Get an alert when SAFECONTRACTOR LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-12 (in 1y)

Last made up 2026-04-28

Watchouts

None on the register

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-11-10

  1. SAFECONTRACTOR LIMITED 2025-11-10 → present
  2. ALCUMUS SAFECONTRACTOR LIMITED 2018-01-10 → 2025-11-10
  3. EXOR (SERVICES) LIMITED 2011-04-28 → 2018-01-10

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have therefore concluded that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

3 active · 13 resigned

Name Role Appointed Born Nationality
JAMES, Sam Secretary 2022-10-31
JACKSON, Timothy Director 2019-06-21 Oct 1983 British
LANE, Hite Colby Director 2025-05-01 Mar 1974 American
Show 13 resigned officers
Name Role Appointed Resigned
CHETRI, Suzie Secretary 2019-01-24 2022-10-31
RAWLINSON, Lawrence Leslie Andrew Secretary 2012-02-28 2014-07-31
WARWICK-SAUNDERS, Richard Meirion Secretary 2011-04-28 2012-01-25
MITRE SECRETARIES LIMITED Corporate Secretary 2016-01-01 2019-01-24
ARCHIBALD, Gemma Louise Director 2024-12-19 2025-05-01
COOPER, Sean Anthony Director 2011-04-28 2011-06-30
COVENEY, Ken Director 2016-07-01 2018-04-19
FRANKLIN, Alyn Director 2011-05-25 2024-12-19
HALFORD, Karen Jayne Director 2011-05-25 2015-01-31
HEXT, Jane Helen Director 2011-05-25 2015-12-02
OLLERTON, Paul Michael Director 2012-08-10 2015-01-26
SMITH, Martin William Director 2015-12-02 2017-09-08
WARWICK-SAUNDERS, Richard Meirion Director 2011-04-28 2012-01-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Veriforce Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-05-08 Active
Santia Consulting Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-05-08

Filing timeline

Last 20 of 94 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-13 RESOLUTIONS Resolution
  • 2025-11-10 CERTNM Certificate change of name company PDF
  • 2022-05-18 MA Memorandum articles
Date Type Category Description
2026-04-30 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-13 RESOLUTIONS resolution Resolution
2025-11-10 CERTNM change-of-name Certificate change of name company PDF
2025-09-08 AA accounts Accounts with accounts type full
2025-05-14 AP01 officers Appoint person director company with name date PDF
2025-05-14 TM01 officers Termination director company with name termination date PDF
2025-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AP01 officers Appoint person director company with name date PDF
2024-12-23 TM01 officers Termination director company with name termination date PDF
2024-11-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-22 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-30 AA accounts Accounts with accounts type full
2024-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-08 AA accounts Accounts with accounts type full
2023-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AA accounts Accounts with accounts type full
2022-10-31 AP03 officers Appoint person secretary company with name date PDF
2022-10-31 TM02 officers Termination secretary company with name termination date PDF
2022-05-18 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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