Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROADSAFE
Company Information for

ROADSAFE

ROADSAFE, 71 GT PETER STREET, LONDON, SW1P 2BN,
Company Registration Number
02649397
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Roadsafe
ROADSAFE was founded on 1991-09-27 and has its registered office in London. The organisation's status is listed as "Active". Roadsafe is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROADSAFE
 
Legal Registered Office
ROADSAFE
71 GT PETER STREET
LONDON
SW1P 2BN
Other companies in SW1P
 
Charity Registration
Charity Number 1004973
Charity Address ROADSAFE, FORBES HOUSE, HALKIN STREET, LONDON, SW1X 7DS
Charter ENCOURAGING INNOVATION AND NEW THINKING IN THE FIELD OF ROAD SAFETY
Filing Information
Company Number 02649397
Company ID Number 02649397
Date formed 1991-09-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843842414  
Last Datalog update: 2024-09-09 04:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROADSAFE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROADSAFE

Current Directors
Officer Role Date Appointed
ADRIAN JOHN WALSH
Company Secretary 1996-12-20
NICHOLAS WILLIAM ARMISTEAD
Director 2006-03-07
KAREN COLE
Director 2010-06-05
TREVOR ALAN HALL
Director 2012-06-14
DAVID CHARLES JAMIESON
Director 2006-06-06
DARREN JAMES LINDSEY
Director 2012-06-14
JOHN PATRICK PLOWMAN
Director 2006-06-06
JOHN ANTHONY SPALDING
Director 2004-03-09
ARUN KADABA SRINIVASSAN
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAMIAN KING
Director 2015-05-01 2017-03-09
DAWN MARY BOYFIELD
Director 1997-04-15 2012-08-30
DUNCAN JOHN FORRESTER
Director 2010-09-01 2012-08-01
SEAN PATRICK CUSACK
Director 2007-06-21 2012-07-01
NICOLAS FRANK BARTER
Director 2005-03-08 2011-10-15
MARTIN CHARLES HAYES
Director 2002-11-30 2011-07-07
JOHN GRAHAM MUMFORD
Company Secretary 2008-03-06 2010-01-01
ROGER DOUGLAS KING
Director 1992-09-21 2009-06-01
CHARLES ANTHONY BOWRING CARR
Director 2004-05-08 2007-04-03
BEVERLEY ANN DANIELS
Director 2005-03-08 2007-04-03
JOHN FRANCIS LEFLEY
Director 2005-03-08 2007-04-03
HELENE VALERIE HAYMAN
Director 2002-12-03 2006-03-05
MONICA ELLEN DICKMAN
Director 1999-09-14 2005-03-02
RICHARD GADESELLI
Director 2001-10-31 2004-03-10
JOHN HOWARD DAVID GREENHALGH
Director 1999-04-14 2004-03-09
FREDERICK WILLIAM JANES
Director 1993-06-14 1998-12-31
SYLVIA EVELYN ERDMANN
Company Secretary 1991-09-27 1996-12-20
MICHAEL ROWLAND BRECKON
Director 1993-06-14 1995-04-13
DONALD WILLIAM HIETT
Director 1991-09-27 1993-06-14
DAWN SUZANNE ADAMS
Director 1991-09-27 1991-12-09
JOHN ASKEW
Director 1991-09-27 1991-12-09
ANTOINETTE ROSEMARY BERNARDY
Director 1991-09-27 1991-12-09
MICHAEL ROWLAND BRECKON
Director 1991-09-27 1991-12-09
JOHN PRINCE BULL
Director 1991-09-27 1991-12-09
HANNAH SUZANNE DRYDEN
Director 1991-09-27 1991-12-09
ROSEMARY GRAHAM
Director 1991-09-27 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES JAMIESON THE ROAD SAFETY TRUST Director 2015-03-11 CURRENT 2014-01-08 Active
JOHN PATRICK PLOWMAN PACTS (TRAINING & EDUCATION) LTD Director 2005-03-09 CURRENT 1998-04-07 Active - Proposal to Strike off
JOHN PATRICK PLOWMAN THE PARLIAMENTARY ADVISORY COUNCIL FOR TRANSPORT SAFETY Director 2004-07-06 CURRENT 1989-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-02CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES
2024-06-24DIRECTOR APPOINTED MR ANTHONY DAVID CAMPBELL
2024-03-26SECRETARY'S DETAILS CHNAGED FOR ADRIAN JOHN WALSH on 2024-03-16
2024-03-26APPOINTMENT TERMINATED, DIRECTOR KAREN COLE
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-05-29DIRECTOR APPOINTED MR DAVID JOHN FULKER
2023-05-29DIRECTOR APPOINTED MR DAVID JOHN FULKER
2023-05-24Director's details changed for Mr Darren James Lindsey on 2023-05-13
2023-05-24DIRECTOR APPOINTED MR DANIEL RAY JOHN CAMPSALL
2023-05-23APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM ARMISTEAD
2023-05-23APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY SPALDING
2023-04-21Director's details changed for Miss Karen Cole on 2023-04-14
2023-03-06DIRECTOR APPOINTED MR DAVID JOHNSON
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MR ANTHONY RICHARD FULLER
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES JAMIESON
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-03-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMIAN KING
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-04-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-19AP01DIRECTOR APPOINTED MR ARUN KADABA SRINIVASSAN
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-14AP01DIRECTOR APPOINTED MR RICHARD DAMIAN KING
2015-10-14AR0127/09/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15AR0127/09/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-08AR0127/09/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21AP01DIRECTOR APPOINTED MR TREVOR ALAN HALL
2013-01-14AP01DIRECTOR APPOINTED MISS KAREN COLE
2012-10-05AR0127/09/12 ANNUAL RETURN FULL LIST
2012-09-03AP01DIRECTOR APPOINTED MR DARREN JAMES LINDSEY
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FORRESTER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CUSACK
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BOYFIELD
2012-06-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-21AR0127/09/11 ANNUAL RETURN FULL LIST
2011-10-21AD02SAIL ADDRESS CHANGED FROM: FORBES HOUSE HAKLKIN ST LONDON SW1 7DX SG8 9SD
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUMFORD
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYES
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BARTER
2011-07-19AA31/12/10 TOTAL EXEMPTION FULL
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM FORBES HOUSE HALKIN STREET LONDON SW1X 7DS
2011-02-14AP01DIRECTOR APPOINTED MR DUNCAN JOHN FORRESTER
2010-10-22AR0127/09/10 NO MEMBER LIST
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN MUMFORD
2010-04-21AA31/12/09 TOTAL EXEMPTION FULL
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SPALDING / 02/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN LEWIS / 02/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HAYES / 02/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK CUSACK / 02/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN MARY BOYFIELD / 02/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLAS FRANK BARTER / 02/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM ARMISTEAD / 02/10/2009
2009-09-28363aANNUAL RETURN MADE UP TO 27/09/09
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN CKSACK / 28/09/2009
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEIBLING
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER KING
2009-08-27288aDIRECTOR APPOINTED JOHN NORMAN LEWIS
2009-08-11AA31/12/08 PARTIAL EXEMPTION
2008-12-10363aANNUAL RETURN MADE UP TO 27/09/08
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SHERLEY
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2008-05-13288aDIRECTOR APPOINTED DAVID ANTHONY TAYLOR
2008-04-23AA31/12/07 TOTAL EXEMPTION FULL
2008-03-27288aDIRECTOR AND SECRETARY APPOINTED JOHN GRAHAM MUMFORD
2008-01-23288aNEW DIRECTOR APPOINTED
2007-10-22363(288)DIRECTOR RESIGNED
2007-10-22363sANNUAL RETURN MADE UP TO 27/09/07
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-11363sANNUAL RETURN MADE UP TO 27/09/06
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27363(288)DIRECTOR RESIGNED
2005-09-27363sANNUAL RETURN MADE UP TO 27/09/05
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2004-12-02363sANNUAL RETURN MADE UP TO 27/09/04
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to ROADSAFE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROADSAFE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROADSAFE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of ROADSAFE registering or being granted any patents
Domain Names
We do not have the domain name information for ROADSAFE
Trademarks
We have not found any records of ROADSAFE registering or being granted any trademarks
Income
Government Income

Government spend with ROADSAFE

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2012-7 GBP £57,239 SERVICES
SUNDERLAND CITY COUNCIL 2012-6 GBP £10,835 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-5 GBP £6,149 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-4 GBP £22,513 OTHER TRADING UNITS WITHIN LA
SUNDERLAND CITY COUNCIL 2012-3 GBP £26,747 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-2 GBP £28,153 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-1 GBP £21,557 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-12 GBP £50,767 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-11 GBP £30,222 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-10 GBP £26,247 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-9 GBP £34,491 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-8 GBP £18,998 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-7 GBP £23,851 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-6 GBP £12,455 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-5 GBP £9,093 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-4 GBP £19,870 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-3 GBP £3,416 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-2 GBP £31,380 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-1 GBP £44,928 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2010-12 GBP £56,170 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2010-11 GBP £35,082 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2010-10 GBP £20,574 EQUIP/FURNITURE/MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROADSAFE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROADSAFE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROADSAFE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.