Safequarter South Limited CHELTENHAM


Founded in 2015, Safequarter South, classified under reg no. 09736974 is an active company. Currently registered at Windsor House GL50 3AT, Cheltenham the company has been in the business for 9 years. Its financial year was closed on 29th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Vipin P., Devyani P. and Melissa P. and others. Of them, Vipin P., Devyani P., Melissa P., Selina P. have been with the company the longest, being appointed on 24 January 2024. As of 28 March 2024, there were 2 ex directors - Miles H., Zoe H. and others listed below. There were no ex secretaries.

Safequarter South Limited Address / Contact

Office Address Windsor House
Office Address2 Bayshill Lane
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09736974
Date of Incorporation Tue, 18th Aug 2015
Industry Other residential care activities n.e.c.
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (1 day left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Vipin P.

Position: Director

Appointed: 24 January 2024

Devyani P.

Position: Director

Appointed: 24 January 2024

Melissa P.

Position: Director

Appointed: 24 January 2024

Selina P.

Position: Director

Appointed: 24 January 2024

Miles H.

Position: Director

Appointed: 18 August 2015

Resigned: 24 January 2024

Zoe H.

Position: Director

Appointed: 18 August 2015

Resigned: 24 January 2024

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Melsel Homes Ltd from Southall, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Miles H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Zoe H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Melsel Homes Ltd

8 Kingsbridge Road, Southall, Middlesex, UB2 5RT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 14999124
Notified on 24 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miles H.

Notified on 16 April 2016
Ceased on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Zoe H.

Notified on 16 April 2016
Ceased on 24 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand39 497145 8968 76872 055250 301218 173170 123
Current Assets83 1331 146 7271 157 0341 265 9401 497 4921 491 233316 539
Debtors43 636744 5511 148 2661 193 8851 247 1911 273 060146 416
Net Assets Liabilities22 155187 948220 338318 156481 291715 334806 757
Other Debtors14 0181 00010 6761 0001 0001 000 
Property Plant Equipment1 425 6081 463 3081 625 1421 690 7841 706 0851 657 2621 633 904
Other
Accumulated Amortisation Impairment Intangible Assets59 580119 160178 740238 320297 900357 480417 060
Accumulated Depreciation Impairment Property Plant Equipment31 53767 941106 137156 097211 498268 998325 724
Additions Other Than Through Business Combinations Property Plant Equipment 74 104200 030115 60270 7028 67733 367
Amounts Owed By Related Parties 656 2531 107 093    
Amounts Owed To Related Parties435 580      
Average Number Employees During Period40425454454648
Bank Borrowings1 444 9771 376 9161 325 9361 275 4661 432 6901 169 3771 122 826
Creditors1 444 9771 376 9161 990 5402 102 4412 332 7442 076 3901 122 826
Deferred Tax Liabilities    40 72729 18123 529
Fixed Assets2 016 0281 994 1482 096 4022 102 4642 058 1851 949 7821 866 844
Government Grant Income    95 91159 266 
Increase From Amortisation Charge For Year Intangible Assets 59 58059 58059 58059 58059 58059 580
Increase From Depreciation Charge For Year Property Plant Equipment 36 40438 19649 96055 40157 50056 725
Intangible Assets590 420530 840471 260411 680352 100292 520232 940
Intangible Assets Gross Cost650 000650 000650 000650 000650 000650 000 
Net Current Assets Liabilities-530 208-426 473120 349340 986795 759871 12386 268
Other Creditors2 3404 4283 33916 5408 31914 88323 115
Other Payables Accrued Expenses19 14719 14729 63534 08426 73237 04133 158
Other Remaining Borrowings 1 141 713875 806699 457513 153359 076 
Prepayments   2 2312 5192 4071 028
Property Plant Equipment Gross Cost1 457 1451 531 2491 731 2791 846 8811 917 5831 926 2611 959 628
Taxation Social Security Payable6 0749 8709 3309 33010 06410 73911 069
Total Assets Less Current Liabilities1 485 8201 567 6752 216 7512 443 4502 853 9442 820 9051 953 112
Total Borrowings1 444 9771 376 9161 325 9361 275 4661 432 6901 169 3771 122 826
Trade Creditors Trade Payables45 1288 82417 59436 24941 14353 29661 970
Trade Debtors Trade Receivables29 61887 29830 49752 22953 82437 3679 129
Unpaid Contributions To Pension Schemes 1 3042 2362 1062 2092 3942 779

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, March 2024
Free Download (13 pages)

Company search

Advertisements