Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SAFEPOINT TRUST
Company Information for

THE SAFEPOINT TRUST

18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT,
Company Registration Number
06003578
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Safepoint Trust
THE SAFEPOINT TRUST was founded on 2006-11-20 and has its registered office in Eastbourne. The organisation's status is listed as "Active - Proposal to Strike off". The Safepoint Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SAFEPOINT TRUST
 
Legal Registered Office
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT
Other companies in EC1N
 
Filing Information
Company Number 06003578
Company ID Number 06003578
Date formed 2006-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2021
Account next due 28/08/2023
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 07:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SAFEPOINT TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASTLE SOLUTIONS UK LIMITED   PLUMMER PARSONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SAFEPOINT TRUST

Current Directors
Officer Role Date Appointed
MARC ANDREW KOSKA
Director 2006-11-20
CHARLES JASON MUNDAY
Director 2016-11-18
ALAN JOHN RICHARDSON
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA HARTIGAN
Director 2013-02-01 2016-08-12
STUART JOHN LAWSON
Director 2007-08-20 2015-10-02
MARC ANDREW KOSKA
Company Secretary 2006-11-20 2011-11-15
RAJIV NATH
Director 2006-11-20 2010-09-01
SARAH LUCY TARDREW
Director 2007-04-11 2009-11-01
ROBERT KEENAN
Director 2006-11-20 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ANDREW KOSKA APIJECT 3 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT 4 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT 10 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT 8 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT 7 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT 5 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT 9 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT 6 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT 2 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARC ANDREW KOSKA APIJECT VACCINES LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
MARC ANDREW KOSKA KOSKA FAMILY LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
MARC ANDREW KOSKA APIJECT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
MARC ANDREW KOSKA K-FIVE FUTURES LTD Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2013-12-31
CHARLES JASON MUNDAY TRIBEC HOLDINGS LTD Director 2015-12-14 CURRENT 2015-12-14 Active
CHARLES JASON MUNDAY KINGSHEAD MANAGEMENT LIMITED Director 2012-01-02 CURRENT 2006-07-24 Active
CHARLES JASON MUNDAY DALEMARCH (SHEPPEY) LIMITED Director 2006-03-14 CURRENT 2000-01-12 Liquidation
CHARLES JASON MUNDAY DALEMARCH LIMITED Director 2002-07-12 CURRENT 1999-08-02 Active
ALAN JOHN RICHARDSON THE IDEASWISE FOUNDATION Director 2015-09-28 CURRENT 2015-09-28 Active
ALAN JOHN RICHARDSON IDEASWISE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
ALAN JOHN RICHARDSON THE EASTERBROOK TRUST LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
ALAN JOHN RICHARDSON RECRUITMENT INDUSTRY BENCHMARKING LIMITED Director 2005-04-14 CURRENT 2002-03-07 Active
ALAN JOHN RICHARDSON PLUTO BOOKS LIMITED Director 2003-12-01 CURRENT 2003-05-20 Active
ALAN JOHN RICHARDSON R.T.P.I. SERVICES LTD. Director 2002-08-22 CURRENT 1990-01-26 Active
ALAN JOHN RICHARDSON AUSTHORPE SWAP LIMITED Director 2002-02-01 CURRENT 2002-02-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-20Application to strike the company off the register
2022-01-20DS01Application to strike the company off the register
2022-01-1930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-07-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-01CH01Director's details changed for Mr Marc Andrew Koska on 2020-09-30
2020-06-30AP01DIRECTOR APPOINTED LINDSEY JEANNETTE WALKER
2020-05-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-08-27AA01Previous accounting period shortened from 29/11/18 TO 28/11/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-10-12AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN RICHARDSON
2018-08-29AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-08-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR CHARLES JASON MUNDAY
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HARTIGAN
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN LAWSON
2015-06-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-22AR0120/11/13 ANNUAL RETURN FULL LIST
2013-07-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-19CH01Director's details changed for Mr Stuart John Lawson on 2013-06-04
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM 30 St James's Street London SW1A 1HB United Kingdom
2013-02-13AP01DIRECTOR APPOINTED DR PAMELA HARTIGAN
2012-12-27AR0120/11/12 ANNUAL RETURN FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-16AR0120/11/11 NO MEMBER LIST
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY MARC KOSKA
2011-11-23RES01ADOPT ARTICLES 14/11/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM THE BARN PIPPINGFORD UCKFIELD EAST SUSSEX TN22 3HW
2010-12-09AR0120/11/10 NO MEMBER LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN JOHN RICHARDSON / 31/10/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV NATH
2009-12-01AR0120/11/09 NO MEMBER LIST
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM STAR HOUSE PIPPINGFORD PARK UCKFIELD EAST SUSSEX TN22 3HW
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJIV NATH / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LAWSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW KOSKA / 01/12/2009
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TARDREW
2009-10-12AP01DIRECTOR APPOINTED PROFESSOR ALAN JOHN RICHARDSON
2009-09-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-26363aANNUAL RETURN MADE UP TO 20/11/08
2008-10-23AA30/11/07 PARTIAL EXEMPTION
2008-01-25363aANNUAL RETURN MADE UP TO 20/11/07
2007-10-11288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2006-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE SAFEPOINT TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SAFEPOINT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SAFEPOINT TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE SAFEPOINT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SAFEPOINT TRUST
Trademarks
We have not found any records of THE SAFEPOINT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SAFEPOINT TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE SAFEPOINT TRUST are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE SAFEPOINT TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SAFEPOINT TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SAFEPOINT TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.