Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMY DEPENDANTS ASSURANCE TRUST LIMITED
Company Information for

ARMY DEPENDANTS ASSURANCE TRUST LIMITED

APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7EQ,
Company Registration Number
01133917
Private Limited Company
Active

Company Overview

About Army Dependants Assurance Trust Ltd
ARMY DEPENDANTS ASSURANCE TRUST LIMITED was founded on 1973-09-12 and has its registered office in Chichester. The organisation's status is listed as "Active". Army Dependants Assurance Trust Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARMY DEPENDANTS ASSURANCE TRUST LIMITED
 
Legal Registered Office
APPLEDRAM BARNS
BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7EQ
Other companies in RH4
 
Filing Information
Company Number 01133917
Company ID Number 01133917
Date formed 1973-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMY DEPENDANTS ASSURANCE TRUST LIMITED
The accountancy firm based at this address is I LIKE NUMBERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMY DEPENDANTS ASSURANCE TRUST LIMITED

Current Directors
Officer Role Date Appointed
MP SECRETARIES LIMITED
Company Secretary 2013-05-01
DAVID MICHAEL BOURDEAU JOLLY
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR ALAN BAKER
Director 2016-07-01 2017-02-17
JOHN JUDE MATHER
Director 2013-02-15 2016-09-01
PAUL BERNARD GEORGE CUMMINGS
Director 2006-06-01 2015-04-18
RUPERT STEWART CONDER
Company Secretary 2005-03-31 2013-04-30
GLENN FRASER HIRCHFIELD
Director 2009-09-01 2012-05-01
MARK COLLIER ELLIOTT
Director 2003-08-08 2009-09-30
SIMON DAVID BREWIS
Director 2002-07-01 2006-06-01
MICHAEL BRINTON RATSEY
Company Secretary 2002-11-30 2005-04-01
ANDREW BANKES GOUGH
Director 2003-01-24 2003-10-29
MICHAEL DALRYMPLE REGAN
Director 2002-07-01 2003-07-31
TRACY MARINA WARREN
Company Secretary 1993-07-01 2002-11-30
SARAH ANN FAIRCLOUGH
Director 1992-03-20 2002-09-30
JOHN ALBERT DILLIWAY
Director 1993-06-21 2002-07-01
ROBERT FORD
Director 1992-03-20 2002-07-01
ALAN CHEESEMAN
Director 1997-05-01 1999-10-05
BARRY SINCLAIR NOCHER
Director 1995-11-01 1998-01-23
GUY ANTHONY RAVEN
Director 1992-03-20 1997-04-30
PETER WILLIAM DACOMBE
Director 1992-03-20 1995-07-24
ALLAN LISTER DAFFERN
Director 1992-03-20 1995-01-31
ANTHONY JOHN HARRISON
Director 1992-03-20 1994-03-20
GILES SEBASTIAN CLARK
Company Secretary 1992-03-20 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MP SECRETARIES LIMITED ZERO CARBON PROJECT LTD Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
MP SECRETARIES LIMITED IV PROPERTIES LIMITED Company Secretary 2016-10-01 CURRENT 2009-06-09 Liquidation
MP SECRETARIES LIMITED WITHIN DESIGN HOLDINGS LIMITED Company Secretary 2016-08-08 CURRENT 2016-08-08 Active
MP SECRETARIES LIMITED STUDIO REED MANAGEMENT LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
MP SECRETARIES LIMITED ANBRIDGE CONSULTING LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
MP SECRETARIES LIMITED ISOLA DEL SOLE (SHEEN) LIMITED Company Secretary 2014-10-20 CURRENT 2014-10-20 Active
MP SECRETARIES LIMITED EPSOM SCHOOL OF MOTORING LIMITED Company Secretary 2014-09-20 CURRENT 2002-10-03 Dissolved 2016-11-22
MP SECRETARIES LIMITED MP ACCOUNTING LIMITED Company Secretary 2014-06-30 CURRENT 1990-04-17 Active
MP SECRETARIES LIMITED MAPPERSON PRICE LIMITED Company Secretary 2014-06-30 CURRENT 1994-05-03 Active
MP SECRETARIES LIMITED APPLIED MUSIC LIMITED Company Secretary 2013-11-21 CURRENT 1987-05-21 Active
MP SECRETARIES LIMITED CEL SOLUTIONS LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
MP SECRETARIES LIMITED FORCES SAFEGUARD TRUST LIMITED Company Secretary 2013-05-01 CURRENT 1978-08-08 Active
MP SECRETARIES LIMITED FORCESFIRST GROUP LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MP SECRETARIES LIMITED ECLIPSE ENERGY TRADING LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active - Proposal to Strike off
MP SECRETARIES LIMITED SERANDU CONSULTING LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active
MP SECRETARIES LIMITED BEN HOLLAND SOUND LIMITED Company Secretary 2012-04-30 CURRENT 2006-12-12 Active
MP SECRETARIES LIMITED ECLIPSE ENERGY SUPPLY LTD Company Secretary 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
MP SECRETARIES LIMITED SOUTHERN RESTORATIONS LIMITED Company Secretary 2011-09-01 CURRENT 2004-07-20 Active
MP SECRETARIES LIMITED CGR KINGSTON (UK) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Active
MP SECRETARIES LIMITED LEATHERHEAD PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2011-05-31 CURRENT 2010-06-03 Active - Proposal to Strike off
MP SECRETARIES LIMITED DORKING PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2011-05-01 CURRENT 2005-10-31 Active
MP SECRETARIES LIMITED WEYMOUTH DEVELOPMENTS LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
MP SECRETARIES LIMITED INSIDE LEAP LIMITED Company Secretary 2009-10-02 CURRENT 2006-10-20 Active
MP SECRETARIES LIMITED WITHIN DESIGN LIMITED Company Secretary 2009-03-19 CURRENT 2006-05-09 Active
MP SECRETARIES LIMITED MUSIC MUSIC LIMITED Company Secretary 2008-01-31 CURRENT 1969-07-11 Active - Proposal to Strike off
MP SECRETARIES LIMITED FORCES TECHNOLOGY COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2000-09-14 Dissolved 2013-12-03
MP SECRETARIES LIMITED FORCESSERVE LIMITED Company Secretary 2007-10-04 CURRENT 2000-06-20 Dissolved 2013-12-03
MP SECRETARIES LIMITED AFFINITAS LIMITED Company Secretary 2007-10-04 CURRENT 2001-04-06 Dissolved 2015-09-01
MP SECRETARIES LIMITED AFFINITAS NETWORKS LIMITED Company Secretary 2007-10-04 CURRENT 2001-05-17 Dissolved 2015-08-11
MP SECRETARIES LIMITED FORCESGROUP LIMITED Company Secretary 2007-10-04 CURRENT 2000-08-10 Liquidation
MP SECRETARIES LIMITED GRAEME BLACK LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
MP SECRETARIES LIMITED DROPCAP LIMITED Company Secretary 2007-03-02 CURRENT 2005-06-10 Active
MP SECRETARIES LIMITED MARGARET HARLEY LIMITED Company Secretary 2007-02-28 CURRENT 2006-02-07 Dissolved 2016-11-08
MP SECRETARIES LIMITED EDGECONSULT LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active
MP SECRETARIES LIMITED KOURTENAY LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Dissolved 2014-09-09
MP SECRETARIES LIMITED MONTAGE SOLUTIONS LTD Company Secretary 2006-06-30 CURRENT 2003-04-04 Dissolved 2015-03-31
MP SECRETARIES LIMITED ALEPH ASSOCIATES LIMITED Company Secretary 2006-03-14 CURRENT 2004-05-14 Active - Proposal to Strike off
MP SECRETARIES LIMITED SUNDREW LIMITED Company Secretary 2006-03-06 CURRENT 2005-02-16 Active
MP SECRETARIES LIMITED KENNEDY AND CARRUTHERS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
MP SECRETARIES LIMITED JONATHAN REED LIMITED Company Secretary 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
MP SECRETARIES LIMITED ENERGY CENTRIC LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Active
MP SECRETARIES LIMITED REED-COLLINS LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
MP SECRETARIES LIMITED CULLEN GRUMMITT & ROE (UK) LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
MP SECRETARIES LIMITED EENERGY CONSULTANCY LIMITED Company Secretary 2003-06-20 CURRENT 1999-11-11 Active
MP SECRETARIES LIMITED MEDIUM RARE PROMOTIONS LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
MP SECRETARIES LIMITED SPARKLE CONSULTING LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-22 Active
MP SECRETARIES LIMITED MAC-I LIMITED Company Secretary 2001-12-04 CURRENT 2001-11-01 Active
MP SECRETARIES LIMITED BLUEBRIDGE MARKETS LIMITED Company Secretary 2001-03-24 CURRENT 2000-02-17 Dissolved 2013-12-10
MP SECRETARIES LIMITED THORNBURY CONTRACTS LIMITED Company Secretary 1999-07-27 CURRENT 1999-06-04 Dissolved 2014-07-15
MP SECRETARIES LIMITED POWEREX LIMITED Company Secretary 1999-06-15 CURRENT 1999-06-15 Dissolved 2016-06-14
MP SECRETARIES LIMITED GIFFORD GRANT LIMITED Company Secretary 1995-08-07 CURRENT 1995-08-07 Active
DAVID MICHAEL BOURDEAU JOLLY WPC 5 LIMITED Director 2017-06-22 CURRENT 2017-05-12 Active
DAVID MICHAEL BOURDEAU JOLLY DALE TOPCO LIMITED Director 2017-06-20 CURRENT 2017-03-23 Active
DAVID MICHAEL BOURDEAU JOLLY FORCES SAFEGUARD TRUST LIMITED Director 2017-02-16 CURRENT 1978-08-08 Active
DAVID MICHAEL BOURDEAU JOLLY NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED Director 2017-02-16 CURRENT 1976-09-01 Active
DAVID MICHAEL BOURDEAU JOLLY AFFAS LTD Director 2017-02-16 CURRENT 2002-01-07 Active
DAVID MICHAEL BOURDEAU JOLLY WPCPA 3 LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
DAVID MICHAEL BOURDEAU JOLLY TRINITY INSURANCE SERVICES LIMITED Director 2015-05-15 CURRENT 2000-01-11 Active
DAVID MICHAEL BOURDEAU JOLLY CHANNEL TOPCO LIMITED Director 2015-04-07 CURRENT 2015-03-11 Active
DAVID MICHAEL BOURDEAU JOLLY PUMPKINSEED LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
DAVID MICHAEL BOURDEAU JOLLY BASIN TOPCO LIMITED Director 2014-09-11 CURRENT 2013-11-27 Active - Proposal to Strike off
DAVID MICHAEL BOURDEAU JOLLY WPCPA 2 LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-05-31CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-14PSC07CESSATION OF DAVID MICHAEL BOURDEAU JOLLY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14AP01DIRECTOR APPOINTED MR MARK HENRY AUSTIN
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOURDEAU JOLLY
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-04-05TM02Termination of appointment of Mp Secretaries Limited on 2019-04-01
2019-01-18PSC04Change of details for Mr Paul Bernard George Cummings as a person with significant control on 2018-03-19
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BERNARD GEORGE CUMMINGS
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL BOURDEAU JOLLY
2018-04-16PSC09Withdrawal of a person with significant control statement on 2018-04-16
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ALAN BAKER
2017-02-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13RP04TM01Second filing for the termination of John Jude Mather
2016-09-13ANNOTATIONClarification
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JUDE MATHER
2016-08-04AP01DIRECTOR APPOINTED MR VICTOR ALAN BAKER
2016-07-09DISS40Compulsory strike-off action has been discontinued
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0120/03/16 ANNUAL RETURN FULL LIST
2016-07-07CH01Director's details changed for Mr John Jude Mather on 2016-03-09
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 22/09/2015
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDE MATHER / 22/09/2015
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUMMINGS
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0120/03/15 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0120/03/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL PAUL BERNARD GEORGE CUMMINGS / 19/03/2014
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-07AP04CORPORATE SECRETARY APPOINTED MP SECRETARIES LIMITED
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY RUPERT CONDER
2013-06-07AR0120/03/13 FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MR JOHN JUDE MATHER
2013-01-16AP01DIRECTOR APPOINTED COLONEL PAUL BERNARD GEORGE CUMMINGS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HIRCHFIELD
2012-12-11Annotation
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 1 WAYSIDE COTTAGE NEWBURY ROAD HURSTBOURNE TARRANT ANDOVER HAMPSHIRE SP11 0AR
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
2012-03-26AR0120/03/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-03-28AR0120/03/11 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-03-22AR0120/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FRASER HIRCHFIELD / 22/03/2010
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-09-17288aDIRECTOR APPOINTED GLENN FRASER HIRCHFIELD
2009-05-14363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06288bDIRECTOR RESIGNED
2006-04-05363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ENTERPRISE UNITS ORDNANCE ROAD TIDWORTH WILTSHIRE SP9 7QD
2005-05-03363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-09288bSECRETARY RESIGNED
2005-04-09288aNEW SECRETARY APPOINTED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21288bDIRECTOR RESIGNED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-04-11363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2003-01-25288bDIRECTOR RESIGNED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: TEN TRINITY SQUARE LONDON EC3P 3AX
2003-01-25288bSECRETARY RESIGNED
2003-01-25288aNEW SECRETARY APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-04-15363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19363aRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-11363aRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-12-07288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-13AUDAUDITOR'S RESIGNATION
1999-09-07AUDAUDITOR'S RESIGNATION
1999-05-13363aRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ARMY DEPENDANTS ASSURANCE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMY DEPENDANTS ASSURANCE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARMY DEPENDANTS ASSURANCE TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMY DEPENDANTS ASSURANCE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ARMY DEPENDANTS ASSURANCE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMY DEPENDANTS ASSURANCE TRUST LIMITED
Trademarks
We have not found any records of ARMY DEPENDANTS ASSURANCE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMY DEPENDANTS ASSURANCE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as ARMY DEPENDANTS ASSURANCE TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMY DEPENDANTS ASSURANCE TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMY DEPENDANTS ASSURANCE TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMY DEPENDANTS ASSURANCE TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.