Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Safe And Sound Homes
Safe And Sound Homes is a converted/closed company incorporated on 28 March 1996 with the registered office located in York, North Yorkshire. Safe And Sound Homes was registered 29 years ago.
Watch Company
Status
Converted/closed
Company No
03179309
Converted / closed
Age
29 years
Incorporated
28 March 1996
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Safe And Sound Homes
Contact
Address
It Centre It Centre
Heslington
York
YO10 5NP
England
Address changed on
1 Mar 2022
(3 years ago)
Previous address was
107-109 Walmgate York YO1 9UA
Companies in YO10 5NP
Telephone
01904652043
Email
Available in Endole App
Website
Sash-uk.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mrs Tarnia Jane Hudson
Director • British • Lives in England • Born in Jul 1969
Mrs Ruth Barbara Somerville
Director • None • British • Lives in England • Born in Aug 1961
Valerie Catherine Cotter
Director • Retired • Irish • Lives in England • Born in Nov 1963
Susan Edith Thompson
Director • Lecturer • British • Lives in England • Born in Apr 1944
Mr James Henderson
Director • Head Of Marketing • British • Lives in UK • Born in Aug 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Piha Accounting Ltd
Mr Martin Paul Jeffery is a mutual person.
Active
Hudson Moody Limited
Mrs Tarnia Jane Hudson is a mutual person.
Active
York Against Cancer
Mrs Tarnia Jane Hudson is a mutual person.
Active
Hudson Moody Development Sales Limited
Mrs Tarnia Jane Hudson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£654.32K
Increased by £116.61K (+22%)
Turnover
£1.35M
Decreased by £146.63K (-10%)
Employees
21
Decreased by 4 (-16%)
Total Assets
£818.33K
Increased by £228.52K (+39%)
Total Liabilities
-£73.16K
Increased by £20.81K (+40%)
Net Assets
£745.16K
Increased by £207.71K (+39%)
Debt Ratio (%)
9%
Increased by 0.06% (+1%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Years 10 Months Ago on 9 Nov 2022
Victoria Lawrence Resigned
3 Years Ago on 21 Jun 2022
Mrs Karen Davina Wedgwood Details Changed
3 Years Ago on 25 Apr 2022
Valerie Catherine Cotter Appointed
3 Years Ago on 19 Apr 2022
Dorien Marie Scheets Appointed
3 Years Ago on 19 Apr 2022
Mr Richard Yeomans Appointed
3 Years Ago on 19 Apr 2022
Victoria Lawrence Appointed
3 Years Ago on 19 Apr 2022
Confirmation Submitted
3 Years Ago on 6 Apr 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Barry Ronald Graham Resigned
3 Years Ago on 11 Jan 2022
Get Alerts
Get Credit Report
Discover Safe And Sound Homes's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 24 Nov 2022
Accounts for a small company made up to 31 March 2022
Submitted on 9 Nov 2022
Termination of appointment of Victoria Lawrence as a director on 21 June 2022
Submitted on 22 Jun 2022
Director's details changed for Mrs Karen Davina Wedgwood on 25 April 2022
Submitted on 25 Apr 2022
Appointment of Mr Richard Yeomans as a director on 19 April 2022
Submitted on 25 Apr 2022
Appointment of Dorien Marie Scheets as a director on 19 April 2022
Submitted on 25 Apr 2022
Appointment of Valerie Catherine Cotter as a director on 19 April 2022
Submitted on 25 Apr 2022
Appointment of Victoria Lawrence as a director on 19 April 2022
Submitted on 25 Apr 2022
Confirmation statement made on 28 March 2022 with no updates
Submitted on 6 Apr 2022
Registered office address changed from 107-109 Walmgate York YO1 9UA to It Centre It Centre Heslington York YO10 5NP on 1 March 2022
Submitted on 1 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs