Safenet Domestic Abuse And Support Services Ltd BURNLEY


Safenet Domestic Abuse And Support Services started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03860803. The Safenet Domestic Abuse And Support Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Burnley at Centenary Court. Postal code: BB11 2ED. Since 8th June 2017 Safenet Domestic Abuse And Support Services Ltd is no longer carrying the name Safenet Domestic Abuse Service.

At the moment there are 8 directors in the the firm, namely Michael W., George K. and Joanne P. and others. In addition one secretary - Anthony D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safenet Domestic Abuse And Support Services Ltd Address / Contact

Office Address Centenary Court
Office Address2 Croft Street
Town Burnley
Post code BB11 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03860803
Date of Incorporation Mon, 18th Oct 1999
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Anthony D.

Position: Secretary

Appointed: 30 June 2023

Michael W.

Position: Director

Appointed: 06 March 2023

George K.

Position: Director

Appointed: 06 March 2023

Joanne P.

Position: Director

Appointed: 25 March 2022

Sallie B.

Position: Director

Appointed: 23 July 2021

Andrew H.

Position: Director

Appointed: 01 April 2018

Richard J.

Position: Director

Appointed: 01 April 2018

Mushtaq K.

Position: Director

Appointed: 01 April 2018

Kelly S.

Position: Director

Appointed: 13 June 2016

Susan M.

Position: Director

Appointed: 23 July 2021

Resigned: 07 June 2023

Grahame E.

Position: Director

Appointed: 01 April 2018

Resigned: 06 December 2021

Georgina N.

Position: Director

Appointed: 01 April 2018

Resigned: 06 July 2020

Lynn M.

Position: Director

Appointed: 01 April 2018

Resigned: 28 April 2021

Michelle P.

Position: Director

Appointed: 01 April 2018

Resigned: 01 December 2020

Anne C.

Position: Director

Appointed: 01 April 2018

Resigned: 01 March 2021

Stephen A.

Position: Secretary

Appointed: 10 January 2018

Resigned: 30 June 2023

Anne P.

Position: Director

Appointed: 13 June 2016

Resigned: 10 January 2018

Annie H.

Position: Director

Appointed: 13 June 2016

Resigned: 10 January 2018

Saba I.

Position: Director

Appointed: 13 June 2016

Resigned: 31 March 2018

Sharon L.

Position: Director

Appointed: 19 August 2013

Resigned: 05 December 2022

Rachel H.

Position: Director

Appointed: 19 August 2013

Resigned: 31 March 2018

Julie C.

Position: Director

Appointed: 19 August 2013

Resigned: 17 May 2015

Kelly B.

Position: Director

Appointed: 18 April 2011

Resigned: 06 April 2012

Tracey N.

Position: Director

Appointed: 18 April 2011

Resigned: 05 July 2012

Jacqueline D.

Position: Director

Appointed: 18 April 2011

Resigned: 10 October 2016

Karen A.

Position: Director

Appointed: 22 September 2008

Resigned: 05 December 2022

Elizabeth R.

Position: Director

Appointed: 07 November 2005

Resigned: 02 February 2012

Susan M.

Position: Director

Appointed: 07 November 2005

Resigned: 10 October 2016

Helen G.

Position: Secretary

Appointed: 26 January 2004

Resigned: 10 January 2018

Miriam C.

Position: Secretary

Appointed: 06 November 2000

Resigned: 26 January 2004

Marjorie B.

Position: Director

Appointed: 06 November 2000

Resigned: 05 April 2006

Joy H.

Position: Director

Appointed: 06 November 2000

Resigned: 07 November 2005

Beverley W.

Position: Director

Appointed: 18 October 1999

Resigned: 01 November 1999

Elaine S.

Position: Director

Appointed: 18 October 1999

Resigned: 07 November 2005

Julie L.

Position: Director

Appointed: 18 October 1999

Resigned: 06 November 2000

Karen F.

Position: Secretary

Appointed: 18 October 1999

Resigned: 06 November 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Syncora Limited from Burnley, England. This PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Syncora Limited

Centenary Court Croft Street, Burnley, BB11 2ED, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered England & Wales
Registration number 11171831
Notified on 26 January 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Safenet Domestic Abuse Service June 8, 2017
East Lancashire Women's Refuge Association April 25, 2013
Burnley Women's Refuge Association April 7, 2008
Burnley Women's Refuge October 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 27th, November 2023
Free Download (24 pages)

Company search

Advertisements