CHILDREN SAFETY EXPERTS LIMITED

Register to unlock more data on OkredoRegister

CHILDREN SAFETY EXPERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06538973

Incorporation date

19/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Harriott Drive, Heathcote Industrial Estate, Warwick CV34 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon15/12/2025
Director's details changed for Mr Pedro Manuel Pais Paulo C Ravasco on 2025-12-15
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon31/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/06/2023
Register(s) moved to registered office address Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon12/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon08/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-07 with updates
dot icon29/06/2021
Sub-division of shares on 2021-06-08
dot icon23/06/2021
Resolutions
dot icon09/06/2021
Cessation of Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 2021-06-08
dot icon09/06/2021
Cessation of Pedro Manuel Ravasco as a person with significant control on 2021-06-08
dot icon09/06/2021
Notification of Assured Group Investments Limited as a person with significant control on 2021-06-08
dot icon08/06/2021
Appointment of Mr Heath Simon Evans as a director on 2021-06-08
dot icon08/06/2021
Registered office address changed from Regus House 450 Bath Road Longford Heathrow Middlesex UB7 0EB England to Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ on 2021-06-08
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/02/2021
Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 2021-02-11
dot icon25/02/2021
Notification of Pedro Manuel Ravasco as a person with significant control on 2021-02-11
dot icon23/02/2021
Register inspection address has been changed from 337 Bath Road Slough SL1 5PR England to Centrum House 36 Station Road Egham Surrey TW20 9LF
dot icon22/02/2021
Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 2021-02-22
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon13/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon12/12/2019
Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 2019-12-06
dot icon10/12/2019
Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 2019-06-12
dot icon09/12/2019
Cessation of Joao Pedro Pires Ribeiro Figueiredo as a person with significant control on 2019-06-12
dot icon04/12/2019
Change of details for Ms Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 2019-12-03
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon27/11/2018
Register(s) moved to registered inspection location 337 Bath Road Slough SL1 5PR
dot icon27/11/2018
Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to 337 Bath Road Slough SL1 5PR
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon22/11/2017
Notification of Patricia Maria De Almeida Sobral Candeias Ravasco as a person with significant control on 2017-11-21
dot icon22/11/2017
Notification of Joao Pedro Pires Ribeiro Figueiredo as a person with significant control on 2017-11-21
dot icon22/11/2017
Withdrawal of a person with significant control statement on 2017-11-22
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/01/2017
Registered office address changed from Abbey House 450 Bath Road Longford Heathrow London UB7 0EB to Regus House 450 Bath Road Longford Heathrow Middlesex UB7 0EB on 2017-01-05
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon16/12/2015
Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
dot icon16/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Pedro Manuel Pais Paulo C Ravasco on 2015-12-06
dot icon27/09/2015
Certificate of change of name
dot icon27/09/2015
Change of name notice
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon21/10/2011
Resolutions
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Joao Figueiredo as a director
dot icon11/11/2010
Appointment of Mr Pedro Manuel Pais Paulo C Ravasco as a director
dot icon11/11/2010
Termination of appointment of Helena Santos as a director
dot icon04/10/2010
Termination of appointment of Jordan Cosec Limited as a secretary
dot icon04/10/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2010-10-04
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 19/03/09; full list of members
dot icon20/06/2008
Secretary appointed jordans cosec LIMITED
dot icon20/06/2008
Director appointed joao pedro pires ribeiro figueiredo
dot icon20/06/2008
Director appointed helena maria nunes dos santos
dot icon20/06/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon20/06/2008
Appointment terminated director instant companies LIMITED
dot icon03/06/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon19/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Heath Simon
Director
08/06/2021 - Present
48
Ravasco, Pedro Manuel Pais Paulo C
Director
13/10/2010 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHILDREN SAFETY EXPERTS LIMITED

CHILDREN SAFETY EXPERTS LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at Harriott Drive, Heathcote Industrial Estate, Warwick CV34 6TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN SAFETY EXPERTS LIMITED?

toggle

CHILDREN SAFETY EXPERTS LIMITED is currently Active. It was registered on 19/03/2008 .

Where is CHILDREN SAFETY EXPERTS LIMITED located?

toggle

CHILDREN SAFETY EXPERTS LIMITED is registered at Harriott Drive, Heathcote Industrial Estate, Warwick CV34 6TJ.

What does CHILDREN SAFETY EXPERTS LIMITED do?

toggle

CHILDREN SAFETY EXPERTS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CHILDREN SAFETY EXPERTS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with no updates.