Company NameHodge Life Assurance Company Limited
Company StatusActive
Company Number00837457
CategoryPrivate Limited Company
Incorporation Date11 February 1965(59 years, 3 months ago)
Previous NamesHome Reversions Limited and Carlyle Life Assurance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Deian Lewis Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(45 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLevel 45
22 Bishopsgate
London
EC2N 4BQ
Director NameMr Samuel James Edward Gunter
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(54 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Actuary
Country of ResidenceEngland
Correspondence AddressLevel 45
22 Bishopsgate
London
EC2N 4BQ
Director NameMr James Andrew Galloway
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(56 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45
22 Bishopsgate
London
EC2N 4BQ
Director NameMr Julian Jonathan Hodge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 4 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMr Lyn Howell Casling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Avenue
Cilfynydd
Pontypridd
Mid Glamorgan
CF37 4HZ
Wales
Director NameMr Hugh Michael Gwyther
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressGrasmere 7 Lamack Vale
Tenby
Dyfed
SA70 8DN
Wales
Director NameMr Derrek Layton Jones
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address6 Rosewood Close
Lisvane
Cardiff
CF14 0EU
Wales
Director NameMr John Dilwyn Perkins
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address7 Leighwood Drive
Nailsea
Bristol
BS48 4SZ
Secretary NameMr David Michael Austin
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 Thornhill Road
Thornhill
Cardiff
South Glamorgan
CF4 6PF
Wales
Director NameMr Richard Eric Cave
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address16 Park View
Chepstow
Gwent
NP6 5NA
Wales
Director NameMr David Michael Austin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(30 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Secretary NameKerry Michael Lloyd
NationalityBritish
StatusResigned
Appointed20 December 1995(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2002)
RoleAssistant General Manager
Correspondence Address15 Brenig Close
Barry
South Glamorgan
CF62 7BL
Wales
Director NameKerry Michael Lloyd
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(35 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2004)
RoleActing General Manager
Correspondence Address40 Heol Pearetree
Rhoose Point
Rhoose
South Glamorgan
CF62 3LB
Wales
Director NameMr Jonathan Peter King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(35 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 July 2010)
RoleManaging Director
Country of ResidenceWales
Correspondence Address50 Dan Y Bryn Avenue
Radyr
Cardiff
CF15 8DD
Wales
Secretary NameMr David Ian James
NationalityBritish
StatusResigned
Appointed30 January 2002(36 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2003)
RoleGroup Financial Controller
Country of ResidenceWales
Correspondence AddressBryngwyn
120 Ely Road Llandaff
Cardiff
South Wales
CF5 2DA
Wales
Director NameHywel Gwyn Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(38 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 29 August 2013)
RoleNon Executive Director
Correspondence Address31 Windsor Place
Cardiff
CF10 3UR
Wales
Director NameMr David Keith Marlais James
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(38 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2017)
RoleNon-Executive Director
Country of ResidenceWales
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameJohn Douglas Mitchell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(38 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2011)
RoleNon-Executive Director
Correspondence Address31 Windsor Place
Cardiff
CF10 3UR
Wales
Secretary NameIan Michael Fenner Evans
NationalityBritish
StatusResigned
Appointed18 December 2003(38 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address7 Orchid Meadow
Pwllmeyric
Chepstow
Monmouthshire
NP16 6HP
Wales
Director NameMr Adrian Norman Piper
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(45 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Secretary NameMiss Rhian Yates
StatusResigned
Appointed13 July 2010(45 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 July 2018)
RoleCompany Director
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMr David Alun Bowen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(48 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMs Helen Clare Molyneux
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(50 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMr John James Barbour
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(52 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Secretary NameMs Kirsty Grace Williams
StatusResigned
Appointed04 September 2018(53 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMr Stephen James Pateman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(54 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2020)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMr David Walter Gulland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(54 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 45
22 Bishopsgate
London
EC2N 4BQ
Director NameMr Graeme Philip Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(54 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMr David John Landen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(54 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMr Matthew James Burton
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(55 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMrs Rebecca Anne Hall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(55 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45
22 Bishopsgate
London
EC2N 4BQ
Director NameMr Richard Alexander Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(55 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Director NameMrs Alison Margaret Halsey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(55 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2021(56 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG

Contact

Websitehodgeequityrelease.com
Email address[email protected]
Telephone029 20371725
Telephone regionCardiff

Location

Registered AddressLevel 45
22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

27.2m at £0.2Julian Hodge Bank LTD
100.00%
Ordinary A
1 at £0.2Julian Jonathan Hodge & Carlyle Trust LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£70,865,000
Net Worth£86,118,000
Cash£96,000
Current Liabilities£2,396,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

31 May 1999Delivered on: 18 June 1999
Persons entitled: Mrs.Katherine Dalley

Classification: Standard security
Secured details: Gross annuity per annum of £1819.56 and 5% equity due from the company to the chargee over 24 alder place,culloden.
Particulars: Dwellinghouse at 24 alder place,culloden,inverness.
Outstanding
1 July 1998Delivered on: 11 July 1998
Persons entitled: Mrs Betsy Walker Wallace

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that piece of ground lying at the west end of upper kilrenny in the united burgh of kilrenny anstruther eastern and anstruther western in the county of fife together with the dwellinghouse k/a rose cottage upper kilrenny and other erections on the said piece of ground.
Outstanding
7 November 1997Delivered on: 19 December 1997
Persons entitled: Betty Brown Henderson

Classification: Standard security which was presented for registration in scotland on the 4TH december 1997
Secured details: In favour of the chargee one quarter of the proceeds of sale on sale plus annual annuity of £1386.60 as per minute of agreement dated 5TH and 7TH november 1997.
Particulars: Northmost house on second flat 27 gardners crescent edinburgh.
Outstanding
15 May 1997Delivered on: 30 May 1997
Persons entitled: John Malcolm Sutherland

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Over all and whole that area or piece of ground extending to seven hundred and thirty three square yards or thereby lying on the north side of the public road from tynron to penpont in the parish of penpont and formerly county of dumfries now in dumfries and galloway.
Outstanding
25 March 1996Delivered on: 11 May 1996
Persons entitled: Miss Mary Walker Keddie

Classification: Standard security presented for registration in scotland on 24TH april 1996
Secured details: A gross annuity of £2,329.68 from the company to the chargee.
Particulars: First floor flatted dwellinghouse number 11 dirleton avenue north berwick.
Outstanding
3 January 1995Delivered on: 19 August 1995
Persons entitled: Victor Strong Webb

Classification: Standard security which was presented for registration in scotland on the 31ST july 1995
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 barclay drive helensburgh.
Outstanding
30 May 1995Delivered on: 7 June 1995
Persons entitled: Mrs Marjorie Mavis Macdonald

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 449 squareyds as relative to feu disposition in favour of janet gilmore brown or sandy recorded ayr 8TH july 1971 with dwellinghouse k/a 37 chapelton way largs thereon.
Outstanding
28 February 1995Delivered on: 5 April 1995
Persons entitled: Mrs Iris Margaret Stroud

Classification: A standrad security which was presented for registration in scotland on 21ST march 1995
Secured details: All the obligations due from the company to the chargee in terms of the minute of agreement dated 23RD and 28TH february.
Particulars: Dwellinghouse k/a 62 summerhill crescent aberdeen. See the mortgage charge document for full details.
Outstanding
25 February 2003Delivered on: 28 March 2003
Persons entitled: Albert Horace Chantler

Classification: Standard security which was presented for registration in scotland on 19/03/03 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dwellinghouse at 44 spoutwells drive, scone, perth, PH2 6SB.
Outstanding
25 March 2002Delivered on: 4 April 2002
Persons entitled: John Malcolm Sutherland

Classification: Standard security which was presented for registration in scotland on 25TH march 2002
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat number 66 homeross house mount grange strathearn road edinburgh t//no: MID6607.
Outstanding
11 July 2001Delivered on: 8 August 2001
Persons entitled: Mr and Mrs . Robert C Slater

Classification: Standard security which was presented for registration in scotland on the 18TH july 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole of land k/a forming 28 willowbank gardens,kirkintilloch t/n DMB55553.
Outstanding
29 March 2001Delivered on: 5 July 2001
Persons entitled: Elizabeth Slade Muriel Bland

Classification: A standard security which was presented for registration in scotland on 27TH june 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 93 park gate erskine t/no ren 4700.
Outstanding
1 November 1999Delivered on: 5 January 2000
Persons entitled: Iain Bruce Leitch

Classification: A standard security which was presented for registration in scotland on the 17TH december 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Dwellinghouse 89 lennox street port ellen isle of islay.
Outstanding
11 October 1999Delivered on: 27 October 1999
Persons entitled: Miss Mary Walker Keddie

Classification: Standard security presented for registration in scotland on 21ST october 1999
Secured details: All monies due or to become due from the company to the chargee under the terms of the minute of agreement between the company and the chargee dated 20 and 25 march and registered b of c and s 1ST april 1996 and supplementary minute of agreement between the company and chargee dated 30 august and 8 september 1999.
Particulars: SI1GLE storey dwellinghouse k/a and forming 24 sainthill court lord president road north berwick district of east lothian. See the mortgage charge document for full details.
Outstanding
6 February 1995Delivered on: 10 February 1995
Persons entitled: Executor of the Late Margaret Craig Mcintosh Aitken

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Dwellinghouse no.15 Blair terrace,larbert in the parish of larbert and county of stirling.
Outstanding

Filing History

7 September 2023Auditor's resignation (1 page)
5 August 2023Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 1 August 2023 (1 page)
5 July 2023Termination of appointment of David Walter Gulland as a director on 30 June 2023 (1 page)
5 July 2023Termination of appointment of Rebecca Anne Hall as a director on 30 June 2023 (1 page)
20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 30 September 2022 (52 pages)
1 July 2022Full accounts made up to 30 September 2021 (60 pages)
20 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
16 June 2022Register inspection address has been changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Waterstone Company Secretaries Limited Suite Lg 03, Bridge House 181 Queen Victoria Street London EC4V 4EG (1 page)
1 December 2021Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page)
15 November 2021Appointment of Mr James Andrew Galloway as a director on 9 November 2021 (2 pages)
11 October 2021Cessation of Hodge Limited as a person with significant control on 14 September 2021 (1 page)
11 October 2021Notification of Reinsurance Group of America, Incorporated as a person with significant control on 14 September 2021 (2 pages)
7 October 2021Register(s) moved to registered inspection location C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS (1 page)
6 October 2021Register inspection address has been changed to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS (1 page)
15 September 2021Director's details changed for Mrs Rebecca Anne Hall on 16 August 2021 (2 pages)
17 August 2021Registered office address changed from One Central Square Cardiff South Glamorgan CF10 1FS to Level 45 22 Bishopsgate London EC2N 4BQ on 17 August 2021 (1 page)
12 July 2021Termination of appointment of John James Barbour as a director on 30 June 2021 (1 page)
12 July 2021Termination of appointment of Graeme Philip Hughes as a director on 30 June 2021 (1 page)
12 July 2021Termination of appointment of Helen Clare Molyneux as a director on 30 June 2021 (1 page)
12 July 2021Termination of appointment of Richard Alexander Jones as a director on 30 June 2021 (1 page)
12 July 2021Termination of appointment of a director (1 page)
12 July 2021Termination of appointment of Matthew James Burton as a director on 30 June 2021 (1 page)
12 July 2021Termination of appointment of Alison Margaret Halsey as a director on 30 June 2021 (1 page)
12 July 2021Termination of appointment of David John Landen as a director on 30 June 2021 (1 page)
9 July 2021Termination of appointment of Kirsty Grace Williams as a secretary on 30 June 2021 (1 page)
9 July 2021Appointment of Waterstone Company Secretaries Ltd as a secretary on 1 July 2021 (2 pages)
15 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
22 February 2021Full accounts made up to 30 September 2020 (55 pages)
4 January 2021Termination of appointment of David Alun Bowen as a director on 31 December 2020 (1 page)
19 November 2020Second filing for the appointment of Rebecca Anne Hall as a director (6 pages)
6 November 2020Appointment of Ms Alison Margaret Halsey as a director on 6 November 2020 (2 pages)
