CALLSAFE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALLSAFE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131209

Incorporation date

13/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yardley House, 11 Horsefair, Rugeley, Staffordshire WS15 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon25/06/2021
Notification of Callsafe Holdings Limited as a person with significant control on 2021-03-02
dot icon25/06/2021
Withdrawal of a person with significant control statement on 2021-06-25
dot icon12/04/2021
Notification of a person with significant control statement
dot icon24/03/2021
Cessation of David John Carr as a person with significant control on 2021-03-02
dot icon24/03/2021
Termination of appointment of Valerie Evelyn Carr as a secretary on 2021-03-02
dot icon24/03/2021
Termination of appointment of David John Carr as a director on 2021-03-02
dot icon24/03/2021
Termination of appointment of Valerie Evelyn Carr as a director on 2021-03-02
dot icon15/03/2021
Registration of charge 021312090001, created on 2021-03-02
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/11/2014
Director's details changed for Duncan John Cooper on 2014-03-06
dot icon21/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon21/10/2009
Director's details changed for Duncan John Cooper on 2009-10-14
dot icon21/10/2009
Director's details changed for David John Carr on 2009-10-14
dot icon21/10/2009
Director's details changed for Valerie Evelyn Carr on 2009-10-14
dot icon21/09/2009
Return made up to 14/10/08; full list of members; amend
dot icon20/10/2008
Return made up to 14/10/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Ad 19/05/08\gbp si 53@1=53\gbp ic 1000/1053\
dot icon10/06/2008
Resolutions
dot icon26/10/2007
Return made up to 14/10/07; full list of members
dot icon26/10/2007
Secretary's particulars changed;director's particulars changed
dot icon26/10/2007
Director's particulars changed
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2006
Return made up to 14/10/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2005
Return made up to 14/10/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2004
Return made up to 14/10/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2004
Registered office changed on 03/06/04 from: 10 st. Benedicts drive little haywood staffs ST18 0QH
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon03/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
Director resigned
dot icon23/10/2003
Return made up to 14/10/03; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/10/2002
Return made up to 14/10/02; full list of members
dot icon21/10/2002
New director appointed
dot icon10/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Ad 26/06/02--------- £ si 998@1=998 £ ic 2/1000
dot icon30/07/2002
Nc inc already adjusted 26/06/02
dot icon30/07/2002
Resolutions
dot icon09/10/2001
Return made up to 14/10/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2001-03-31
dot icon12/10/2000
Return made up to 14/10/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/1999
Return made up to 14/10/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon20/10/1998
Return made up to 14/10/98; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1998-03-31
dot icon08/10/1997
Return made up to 14/10/97; full list of members
dot icon18/08/1997
Accounts for a small company made up to 1997-03-31
dot icon10/10/1996
Return made up to 14/10/96; full list of members
dot icon13/08/1996
Accounts for a small company made up to 1996-03-31
dot icon02/10/1995
Return made up to 14/10/95; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 14/10/94; no change of members
dot icon13/07/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1993
Accounts for a small company made up to 1993-03-31
dot icon08/10/1993
Return made up to 14/10/93; full list of members
dot icon17/10/1992
Accounts for a small company made up to 1992-03-31
dot icon17/10/1992
Return made up to 14/10/92; full list of members
dot icon09/10/1991
Return made up to 14/10/91; full list of members
dot icon12/09/1991
Accounts for a small company made up to 1991-03-31
dot icon16/06/1991
Accounts for a small company made up to 1990-03-31
dot icon16/02/1991
Return made up to 31/12/90; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1989-03-31
dot icon24/10/1989
Return made up to 14/10/89; full list of members
dot icon11/05/1989
Accounts for a small company made up to 1988-03-31
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon26/11/1987
Accounting reference date notified as 31/03
dot icon27/10/1987
Memorandum and Articles of Association
dot icon19/10/1987
Registered office changed on 19/10/87 from: 2 baches street london N1 6UB
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Certificate of change of name
dot icon07/09/1987
Resolutions
dot icon13/05/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon+9.56 % *

* during past year

Cash in Bank

£616,007.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
681.27K
-
0.00
253.78K
-
2022
13
940.01K
-
0.00
562.25K
-
2023
10
1.31M
-
0.00
616.01K
-
2023
10
1.31M
-
0.00
616.01K
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

1.31M £Ascended38.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

616.01K £Ascended9.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Carr
Director
11/08/2002 - 01/03/2021
-
Mr Duncan John Cooper
Director
01/06/2004 - Present
2
Carr, Valerie Evelyn
Director
31/05/2004 - 01/03/2021
-
Carr, Valerie Evelyn
Secretary
31/05/2004 - 01/03/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALLSAFE SERVICES LIMITED

CALLSAFE SERVICES LIMITED is an(a) Active company incorporated on 13/05/1987 with the registered office located at Yardley House, 11 Horsefair, Rugeley, Staffordshire WS15 2EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLSAFE SERVICES LIMITED?

toggle

CALLSAFE SERVICES LIMITED is currently Active. It was registered on 13/05/1987 .

Where is CALLSAFE SERVICES LIMITED located?

toggle

CALLSAFE SERVICES LIMITED is registered at Yardley House, 11 Horsefair, Rugeley, Staffordshire WS15 2EJ.

What does CALLSAFE SERVICES LIMITED do?

toggle

CALLSAFE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CALLSAFE SERVICES LIMITED have?

toggle

CALLSAFE SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for CALLSAFE SERVICES LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.