Company NameSafe Families For Children
Company StatusActive
Company Number08134971
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2012(11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Brinley Keith Danby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address4 Rosegate
Aglionby
Carlisle
CA4 8AJ
Secretary NameMr Ian Robert Maith
StatusCurrent
Appointed01 October 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address4 4
Diamond Court
Kingston Park
NE3 2EN
Director NameMr Stephen Gale Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceWales
Correspondence Address131 Lake Road West
Cardiff
CF23 5PJ
Wales
Director NameMr Patrick Michael Sharman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Pardshaw
Cockermouth
CA13 0SP
Director NameMr Julian David Eve
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Musters Road
Ruddington
Nottingham
NG11 6HZ
Director NameMr Andrew Patrick Wallace
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Person
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr Ian Douglas Poree
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address35 Park Mount
Harpenden
AL5 3AS
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameLady Margaret Barr Vardy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameMs Victoria Vardy
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameMr Richard Angus Reginald Vardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads
Durham
County Durham
DH1 5TS
Director NameEmeritus Professor Janet Anne Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleEmeritus Professor Of Family Policy Newcastle Uni
Country of ResidenceEngland
Correspondence AddressUnit 5 Diamond Court
Newcastle Upon Tyne
NE3 2EN
Director NameDr David Karl Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr John Joseph Phillipson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr Robert Parsons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2016)
RoleCeo Care For The Family
Country of ResidenceWales
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameRev Canon Paul Colin Hackwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2016)
RoleResidentiary Canon
Country of ResidenceEngland
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameMr Stephen Gale Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameMr Robert Smith Benzie Gordon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleChange Consultant
Country of ResidenceScotland
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Secretary NameMr Charles Brinley Keith Danby
StatusResigned
Appointed01 September 2016(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameRt. Revd Paul Roger Butler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2020)
RoleBishop
Country of ResidenceEngland
Correspondence Address58 Etherley Lane
Bishop Auckland
DL14 7QZ
Director NameMr Robin David Hay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameDr Rachel Jane Tooth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2023)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr David Edward Ryan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeathes Cottage Borrowdale
Keswick
CA12 5UY
Director NameMrs Joanne Margaret O'Connor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN

Contact

Websitewww.safefamiliesforchildren.com/
Email address[email protected]
Telephone0191 3744777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Financials

Year2014
Turnover£515,151
Net Worth£31,983
Cash£47,929
Current Liabilities£17,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

