Company NameTrent Insurance Company Limited
Company StatusActive
Company Number00361687
CategoryPrivate Limited Company
Incorporation Date7 June 1940(83 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen Leslie McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(81 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr David Stanley Rooney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(81 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMrs Catherine Anne Watts
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(82 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Secretary NameMrs Mariana Daoud O'Connell
StatusCurrent
Appointed22 February 2023(82 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr David Philip Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(82 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2024(83 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Christopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(83 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMrs Susan Janet Helson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(83 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(83 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days
RoleDirect
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameJohn Patrick Dowling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(51 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 1994)
RoleInsurance Company Director
Correspondence AddressThe Spinney Kiln Lane
Binfield Heath Henley On Thames
Reading
Oxfordshire
RG9 4EH
Director NameAnthony Lewis Russell Clark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(51 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleFinance Director
Correspondence AddressThe Water Gardens
Birchley Road, Battledown
Cheltenham
Gloucestershire
GL52 6NY
Wales
Secretary NameJames Anthony Wiltshire
NationalityBritish
StatusResigned
Appointed01 May 1992(51 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameMr Paul Barrington Knowles Hitchings
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(54 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1999)
RoleGroup Legal Adviser
Correspondence AddressGreen End Old Green Lane
Camberley
Surrey
GU15 4LG
Director NameJohn Stuart Nicholas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(59 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2004)
RoleAccountant
Correspondence AddressTwistells Wood Road
Hindhead
Surrey
GU26 6PX
Director NameBryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1999(59 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2000)
RoleGeneral Manager Finance
Correspondence AddressKeffolds Farm Bunch Lane
Haslemere
Surrey
GU27 1AJ
Director NameMichael John Chandler
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(59 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleChartered Secretary
Correspondence Address9 Chestnut Rise
Droxford
Southampton
Hampshire
SO32 3NY
Secretary NameMichael John Chandler
NationalityBritish
StatusResigned
Appointed31 May 1999(59 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleChartered Secretary
Correspondence Address9 Chestnut Rise
Droxford
Southampton
Hampshire
SO32 3NY
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(60 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSo21
Director NameMark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(61 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address16 Denmark Villas
Hove
East Sussex
BN3 3TE
Director NameMr Adrian Hamilton Baskerville
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(62 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2004)
RoleDirector Legal Services & Gove
Correspondence AddressWarwick House
Bridge Street
Wickham
Hampshire
PO17 5JJ
Secretary NameJoanne Claire Atkinson
NationalityBritish
StatusResigned
Appointed31 March 2003(62 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2005)
RoleCompany Director
Correspondence Address23 Eastways
Bishops Waltham
Southampton
Hampshire
SO32 1EX
Director NamePenelope Jane James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(63 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2006)
RoleChartered Accountant
Correspondence AddressKnoll House
Northend Broughton
Stockbridge
Hampshire
SO20 8AN
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed02 August 2004(64 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2007)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Director NameMalcolm Derek Edward Gilbert
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(65 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 June 2006)
RoleCompany Director
Correspondence AddressHerzogstrasse 22
Zurich
8044
Foreign
Director NamePeter James Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(66 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Secretary NameMargaret Ann Porter
NationalityBritish
StatusResigned
Appointed27 July 2006(66 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2009)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameColm Joseph Holmes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2007(67 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Zurich Centre
3000 Parkway Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMs Judith Alison Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 June 2008(68 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Secretary NameLindsey Anne Stevens
NationalityBritish
StatusResigned
