Company NameSafe Hands Home Care Limited
DirectorIsabel Wishart
Company StatusActive
Company Number04660789
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameIsabel Wishart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Planet Business Centre
Killingworth
Newcastle Upon Tyne
NE12 6RD
Secretary NameMargaret Wishart
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 North View East
Highfield
Rowlands Gill
Durham
NE39 2NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesafehandshomecareltd.co.uk
Telephone0191 2681818
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Planet Business Centre
Killingworth
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Isabel Wishart
50.00%
Ordinary
1 at £1Mrs Margaret Wishart
50.00%
Ordinary

Financials

Year2014
Net Worth£72,319
Cash£29,066
Current Liabilities£7,123

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

25 November 2020Cessation of Margaret Wishart as a person with significant control on 4 April 2020 (1 page)
22 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
14 April 2020Termination of appointment of Margaret Wishart as a secretary on 4 April 2020 (3 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Registered office address changed from Unit 5 Planet Business Centre Killingworth Newcastle upon Tyne NE12 6rd to Unit 3 Planet Business Centre Killingworth Newcastle upon Tyne NE12 6DY on 25 February 2019 (3 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Director's details changed for Isobel Walton on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Director's details changed for Isobel Walton on 1 January 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(14 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(14 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(15 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(15 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (15 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (15 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (15 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (15 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 June 2010Director's details changed for Isobel Walton on 7 June 2010 (3 pages)
18 June 2010Director's details changed for Isobel Walton on 7 June 2010 (3 pages)
18 June 2010Director's details changed for Isobel Walton on 7 June 2010 (3 pages)
10 June 2010Registered office address changed from Unit 5 Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6RD on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Unit 5 Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6RD on 10 June 2010 (2 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (15 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (15 pages)
24 September 2009Partial exemption accounts made up to 28 February 2009 (5 pages)
24 September 2009Partial exemption accounts made up to 28 February 2009 (5 pages)
19 March 2009Registered office changed on 19/03/2009 from unit 5 planet business centre planet place killingworth newcastle upon tyne NE12 6RD (2 pages)
19 March 2009Registered office changed on 19/03/2009 from unit 5 planet business centre planet place killingworth newcastle upon tyne NE12 6RD (2 pages)
24 February 2009Return made up to 10/02/09; no change of members (10 pages)
24 February 2009Return made up to 10/02/09; no change of members (10 pages)
18 November 2008Partial exemption accounts made up to 29 February 2008 (5 pages)
18 November 2008Partial exemption accounts made up to 29 February 2008 (5 pages)
21 February 2008Return made up to 10/02/08; no change of members (6 pages)
21 February 2008Return made up to 10/02/08; no change of members (6 pages)
19 September 2007Partial exemption accounts made up to 28 February 2007 (5 pages)
19 September 2007Partial exemption accounts made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 10/02/07; full list of members (6 pages)
5 March 2007Return made up to 10/02/07; full list of members (6 pages)
15 December 2006Partial exemption accounts made up to 28 February 2006 (4 pages)
15 December 2006Partial exemption accounts made up to 28 February 2006 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages)
19 April 2006Partial exemption accounts made up to 28 February 2005 (11 pages)
19 April 2006Partial exemption accounts made up to 28 February 2005 (11 pages)
20 February 2006Return made up to 10/02/06; full list of members (6 pages)
20 February 2006Return made up to 10/02/06; full list of members (6 pages)
18 March 2005Partial exemption accounts made up to 29 February 2004 (13 pages)
18 March 2005Partial exemption accounts made up to 29 February 2004 (13 pages)
16 February 2005Return made up to 10/02/05; full list of members (6 pages)
16 February 2005Return made up to 10/02/05; full list of members (6 pages)
1 March 2004Return made up to 10/02/04; full list of members (6 pages)
1 March 2004Return made up to 10/02/04; full list of members (6 pages)
17 February 2004Registered office changed on 17/02/04 from: c/o clements & co, 133 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2TL (2 pages)
17 February 2004Registered office changed on 17/02/04 from: c/o clements & co, 133 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2TL (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (19 pages)
10 February 2003Incorporation (19 pages)