Company NameSafeharbour West Midlands Limited
DirectorsAnjani Kumar. and Benjamin James Copeland
Company StatusActive
Company Number06819596
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr Anjani Kumar.
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIndian
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleDoctor
Correspondence Address8 Handley Gardens
Bolton
Lancashire
BL1 5GR
Secretary NameLucinda Anne Copeland
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFron Heulog Marian
Trelawnyd
Rhyl
Flintshire
LL18 6EB
Wales
Director NameMr Benjamin James Copeland
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(10 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Parc Offa Trelawnyd
Rhyl
Flintshire
LL18 6EN
Wales
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Geoffrey Copeland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2020)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFron Heulog Marian
Trelawnyd
Rhyl
Flintshire
LL18 6EB
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£31,937
Cash£81,771
Current Liabilities£113,175

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

25 August 2017Delivered on: 30 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 June 2020Director's details changed for Dr Anjani Kuwar on 8 June 2020 (2 pages)
4 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 March 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
11 February 2020Appointment of Mr Benjamin James Copeland as a director on 11 February 2020 (2 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
27 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
30 August 2017Registration of charge 068195960001, created on 25 August 2017 (29 pages)
30 August 2017Registration of charge 068195960001, created on 25 August 2017 (29 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
(6 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(5 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(5 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(5 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(5 pages)
11 July 2013Appointment of Mr Geoffrey Copeland as a director (2 pages)
11 July 2013Appointment of Mr Geoffrey Copeland as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
30 November 2011Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page)
30 November 2011Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page)
30 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
22 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 February 2011Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
22 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 February 2011Administrative restoration application (3 pages)
18 February 2011Administrative restoration application (3 pages)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2009Appointment of Lucinda Anne Copeland as a secretary (2 pages)
13 November 2009Appointment of Lucinda Anne Copeland as a secretary (2 pages)
13 November 2009Appointment of Dr Anjani Kuwar as a director (2 pages)
13 November 2009Appointment of Dr Anjani Kuwar as a director (2 pages)
19 February 2009Appointment terminated director ela shah (1 page)
19 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
19 February 2009Appointment terminated director ela shah (1 page)
19 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
19 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
19 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 February 2009Incorporation (16 pages)
16 February 2009Incorporation (16 pages)