Company NameHealth Safety Security Ltd
DirectorJohn Forrester
Company StatusActive
Company Number08085290
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 10 months ago)
Previous NameForrester26710 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr John Forrester
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(same day as company formation)
RoleHse & Auto Valet
Country of ResidenceEngland
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ

Contact

Websitewww.healthsafetysecurity.com

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Forrester
100.00%
Ordinary

Financials

Year2014
Turnover£21,715
Gross Profit£21,715
Net Worth-£2,498
Cash£1
Current Liabilities£2,693

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 February 2018Registered office address changed from 2 Eslington Terrace Jbmond Newcastle upon Tyne NE2 4RJ to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 19 February 2018 (2 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
4 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
4 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
1 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(14 pages)
1 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(14 pages)
15 December 2014Company name changed FORRESTER26710 LIMITED\certificate issued on 15/12/14 (2 pages)
15 December 2014Company name changed FORRESTER26710 LIMITED\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-11-14
(2 pages)
15 December 2014Change of name notice (3 pages)
15 December 2014Change of name notice (3 pages)
10 September 2014Registered office address changed from 4 Breamish Quays, Breamish Street Newcastle upon Tyne Tyne and Wear NE1 2DZ United Kingdom to 2 Eslington Terrace Jbmond Newcastle upon Tyne NE2 4RJ on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from 4 Breamish Quays, Breamish Street Newcastle upon Tyne Tyne and Wear NE1 2DZ United Kingdom to 2 Eslington Terrace Jbmond Newcastle upon Tyne NE2 4RJ on 10 September 2014 (2 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(14 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(14 pages)
8 July 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
8 July 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
1 July 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
1 July 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (15 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (15 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)