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

SAFESTAY PLC

1A KINGSLEY WAY, LONDON, N2 0FW,
Company Registration Number
08866498
Public Limited Company
Active

Company Overview

About Safestay Plc
SAFESTAY PLC was founded on 2014-01-29 and has its registered office in London. The organisation's status is listed as "Active". Safestay Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SAFESTAY PLC
 
Legal Registered Office
1A KINGSLEY WAY
LONDON
N2 0FW
Other companies in N2
 
Filing Information
Company Number 08866498
Company ID Number 08866498
Date formed 2014-01-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 05:00:14
Primary Source:Companies House
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.
Companies with same name SAFESTAY PLC
The following companies were found which have the same name as SAFESTAY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFESTAY (ELEPHANT & CASTLE) LIMITED 1A KINGSLEY WAY LONDON N2 0FW Active Company formed on the 2011-03-03
SAFESTAY (YORK) HOSTEL LIMITED 1A KINGSLEY WAY LONDON N2 0FW Active Company formed on the 2014-04-28
SAFESTAY (YORK) LIMITED 1A KINGSLEY WAY LONDON N2 0FW Active Company formed on the 2014-04-28
SAFESTAY (HP) LIMITED 1A KINGSLEY WAY LONDON N2 0FW Active Company formed on the 2014-08-19
SAFESTAY (EDINBURGH) LIMITED 1A KINGSLEY WAY LONDON N2 0FW Active Company formed on the 2015-03-20
SAFESTAY (EDINBURGH) HOSTEL LIMITED 1A KINGSLEY WAY LONDON N2 0FW Active Company formed on the 2015-03-20
SAFESTAY ACCOMMODATION LIMITED 40 FINNEMORE ROAD BIRMINGHAM B9 5XN Active Company formed on the 2019-11-25
SAFESTAY MAINTENANCE LTD 18 FALMOUTH ROAD BIRMINGHAM B34 6EH Active - Proposal to Strike off Company formed on the 2021-05-27
SAFESTAY SOLUTIONS LTD FLAT 2 30A CORRINGHAM ROAD STANFORD-LE-HOPE SS17 0AH Active - Proposal to Strike off Company formed on the 2021-05-27
SAFESTAYSUK LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2024-03-05

Company Officers of SAFESTAY PLC

Current Directors
Officer Role Date Appointed
SHARON NATALIE SEGAL
Company Secretary 2017-10-09
ANSON CHAN
Director 2017-12-06
MICHAEL BARRY HIRST OBE
Director 2017-05-04
LARRY GLENN LIPMAN
Director 2014-01-29
STEPHEN DAVID MOSS
Director 2014-03-19
NUNO SACRAMENTO
Director 2017-05-04
SHARON NATALIE SEGAL
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK ANDREW BEVERIDGE
Company Secretary 2016-04-11 2017-10-09
PHILIP JAMES HOUGHTON
Director 2015-06-03 2016-12-31
COLIN MICHAEL STONE
Company Secretary 2014-01-29 2015-11-13
COLIN MICHAEL STONE
Director 2014-01-29 2015-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BARRY HIRST OBE CP HOLDINGS LIMITED Director 2015-01-22 CURRENT 1957-03-22 Active
LARRY GLENN LIPMAN PROPCO 50 BLACKFRIARS ST. LTD. Director 2017-03-10 CURRENT 2017-03-10 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) HOSTEL LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (EDINBURGH) LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
LARRY GLENN LIPMAN SAFESTAY (HP) LIMITED Director 2015-01-01 CURRENT 2014-08-19 Active
LARRY GLENN LIPMAN TRIANGLE ESTATES LIMITED Director 2014-12-19 CURRENT 1957-05-07 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) HOSTEL LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN SAFESTAY (YORK) LIMITED Director 2014-05-20 CURRENT 2014-04-28 Active
LARRY GLENN LIPMAN DUNSFORD COMMERCIAL LIMITED Director 2013-10-17 CURRENT 2013-09-18 Active
LARRY GLENN LIPMAN RAGLAN HOTEL MANAGEMENT COMPANY 2013 LIMITED Director 2013-08-16 CURRENT 2013-05-17 Active
LARRY GLENN LIPMAN SAFELAND PROPERTY FUND MANAGEMENT LIMITED Director 2012-09-20 CURRENT 2006-05-26 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFESTAY (ELEPHANT & CASTLE) LIMITED Director 2012-09-10 CURRENT 2011-03-03 Active
LARRY GLENN LIPMAN SAFE HOSTELS LIMITED Director 2012-09-10 CURRENT 2009-09-08 Active
LARRY GLENN LIPMAN ICEBATH LIMITED Director 2012-06-06 CURRENT 2012-05-24 Active
LARRY GLENN LIPMAN THFC 58 LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
LARRY GLENN LIPMAN CFC 51 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 52 LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
LARRY GLENN LIPMAN CFC 53 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 47 LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
LARRY GLENN LIPMAN WXYZ2 LIMITED Director 2009-11-04 CURRENT 2009-11-03 Active
LARRY GLENN LIPMAN CFC 40 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 42 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 43 LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFELAND ESTATES LIMITED Director 2008-05-01 CURRENT 2008-04-30 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 37 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
LARRY GLENN LIPMAN CFC 35 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Liquidation
LARRY GLENN LIPMAN CFC 36 LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active - Proposal to Strike off
LARRY GLENN LIPMAN DAISYGLADE LIMITED Director 2007-05-08 CURRENT 2006-09-18 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 12 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 6 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Dissolved 2016-07-05
LARRY GLENN LIPMAN HOLLYCHAIN 13 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 9 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 3 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 11 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 5 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 4 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 8 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 7 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 1 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN HOLLYCHAIN 2 LIMITED Director 2007-01-09 CURRENT 2006-12-15 Active - Proposal to Strike off
LARRY GLENN LIPMAN THFC 59 LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
LARRY GLENN LIPMAN SAFELAND ACTIVE MANAGEMENT LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