Appointed30 March 2009(68 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Secretary NamePhilip John Lampshire
NationalityBritish
StatusResigned
Appointed12 August 2009(69 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 May 2010)
RoleCompany Director
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMr Stuart Diffey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(69 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(70 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Knoll Rise
Orpington
Kent
BR6 0NX
Secretary NameRichard James Ower
NationalityBritish
StatusResigned
Appointed21 May 2010(70 years after company formation)
Appointment Duration11 years, 1 month (resigned 24 June 2021)
RoleCompany Director
Correspondence Address2 Knoll Rise
Orpington
Kent
BR6 0NX
Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(80 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Bulding Mincing Lane
London
EC3R 7AG
Director NameMr Robert David Andrews
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(80 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameLarysa Alla Dlaboha
StatusResigned
Appointed24 June 2021(81 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.4m at £1Dominion Insurance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£447,000
Net Worth£3,730,000
Cash£1,967,000
Current Liabilities£297,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

1 March 2024Termination of appointment of John Maxwell Percy Taylor as a director on 29 February 2024 (1 page)
9 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
9 February 2024Change of details for The Dominion Insurance Company Limited as a person with significant control on 6 April 2016 (3 pages)
20 November 2023Director's details changed for Mrs Catherine Anne Watts on 10 November 2023 (2 pages)
24 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 24 October 2023 (1 page)
14 September 2023Full accounts made up to 31 December 2022 (43 pages)
22 March 2023Appointment of Mrs Catherine Anne Watts as a director on 2 February 2023 (2 pages)
22 March 2023Appointment of Mr David Philip Roberts as a director on 3 March 2023 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 February 2023Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages)
7 December 2022Termination of appointment of Colin Malcolm Grint as a director on 7 December 2022 (1 page)
3 October 2022Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page)
31 August 2022Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page)
17 May 2022Full accounts made up to 31 December 2021 (45 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
11 November 2021Appointment of Mr David Stanley Rooney as a director on 9 November 2021 (2 pages)
3 November 2021Director's details changed for Mr John Maxwell Percy Taylor on 2 November 2021 (2 pages)
27 October 2021Appointment of Mr John Maxell Percy Taylor as a director on 25 October 2021 (2 pages)
8 October 2021Appointment of Mr Stephen Leslie Mccann as a director on 6 October 2021 (2 pages)
6 October 2021Termination of appointment of William Trevor Seddon as a director on 30 September 2021 (1 page)
8 August 2021Full accounts made up to 31 December 2020 (44 pages)
29 June 2021Termination of appointment of Richard James Ower as a secretary on 24 June 2021 (1 page)
29 June 2021Appointment of Larysa Alla Dlaboha as a secretary on 24 June 2021 (2 pages)
29 June 2021Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on 29 June 2021 (1 page)
4 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
2 April 2021Appointment of Mr Robert David Andrews as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Simon Janes as a director on 31 March 2021 (1 page)
1 March 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 4,400,331
(3 pages)
25 November 2020Auditor's resignation (1 page)
4 November 2020Full accounts made up to 31 December 2019 (39 pages)
29 October 2020Appointment of Mr Colin Grint as a director on 23 October 2020 (2 pages)
26 October 2020Termination of appointment of Zsolt Szalkai as a director on 23 October 2020 (1 page)
21 October 2020Amended full accounts made up to 31 December 2018 (40 pages)
18 September 2020Termination of appointment of Andrew David Tyler as a director on 1 September 2020 (1 page)
18 September 2020Appointment of Mr Zsolt Szalkai as a director on 1 September 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 March 2020Amended full accounts made up to 31 December 2017 (41 pages)
9 March 2020Amended full accounts made up to 31 December 2016 (37 pages)
28 August 2019Full accounts made up to 31 December 2018 (40 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (36 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 September 2017Appointment of Mr William Trevor Seddon as a director on 23 August 2017 (2 pages)
13 September 2017Appointment of Mr William Trevor Seddon as a director on 23 August 2017 (2 pages)
24 August 2017Full accounts made up to 31 December 2016 (34 pages)
24 August 2017Full accounts made up to 31 December 2016 (34 pages)
18 May 2017Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (38 pages)
9 September 2016Full accounts made up to 31 December 2015 (38 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,350,000
(6 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,350,000
(6 pages)
6 September 2015Full accounts made up to 31 December 2014 (21 pages)
6 September 2015Full accounts made up to 31 December 2014 (21 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,350,000
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,350,000
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,350,000
(6 pages)
21 October 2014Full accounts made up to 31 December 2013 (21 pages)
21 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,350,000
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,350,000
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,350,000
(6 pages)
10 September 2013Full accounts made up to 31 December 2012 (21 pages)
10 September 2013Full accounts made up to 31 December 2012 (21 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 June 2010Resolutions
  • RES13 ‐ Deed of termination 20/05/2010
(2 pages)
14 June 2010Resolutions
  • RES13 ‐ Deed of termination 20/05/2010
(2 pages)
2 June 2010Appointment of Andrew David Tyler as a director (3 pages)
2 June 2010Termination of appointment of Michael Sullivan as a director (2 pages)
2 June 2010Termination of appointment of Patrick Tiernan as a director (2 pages)
2 June 2010Appointment of Richard James Ower as a secretary (3 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Termination of appointment of Colm Holmes as a director (2 pages)
2 June 2010Registered office address changed from the Zurich Centre, 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Stuart Diffey as a director (2 pages)
2 June 2010Registered office address changed from the Zurich Centre, 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Colm Holmes as a director (2 pages)
2 June 2010Appointment of Andrew David Tyler as a director (3 pages)
2 June 2010Appointment of Mr John William Pryke as a director (3 pages)
2 June 2010Appointment of Mr Simon Janes as a director (3 pages)
2 June 2010Termination of appointment of Michael Sullivan as a director (2 pages)
2 June 2010Termination of appointment of Philip Lampshire as a secretary (2 pages)
2 June 2010Termination of appointment of Stuart Diffey as a director (2 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Termination of appointment of Patrick Tiernan as a director (2 pages)
2 June 2010Appointment of Mr Simon Janes as a director (3 pages)
2 June 2010Registered office address changed from the Zurich Centre, 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Philip Lampshire as a secretary (2 pages)
2 June 2010Appointment of Mr John William Pryke as a director (3 pages)
2 June 2010Appointment of Richard James Ower as a secretary (3 pages)
28 May 2010Auditor's resignation (1 page)
28 May 2010Auditor's resignation (1 page)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
12 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Full accounts made up to 31 December 2009 (19 pages)
7 October 2009Termination of appointment of Lindsey Stevens as a secretary (1 page)
7 October 2009Termination of appointment of Judith Cooke as a director (1 page)
7 October 2009Termination of appointment of Lindsey Stevens as a secretary (1 page)
7 October 2009Termination of appointment of Judith Cooke as a director (1 page)
6 October 2009Appointment of Philip John Lampshire as a secretary (2 pages)
6 October 2009Appointment of Philip John Lampshire as a secretary (2 pages)
6 October 2009Appointment of Stuart Diffey as a director (2 pages)
6 October 2009Appointment of Stuart Diffey as a director (2 pages)
8 June 2009Appointment terminated secretary margaret porter (1 page)
8 June 2009Appointment terminated secretary margaret porter (1 page)
4 June 2009Return made up to 01/05/09; full list of members (7 pages)
4 June 2009Return made up to 01/05/09; full list of members (7 pages)
26 May 2009Secretary appointed lindsey anne stevens (2 pages)
26 May 2009Secretary appointed lindsey anne stevens (2 pages)
15 April 2009Full accounts made up to 31 December 2008 (21 pages)
15 April 2009Full accounts made up to 31 December 2008 (21 pages)
6 August 2008Director appointed michael kevin sullivan (3 pages)
6 August 2008Director appointed michael kevin sullivan (3 pages)
16 July 2008Director appointed patrick colm peter tiernan (3 pages)
16 July 2008Director appointed patrick colm peter tiernan (3 pages)
30 June 2008Director appointed judith alison cooke (3 pages)
30 June 2008Director appointed judith alison cooke (3 pages)
9 June 2008Appointment terminated director michael summersgill (1 page)
9 June 2008Appointment terminated director michael summersgill (1 page)
19 May 2008Return made up to 01/05/08; full list of members (5 pages)
19 May 2008Return made up to 01/05/08; full list of members (5 pages)
7 May 2008Appointment terminated director peter cooper (1 page)
7 May 2008Appointment terminated director peter cooper (1 page)
8 April 2008Full accounts made up to 31 December 2007 (21 pages)
8 April 2008Full accounts made up to 31 December 2007 (21 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
7 June 2007Return made up to 01/05/07; full list of members (6 pages)
7 June 2007Return made up to 01/05/07; full list of members (6 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
15 April 2007Full accounts made up to 31 December 2006 (20 pages)
15 April 2007Full accounts made up to 31 December 2006 (20 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
12 October 2006Memorandum and Articles of Association (12 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Memorandum and Articles of Association (12 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New secretary appointed (2 pages)
26 July 2006Full accounts made up to 31 December 2005 (19 pages)
