Safeline Warwick WARWICK


Founded in 1998, Safeline Warwick, classified under reg no. 03529271 is an active company. Currently registered at 6a New Street CV34 4RX, Warwick the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 9 directors, namely Margaret M., Cora-Laine M. and Sara S. and others. Of them, Lydia H. has been with the company the longest, being appointed on 1 April 2013 and Margaret M. has been with the company for the least time - from 29 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Safeline Warwick Address / Contact

Office Address 6a New Street
Town Warwick
Post code CV34 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529271
Date of Incorporation Tue, 17th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Margaret M.

Position: Director

Appointed: 29 June 2023

Cora-Laine M.

Position: Director

Appointed: 12 October 2022

Sara S.

Position: Director

Appointed: 12 October 2022

Linda S.

Position: Director

Appointed: 18 October 2019

Richard J.

Position: Director

Appointed: 19 October 2018

Mark D.

Position: Director

Appointed: 19 October 2018

Bhavika M.

Position: Director

Appointed: 19 October 2018

Eric H.

Position: Director

Appointed: 19 October 2018

Lydia H.

Position: Director

Appointed: 01 April 2013

Sue T.

Position: Director

Appointed: 19 October 2018

Resigned: 04 October 2023

David L.

Position: Director

Appointed: 29 September 2017

Resigned: 24 November 2017

Carolyn H.

Position: Director

Appointed: 29 September 2017

Resigned: 07 December 2021

Linda S.

Position: Director

Appointed: 11 November 2016

Resigned: 19 October 2018

Sue N.

Position: Director

Appointed: 27 May 2016

Resigned: 07 December 2018

David P.

Position: Director

Appointed: 15 January 2016

Resigned: 20 July 2018

Patience O.

Position: Director

Appointed: 03 September 2015

Resigned: 20 July 2018

Neil H.

Position: Director

Appointed: 22 April 2013

Resigned: 03 March 2015

Joan C.

Position: Director

Appointed: 01 April 2013

Resigned: 19 October 2018

Lesley A.

Position: Director

Appointed: 16 January 2012

Resigned: 20 July 2018

Anna C.

Position: Director

Appointed: 16 January 2012

Resigned: 24 May 2012

Jennifer R.

Position: Director

Appointed: 31 December 2009

Resigned: 16 October 2011

Janet T.

Position: Director

Appointed: 31 December 2009

Resigned: 09 August 2017

Barry W.

Position: Secretary

Appointed: 08 February 2008

Resigned: 01 April 2011

Elizabeth W.

Position: Director

Appointed: 16 January 2007

Resigned: 31 July 2013

Elizabeth C.

Position: Director

Appointed: 04 May 2006

Resigned: 08 February 2008

Betty C.

Position: Director

Appointed: 03 May 2006

Resigned: 08 February 2008

Balvinder G.

Position: Director

Appointed: 24 May 2003

Resigned: 15 July 2005

Andrew D.

Position: Director

Appointed: 11 April 2001

Resigned: 02 May 2003

Jenny C.

Position: Director

Appointed: 15 September 1999

Resigned: 09 February 2001

Maria F.

Position: Director

Appointed: 11 November 1998

Resigned: 25 July 2011

Nicola T.

Position: Director

Appointed: 11 November 1998

Resigned: 12 April 2000

Diane H.

Position: Director

Appointed: 11 November 1998

Resigned: 01 April 2011

Maria F.

Position: Secretary

Appointed: 12 September 1998

Resigned: 25 July 2011

Jennifer A.

Position: Director

Appointed: 17 March 1998

Resigned: 10 September 1998

Diane S.

Position: Director

Appointed: 17 March 1998

Resigned: 14 June 2011

Melissa R.

Position: Secretary

Appointed: 17 March 1998

Resigned: 12 September 1998

Cheryl F.

Position: Director

Appointed: 17 March 1998

Resigned: 27 January 2006

People with significant control

The register of PSCs who own or have control over the company includes 18 names. As BizStats established, there is Carolyn H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Richard J. This PSC has significiant influence or control over the company,. Then there is Linda S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Carolyn H.

Notified on 29 September 2017
Ceased on 17 March 2021
Nature of control: significiant influence or control

Richard J.

Notified on 19 October 2018
Ceased on 17 March 2021
Nature of control: significiant influence or control

Linda S.

Notified on 17 March 2020
Ceased on 17 March 2021
Nature of control: significiant influence or control

Lydia W.

