Company number 05858423
Status Active
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address C/O ASHMOLE & CO, 7 GOAT STREET, HAVERFORDWEST, PEMBS, SA61 1PX
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAFE HAVEN DOMICILIARY LIMITED are www.safehavendomiciliary.co.uk, and www.safe-haven-domiciliary.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.2 miles; to Clarbeston Road Rail Station is 5.1 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safe Haven Domiciliary Limited is a Private Limited Company.
The company registration number is 05858423. Safe Haven Domiciliary Limited has been working since 27 June 2006.
The present status of the company is Active. The registered address of Safe Haven Domiciliary Limited is C O Ashmole Co 7 Goat Street Haverfordwest Pembs Sa61 1px. . BEVERIDGE, Kerry is a Director of the company. BEVERIDGE, Mark Anthony is a Director of the company. Secretary GRIFFITHS, Margaret Joyce has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director GRIFFITHS, Margaret Joyce has been resigned. Director LADE, Joseph James has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".
Current Directors
Resigned Directors
Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 27 June 2006
Appointed Date: 27 June 2006
Director
7SIDE NOMINEES LIMITED
Resigned: 27 June 2006
Appointed Date: 27 June 2006
SAFE HAVEN DOMICILIARY LIMITED Events
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
13 Oct 2014
Satisfaction of charge 1 in full
...
... and 31 more events
31 Jul 2006
Director resigned
14 Jul 2006
New director appointed
14 Jul 2006
Registered office changed on 14/07/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
14 Jul 2006
New secretary appointed;new director appointed
27 Jun 2006
Incorporation
21 August 2014
Charge code 0585 8423 0005
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 8 meyrick street, pembroke dock, pembrokeshire…
15 August 2014
Charge code 0585 8423 0004
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 August 2014
Charge code 0585 8423 0003
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2008
Mortgage
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 meyrick street pembroke dock t/n WA744174 together…
30 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied
on 13 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…