26 July 2006Full accounts made up to 31 December 2005 (19 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
1 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
16 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Full accounts made up to 31 December 2004 (18 pages)
5 May 2005Full accounts made up to 31 December 2004 (18 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2004Full accounts made up to 31 December 2003 (18 pages)
22 April 2004Secretary's particulars changed (1 page)
22 April 2004Secretary's particulars changed (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
26 January 2004Ad 16/01/04--------- £ si 1500000@1=1500000 £ ic 350000/1850000 (2 pages)
26 January 2004Ad 16/01/04--------- £ si 1500000@1=1500000 £ ic 350000/1850000 (2 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2004£ nc 850000/3000000 14/01/04 (3 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2004£ nc 850000/3000000 14/01/04 (3 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (18 pages)
15 June 2003Full accounts made up to 31 December 2002 (18 pages)
1 June 2003Return made up to 01/05/03; full list of members (7 pages)
1 June 2003Return made up to 01/05/03; full list of members (7 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003New director appointed (2 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
23 January 2003Registered office changed on 23/01/03 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ (1 page)
23 January 2003Registered office changed on 23/01/03 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ (1 page)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
19 July 2001Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2022 under section 1088 of the Companies Act 2006
(1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
10 July 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
10 August 2000Full accounts made up to 31 December 1999 (10 pages)
10 August 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(7 pages)
30 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(7 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ (1 page)
15 March 2000Registered office changed on 15/03/00 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ (1 page)
8 October 1999Location of register of members (1 page)
8 October 1999Location of register of members (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
24 May 1999Full accounts made up to 31 December 1998 (8 pages)
24 May 1999Full accounts made up to 31 December 1998 (8 pages)
15 May 1999Return made up to 01/05/99; full list of members (6 pages)
15 May 1999Return made up to 01/05/99; full list of members (6 pages)
23 December 1998Ad 18/12/98--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Memorandum and Articles of Association (10 pages)
23 December 1998Ad 18/12/98--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages)
23 December 1998Memorandum and Articles of Association (10 pages)
23 December 1998£ nc 350000/850000 18/12/98 (2 pages)
23 December 1998£ nc 350000/850000 18/12/98 (2 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
28 May 1998Return made up to 01/05/98; full list of members (6 pages)
28 May 1998Return made up to 01/05/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 December 1997 (8 pages)
12 March 1998Full accounts made up to 31 December 1997 (8 pages)
2 June 1997Return made up to 01/05/97; full list of members (7 pages)
2 June 1997Return made up to 01/05/97; full list of members (7 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
4 October 1996Ad 27/09/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
4 October 1996Ad 27/09/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
14 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1996Memorandum and Articles of Association (10 pages)
14 July 1996Nc inc already adjusted 01/07/96 (1 page)
14 July 1996Nc inc already adjusted 01/07/96 (1 page)
14 July 1996Memorandum and Articles of Association (10 pages)
14 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1996Return made up to 01/05/96; no change of members (6 pages)
24 May 1996Return made up to 01/05/96; no change of members (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (5 pages)
8 March 1996Full accounts made up to 31 December 1995 (5 pages)
6 June 1995Return made up to 01/05/95; full list of members (12 pages)
6 June 1995Return made up to 01/05/95; full list of members (12 pages)
10 April 1995Location of register of members (1 page)
10 April 1995Location of register of members (1 page)
9 April 1995Director resigned;new director appointed (6 pages)
9 April 1995Director resigned;new director appointed (6 pages)
9 March 1995Full accounts made up to 31 December 1994 (5 pages)
9 March 1995Full accounts made up to 31 December 1994 (5 pages)
27 May 1994Full accounts made up to 31 December 1993 (7 pages)
27 May 1994Full accounts made up to 31 December 1993 (7 pages)
20 March 1992Full accounts made up to 31 December 1991 (8 pages)
20 March 1992Full accounts made up to 31 December 1991 (8 pages)
8 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1991Full accounts made up to 31 December 1990 (9 pages)
8 April 1991Full accounts made up to 31 December 1990 (9 pages)
5 June 1989Return made up to 28/04/89; full list of members (6 pages)
5 June 1989Return made up to 28/04/89; full list of members (6 pages)
1 July 1987Full accounts made up to 31 December 1986 (9 pages)
1 July 1987Full accounts made up to 31 December 1986 (9 pages)