE STATION, JOHN STREET, BRIGHTON, BN2 0LA,
Company Registration Number
07534018
Community Interest Company
Active

Company Overview

About Safer Business Network Cic
SAFER BUSINESS NETWORK CIC was founded on 2011-02-17 and has its registered office in Brighton. The organisation's status is listed as "Active". Safer Business Network Cic is a Community Interest Company registered in ENGLAND 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
SAFER BUSINESS NETWORK CIC
 
Legal Registered Office
BRIGHTON POLICE STATION
JOHN STREET
BRIGHTON
BN2 0LA
Other companies in BN1
 
Previous Names
SAFER BUSINESS NETWORK LTD11/11/2020
SAFER LONDON BUSINESS PARTNERSHIP LTD17/10/2017
SAFER WESTEND BUSINESS PARTNERSHIP LTD04/06/2013
SAFERSOHO BUSINESS PARTNERSHIP LIMITED03/05/2012
Filing Information
Company Number 07534018
Company ID Number 07534018
Date formed 2011-02-17
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB111225379  
Last Datalog update: 2024-07-05 19:04:31
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.

Company Officers of SAFER BUSINESS NETWORK CIC

Current Directors
Officer Role Date Appointed
ANTHONY MERNAGH
Company Secretary 2011-02-17
FAITH ROSEMARY BOARDMAN
Director 2016-05-23
JONATHAN GLANZ
Director 2011-02-17
JOHN JAMES
Director 2011-02-17
ROBERT HARRY KIRK
Director 2017-07-15
SIMON MARTIN LETCHFORD
Director 2016-06-01
TIMOTHY JULIAN MITCHELL
Director 2012-05-01
STUART MARK TURNER
Director 2012-05-01
KENNETH WHITE
Director 2011-02-17
CHRISTINE YOK WAN YAU
Director 2011-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN QUAYLE
Director 2011-02-17 2017-10-01
MICHELE TANIA CREMONA
Director 2011-12-09 2015-02-26
ROY SMITH
Director 2012-09-02 2013-02-12
JEREMY PRECELTON
Director 2011-02-17 2011-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAITH ROSEMARY BOARDMAN VAUXHALL ONE Director 2012-05-30 CURRENT 2012-05-28 Active
FAITH ROSEMARY BOARDMAN VAUXHALL (CITY) FARM LIMITED Director 2007-02-22 CURRENT 1980-10-23 Active
FAITH ROSEMARY BOARDMAN LONDON ECUMENICAL AIDS TRUST Director 2006-06-12 CURRENT 1993-11-09 Dissolved 2015-08-18
FAITH ROSEMARY BOARDMAN FAITH BOARDMAN LTD Director 2006-01-06 CURRENT 2006-01-06 Active
JONATHAN GLANZ 45 WEST LIMITED Director 2001-07-02 CURRENT 2001-07-02 Active
JONATHAN GLANZ 45 WEST (KENSINGTON) LIMITED Director 1992-04-24 CURRENT 1989-04-24 Active
JONATHAN GLANZ 45 WEST (BAYSWATER) LIMITED Director 1991-12-12 CURRENT 1988-12-12 Active
JOHN JAMES WESTLEGATE MANAGEMENT COMPANY LIMITED Director 2013-07-23 CURRENT 2013-07-23 Liquidation
JOHN JAMES SOHO ESTATES PROPERTIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
JOHN JAMES WESTLEGATE DEVELOPMENTS LIMITED Director 2011-07-22 CURRENT 2011-07-15 Liquidation
JOHN JAMES SOHO ESTATES DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
JOHN JAMES FIJ PTC LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
JOHN JAMES FIJ HOLDINGS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
JOHN JAMES ILONA ROSE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
JOHN JAMES SOHO ESTATES HOLDINGS LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
JOHN JAMES HEART OF LONDON BUSINESS ALLIANCE Director 2007-07-03 CURRENT 2001-09-26 Active
JOHN JAMES VIOLA SOHO LIMITED Director 2003-09-22 CURRENT 2003-02-18 Dissolved 2013-10-15
JOHN JAMES 20/21 LEICESTER SQUARE LIMITED Director 2001-06-22 CURRENT 2000-02-28 Dissolved 2013-12-10
JOHN JAMES VICTOR GREEN PROPERTIES LIMITED Director 1998-01-19 CURRENT 1955-10-21 Active
JOHN JAMES PAUL RAYMOND ORGANISATION LIMITED Director 1998-01-19 CURRENT 1955-12-02 Active
JOHN JAMES SOHO ESTATES LIMITED Director 1996-08-12 CURRENT 1949-10-05 Active
SIMON MARTIN LETCHFORD EAST LONDON LETTINGS COMPANY LIMITED Director 2018-06-04 CURRENT 2002-08-23 Active
SIMON MARTIN LETCHFORD CHOICE HOMES UK LIMITED Director 2018-06-04 CURRENT 2005-04-22 Active
SIMON MARTIN LETCHFORD STANDING TOGETHER AGAINST DOMESTIC ABUSE Director 2006-07-10 CURRENT 2001-09-06 Active
TIMOTHY JULIAN MITCHELL 40 BUCKINGHAM GATE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
TIMOTHY JULIAN MITCHELL JUBILEE HALL TRUST LIMITED Director 2004-01-12 CURRENT 1977-04-26 Active
STUART MARK TURNER THE G-A-Y FOUNDATION Director 2018-03-21 CURRENT 2018-03-21 Active
KENNETH WHITE THE WEST END COMMUNITY TRUST Director 2015-10-12 CURRENT 2010-03-02 Active
KENNETH WHITE SOHO GREEN LIMITED Director 2001-07-23 CURRENT 2001-06-21 Active
CHRISTINE YOK WAN YAU LONDON CHINATOWN CHINESE GATEWAY Director 2014-09-15 CURRENT 2014-09-15 Active
CHRISTINE YOK WAN YAU CHINESE COMMUNITY CENTRE Director 1998-01-01 CURRENT 1987-07-24 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
2024-07-02CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES
2024-06-13CESSATION OF NICHOLAS ROY DURSTON AS A PERSON OF SIGNIFICANT CONTROL
2024-06-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROY DURSTON
2024-04-08DIRECTOR APPOINTED MR IAN CHRISTOPHER DYSON
2024-02-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15DIRECTOR APPOINTED MRS HELEN LOUISE CLAYTON
2023-09-14DIRECTOR APPOINTED MR PHILLIPE GIOVANNI CHIARELLA
2023-09-13DIRECTOR APPOINTED MS LISA MANDOLIN BASKOTT
2023-08-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PEARCE
