Safer Business Network Cic

General information

Office Address:

Brighton Police Station John Street BN2 0LA Brighton

Number: 07534018

Incorporation date: 2011-02-17

End of financial year: 30 April

Category: Community Interest Company

Status: Active

Description

Data updated on:

Registered with number 07534018 thirteen years ago, Safer Business Network Cic is categorised as a Community Interest Company. The business current mailing address is Brighton Police Station, John Street Brighton. Up till now Safer Business Network Cic changed the company registered name four times. Up till 2020-11-11 the firm used the registered name Safer Business Network. Then the firm switched to the registered name Safer London Business Partnership that was in use up till 2020-11-11 then the final name was accepted. This enterprise's SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. The business latest financial reports describe the period up to 2022-04-30 and the most current confirmation statement was filed on 2023-07-17.

The enterprise's trademark number is UK00003058359. They filed a trademark application on Wed, 4th Jun 2014 and it was printed in the journal number 2014-028.

As the data suggests, the business was formed in 2011 and has been governed by twenty three directors, out of whom eight (Ian D., Lisa B., Phillipe C. and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company. What is more, the director's efforts are regularly assisted with by a secretary - Anthony M., who was selected by this business in 2011.

  • Previous company's names
  • Safer Business Network Cic 2020-11-11
  • Safer Business Network Ltd 2017-10-17
  • Safer London Business Partnership Ltd 2013-06-04
  • Safer Westend Business Partnership Ltd 2012-05-03
  • Safersoho Business Partnership Limited 2011-02-17

Trade marks

Trademark UK00003058359
Trademark image:Trademark UK00003058359 image
Status:Application Published
Filing date:2014-06-04
Owner name:Safer London Business Partnership Ltd
Owner address:8-11, Pavilion Buildings, Brighton, United Kingdom, BN1 1EE

Financial data based on annual reports

Company staff

Ian D.

Role: Director

Appointed: 01 April 2024

Latest update: 23 April 2024

Lisa B.

Role: Director

Appointed: 12 September 2023

Latest update: 23 April 2024

Phillipe C.

Role: Director

Appointed: 12 September 2023

Latest update: 23 April 2024

Helen C.

Role: Director

Appointed: 12 September 2023

Latest update: 23 April 2024

Michael P.

Role: Director

Appointed: 14 December 2021

Latest update: 23 April 2024

Nicholas D.

Role: Director

Appointed: 23 July 2020

Latest update: 23 April 2024

Claude A.

Role: Director

Appointed: 29 January 2019

Latest update: 23 April 2024

Timothy M.

Role: Director

Appointed: 01 May 2012

Latest update: 23 April 2024

Anthony M.

Role: Secretary

Appointed: 17 February 2011

Latest update: 23 April 2024

People with significant control

Executives with significant control over the firm are: Nicholas D. has substantial control or influence over the company. Michael P. has substantial control or influence over the company. Claude A. has substantial control or influence over the company.

Nicholas D.
Notified on 1 July 2023
Nature of control:
substantial control or influence
Michael P.
Notified on 1 July 2023
Nature of control:
substantial control or influence
Claude A.
Notified on 1 July 2020
Nature of control:
substantial control or influence
Timothy M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Vaughan W.
Notified on 1 July 2020
Ceased on 1 July 2023
Nature of control:
substantial control or influence
Marie L.
Notified on 1 July 2020
Ceased on 28 November 2022
Nature of control:
substantial control or influence
Simon L.
Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control:
substantial control or influence
Rosemary B.
Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control:
substantial control or influence
Gordon G.
Notified on 1 July 2020
Ceased on 15 July 2020
Nature of control:
substantial control or influence
Simon Q.
Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control:
substantial control or influence
Kenneth W.
Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control:
substantial control or influence
Christine Y.
Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control:
substantial control or influence
Stuart T.
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control:
substantial control or influence
Joanthan G.
Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control:
substantial control or influence
John J.
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing

Additional Information

HQ address,
2016

Address:

First Floor 8-11 Pavilion Buildings

Post code:

BN1 1EE

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
13
Company Age

Closest Companies - by postcode