6 November 2020Appointment of Mr Richard Alexander Jones as a director on 9 October 2020 (2 pages)
16 October 2020Appointment of Mrs Rebecca Anne Hall as a director on 6 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2020.
(3 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mr Graeme Philip Hughes on 1 May 2020 (2 pages)
11 May 2020Termination of appointment of Adrian Norman Piper as a director on 30 April 2020 (1 page)
19 April 2020Appointment of Mr Matthew James Burton as a director on 9 April 2020 (2 pages)
9 April 2020Current accounting period shortened from 31 October 2020 to 30 September 2020 (3 pages)
22 March 2020Termination of appointment of Stephen James Pateman as a director on 16 March 2020 (1 page)
26 February 2020Full accounts made up to 31 October 2019 (52 pages)
12 November 2019Termination of appointment of Julian Jonathan Hodge as a director on 31 October 2019 (1 page)
20 September 2019Appointment of Mr Samuel James Edward Gunter as a director on 19 September 2019 (2 pages)
20 September 2019Appointment of Mr Graeme Philip Hughes as a director on 19 September 2019 (2 pages)
20 September 2019Appointment of Mr David John Landen as a director on 19 September 2019 (2 pages)
16 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
13 May 2019Appointment of Mr David Walter Gulland as a director on 2 May 2019 (2 pages)
13 May 2019Director's details changed for Mr David Alun Bowen on 7 May 2019 (2 pages)
13 May 2019Secretary's details changed for Ms Kirsty Grace Carlick on 9 May 2019 (1 page)
6 March 2019Satisfaction of charge 15 in full (1 page)
15 February 2019Full accounts made up to 31 October 2018 (58 pages)
13 February 2019Appointment of Mr Stephen James Pateman as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of David Michael Austin as a director on 7 February 2019 (1 page)
4 September 2018Appointment of Ms Kirsty Grace Carlick as a secretary on 4 September 2018 (2 pages)
27 August 2018Termination of appointment of Rhian Yates as a secretary on 30 July 2018 (1 page)
13 August 2018Cessation of Julian Hodge Bank Limited as a person with significant control on 31 July 2018 (3 pages)
13 August 2018Notification of Hodge Limited as a person with significant control on 31 July 2018 (4 pages)
20 July 2018Satisfaction of charge 9 in full (4 pages)
20 July 2018Satisfaction of charge 2 in full (4 pages)
20 July 2018Satisfaction of charge 14 in full (4 pages)
20 July 2018Satisfaction of charge 4 in full (4 pages)
20 July 2018Satisfaction of charge 8 in full (4 pages)
20 July 2018Satisfaction of charge 3 in full (4 pages)
20 July 2018Satisfaction of charge 12 in full (4 pages)
20 July 2018Satisfaction of charge 11 in full (4 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
11 May 2018Full accounts made up to 31 October 2017 (56 pages)
26 July 2017Notification of Julian Hodge Bank Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Julian Hodge Bank Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Termination of appointment of David Keith Marlais James as a director on 30 June 2017 (2 pages)
18 July 2017Termination of appointment of David Keith Marlais James as a director on 30 June 2017 (2 pages)
13 July 2017Director's details changed for Ms Helen Clare Molyneux on 9 July 2017 (2 pages)
13 July 2017Director's details changed for Ms Helen Clare Molyneux on 9 July 2017 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
14 June 2017Full accounts made up to 31 October 2016 (52 pages)
14 June 2017Full accounts made up to 31 October 2016 (52 pages)
12 June 2017Appointment of Mr John James Barbour as a director on 16 March 2017 (3 pages)
12 June 2017Appointment of Mr John James Barbour as a director on 16 March 2017 (3 pages)
16 December 2016Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
16 December 2016Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
17 October 2016Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 17 October 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,800,000
(7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,800,000
(7 pages)
19 April 2016Auditor's resignation (1 page)
19 April 2016Full accounts made up to 31 October 2015 (33 pages)
19 April 2016Auditor's resignation (1 page)
19 April 2016Full accounts made up to 31 October 2015 (33 pages)
24 June 2015Appointment of Ms Helen Clare Molyneux as a director on 18 June 2015 (2 pages)
24 June 2015Appointment of Ms Helen Clare Molyneux as a director on 18 June 2015 (2 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,800,000
(6 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,800,000
(6 pages)
10 April 2015Full accounts made up to 31 October 2014 (33 pages)
10 April 2015Full accounts made up to 31 October 2014 (33 pages)
16 July 2014Auditor's resignation (2 pages)
16 July 2014Auditor's resignation (2 pages)
4 July 2014S 519 (2 pages)
4 July 2014S 519 (2 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,800,000
(6 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,800,000
(6 pages)
15 April 2014Full accounts made up to 31 October 2013 (32 pages)
15 April 2014Full accounts made up to 31 October 2013 (32 pages)
30 August 2013Termination of appointment of Hywel Jones as a director (1 page)
30 August 2013Appointment of Mr David Alun Bowen as a director (2 pages)
30 August 2013Termination of appointment of Hywel Jones as a director (1 page)
30 August 2013Appointment of Mr David Alun Bowen as a director (2 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
16 April 2013Full accounts made up to 31 October 2012 (29 pages)
16 April 2013Full accounts made up to 31 October 2012 (29 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 October 2011 (22 pages)
5 April 2012Full accounts made up to 31 October 2011 (22 pages)
3 January 2012Termination of appointment of John Mitchell as a director (1 page)
3 January 2012Termination of appointment of John Mitchell as a director (1 page)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Statement of company's objects (2 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 October 2010 (23 pages)
12 May 2011Full accounts made up to 31 October 2010 (23 pages)
22 September 2010Director's details changed for Hywel Gwyn Jones on 21 September 2010 (2 pages)
22 September 2010Appointment of Mr Adrian Norman Piper as a director (2 pages)
22 September 2010Director's details changed for Mr David Michael Austin on 21 September 2010 (2 pages)
22 September 2010Appointment of Mr Adrian Norman Piper as a director (2 pages)
22 September 2010Director's details changed for Mr David Michael Austin on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Hywel Gwyn Jones on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Julian Jonathan Hodge on 21 September 2010 (2 pages)
21 September 2010Director's details changed for John Douglas Mitchell on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr David Keith Marlais James on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Julian Jonathan Hodge on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr David Keith Marlais James on 21 September 2010 (2 pages)
21 September 2010Director's details changed for John Douglas Mitchell on 21 September 2010 (2 pages)
20 September 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
20 September 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
8 September 2010Appointment of Mr Deian Lewis Jones as a director (2 pages)
8 September 2010Appointment of Mr Deian Lewis Jones as a director (2 pages)
10 August 2010Termination of appointment of Jonathan King as a director (1 page)
10 August 2010Termination of appointment of Jonathan King as a director (1 page)
5 August 2010Appointment of Miss Rhian Yates as a secretary (1 page)
5 August 2010Appointment of Miss Rhian Yates as a secretary (1 page)
29 July 2010Termination of appointment of Ian Fenner Evans as a secretary (1 page)
29 July 2010Termination of appointment of Ian Fenner Evans as a secretary (1 page)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 31 August 2009 (21 pages)
2 June 2010Full accounts made up to 31 August 2009 (21 pages)
1 July 2009Return made up to 10/06/09; no change of members (4 pages)
1 July 2009Return made up to 10/06/09; no change of members (4 pages)
29 June 2009Full accounts made up to 31 August 2008 (22 pages)
29 June 2009Full accounts made up to 31 August 2008 (22 pages)
6 November 2008Return made up to 10/06/08; full list of members (5 pages)
6 November 2008Return made up to 10/06/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 August 2007 (22 pages)
2 July 2008Full accounts made up to 31 August 2007 (22 pages)
31 July 2007Return made up to 10/06/07; no change of members (3 pages)
31 July 2007Return made up to 10/06/07; no change of members (3 pages)
9 July 2007Full accounts made up to 31 August 2006 (23 pages)
9 July 2007Full accounts made up to 31 August 2006 (23 pages)
8 January 2007Return made up to 10/06/06; no change of members (3 pages)
8 January 2007Return made up to 10/06/06; no change of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
30 May 2006Full accounts made up to 31 August 2005 (19 pages)
30 May 2006Full accounts made up to 31 August 2005 (19 pages)
26 September 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2005Full accounts made up to 31 August 2004 (19 pages)
