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

SAFE NEW FUTURES

29 Carlton Crescent, Southampton, SO15 2EW,
Company Registration Number
04189876
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Safe New Futures
SAFE NEW FUTURES was founded on 2001-03-29 and has its registered office in Southampton. The organisation's status is listed as "Active". Safe New Futures is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
SAFE NEW FUTURES
 
Legal Registered Office
29 Carlton Crescent
Southampton
SO15 2EW
Other companies in SO15
 
Previous Names
SOUTHAMPTON ACTION FOR EMPLOYMENT20/06/2019
Charity Registration
Charity Number 1088357
Charity Address UNIT 304, SOLENT BUSINESS CENTRE, MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW
Charter SAFE AIMS TO HELP PEOPLE TO REGAIN A SENSE OF CONTROL BY MAKING TANGIBLE CHOICES THAT AFFECT THE QUALITY OF THEIR PERSONAL AND WORKING LIVES,AND THE COMMUNITIES IN WHICH THEY LIVE. WE CONTINUE TO FOCUS ON THE MOST NEEDY AND HARD TO REACH,SEEKING TO GIVE HIGH IMPACT INTERVENTIONS BY DELIVERING PROGRAMS OF TRAINING COURSES AND PERSONAL COACHING TO GROUPS OF INDIVIDUALS.
Filing Information
Company Number 04189876
Company ID Number 04189876
Date formed 2001-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 17:01:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFE NEW FUTURES
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 SAFE NEW FUTURES

Current Directors
Officer Role Date Appointed
STEVE NICHOLLS
Company Secretary 2016-09-22
STEVE NICHOLLS
Director 2016-03-08
ANTHONY SCAMMELL
Director 2007-02-06
NICHOLAS MICHAEL STRONG
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALI MEPHAM
Director 2017-02-27 2018-05-15
ANITA SMITH
Director 2016-04-21 2017-12-17
TREVOR MAY
Director 2016-04-21 2017-11-13
JUSTINE LILY TAYLOR-KNIGHTBRIDGE
Director 2017-08-02 2017-11-13
JANE ELIZABETH FISHER
Director 2006-12-04 2017-03-13
ANDREW GRANT FOREMAN
Company Secretary 2015-12-09 2016-09-22
JAMES PAVEY
Director 2006-11-28 2016-09-22
NIGEL ANDREW PATRICK HUGHES
Company Secretary 2005-06-06 2015-10-12
MARTIN JONATHON RUTTY
Director 2014-04-07 2015-10-12
EDWARD FREDERICK SLADE
Director 2003-08-18 2010-08-23
MARK JONATHAN STARBUCK
Director 2003-08-18 2007-07-30
DAVID RAMSDEN
Director 2001-06-26 2007-06-01
LAURIE DZIKEWICH
Company Secretary 2003-01-01 2005-06-01
PAUL CLIFFORD ALLCOCK
Director 2004-03-17 2005-06-01
CHRISTOPHER ANTHONY RUPERT HUGHES
Director 2003-06-12 2003-08-18
CHRISTOPHER ANTHONY RUPERT HUGHES
Director 2001-03-29 2003-06-11
JAYNE LOUISE NEWTON
Director 2001-03-29 2003-05-17
DAVID GEORGE BEVIS
Director 2001-06-26 2003-04-01
HEATHER JEANE BEVIS
Company Secretary 2001-03-29 2002-12-31
ROBERT EDWARD WOOD
Director 2001-03-29 2002-11-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-03-29 2001-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 2001-03-29 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MICHAEL STRONG SERVICES DIRECT INTERNET LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
NICHOLAS MICHAEL STRONG FRANWEB LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active - Proposal to Strike off
NICHOLAS MICHAEL STRONG THE FRANCHISE SUPPLIER SHOWCASE LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
NICHOLAS MICHAEL STRONG SELECT YOUR FRANCHISE UK LIMITED Director 2002-09-23 CURRENT 2002-07-01 Active - Proposal to Strike off

