SAFE NEW FUTURES

Address:
29 Carlton Crescent, Southampton, SO15 2EW, England

SAFE NEW FUTURES is a business entity registered at Companies House, UK, with entity identifier is 04189876. The registration start date is March 29, 2001. The current status is Active.

Company Overview

Company Number 04189876
Company Name SAFE NEW FUTURES
Registered Address 29 Carlton Crescent
Southampton
SO15 2EW
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-03-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-26
Returns Last Update 2016-03-29
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-29
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address 29 CARLTON CRESCENT
Post Town SOUTHAMPTON
Post Code SO15 2EW
Country ENGLAND

Companies with the same location

Entity Name Office Address
ARDOTEC LTD 29 Carlton Crescent, Southampton, SO15 2EW, England
FRASER ALAN LTD 29 Carlton Crescent, Southampton, SO15 2EW, England
SISKO SEARCH LTD 29 Carlton Crescent, Southampton, Southampton, SO15 2EW, United Kingdom
SISKO GROUP LTD 29 Carlton Crescent, Southampton, Southampton, SO15 2EW, United Kingdom
EXECUTIVE INTEGRITY LTD 29 Carlton Crescent, Southampton, SO15 2EW, England
THC HIGHFIELD LIMITED 29 Carlton Crescent, Southampton, SO15 2EW, England
THE HIGHFIELD OIL GAS COMPANY LIMITED 29 Carlton Crescent, Southampton, SO15 2EW, England
THE HIGHFIELD RECRUITMENT HOLDING COMPANY LIMITED 29 Carlton Crescent, Southampton, SO15 2EW, England
FELATER EEIG 29 Carlton Crescent, C/o Lawdit Solicitors Ltd, Southampton, Hampshire, SO15 2EW, United Kingdom
BRACKENRIDGE RECRUITMENT LTD 29 Carlton Crescent, Southampton, Hampshire, SO15 2EW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NICHOLLS, Steve Secretary (Active) 1st Floor Dukes Keep, Marsh Lane, Southampton, Hampshire, England, SO14 3EX /
22 September 2016
/
FISHER, Jane Elizabeth Director (Active) 119 Quayside Road, Southampton, Hampshire, SO18 1DP June 1958 /
4 December 2006
British /
United Kingdom
Director Of Social Responsibil
MAY, Trevor Director (Active) 1st Floor Dukes Keep, Marsh Lane, Southampton, Hampshire, England, SO14 3EX February 1948 /
21 April 2016
British /
England
Retired
NICHOLLS, Steve Director (Active) 1st Floor Dukes Keep, Marsh Lane, Southampton, Hampshire, England, SO14 3EX January 1961 /
8 March 2016
British /
England
Operations Manager
SCAMMELL, Anthony Director (Active) Hamble House, Green Lane Lower Swanwick, Southampton, Hampshire, SO31 7DF September 1964 /
6 February 2007
British /
England
It Manager
SMITH, Anita Director (Active) 1st Floor Dukes Keep, Marsh Lane, Southampton, Hampshire, England, SO14 3EX October 1964 /
21 April 2016
British /
England
Certified Chartered Accountant
STRONG, Nicholas Michael Director (Active) 1st Floor Dukes Keep, Marsh Lane, Southampton, Hampshire, England, SO14 3EX August 1961 /
8 March 2016
British /
England
Managing Director
BEVIS, Heather Jeane Secretary (Resigned) 9 West Horton Lane, Bishopstoke, Eastleigh, Hampshire, SO50 8LS /
29 March 2001
/
DZIKEWICH, Laurie Secretary (Resigned) 8 Sherwood Road, Chandlers Ford, Hampshire, SO53 5DE /
1 January 2003
/
FOREMAN, Andrew Grant Secretary (Resigned) 1st Floor Dukes Keep, Marsh Lane, Southampton, Hampshire, England, SO14 3EX /
9 December 2015
/
HUGHES, Nigel Andrew Patrick Secretary (Resigned) 55 Bellemoor Road, Southampton, Hampshire, SO15 7QW /
6 June 2005
British /
ALLCOCK, Paul Clifford Director (Resigned) 41 Cobbett Road, Bitterne Park, Southampton, Hampshire, SO18 1HJ May 1948 /
17 March 2004
British /
United Kingdom
Church Minister
BEVIS, David George Director (Resigned) 9 West Horton Lane, Bishopstoke, Eastleigh, Hampshire, SO50 8LS July 1952 /
26 June 2001
British /
Computer Consultant
HUGHES, Christopher Anthony Rupert Director (Resigned) 11 Michaels Way, Fair Oak, Eastleigh, Hampshire, SO50 7NR November 1954 /
12 June 2003
British /
England
Minister Of Religion
HUGHES, Christopher Anthony Rupert Director (Resigned) 11 Michaels Way, Fair Oak, Eastleigh, Hampshire, SO50 7NR November 1954 /
29 March 2001
British /
England
Minister Of Religion
NEWTON, Jayne Louise Director (Resigned) 80 Brintons Road, St Marys, Southampton, Hampshire, SO14 0DB April 1972 /
29 March 2001
British /
Director
PAVEY, James Director (Resigned) 39 Darlington Gardens, Shirley, Southampton, Hampshire, SO15 7QL June 1964 /
28 November 2006
British /
United Kingdom
Telecommunications
RAMSDEN, David, Dr Director (Resigned) 14 Bridlington Avenue, Shirley, Southampton, Hampshire, SO15 5HN December 1933 /
26 June 2001
British /
England
University Lecturer
RUTTY, Martin Jonathon Director (Resigned) 18 Blakemere Crescent, Portsmouth, England, PO6 3SG May 1957 /
7 April 2014
British /
United Kingdom
Church Minister
SLADE, Edward Frederick Director (Resigned) 11 Shorefield Road, Marchwood, Southampton, Hampshire, SO40 4SR July 1938 /
18 August 2003
British /
United Kingdom
Retired Church Minister
STARBUCK, Mark Jonathan Director (Resigned) 68 Mousehole Lane, Southampton, Hampshire, SO18 4EZ March 1956 /
18 August 2003
British /
Church Minister
WOOD, Robert Edward Director (Resigned) 323 Winchester Road, Upper Shirley, Southampton, Hampshire, SO16 6TX July 1954 /
29 March 2001
British /
England
Communications Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
29 March 2001
/

Competitor

Search similar business entities

Post Town SOUTHAMPTON
Post Code SO15 2EW
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on SAFE NEW FUTURES by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches