Get an alert when SAFENET DOMESTIC ABUSE AND SUPPORT SERVICES LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-27 (in 5mo)

Last made up 2025-10-13

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. SAFENET DOMESTIC ABUSE AND SUPPORT SERVICES LTD 2017-06-08 → present
  2. SAFENET DOMESTIC ABUSE SERVICE 2013-04-25 → 2017-06-08
  3. EAST LANCASHIRE WOMEN'S REFUGE ASSOCIATION 2008-04-07 → 2013-04-25
  4. BURNLEY WOMEN'S REFUGE LIMITED 1999-10-18 → 2001-10-11

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Calico Group Board is confident that SafeNet Domestic Abuse and Support Services Ltd ("SafeNet") remains a Going Concern. The Board has concluded that through ongoing monitoring of financial performance and risk management, it is reasonable to expect the organisation to continue in operational existence. Accordingly, it adopts the going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 29 resigned

Name Role Appointed Born Nationality
DUERDEN, Anthony James Secretary 2023-06-30
BRIDGEN, Sallie Roxana Louise Director 2021-07-23 Aug 1965 British
JONES, Richard John Warwick Director 2018-04-01 Nov 1959 British
KAMINSKI, Rachael Director 2024-11-25 Nov 1989 British
KHAN, Mushtaq Ahmed Director 2018-04-01 Mar 1965 British
KIMMANCE, George Oliver Director 2023-03-06 Mar 1995 British
MOULD, Cheryl Director 2023-12-04 Dec 1971 British
PETERS, Joanne Director 2022-03-25 Aug 1975 British
WEDGEWORTH, Michael John Director 2023-03-06 Jan 1940 British
Show 29 resigned officers
Name Role Appointed Resigned
AGGETT, Stephen Secretary 2018-01-10 2023-06-30
CLAXTON, Miriam Secretary 2000-11-06 2004-01-26
FRANKLAND, Karen Jayne Secretary 1999-10-18 2000-11-06
GAUDER, Helen Jayne Secretary 2004-01-26 2018-01-10
AINSWORTH, Karen Director 2008-09-22 2022-12-05
BOLTON, Marjorie Joyce Director 2000-11-06 2006-04-05
BOOTH, Kelly Lynda Director 2011-04-18 2012-04-06
COATES, Anne Director 2018-04-01 2021-03-01
COOPER, Julie Elizabeth Director 2013-08-19 2015-05-17
DAVIES, Jacqueline Mary Director 2011-04-18 2016-10-10
ELLIOTT, Grahame Nicholas Director 2018-04-01 2021-12-06
HENDERSON, Andrew James Director 2018-04-01 2024-05-23
HOLDSWORTH, Joy Director 2000-11-06 2005-11-07
HORMAN, Rachel Sylvia Director 2013-08-19 2018-03-31
HUNTINGTON, Annie Elizabeth, Doctor Director 2016-06-13 2018-01-10
IFTAKAR, Saba Director 2016-06-13 2018-03-31
LAMBERT, Julie Director 1999-10-18 2000-11-06
LIVESEY, Sharon Elizabeth Jane Director 2013-08-19 2022-12-05
MAYOR, Susan Elizabeth Director 2005-11-07 2016-10-10
MCCRACKEN, Lynn Frances Director 2018-04-01 2021-04-28
MOORE, Susan Director 2021-07-23 2023-06-07
NOLAN, Georgina Director 2018-04-01 2020-07-06
NOON, Tracey Catherine Director 2011-04-18 2012-07-05
PHILLIPS, Anne Director 2016-06-13 2018-01-10
PILLING, Michelle Director 2018-04-01 2020-12-01
REED, Elizabeth Alice Watson Director 2005-11-07 2012-02-02
SHAW, Kelly Director 2016-06-13 2024-11-25
SHINKS, Elaine Director 1999-10-18 2005-11-07
WORTHINGTON, Beverley Jayne Director 1999-10-18 1999-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Syncora Limited Corporate entity Voting 75–100%, Appoints directors 2018-01-26 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-01-21 AA accounts Accounts with accounts type full
2025-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-19 AP01 officers Appoint person director company with name date PDF
2024-12-03 TM01 officers Termination director company with name termination date PDF
2024-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-15 AA accounts Accounts with accounts type full
2024-05-24 TM01 officers Termination director company with name termination date PDF
2024-05-24 AP01 officers Appoint person director company with name date PDF
2023-11-27 AA accounts Accounts with accounts type full
2023-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-13 AP03 officers Appoint person secretary company with name date PDF
2023-07-13 TM02 officers Termination secretary company with name termination date PDF
2023-06-08 TM01 officers Termination director company with name termination date PDF
2023-03-20 AP01 officers Appoint person director company with name date PDF
2023-03-17 AP01 officers Appoint person director company with name date PDF
2023-01-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-12-20 TM01 officers Termination director company with name termination date PDF
2022-12-20 TM01 officers Termination director company with name termination date PDF
2022-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-18 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page