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
2024-04-11Director's details changed for Claudia Mihaela Murg on 2024-03-29
2023-07-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-27CESSATION OF SRI KANDIAH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN IVENS RICHARDS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR SRI KANDIAH
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16AP03Appointment of Mr John Ivens Richards as company secretary on 2022-06-15
2022-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRI KANDIAH
2022-06-15PSC07CESSATION OF STEVEN MARK NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15TM02Termination of appointment of Steven Mark Nicholls on 2022-06-15
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK NICHOLLS
2022-06-08AP01DIRECTOR APPOINTED MR DARREN ROSS MUIR
2022-06-01AP01DIRECTOR APPOINTED MR PAUL SILVESTER
2022-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN MARK NICHOLLS on 2022-05-17
2022-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK NICHOLLS
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE GILES
2022-05-11AP01DIRECTOR APPOINTED MS SAFFRON MARY CHRISTABEL DAFNIAS
2022-05-11PSC07CESSATION OF ANTHONY ROBERT SCAMMELL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT SCAMMELL
2022-04-06AP01DIRECTOR APPOINTED MR JOHN IVENS RICHARDS
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SMITH
2022-01-01APPOINTMENT TERMINATED, DIRECTOR ANN JOSEPHINE HENRY
2022-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN JOSEPHINE HENRY
2021-12-01CH01Director's details changed for Mr Steven Mark Nicholls on 2021-12-01
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DUGGAN
2021-01-27AAMDAmended account full exemption
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07AP01DIRECTOR APPOINTED MRS SARAH LOUISE GILES
2020-12-04AP01DIRECTOR APPOINTED DR ANN JOSEPHINE HENRY
2020-12-03AP01DIRECTOR APPOINTED MISS SARAH LOUISE DUGGAN
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL STRONG
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Voluntary Action Centre St. Mary Street Southampton Hampshire SO14 1NW England
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LESTER NASH
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MISS SARAH LOUISE DUGGAN
2020-02-11AP01DIRECTOR APPOINTED MISS SARAH LOUISE DUGGAN
2020-02-06AP01DIRECTOR APPOINTED MR PHILIP JOHN LESTER NASH
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ANN WELFARE
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE FAYE JARVIS
2019-10-17AP01DIRECTOR APPOINTED MRS ANITA SMITH
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20RES15CHANGE OF COMPANY NAME 14/10/21
2019-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England
2019-06-12AP01DIRECTOR APPOINTED MISS NATALIE ANN WELFARE
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 1st Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX England
2019-04-02AP01DIRECTOR APPOINTED MISS MELANIE FAYE JARVIS
2019-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVE NICHOLLS on 2019-04-01
2019-04-01CH01Director's details changed for Mr Steve Nicholls on 2019-04-01
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALI MEPHAM
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SMITH
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SMITH
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MAY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE TAYLOR-KNIGHTBRIDGE
2017-08-04AP01DIRECTOR APPOINTED MS JUSTINE LILY TAYLOR-KNIGHTBRIDGE
2017-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED REV ALI MEPHAM
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH FISHER
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-22AP03Appointment of Mr Steve Nicholls as company secretary on 2016-09-22
2016-09-22TM02Termination of appointment of Andrew Grant Foreman on 2016-09-22
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAVEY
2016-08-10MEM/ARTSARTICLES OF ASSOCIATION
2016-08-10RES01ADOPT ARTICLES 10/08/16
2016-08-10RES13GENERAL BUSINESS/BORROWING POWERS 07/07/2016
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-27CC04Statement of company's objects
2016-05-31AP01DIRECTOR APPOINTED MR TREVOR MAY
2016-05-31AP01DIRECTOR APPOINTED MRS ANITA SMITH
2016-05-31AP01DIRECTOR APPOINTED MR NICK STRONG
2016-05-27AP01DIRECTOR APPOINTED MR STEVE NICHOLLS
2016-04-21RES01ALTER ARTICLES 06/04/2016
2016-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-05AR0129/03/16 NO MEMBER LIST
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RUTTY
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10AP03SECRETARY APPOINTED MR ANDREW GRANT FOREMAN
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HUGHES
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 304 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2015-04-16AR0129/03/15 NO MEMBER LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-10AR0129/03/14 NO MEMBER LIST
2014-04-10AP01DIRECTOR APPOINTED MR MARTIN JONATHON RUTTY
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0129/03/13 NO MEMBER LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0129/03/12 NO MEMBER LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SLADE
2011-04-06AR0129/03/11 NO MEMBER LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16AR0129/03/10 NO MEMBER LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FREDERICK SLADE / 29/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCAMMELL / 29/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAVEY / 29/03/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 364 HINKLER ROAD THORNHILL SOUTHAMPTON HAMPSHIRE SO19 6DF
2009-04-09363aANNUAL RETURN MADE UP TO 29/03/09
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-01363aANNUAL RETURN MADE UP TO 29/03/08
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05288bDIRECTOR RESIGNED
2007-07-05288bDIRECTOR RESIGNED
2007-05-18363sANNUAL RETURN MADE UP TO 29/03/07
2007-02-22288aNEW DIRECTOR APPOINTED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: GEORGE WILLIAMS HOUSE CRANBURY PLACE SOUTHAMPTON SO14 0LG
2006-05-19363sANNUAL RETURN MADE UP TO 29/03/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25288bSECRETARY RESIGNED
2005-07-25288aNEW SECRETARY APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sANNUAL RETURN MADE UP TO 29/03/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-31363sANNUAL RETURN MADE UP TO 29/03/04
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22288bDIRECTOR RESIGNED
2003-06-10288bDIRECTOR RESIGNED
2003-06-10288bDIRECTOR RESIGNED
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sANNUAL RETURN MADE UP TO 29/03/03
2003-02-12288bSECRETARY RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288aNEW SECRETARY APPOINTED
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/02
2002-05-14363sANNUAL RETURN MADE UP TO 29/03/02
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 12 WESTLINKS TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TG
2001-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288aNEW DIRECTOR APPOINTED
2001-04-20288bDIRECTOR RESIGNED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFE NEW FUTURES 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 SAFE NEW FUTURES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SAFE NEW FUTURES registering or being granted any patents
Domain Names
We do not have the domain name information for SAFE NEW FUTURES
Trademarks
We have not found any records of SAFE NEW FUTURES registering or being granted any trademarks
Income
Government Income

Government spend with SAFE NEW FUTURES

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-03-27 GBP £3,000 Purchased Services
Southampton City Council 2017-01-20 GBP £3,000 Purchased Services
Southampton City Council 2016-10-05 GBP £17,298 Grant Payments to External Entity
Southampton City Council 2015-02-17 GBP £10,000 Purchased Services
Southampton City Council 2014-09-24 GBP £18,600 Grants
Southampton City Council 2014-07-29 GBP £7,999 Courses and Seminars
Southampton City Council 2014-04-08 GBP £18,600 Grants
Southampton City Council 2013-12-04 GBP £7,999
Southampton City Council 2013-09-26 GBP £20,000

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 SAFE NEW FUTURES 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 SAFE NEW FUTURES 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 SAFE NEW FUTURES 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.