LARRY GLENN LIPMAN MILLPARK PROPERTY COMPANY LIMITED Director 2006-06-20 CURRENT 2006-05-05 Active - Proposal to Strike off
LARRY GLENN LIPMAN IVYGATE DEVELOPMENTS LIMITED Director 2005-09-27 CURRENT 2005-08-18 Active
LARRY GLENN LIPMAN CFC 33 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Dissolved 2016-07-05
LARRY GLENN LIPMAN CFC 29 LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
LARRY GLENN LIPMAN CLOVERDALE ESTATES LIMITED Director 2005-02-14 CURRENT 2005-01-17 Liquidation
LARRY GLENN LIPMAN CFC 23 LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN CORNERGATE PROPERTIES LIMITED Director 2002-03-06 CURRENT 2002-03-06 Dissolved 2016-07-05
LARRY GLENN LIPMAN VISTASCAN PROPERTIES LIMITED Director 2001-05-24 CURRENT 2001-05-16 Dissolved 2016-07-05
LARRY GLENN LIPMAN DELTAMILE LIMITED Director 2000-03-27 CURRENT 2000-03-22 Dissolved 2016-07-05
LARRY GLENN LIPMAN SAFEGOLF LIMITED Director 1999-09-30 CURRENT 1999-08-03 Active
LARRY GLENN LIPMAN SAFFRON DEVELOPMENTS LIMITED Director 1996-09-16 CURRENT 1996-09-10 Active
LARRY GLENN LIPMAN SAFELAND (GROUND RENTS) LTD Director 1995-03-31 CURRENT 1995-03-31 Active
LARRY GLENN LIPMAN PLACEADMIT LIMITED Director 1993-11-25 CURRENT 1992-11-25 Active
LARRY GLENN LIPMAN PULLPOWER LIMITED Director 1992-05-22 CURRENT 1990-05-22 Active
LARRY GLENN LIPMAN SAFELAND PLC Director 1991-08-20 CURRENT 1986-04-18 Active
LARRY GLENN LIPMAN SAFELAND INVESTMENTS LIMITED Director 1991-08-13 CURRENT 1987-02-26 Active
STEPHEN DAVID MOSS 113 REGENTS PARK ROAD (TOPCO) LIMITED Director 2016-04-15 CURRENT 2016-04-01 Dissolved 2016-11-15
STEPHEN DAVID MOSS THE LYONS LEARNING PROJECT Director 2016-01-20 CURRENT 2016-01-20 Active
STEPHEN DAVID MOSS WLS SEYMOUR PLACE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
STEPHEN DAVID MOSS BONASYSTEMS EUROPE LTD Director 2013-12-11 CURRENT 2008-12-08 Active
STEPHEN DAVID MOSS THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST Director 2013-03-04 CURRENT 2004-12-15 Active
STEPHEN DAVID MOSS THE INSTITUTE FOR JEWISH POLICY RESEARCH Director 2010-09-07 CURRENT 1966-12-19 Active
STEPHEN DAVID MOSS GLOBELINK LANGUAGE SOLUTIONS LIMITED Director 2007-12-14 CURRENT 2005-12-01 Dissolved 2017-12-15
STEPHEN DAVID MOSS PRINCES SECURITIES LIMITED Director 2003-02-05 CURRENT 2003-02-05 Liquidation
STEPHEN DAVID MOSS M.&A. INVESTMENTS LIMITED Director 1996-04-03 CURRENT 1993-11-18 Dissolved 2013-08-13
STEPHEN DAVID MOSS THE ASTOR PROPERTY GROUP LIMITED Director 1996-04-03 CURRENT 1981-01-23 Active
STEPHEN DAVID MOSS LORISWOOD LIMITED Director 1996-02-26 CURRENT 1996-02-26 Active - Proposal to Strike off
STEPHEN DAVID MOSS THE SPRINGBOARD CHARITY Director 1995-03-10 CURRENT 1995-03-10 Active
STEPHEN DAVID MOSS SPRINGBOARD UK LIMITED Director 1992-05-16 CURRENT 1990-05-16 Active
STEPHEN DAVID MOSS RSV GROUP LIMITED Director 1991-12-05 CURRENT 1959-10-13 Active - Proposal to Strike off
STEPHEN DAVID MOSS GROSVENOR SECURITIES LIMITED Director 1991-12-05 CURRENT 1981-07-06 Liquidation
STEPHEN DAVID MOSS ASSOCIATES HOLDINGS LIMITED Director 1991-09-29 CURRENT 1958-10-08 Active
STEPHEN DAVID MOSS COWLEY MANSIONS FREEHOLD LIMITED Director 1991-09-29 CURRENT 1967-06-07 Active
SHARON NATALIE SEGAL KINGSGATE CENTRAL SERVICES LIMITED Director 2016-01-29 CURRENT 1972-03-21 Active - Proposal to Strike off
SHARON NATALIE SEGAL KINGSGATE CONSULTANCY LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
SHARON NATALIE SEGAL BONNICK COURT LIMITED Director 2012-05-07 CURRENT 2006-05-31 Active
SHARON NATALIE SEGAL STEEPLE COURT CHESHIRE LIMITED Director 2011-09-08 CURRENT 2004-05-04 Liquidation
SHARON NATALIE SEGAL STEEPLE COURT STROUD LIMITED Director 2011-09-08 CURRENT 2005-03-01 Active - Proposal to Strike off
SHARON NATALIE SEGAL STEEPLE COURT CROMER LIMITED Director 2011-09-08 CURRENT 2006-04-27 Active
SHARON NATALIE SEGAL STEEPLE COURT (HUCKNALL) LIMITED Director 2011-09-08 CURRENT 2003-02-13 Liquidation
SHARON NATALIE SEGAL STEEPLE COURT ILKESTON LIMITED Director 2011-09-08 CURRENT 2003-04-07 Liquidation
SHARON NATALIE SEGAL HOMELENDER FINANCE LIMITED Director 2004-04-27 CURRENT 2003-01-10 Liquidation