Notified on 17 March 2017
Ceased on 17 March 2021
Nature of control: significiant influence or control

Neil H.

Notified on 17 March 2017
Ceased on 17 March 2021
Nature of control: significiant influence or control

Mark D.

Notified on 19 October 2018
Ceased on 17 March 2021
Nature of control: significiant influence or control

Eric H.

Notified on 19 October 2018
Ceased on 17 March 2021
Nature of control: significiant influence or control

Sue T.

Notified on 19 October 2018
Ceased on 17 March 2021
Nature of control: significiant influence or control

Bhavika M.

Notified on 19 October 2018
Ceased on 17 March 2021
Nature of control: significiant influence or control

Sue N.

Notified on 17 March 2017
Ceased on 7 December 2018
Nature of control: significiant influence or control

Linda S.

Notified on 17 March 2017
Ceased on 19 October 2018
Nature of control: significiant influence or control

Joan C.

Notified on 17 March 2017
Ceased on 19 October 2018
Nature of control: significiant influence or control

Patience O.

Notified on 17 March 2017
Ceased on 20 July 2018
Nature of control: significiant influence or control

David P.

Notified on 17 March 2017
Ceased on 20 July 2018
Nature of control: significiant influence or control

Lesley A.

Notified on 17 March 2017
Ceased on 20 July 2018
Nature of control: significiant influence or control

Joan C.

Notified on 17 March 2017
Ceased on 23 August 2017
Nature of control: significiant influence or control

Janet T.

Notified on 17 March 2017
Ceased on 20 July 2017
Nature of control: significiant influence or control

Sue N.

Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand378 756636 725606 291549 087
Current Assets454 192746 366702 994650 509
Debtors75 436100 99296 703101 422
Net Assets Liabilities455 993735 554696 809655 314
Other Debtors67 714100 99296 703101 422
Property Plant Equipment27 45031 96933 49231 824
Other
Charitable Expenditure919 9461 069 0881 262 7151 351 809
Charity Funds455 993735 554696 808655 314
Charity Registration Number England Wales 1 070 8541 070 8541 070 854
Donations Legacies912 8171 320 1541 182 3791 268 235
Expenditure929 8131 077 1131 273 1781 362 490
Income Endowments980 9941 356 6741 234 4331 320 996
Income From Other Trading Activities64 99031 63150 93050 445
Investment Income1 6741 5511 124895
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses51 181279 561-38 745-41 494
Other Income1 5133 338 1 421
Accrued Liabilities Deferred Income7 53513 674  
Accrued Liabilities Not Expressed Within Creditors Subtotal 13 67412 87313 781
Accumulated Depreciation Impairment Property Plant Equipment63 85675 19390 046107 235
Additions Other Than Through Business Combinations Property Plant Equipment 15 85616 37615 521
Average Number Employees During Period24283334
Cash Cash Equivalents Cash Flow Value378 756636 725606 291549 087
Creditors25 64929 10735 10522 124
Depreciation Expense Property Plant Equipment8 33311 33714 85317 189
Depreciation Rate Used For Property Plant Equipment 102525
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 81329 06349 45168 588
Gain Loss In Cash Flows From Change In Accrued Items-4516 139-801908
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 58810 9935 998-12 981
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-25 951-34 2054 637-5 304
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation23 037257 969-30 434-57 204
Increase From Depreciation Charge For Year Property Plant Equipment 11 33714 85317 189
Net Cash Flows From Used In Investing Activities-10 989-14 305-15 252-14 626
Net Cash Flows From Used In Operating Activities34 026272 274-15 182-42 578
Net Cash Generated From Operations34 026272 274-15 182-42 578
Net Current Assets Liabilities428 543703 585676 190637 271
Other Taxation Social Security Payable11 64314 24916 063 
Pension Costs Defined Contribution Plan15 43820 06722 25725 469
Prepayments Accrued Income7 7228 6498 3018 886
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 6498 3018 886
Property Plant Equipment Gross Cost91 306107 162123 538139 059
Purchase Property Plant Equipment12 66315 85616 37615 521
Social Security Costs39 82151 18759 08068 201
Staff Costs Employee Benefits Expense567 567673 626819 705884 138
Total Assets Less Current Liabilities455 993749 228709 682669 095
Trade Creditors Trade Payables6 47114 85819 04222 124
Wages Salaries512 308602 372732 327787 975

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (34 pages)

Company search

Advertisements