General information

Name:

Safe Base Care Ltd

Office Address:

1 Seafield Road CH62 1EQ Wirral

Number: 08114203

Incorporation date: 2012-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Safe Base Care is a firm situated at CH62 1EQ Wirral at 1 Seafield Road. This firm was set up in 2012 and is established as reg. no. 08114203. This firm has been present on the British market for twelve years now and company current state is active. This enterprise's classified under the NACE and SIC code 87900 meaning Other residential care activities n.e.c.. Its most recent accounts were submitted for the period up to 30th June 2022 and the most recent annual confirmation statement was filed on 26th June 2023.

Currently, this specific company is overseen by one director: Basem I., who was assigned this position on 2012-06-21. This company had been directed by Christopher P. until 6 years ago. Additionally a different director, specifically Phillipa H. gave up the position in 2013. In addition, the managing director's tasks are often assisted with by a secretary - Rawand G., who was appointed by the company one year ago.

Basem I. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rawand G.

Role: Secretary

Appointed: 04 November 2023

Latest update: 1 February 2024

Basem I.

Role: Director

Appointed: 21 June 2012

Latest update: 1 February 2024

People with significant control

Basem I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher P.
Notified on 7 September 2017
Ceased on 14 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Basem I.
Notified on 23 August 2016
Ceased on 7 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Basem I.
Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christoper P.
Notified on 7 September 2017
Ceased on 7 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-06-21
End Date For Period Covered By Report 2013-06-30
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 September 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2017
Annual Accounts 21 May 2018
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 30 June 2013
Date Approval Accounts 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New secretary appointment on 4th November 2023 (AP03)
filed on: 16th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

HQ address,
2015

Address:

6 The Pines Croxteth

Post code:

L12 0QU

City / Town:

Liverpool

Accountant/Auditor,
2015

Name:

Phil Owen And Co Limited

Address:

22 Pall Mall

Post code:

L3 6AL

City / Town:

Liverpool

Accountant/Auditor,
2014

Name:

Sue Matthews & Co Ltd

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
11
Company Age

Closest Companies - by postcode