SAFEHR LIMITED

Register to unlock more data on OkredoRegister

SAFEHR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08452449

Incorporation date

20/03/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Axys House, Heol Crochendy Parc Nantgarw, Nantgarw, Cardiff CF15 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon01/04/2026
Change of details for Alcumus Holdings Limited as a person with significant control on 2025-11-10
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon13/11/2025
Resolutions
dot icon10/11/2025
Certificate of change of name
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/05/2025
Termination of appointment of Gemma Louise Archibald as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Hite Colby Lane as a director on 2025-05-01
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon24/12/2024
Termination of appointment of Alyn Franklin as a director on 2024-12-19
dot icon24/12/2024
Appointment of Mrs Gemma Louise Archibald as a director on 2024-12-19
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/04/2024
Certificate of change of name
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/03/2023
Cessation of David Roger Julian Lester as a person with significant control on 2023-03-21
dot icon22/03/2023
Notification of Alcumus Holdings Limited as a person with significant control on 2023-03-21
dot icon22/03/2023
Termination of appointment of David Roger Julian Lester as a director on 2023-03-21
dot icon22/03/2023
Termination of appointment of Mark Hodges as a secretary on 2023-03-21
dot icon22/03/2023
Termination of appointment of Edward Michael Milford as a director on 2023-03-21
dot icon22/03/2023
Termination of appointment of Kirsty Jane Senior as a director on 2023-03-21
dot icon22/03/2023
Appointment of Mr Alyn Franklin as a director on 2023-03-21
dot icon22/03/2023
Appointment of Mr Timothy David Jackson as a director on 2023-03-21
dot icon22/03/2023
Appointment of Ms Sam James as a secretary on 2023-03-21
dot icon22/03/2023
Registered office address changed from 18E Charles Street Bath BA1 1HX United Kingdom to Axys House, Heol Crochendy Parc Nantgarw Nantgarw Cardiff CF15 7TW on 2023-03-22
dot icon10/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Director's details changed for Mrs Kirsty Jane Senior on 2022-07-14
dot icon04/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon04/04/2022
Statement of capital following an allotment of shares on 2021-09-13
dot icon17/02/2022
Appointment of Mr Mark Hodges as a secretary on 2021-12-01
dot icon17/02/2022
Termination of appointment of Susan Deborah Lester as a secretary on 2021-12-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon16/07/2018
Resolutions
dot icon16/07/2018
Sub-division of shares on 2018-04-03
dot icon11/07/2018
Appointment of Mr Edward Michael Milford as a director on 2018-04-05
dot icon09/07/2018
Termination of appointment of Georgina Mary Read as a director on 2018-04-03
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon05/10/2017
Registered office address changed from 19C - 21C Charles Street Bath BA1 1HX to 18E Charles Street Bath BA1 1HX on 2017-10-05
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr David Roger Julian Lester on 2014-11-11
dot icon08/01/2015
Secretary's details changed for Mrs Susan Deborah Lester on 2014-11-11
dot icon16/12/2014
Termination of appointment of Neil Hugh Morris as a director on 2014-12-15
dot icon11/11/2014
Registered office address changed from The Tramshed Beehive Yard Walcot Street Bath BA1 5BB to 19C - 21C Charles Street Bath BA1 1HX on 2014-11-11
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon27/03/2014
Resolutions
dot icon25/03/2014
Termination of appointment of Susan Lester as a director
dot icon25/03/2014
Appointment of Mrs Susan Deborah Lester as a director
dot icon04/03/2014
Appointment of Mr Neil Hugh Morris as a director
dot icon04/03/2014
Appointment of Mrs Kirsty Jane Senior as a director
dot icon04/03/2014
Appointment of Mrs Georgina Mary Read as a director
dot icon12/02/2014
Certificate of change of name
dot icon11/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon04/02/2014
Appointment of Mrs Susan Deborah Lester as a secretary
dot icon04/02/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-02-04
dot icon04/02/2014
Appointment of Mr David Roger Julian Lester as a director
dot icon03/12/2013
Termination of appointment of David Lester as a director
dot icon20/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

30
2022
change arrow icon-65.78 % *

* during past year

Cash in Bank

£55,161.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
691.73K
-
0.00
161.21K
-
2022
30
280.48K
-
0.00
55.16K
-
2022
30
280.48K
-
0.00
55.16K
-

Employees

2022

Employees

30 Ascended20 % *

Net Assets(GBP)

280.48K £Descended-59.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.16K £Descended-65.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milford, Edward Michael
Director
05/04/2018 - 21/03/2023
12
Lester, David Roger Julian
Director
20/03/2013 - 21/03/2023
25
Lester, David Roger Julian
Director
20/03/2013 - 03/12/2013
25
Morris, Neil Hugh
Director
11/02/2014 - 15/12/2014
15
Read, Georgina Mary
Director
11/02/2014 - 03/04/2018
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About SAFEHR LIMITED

SAFEHR LIMITED is an(a) Active company incorporated on 20/03/2013 with the registered office located at Axys House, Heol Crochendy Parc Nantgarw, Nantgarw, Cardiff CF15 7TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of SAFEHR LIMITED?

toggle

SAFEHR LIMITED is currently Active. It was registered on 20/03/2013 .

Where is SAFEHR LIMITED located?

toggle

SAFEHR LIMITED is registered at Axys House, Heol Crochendy Parc Nantgarw, Nantgarw, Cardiff CF15 7TW.

What does SAFEHR LIMITED do?

toggle

SAFEHR LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does SAFEHR LIMITED have?

toggle

SAFEHR LIMITED had 30 employees in 2022.

What is the latest filing for SAFEHR LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Alcumus Holdings Limited as a person with significant control on 2025-11-10.