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID MOSS
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088664980003
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088664980004
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 088664980005
2023-10-10DIRECTOR APPOINTED MS SARAH KATIE WHIDDETT
2023-08-15CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-3005/04/23 STATEMENT OF CAPITAL GBP 646790.14
2023-03-16APPOINTMENT TERMINATED, DIRECTOR PETER WEIMAR
2023-02-13APPOINTMENT TERMINATED, DIRECTOR ANSON CHAN
2023-02-13DIRECTOR APPOINTED MR PETER WEIMAR
2023-02-13DIRECTOR APPOINTED MR PETER ZIELKE
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-21AP01DIRECTOR APPOINTED MR PAUL DAVID CUMMINS
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NUNO SACRAMENTO
2022-02-22TM02Termination of appointment of Peter James Harvey on 2022-02-21
2022-02-22AP03Appointment of Mr Paul Hingston as company secretary on 2022-02-21
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HARVEY
2022-02-22AP01DIRECTOR APPOINTED MR PAUL HINGSTON
2021-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HERVE OLIVIER ARNAUD DELIGNY
2021-05-26AP03Appointment of Mr Peter James Harvey as company secretary on 2021-05-21
2021-05-25TM02Termination of appointment of Herve Olivier Arnaud Deligny on 2021-05-21
2021-05-25AP01DIRECTOR APPOINTED MR PETER JAMES HARVEY
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-09SH0117/12/18 STATEMENT OF CAPITAL GBP 646790.14
2019-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600116479Y2018 ASIN: GB00BD1DRX07
2018-12-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600116480Y2018 ASIN: GB00BD1DRY14
2018-11-29RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600116476Y2018 ASIN: GB00BKT0J702
2018-11-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600116479Y2018 ASIN: GB00BD1DRX07
2018-11-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600116480Y2018 ASIN: GB00BD1DRY14
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON NATALIE SEGAL
2018-11-13AP01DIRECTOR APPOINTED MR HERVE OLIVIER ARNAUD DELIGNY
2018-11-13AP03Appointment of Mr Herve Olivier Arnaud Deligny as company secretary on 2018-08-14
2018-11-13TM02Termination of appointment of Sharon Natalie Segal on 2018-07-31
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-06AP01DIRECTOR APPOINTED MR ANSON CHAN
2017-10-10AP03Appointment of Ms Sharon Natalie Segal as company secretary on 2017-10-09
2017-10-10AP01DIRECTOR APPOINTED MS SHARON NATALIE SEGAL
2017-10-09TM02Termination of appointment of David Mark Andrew Beveridge on 2017-10-09
2017-08-14PSC08Notification of a person with significant control statement
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of authority to purchase a number of shares
2017-05-22AP01DIRECTOR APPOINTED MICHAEL HIRST
2017-05-19AP01DIRECTOR APPOINTED NUNO SACRAMENTO
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088664980001
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088664980002
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088664980004
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088664980003
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOUGHTON
2016-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LARRY GLENN LIPMAN / 18/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HOUGHTON / 18/07/2016
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 342191.34
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP03SECRETARY APPOINTED MR DAVID MARK ANDREW BEVERIDGE
2016-03-24TM02APPOINTMENT TERMINATED, SECRETARY COLIN STONE
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STONE
2015-10-05SH0110/09/15 STATEMENT OF CAPITAL GBP 330094.57
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 342191.34
2015-10-05SH0118/09/15 STATEMENT OF CAPITAL GBP 342191.34
2015-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-09PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600082951Y2015 ASIN: GB00BYPG7871
2015-09-09PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600082949Y2015 ASIN: GB00BYPG7F40
2015-09-07PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600082951Y2015 ASIN: GB00BYPG7871
2015-09-07PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600082949Y2015 ASIN: GB00BYPG7F40
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088664980002
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088664980001
2015-08-17RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600082950Y2015 ASIN: GB00BKT0J702
2015-08-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600082951Y2015 ASIN: GB00BYPG7871
2015-08-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600082949Y2015 ASIN: GB00BYPG7F40
2015-07-15AR0115/07/15 NO MEMBER LIST
2015-07-15AD02SAIL ADDRESS CREATED
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MR PHILIP JAMES HOUGHTON
2015-04-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078987Y2015 ASIN: GB00BKT0J702
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 192445.19
2015-02-04AR0129/01/15 FULL LIST
2015-01-29SH0122/12/14 STATEMENT OF CAPITAL GBP 192445.19
2015-01-19SH0225/04/14 STATEMENT OF CAPITAL GBP 132172.47
2015-01-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19SH0102/05/14 STATEMENT OF CAPITAL GBP 132172.47
2014-03-24AP01DIRECTOR APPOINTED MR STEPHEN DAVID MOSS
2014-03-17AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-01-31SH0129/01/14 STATEMENT OF CAPITAL GBP 50000.01
2014-01-29CERT8ACOMMENCE BUSINESS AND BORROW
2014-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-01-29SH50APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55202 - Youth hostels




Licences & Regulatory approval
We could not find any licences issued to SAFESTAY PLC 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 SAFESTAY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SAFESTAY PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SAFESTAY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SAFESTAY PLC
Trademarks
We have not found any records of SAFESTAY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFESTAY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55202 - Youth hostels) as SAFESTAY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFESTAY PLC 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 SAFESTAY PLC 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 SAFESTAY PLC 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.