2023-08-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROY DURSTON
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-07CESSATION OF VAUGHAN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS
2023-01-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02PSC07CESSATION OF SIMON MARTIN LETCHFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-13PSC07CESSATION OF ROSEMARY FAITH BOARDMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FAITH ROSEMARY BOARDMAN
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MR MICHAEL JOHN PEARCE
2021-12-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN PEARCE
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN LETCHFORD
2021-03-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CICCONChange of name - community interest company
2020-11-11CERTNMCompany name changed safer business network LTD\certificate issued on 11/11/20
2020-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM First Floor 8-11 Pavilion Buildings Brighton BN1 1EE
2020-07-23AP01DIRECTOR APPOINTED MR NICHOLAS ROY DURSTON
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JULIEN GLEAN
2020-07-15PSC07CESSATION OF GORDON JULIEN GLEAN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE ABI-GERGES
2020-07-06PSC07CESSATION OF STUART MARK TURNER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02PSC07CESSATION OF SIMON JOHN QUAYLE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLANZ
2020-04-21PSC07CESSATION OF JOANTHAN GLANZ AS A PERSON OF SIGNIFICANT CONTROL
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARK TURNER
2020-01-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE YOK WAN YAU
2019-10-01AP01DIRECTOR APPOINTED MISS MARIE JOSEPHINE LYNCH
2019-09-16AP01DIRECTOR APPOINTED MR VAUGHAN WILLIAMS
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRY KIRK
2019-05-07AP01DIRECTOR APPOINTED MR GORDON JULIEN GLEAN
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2019-05-07PSC07CESSATION OF JOHN JAMES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29AP01DIRECTOR APPOINTED MR CLAUDE ABI-GERGES
2019-01-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17RES15CHANGE OF COMPANY NAME 21/02/20
2017-10-17CERTNMCOMPANY NAME CHANGED SAFER LONDON BUSINESS PARTNERSHIP LTD CERTIFICATE ISSUED ON 17/10/17
2017-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN QUAYLE
2017-07-24AP01DIRECTOR APPOINTED MR ROBERT HARRY KIRK
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12CH01Director's details changed for Mr Simon John Quayle on 2016-09-01
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-01AP01DIRECTOR APPOINTED MR SIMON MARTIN LETCHFORD
2016-05-24AP01DIRECTOR APPOINTED MRS FAITH ROSEMARY BOARDMAN
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE TANIA CREMONA
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AR0101/07/14 ANNUAL RETURN FULL LIST
2014-01-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2013-06-04RES15CHANGE OF NAME 28/05/2013
2013-06-04CERTNMCompany name changed safer westend business partnership LTD\certificate issued on 04/06/13
2013-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-19AR0117/02/13 ANNUAL RETURN FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2012-09-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-14AP01DIRECTOR APPOINTED MR ROY SMITH
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE TANIA CREMONA / 12/09/2012
2012-05-10AP01DIRECTOR APPOINTED CLLR TIMOTHY JULIAN MITCHELL
2012-05-10RES01ADOPT ARTICLES 07/04/2012
2012-05-03RES15CHANGE OF NAME 17/04/2012
2012-05-03CERTNMCOMPANY NAME CHANGED SAFERSOHO BUSINESS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 03/05/12
2012-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-01AP01DIRECTOR APPOINTED MR STUART MARK TURNER
2012-04-12AA01CURREXT FROM 29/02/2012 TO 30/04/2012
2012-02-20AR0117/02/12 NO MEMBER LIST
2011-12-19AP01DIRECTOR APPOINTED MS MICHELLE TANIA CREMONA
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PRECELTON
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFER BUSINESS NETWORK CIC 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 SAFER BUSINESS NETWORK CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 SAFER BUSINESS NETWORK CIC

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

Trademark applications by SAFER BUSINESS NETWORK CIC

SAFER BUSINESS NETWORK CIC is the Original Applicant for the trademark Image for mark UK00003058359 Safer London Business Partnership ™ (UK00003058359) through the UKIPO on the 2014-06-04
Trademark class: Consultancy (Security -);Management of intellectual property;Security consultancy;Security services;Security services for the protection of property and individuals.
Income
Government Income

Government spend with SAFER BUSINESS NETWORK CIC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-02-25 GBP £5,200 LAND LINE TELEPHONE COSTS
London Borough of Lambeth 2013-11-26 GBP £21,120 GRANTS

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 SAFER BUSINESS NETWORK CIC 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 SAFER BUSINESS NETWORK CIC 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 SAFER BUSINESS NETWORK CIC 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.