Lifesafe Holdings Plc WICKFORD


Founded in 2015, Lifesafe Holdings PLC, classified under reg no. 09770600 is an active company. Currently registered at 1 Sopwith Crescent SS11 8YU, Wickford the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 19th Jul 2021 Lifesafe Holdings Plc is no longer carrying the name Firescape Holdings.

At present there are 5 directors in the the firm, namely Emma H., Mark F. and Michael S. and others. In addition one secretary - Alan B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew P. who worked with the the firm until 1 June 2016.

Lifesafe Holdings Plc Address / Contact

Office Address 1 Sopwith Crescent
Town Wickford
Post code SS11 8YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09770600
Date of Incorporation Thu, 10th Sep 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Alan B.

Position: Secretary

Appointed: 10 May 2022

Emma H.

Position: Director

Appointed: 01 April 2022

Mark F.

Position: Director

Appointed: 01 April 2022

Michael S.

Position: Director

Appointed: 27 January 2022

Neil S.

Position: Director

Appointed: 28 October 2021

Dominic B.

Position: Director

Appointed: 27 April 2019

Oliver S.

Position: Director

Appointed: 25 November 2021

Resigned: 22 February 2022

Paul J.

Position: Director

Appointed: 01 July 2020

Resigned: 22 February 2022

Alan B.

Position: Director

Appointed: 01 July 2020

Resigned: 22 February 2022

Michael K.

Position: Director

Appointed: 27 July 2017

Resigned: 01 June 2020

Andrew C.

Position: Director

Appointed: 08 June 2017

Resigned: 17 August 2017

William P.

Position: Director

Appointed: 05 March 2017

Resigned: 23 January 2018

Andrew P.

Position: Secretary

Appointed: 17 January 2016

Resigned: 01 June 2016

Neil F.

Position: Director

Appointed: 17 January 2016

Resigned: 27 April 2016

Bikram T.

Position: Director

Appointed: 10 September 2015

Resigned: 27 October 2020

Tony C.

Position: Director

Appointed: 10 September 2015

Resigned: 22 August 2017

Gavin C.

Position: Director

Appointed: 10 September 2015

Resigned: 22 February 2022

Dipesh S.

Position: Director

Appointed: 10 September 2015

Resigned: 22 February 2022

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Gavin C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Tony C. This PSC has significiant influence or control over the company,.

Gavin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tony C.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: significiant influence or control

Company previous names

Firescape Holdings July 19, 2021
Firescue Holdings June 23, 2016
Firescue Uk May 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-31
Balance Sheet
Cash Bank On Hand30 9151 112   310
Current Assets429 9091 745 8251 745 825 3 307 4845 287 659
Debtors398 9941 744 7131 745 8252 806 7783 307 4845 287 349
Net Assets Liabilities327 865     
Other Debtors905905905158 7411 913905
Other
Amounts Owed By Group Undertakings Participating Interests398 089     
Average Number Employees During Period3     
Creditors102 144367 522394 882 55 000754 999
Investments Fixed Assets100101101101152152
Net Current Assets Liabilities327 7651 378 3031 350 9432 806 7783 252 4844 532 660
Other Creditors81 040367 522394 882 55 000754 999
Other Taxation Social Security Payable21 104     
Amounts Owed By Group Undertakings398 0891 743 8081 744 9202 648 0373 305 5715 286 444
Investments In Group Undertakings100101101101152152
Total Assets Less Current Liabilities327 8651 378 4041 351 0442 806 8793 252 6364 532 812

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Fri, 29th Dec 2023: 272308.58 GBP
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements