THE HEALTH & SAFETY PEOPLE LIMITED

Unit F Bedford Business Centre Unit F Bedford Business Centre, Bedford, MK42 9TW, England
StatusACTIVE
Company No.02730817
CategoryPrivate Limited Company
Incorporated14 Jul 1992
Age31 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE HEALTH & SAFETY PEOPLE LIMITED is an active private limited company with number 02730817. It was incorporated 31 years, 10 months, 5 days ago, on 14 July 1992. The company address is Unit F Bedford Business Centre Unit F Bedford Business Centre, Bedford, MK42 9TW, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Kirsty Sarah Maynard

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Adrienne Isabel Massey Thoday

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Our Thsp Limited

Change date: 2021-09-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Our Thsp Limited

Change date: 2021-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Our Thsp Limited

Notification date: 2021-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Barnes Thoday

Cessation date: 2021-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrienne Massey-Thoday

Cessation date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barnes Thoday

Termination date: 2021-09-09

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 19 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027308170003

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027308170003

Charge creation date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: 16a Market Square Sandy Bedfordshire SG19 1HU

Change date: 2018-06-22

New address: Unit F Bedford Business Centre Mile Road Bedford MK42 9TW

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Michael Patrick Rimmer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Christopher Andrew Ivey

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennie Dingle

Change date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mrs Jennie Dingle

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Franklin

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrienne Isabel Massey Thoday

Change date: 2013-01-29

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Wilson

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Second filing of form with form type

Date: 02 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Dunn

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Dunn

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Caroline Franklin

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Michael Patrick Rimmer

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Clive Dunn

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrienne massey thoday

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 28/07/05 from: 16A market square sandy bedfordshire SG19 1HU

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/10/04

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 09/10/01 from: unit 1 the old school 1 church street biggleswade bedfordshire SG18 0JS

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; no change of members

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/10/00--------- £ si 2500@1=2500 £ ic 47500/50000

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/11/99--------- £ si 2500@1=2500 £ ic 45000/47500

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 22/09/99 from: baystrait house station road biggleswade bedfordshire SG18 8AL

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/10/98--------- £ si 44998@1=44998 £ ic 2/45000

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CANNY DRINKS LIMITED

A6 KINGFISHER WAY,GATESHEAD,NE11 0JQ

Number:09623760
Status:ACTIVE
Category:Private Limited Company

DEXFX LTD

35 KEENSACRE,IVER HEATH,SL0 0DL

Number:11684308
Status:ACTIVE
Category:Private Limited Company

MANTOV LTD

FLAT 59,BEDWORTH,CV12 8HA

Number:11851309
Status:ACTIVE
Category:Private Limited Company

P.RADFORD ELECTRICAL CONTRACTORS LTD

29 BYRON AVENUE,SWINDON,SN4 8EY

Number:04893071
Status:ACTIVE
Category:Private Limited Company

SHEPLEY SPRING LIMITED

EASTFIELD MILLS, THE KNOWLE,HUDDERSFIELD,HD8 8EA

Number:03222399
Status:ACTIVE
Category:Private Limited Company

THE TAXPAYERS' BUREAU LIMITED

KINGSLEY HOUSE 19 THE BEACH,AVON,BS21 7QU

Number:03318316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source