Advanced company searchLink opens in new window

SAFE! SUPPORT FOR YOUNG PEOPLE AFFECTED BY CRIME LIMITED

Company number 07630170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 CH01 Director's details changed for Dr Mattew Lister on 15 December 2015
12 Dec 2015 AP01 Appointment of Dr Mattew Lister as a director on 25 March 2015
06 Nov 2015 TM01 Termination of appointment of Linda Joyce Cameron as a director on 6 October 2015
22 Oct 2015 AD01 Registered office address changed from New Rd Baptist Church Bonn Square Oxford OX1 1LQ to Unit 9, Standingford House 26 Cave Street St. Clements Oxford OX4 1BA on 22 October 2015
18 May 2015 AR01 Annual return made up to 11 May 2015 no member list
06 May 2015 AD01 Registered office address changed from 4640 Kingsgate, Cascade Way Oxford Business Park South Oxford OX4 2SU to New Rd Baptist Church Bonn Square Oxford OX1 1LQ on 6 May 2015
20 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
08 Oct 2014 TM01 Termination of appointment of David Parry as a director on 7 October 2014
14 May 2014 AR01 Annual return made up to 11 May 2014 no member list
13 May 2014 AP01 Appointment of Mr Michael Watkinson as a director
14 Oct 2013 AP01 Appointment of Mrs Linda Joyce Cameron as a director
14 Oct 2013 AP01 Appointment of Mrs Linda Joyce Cameron as a director
13 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Oct 2013 TM01 Termination of appointment of Clive Gillam as a director
16 May 2013 AR01 Annual return made up to 11 May 2013 no member list
22 Jan 2013 AP01 Appointment of Mr Peter Ronald Patrick as a director
17 Jan 2013 AP01 Appointment of Shellie Diane Keen as a director
17 Jan 2013 AP01 Appointment of Clive Adrian George Gillam as a director
17 Jan 2013 AP01 Appointment of David Parry as a director
17 Jan 2013 AP01 Appointment of Gordon Richardson as a director
17 Jan 2013 AP01 Appointment of Karen Julie Cushing as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2012 AR01 Annual return made up to 11 May 2012 no member list
18 Nov 2012 CH01 Director's details changed for Peter Benedict Wallis on 14 November 2012