14 September 2005Full accounts made up to 31 August 2004 (19 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
3 November 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
3 December 2003Full accounts made up to 31 August 2003 (19 pages)
3 December 2003Full accounts made up to 31 August 2003 (19 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director's particulars changed (1 page)
16 June 2003Return made up to 10/06/03; full list of members (9 pages)
16 June 2003Return made up to 10/06/03; full list of members (9 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (3 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
13 March 2003Full accounts made up to 31 August 2002 (66 pages)
13 March 2003Full accounts made up to 31 August 2002 (66 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 July 2002Return made up to 31/05/02; full list of members (9 pages)
4 July 2002Return made up to 31/05/02; full list of members (9 pages)
26 June 2002Full accounts made up to 31 August 2001 (19 pages)
26 June 2002Full accounts made up to 31 August 2001 (19 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
12 November 2001Ad 31/10/01--------- £ si [email protected]=1800000 £ ic 5000000/6800000 (2 pages)
12 November 2001Ad 31/10/01--------- £ si [email protected]=1800000 £ ic 5000000/6800000 (2 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
9 July 2001Return made up to 07/06/01; full list of members (8 pages)
9 July 2001Return made up to 07/06/01; full list of members (8 pages)
5 July 2001Particulars of mortgage/charge (6 pages)
5 July 2001Particulars of mortgage/charge (6 pages)
17 April 2001Full accounts made up to 31 August 2000 (19 pages)
17 April 2001Full accounts made up to 31 August 2000 (19 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
30 January 2001Company name changed carlyle life assurance company l imited\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed carlyle life assurance company l imited\certificate issued on 30/01/01 (2 pages)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 August 1999 (20 pages)
21 April 2000Full accounts made up to 31 August 1999 (20 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
9 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
12 May 1999Full accounts made up to 31 August 1998 (21 pages)
12 May 1999Full accounts made up to 31 August 1998 (21 pages)
11 July 1998Particulars of mortgage/charge (5 pages)
11 July 1998Particulars of mortgage/charge (5 pages)
11 June 1998Full accounts made up to 31 August 1997 (20 pages)
11 June 1998Full accounts made up to 31 August 1997 (20 pages)
19 December 1997Particulars of mortgage/charge (10 pages)
19 December 1997Particulars of mortgage/charge (10 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
2 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 May 1997Particulars of mortgage/charge (4 pages)
30 May 1997Particulars of mortgage/charge (4 pages)
13 May 1997Full accounts made up to 31 August 1996 (24 pages)
13 May 1997Full accounts made up to 31 August 1996 (24 pages)
17 September 1996Auditor's resignation (2 pages)
17 September 1996Auditor's resignation (2 pages)
4 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 May 1996Particulars of mortgage/charge (6 pages)
11 May 1996Particulars of mortgage/charge (6 pages)
5 March 1996Full accounts made up to 31 August 1995 (20 pages)
5 March 1996Full accounts made up to 31 August 1995 (20 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned (3 pages)
10 January 1996New secretary appointed (3 pages)
10 January 1996New secretary appointed (3 pages)
10 January 1996Secretary resigned (3 pages)
10 January 1996New director appointed (1 page)
10 January 1996New director appointed (1 page)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
26 June 1995Return made up to 07/06/95; change of members (13 pages)
26 June 1995Return made up to 07/06/95; change of members (13 pages)
7 June 1995Particulars of mortgage/charge (6 pages)
7 June 1995Particulars of mortgage/charge (6 pages)
19 April 1995Full accounts made up to 31 August 1994 (17 pages)
19 April 1995Full accounts made up to 31 August 1994 (17 pages)
5 April 1995Particulars of mortgage/charge (7 pages)
5 April 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
27 August 1987Company name changed home reversions LIMITED\certificate issued on 28/08/87 (2 pages)
27 August 1987Company name changed home reversions LIMITED\certificate issued on 28/08/87 (2 pages)
29 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
29 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 February 1965Certificate of incorporation (1 page)
11 February 1965Certificate of incorporation (1 page)