26 January 2021Accounts for a small company made up to 31 March 2020 (36 pages)
11 January 2021Termination of appointment of Paul Roger Butler as a director on 31 December 2020 (1 page)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 June 2020Director's details changed for Mr Charles Brinley Keith Danby on 1 June 2020 (2 pages)
23 January 2020Appointment of Mr Stephen Gale Williams as a director on 16 January 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (35 pages)
11 November 2019Appointment of Mrs Joanne Margaret O'connor as a director on 7 October 2019 (2 pages)
29 October 2019Appointment of Mr David Edward Ryan as a director on 7 October 2019 (2 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Robin David Hay as a director on 4 May 2019 (1 page)
14 February 2019Termination of appointment of David Karl Anderson as a director on 31 December 2018 (1 page)
30 October 2018Notification of a person with significant control statement (2 pages)
24 October 2018Accounts for a small company made up to 31 March 2018 (38 pages)
18 October 2018Cessation of Peter Vardy as a person with significant control on 30 September 2018 (1 page)
18 October 2018Termination of appointment of Charles Brinley Keith Danby as a secretary on 30 September 2018 (1 page)
18 October 2018Appointment of Mr Ian Robert Maith as a secretary on 1 October 2018 (2 pages)
18 October 2018Appointment of Mr Charles Brinley Keith Danby as a director on 1 October 2018 (2 pages)
18 October 2018Termination of appointment of Peter Vardy as a director on 30 September 2018 (1 page)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 July 2018Appointment of Dr Rachel Jane Tooth as a director on 1 April 2018 (2 pages)
31 May 2018Appointment of Mr Robin David Hay as a director on 1 April 2018 (2 pages)
9 May 2018Change of name notice (2 pages)
9 May 2018Form NE01 filed (2 pages)
9 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-17
(1 page)
29 January 2018Statement of company's objects (2 pages)
29 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 January 2018Appointment of Mr Charles Brinley Keith Danby as a secretary on 1 September 2016 (2 pages)
2 January 2018Appointment of Mr Charles Brinley Keith Danby as a secretary on 1 September 2016 (2 pages)
21 December 2017Registered office address changed from Unit 5 Diamond Court Newcastle upon Tyne NE3 2EN England to Unit 4 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Unit 5 Diamond Court Newcastle upon Tyne NE3 2EN England to Unit 4 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN on 21 December 2017 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (32 pages)
7 December 2017Full accounts made up to 31 March 2017 (32 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Janet Anne Walker as a director on 31 March 2017 (1 page)
27 June 2017Termination of appointment of Janet Anne Walker as a director on 31 March 2017 (1 page)
17 January 2017Appointment of Bishop Paul Roger Butler as a director on 9 December 2016 (2 pages)
17 January 2017Appointment of Bishop Paul Roger Butler as a director on 9 December 2016 (2 pages)
29 November 2016Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to Unit 5 Diamond Court Newcastle upon Tyne NE3 2EN on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to Unit 5 Diamond Court Newcastle upon Tyne NE3 2EN on 29 November 2016 (1 page)
27 September 2016Full accounts made up to 31 March 2016 (33 pages)
27 September 2016Full accounts made up to 31 March 2016 (33 pages)
26 September 2016Termination of appointment of Robert Parsons as a director on 31 March 2016 (1 page)
26 September 2016Termination of appointment of Stephen Gale Williams as a director on 31 March 2016 (1 page)
26 September 2016Termination of appointment of Robert Smith Benzie Gordon as a director on 31 March 2016 (1 page)
26 September 2016Termination of appointment of Robert Parsons as a director on 31 March 2016 (1 page)
26 September 2016Termination of appointment of Stephen Gale Williams as a director on 31 March 2016 (1 page)
26 September 2016Termination of appointment of Paul Colin Hackwood as a director on 31 March 2016 (1 page)
26 September 2016Termination of appointment of Robert Smith Benzie Gordon as a director on 31 March 2016 (1 page)
26 September 2016Termination of appointment of Paul Colin Hackwood as a director on 31 March 2016 (1 page)
16 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
13 October 2015Full accounts made up to 31 March 2015 (24 pages)
13 October 2015Full accounts made up to 31 March 2015 (24 pages)
26 August 2015Annual return made up to 9 July 2015 no member list (6 pages)
26 August 2015Termination of appointment of Peter Vardy as a director on 4 September 2014 (1 page)
26 August 2015Annual return made up to 9 July 2015 no member list (6 pages)
26 August 2015Termination of appointment of Peter Vardy as a director on 4 September 2014 (1 page)
26 August 2015Annual return made up to 9 July 2015 no member list (6 pages)
26 August 2015Termination of appointment of Peter Vardy as a director on 4 September 2014 (1 page)
10 February 2015Appointment of Mr Stephen Gale Williams as a director on 21 January 2015 (2 pages)
10 February 2015Appointment of Mr Stephen Gale Williams as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Mr Robert Smith Benzie Gordon as a director on 21 January 2015 (2 pages)
28 January 2015Appointment of Mr Robert Smith Benzie Gordon as a director on 21 January 2015 (2 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
17 December 2014Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages)
17 December 2014Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages)
17 December 2014Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages)
17 December 2014Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages)
17 December 2014Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages)
17 December 2014Appointment of Sir Peter Vardy as a director on 4 September 2014 (2 pages)
21 August 2014Appointment of Reverend Canon Paul Colin Hackwood as a director on 14 July 2014 (2 pages)
21 August 2014Appointment of Reverend Canon Paul Colin Hackwood as a director on 14 July 2014 (2 pages)
21 August 2014Appointment of Mr Robert Parsons as a director on 14 July 2014 (2 pages)
21 August 2014Appointment of Mr Robert Parsons as a director on 14 July 2014 (2 pages)
10 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
10 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
10 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
23 May 2014Appointment of Emeritus Professor Janet Anne Walker as a director (3 pages)
23 May 2014Appointment of Emeritus Professor Janet Anne Walker as a director (3 pages)
1 May 2014Appointment of David John Gillam as a director (3 pages)
1 May 2014Appointment of David John Gillam as a director (3 pages)
25 April 2014Termination of appointment of Victoria Vardy as a director (2 pages)
25 April 2014Termination of appointment of Richard Vardy as a director (2 pages)
25 April 2014Termination of appointment of Peter Vardy as a director (2 pages)
25 April 2014Termination of appointment of Margaret Vardy as a director (2 pages)
25 April 2014Termination of appointment of Victoria Vardy as a director (2 pages)
25 April 2014Appointment of Dr David Karl Anderson as a director (3 pages)
25 April 2014Termination of appointment of Peter Vardy as a director (2 pages)
25 April 2014Termination of appointment of Margaret Vardy as a director (2 pages)
25 April 2014Appointment of Dr David Karl Anderson as a director (3 pages)
25 April 2014Appointment of John Joseph Phillipson as a director (3 pages)
25 April 2014Termination of appointment of Richard Vardy as a director (2 pages)
25 April 2014Appointment of John Joseph Phillipson as a director (3 pages)
31 January 2014Full accounts made up to 31 March 2013 (18 pages)
31 January 2014Full accounts made up to 31 March 2013 (18 pages)
13 November 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
13 November 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
13 August 2013Annual return made up to 9 July 2013 no member list (5 pages)
13 August 2013Registered office address changed from Venture House Aykley Heads Durham Durham DH1 5TS United Kingdom on 13 August 2013 (1 page)
13 August 2013Annual return made up to 9 July 2013 no member list (5 pages)
13 August 2013Annual return made up to 9 July 2013 no member list (5 pages)
13 August 2013Registered office address changed from Venture House Aykley Heads Durham Durham DH1 5TS United Kingdom on 13 August 2013 (1 page)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 August 2012Appointment of Mr Richard Angus Reginald Vardy as a director (3 pages)
8 August 2012Appointment of Mr Richard Angus Reginald Vardy as a director (3 pages)
9 July 2012Incorporation (27 pages)
9 July 2012Incorporation (27 pages)