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 Regeneration Ltd
Safe Regeneration Ltd is an active company incorporated on 19 December 2000 with the registered office located in Bootle, Merseyside. Safe Regeneration Ltd was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04127838
Private limited by guarantee without share capital
Age
24 years
Incorporated
19 December 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 November 2024
(9 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Safe Regeneration Ltd
Contact
Address
St Marys Complex
Waverley Street
Bootle
Merseyside
L20 4AP
Same address for the past
10 years
Companies in L20 4AP
Telephone
01519331311
Email
Available in Endole App
Website
Saferegeneration.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Michael Walker
Director • British • Lives in England • Born in Nov 1986
Heather Jane Evans
Director • British • Lives in England • Born in Oct 1977
Mrs Kerry Elizabeth Traynor
Director • Project Manager • British • Lives in England • Born in Jan 1977
Ian Edward Pollitt
Director • British • Lives in England • Born in Feb 1963
Jean Ellis
Director • Certified Accountant • British • Lives in Wales • Born in May 1969
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
First Limited
Jean Ellis is a mutual person.
Active
Medicash Health Benefits Limited
Jean Ellis is a mutual person.
Active
Health @ Work Consultancy Services Limited
Jean Ellis is a mutual person.
Active
B 4 Biodiversity C.I.C
Mr Michael Walker is a mutual person.
Active
DSG Accountancy And Business Services Limited
Jean Ellis is a mutual person.
Active
Bootle Action Group Cic
Michael James Brennan is a mutual person.
Active
DSG Accountancy And Taxation Services Limited
Jean Ellis is a mutual person.
Active
Safe Community Homes CLT C.I.C
Mr Michael Walker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£54.51K
Increased by £40.59K (+292%)
Turnover
£391.21K
Decreased by £142.67K (-27%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£467.17K
Increased by £23.54K (+5%)
Total Liabilities
-£292.15K
Decreased by £10.38K (-3%)
Net Assets
£175.01K
Increased by £33.92K (+24%)
Debt Ratio (%)
63%
Decreased by 5.66% (-8%)
See 10 Year Full Financials
Latest Activity
Mrs Heather Jane Evans Appointed
1 Month Ago on 5 Aug 2025
Michael James Brennan Resigned
1 Month Ago on 5 Aug 2025
Ian Edward Pollitt Resigned
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Confirmation Submitted
9 Months Ago on 22 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Nov 2023
Charge Satisfied
2 Years Ago on 7 Sep 2023
New Charge Registered
2 Years Ago on 29 Aug 2023
Heather Elizabeth Summer Resigned
2 Years 3 Months Ago on 30 May 2023
Get Alerts
Get Credit Report
Discover Safe Regeneration Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Heather Jane Evans as a director on 5 August 2025
Submitted on 6 Aug 2025
Termination of appointment of Michael James Brennan as a director on 5 August 2025
Submitted on 5 Aug 2025
Termination of appointment of Ian Edward Pollitt as a director on 18 July 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 19 November 2024 with no updates
Submitted on 22 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 29 Nov 2023
Satisfaction of charge 1 in full
Submitted on 7 Sep 2023
Registration of charge 041278380002, created on 29 August 2023
Submitted on 31 Aug 2023
Termination of appointment of Heather Elizabeth Summer as a director on 30 May 2023
Submitted on 5 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs