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

THE SAFETY INITIATIVE LTD

EDRIC HOUSE, WOLSELEY COURT WHEELHOUSE ROAD, BRERETON, RUGELEY, WS15 1UL,
Company Registration Number
07843041
Private Limited Company
Active

Company Overview

About The Safety Initiative Ltd
THE SAFETY INITIATIVE LTD was founded on 2011-11-10 and has its registered office in Rugeley. The organisation's status is listed as "Active". The Safety Initiative Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SAFETY INITIATIVE LTD
 
Legal Registered Office
EDRIC HOUSE, WOLSELEY COURT WHEELHOUSE ROAD
BRERETON
RUGELEY
WS15 1UL
Other companies in B16
 
Previous Names
HALO SOFTWARE SOLUTIONS LTD15/04/2023
SCI SALVAGE ASSIST LTD28/04/2022
SAINTS CENTRAL INSURE LIMITED19/09/2019
SCI ELECTRONICS LIMITED15/10/2013
Filing Information
Company Number 07843041
Company ID Number 07843041
Date formed 2011-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB856389180  
Last Datalog update: 2024-01-05 08:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SAFETY INITIATIVE 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 THE SAFETY INITIATIVE LTD

Current Directors
Officer Role Date Appointed
STEVIE DALE
Company Secretary 2011-11-10
MICHAEL ALISTAIR GEOFFREY SOMERVAIL
Director 2011-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL HENRY DALE
Director 2011-11-10 2012-08-16
JOHN NIGEL BLOOM
Director 2011-11-10 2011-11-30
CAROL SUZANNE BLOOM
Company Secretary 2011-11-10 2011-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALISTAIR GEOFFREY SOMERVAIL SCI HERITAGE LTD Director 2018-06-18 CURRENT 2018-06-18 Active
MICHAEL ALISTAIR GEOFFREY SOMERVAIL CHARTERIS SAINTS LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
MICHAEL ALISTAIR GEOFFREY SOMERVAIL SAINTS RESTORATION AND SALVAGE LTD Director 2014-09-12 CURRENT 2014-09-12 Active
MICHAEL ALISTAIR GEOFFREY SOMERVAIL SCI ASBESTOS SAMPLING LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
MICHAEL ALISTAIR GEOFFREY SOMERVAIL SCI ELECTEL LIMITED Director 2012-09-05 CURRENT 2002-01-25 Dissolved 2014-09-30
MICHAEL ALISTAIR GEOFFREY SOMERVAIL SCI ENVIRONMENTAL GROUP LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
MICHAEL ALISTAIR GEOFFREY SOMERVAIL SCI CENTRAL LIMITED Director 2010-08-05 CURRENT 2005-02-14 Active
MICHAEL ALISTAIR GEOFFREY SOMERVAIL SAINTS RECONSTRUCTION LTD Director 2010-07-28 CURRENT 2010-07-28 Active
MICHAEL ALISTAIR GEOFFREY SOMERVAIL INCIDENT MANAGER SOLUTIONS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2017-08-01

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
2023-04-15Company name changed halo software solutions LTD\certificate issued on 15/04/23
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-04-28Company name changed sci salvage assist LTD\certificate issued on 28/04/22
2022-04-28CERTNMCompany name changed sci salvage assist LTD\certificate issued on 28/04/22
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY England
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-19RES15CHANGE OF COMPANY NAME 19/09/19
2019-09-19RES15CHANGE OF COMPANY NAME 19/09/19
2019-09-19RES15CHANGE OF COMPANY NAME 19/09/19
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ England
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 6
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-13PSC05Change of details for Sci Central Limited as a person with significant control on 2016-11-14
2017-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEVIE DALE on 2016-11-14
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-18AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 7 Portland Road Birmingham B16 9HN
2017-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS STEVIE WALSH on 2017-02-25
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-07AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-13AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-08AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-09AR0110/11/13 ANNUAL RETURN FULL LIST
2014-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS STEVIE WALSH on 2013-11-09
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England
2013-10-15RES15CHANGE OF NAME 04/10/2013
2013-10-15CERTNMCompany name changed sci electronics LIMITED\certificate issued on 15/10/13
2013-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AA01PREVEXT FROM 30/11/2012 TO 28/02/2013
2013-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS STEVIE DALE / 15/01/2013
2013-01-09AR0110/11/12 FULL LIST
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS STEVIE WALSH / 01/11/2012
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALE
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ ENGLAND
2012-02-08AP03SECRETARY APPOINTED MISS STEVIE WALSH
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLOOM
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY CAROL BLOOM
2011-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.147
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SAFETY INITIATIVE LTD

Intangible Assets
Patents
We have not found any records of THE SAFETY INITIATIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE SAFETY INITIATIVE LTD
Trademarks
We have not found any records of THE SAFETY INITIATIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SAFETY INITIATIVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE SAFETY INITIATIVE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SAFETY INITIATIVE LTD 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 THE SAFETY INITIATIVE LTD 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 THE SAFETY INITIATIVE LTD 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.