Company NameSafecare (Holdings) Limited
DirectorKeith Jones
Company StatusActive
Company Number05861534
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cross Keys
Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales
Secretary NameElaine Jones
NationalityBritish
StatusCurrent
Appointed07 December 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address1 Cross Keys
Rhosesmor
Mold
Clwyd
CH7 6WJ
Wales
Director NameMr Alexander Chapman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairview Road
Oxton
Birkenhead
Merseyside
CH43 5SD
Wales
Secretary NameMr Fergal Ronan O'Cleirigh
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynhurst
Neston Road
Ness
Cheshire
CH64 4AP
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitedarlingtons-group.co.uk
Email address[email protected]
Telephone0151 3285613
Telephone regionLiverpool

Location

Registered AddressBankfields Drive
Eastham
Wirral
Cheshire
CH62 0AZ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Financials

Year2012
Net Worth-£288,626
Current Liabilities£1,552,225

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

21 September 2010Delivered on: 1 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 December 2007Delivered on: 14 December 2007
Persons entitled: Merseyside Special Investment Mezzanine Fund No 2

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All undertaking property and assets.
Outstanding
7 December 2007Delivered on: 21 December 2007
Satisfied on: 30 November 2012
Persons entitled: Venture Finance PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at bankfields drive E. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 15 December 2007
Satisfied on: 30 November 2012
Persons entitled: John Philip Darlington and Wendie Darlington and Philip Andrew Honor

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Notification of Keith Jones as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of Keith Jones as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of Keith Jones as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000
(6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000
(6 pages)
17 June 2016Satisfaction of charge 1 in full (4 pages)
17 June 2016Satisfaction of charge 1 in full (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(4 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(4 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
1 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
24 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
25 June 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
25 June 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
8 July 2009Secretary's change of particulars / elaine jones / 29/06/2009 (1 page)
8 July 2009Return made up to 29/06/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / elaine jones / 29/06/2009 (1 page)
8 July 2009Return made up to 29/06/09; full list of members (3 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (16 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (16 pages)
14 July 2008Registered office changed on 14/07/2008 from c/o bermans lancaster house mercury court tithebarn street liverpool merseyside L2 2QP (1 page)
14 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 July 2008Return made up to 29/06/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 July 2008Return made up to 29/06/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from c/o bermans lancaster house mercury court tithebarn street liverpool merseyside L2 2QP (1 page)
9 April 2008Ad 07/12/07\gbp si 49998@1=49998\gbp ic 1/49999\ (2 pages)
9 April 2008Ad 07/12/07\gbp si 49998@1=49998\gbp ic 1/49999\ (2 pages)
9 April 2008Nc inc already adjusted 07/12/07 (1 page)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 April 2008Nc inc already adjusted 07/12/07 (1 page)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
15 December 2007Particulars of mortgage/charge (5 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New director appointed (2 pages)
29 June 2006Incorporation (15 pages)
29 June 2006Incorporation (15 pages)