Advanced company searchLink opens in new window

SAFE START EDUCATION LTD

Company number 12288055

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)
11 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 PSC07 Cessation of Rachel Michelle Pilling as a person with significant control on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Rachel Michelle Pilling as a director on 24 February 2023
07 Sep 2022 PSC04 Change of details for Mrs Rachel Michelle Pilling as a person with significant control on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Mrs Rachel Michelle Pilling on 7 September 2022
31 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Aug 2022 AP01 Appointment of Mr Benjamin Warren Hamnett as a director on 25 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Jul 2021 AA01 Current accounting period shortened from 31 October 2020 to 31 December 2019
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC01 Notification of Rachel Michelle Pilling as a person with significant control on 30 October 2020
09 Mar 2021 PSC07 Cessation of Robin David Reid as a person with significant control on 30 October 2020
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 6 March 2021
  • GBP 100
24 Feb 2021 AD03 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
24 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Henry Square Old Street Ashton-Under-Lyne OL6 7st on 24 November 2020
12 Nov 2020 AD03 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
12 Nov 2020 AD02 Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
11 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
02 Nov 2020 TM01 Termination of appointment of Robin David Reid as a director on 30 October 2020
07 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04