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 Name | |
---|---|
ARMY DEPENDANTS ASSURANCE TRUST LIMITED | |
Legal Registered Office | |
APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ Other companies in RH4 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MP SECRETARIES LIMITED |
||
DAVID MICHAEL BOURDEAU JOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR ALAN BAKER |
Director | ||
JOHN JUDE MATHER |
Director | ||
PAUL BERNARD GEORGE CUMMINGS |
Director | ||
RUPERT STEWART CONDER |
Company Secretary | ||
GLENN FRASER HIRCHFIELD |
Director | ||
MARK COLLIER ELLIOTT |
Director | ||
SIMON DAVID BREWIS |
Director | ||
MICHAEL BRINTON RATSEY |
Company Secretary | ||
ANDREW BANKES GOUGH |
Director | ||
MICHAEL DALRYMPLE REGAN |
Director | ||
TRACY MARINA WARREN |
Company Secretary | ||
SARAH ANN FAIRCLOUGH |
Director | ||
JOHN ALBERT DILLIWAY |
Director | ||
ROBERT FORD |
Director | ||
ALAN CHEESEMAN |
Director | ||
BARRY SINCLAIR NOCHER |
Director | ||
GUY ANTHONY RAVEN |
Director | ||
PETER WILLIAM DACOMBE |
Director | ||
ALLAN LISTER DAFFERN |
Director | ||
ANTHONY JOHN HARRISON |
Director | ||
GILES SEBASTIAN CLARK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZERO CARBON PROJECT LTD | Company Secretary | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
IV PROPERTIES LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2009-06-09 | Liquidation | |
WITHIN DESIGN HOLDINGS LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
STUDIO REED MANAGEMENT LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANBRIDGE CONSULTING LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
ISOLA DEL SOLE (SHEEN) LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
EPSOM SCHOOL OF MOTORING LIMITED | Company Secretary | 2014-09-20 | CURRENT | 2002-10-03 | Dissolved 2016-11-22 | |
MP ACCOUNTING LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1990-04-17 | Active | |
MAPPERSON PRICE LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1994-05-03 | Active | |
APPLIED MUSIC LIMITED | Company Secretary | 2013-11-21 | CURRENT | 1987-05-21 | Active | |
CEL SOLUTIONS LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
FORCES SAFEGUARD TRUST LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1978-08-08 | Active | |
FORCESFIRST GROUP LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
ECLIPSE ENERGY TRADING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
SERANDU CONSULTING LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
BEN HOLLAND SOUND LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2006-12-12 | Active | |
ECLIPSE ENERGY SUPPLY LTD | Company Secretary | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
SOUTHERN RESTORATIONS LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2004-07-20 | Active | |
CGR KINGSTON (UK) LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
LEATHERHEAD PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2011-05-31 | CURRENT | 2010-06-03 | Active - Proposal to Strike off | |
DORKING PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2011-05-01 | CURRENT | 2005-10-31 | Active | |
WEYMOUTH DEVELOPMENTS LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
INSIDE LEAP LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-10-20 | Active | |
WITHIN DESIGN LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2006-05-09 | Active | |
MUSIC MUSIC LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1969-07-11 | Active - Proposal to Strike off | |
FORCES TECHNOLOGY COMPANY LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-09-14 | Dissolved 2013-12-03 | |
FORCESSERVE LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-06-20 | Dissolved 2013-12-03 | |
AFFINITAS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2001-04-06 | Dissolved 2015-09-01 | |
AFFINITAS NETWORKS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2001-05-17 | Dissolved 2015-08-11 | |
FORCESGROUP LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-08-10 | Liquidation | |
GRAEME BLACK LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
DROPCAP LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2005-06-10 | Active | |
MARGARET HARLEY LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2006-02-07 | Dissolved 2016-11-08 | |
EDGECONSULT LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
KOURTENAY LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Dissolved 2014-09-09 | |
MONTAGE SOLUTIONS LTD | Company Secretary | 2006-06-30 | CURRENT | 2003-04-04 | Dissolved 2015-03-31 | |
ALEPH ASSOCIATES LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-05-14 | Active - Proposal to Strike off | |
SUNDREW LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-02-16 | Active | |
KENNEDY AND CARRUTHERS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
JONATHAN REED LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
ENERGY CENTRIC LIMITED | Company Secretary | 2005-02-04 | CURRENT | 2005-02-04 | Active | |
REED-COLLINS LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
CULLEN GRUMMITT & ROE (UK) LIMITED | Company Secretary | 2004-08-17 | CURRENT | 2004-08-17 | Active | |
EENERGY CONSULTANCY LIMITED | Company Secretary | 2003-06-20 | CURRENT | 1999-11-11 | Active | |
MEDIUM RARE PROMOTIONS LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Active | |
SPARKLE CONSULTING LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-22 | Active | |
MAC-I LIMITED | Company Secretary | 2001-12-04 | CURRENT | 2001-11-01 | Active | |
BLUEBRIDGE MARKETS LIMITED | Company Secretary | 2001-03-24 | CURRENT | 2000-02-17 | Dissolved 2013-12-10 | |
THORNBURY CONTRACTS LIMITED | Company Secretary | 1999-07-27 | CURRENT | 1999-06-04 | Dissolved 2014-07-15 | |
POWEREX LIMITED | Company Secretary | 1999-06-15 | CURRENT | 1999-06-15 | Dissolved 2016-06-14 | |
GIFFORD GRANT LIMITED | Company Secretary | 1995-08-07 | CURRENT | 1995-08-07 | Active | |
WPC 5 LIMITED | Director | 2017-06-22 | CURRENT | 2017-05-12 | Active | |
DALE TOPCO LIMITED | Director | 2017-06-20 | CURRENT | 2017-03-23 | Active | |
FORCES SAFEGUARD TRUST LIMITED | Director | 2017-02-16 | CURRENT | 1978-08-08 | Active | |
NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED | Director | 2017-02-16 | CURRENT | 1976-09-01 | Active | |
AFFAS LTD | Director | 2017-02-16 | CURRENT | 2002-01-07 | Active | |
WPCPA 3 LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active - Proposal to Strike off | |
TRINITY INSURANCE SERVICES LIMITED | Director | 2015-05-15 | CURRENT | 2000-01-11 | Active | |
CHANNEL TOPCO LIMITED | Director | 2015-04-07 | CURRENT | 2015-03-11 | Active | |
PUMPKINSEED LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
BASIN TOPCO LIMITED | Director | 2014-09-11 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
WPCPA 2 LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
PSC07 | CESSATION OF DAVID MICHAEL BOURDEAU JOLLY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK HENRY AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOURDEAU JOLLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
TM02 | Termination of appointment of Mp Secretaries Limited on 2019-04-01 | |
PSC04 | Change of details for Mr Paul Bernard George Cummings as a person with significant control on 2018-03-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BERNARD GEORGE CUMMINGS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL BOURDEAU JOLLY | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ALAN BAKER | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04TM01 | Second filing for the termination of John Jude Mather | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JUDE MATHER | |
AP01 | DIRECTOR APPOINTED MR VICTOR ALAN BAKER | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Jude Mather on 2016-03-09 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 22/09/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDE MATHER / 22/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CUMMINGS | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLONEL PAUL BERNARD GEORGE CUMMINGS / 19/03/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED MP SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUPERT CONDER | |
AR01 | 20/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN JUDE MATHER | |
AP01 | DIRECTOR APPOINTED COLONEL PAUL BERNARD GEORGE CUMMINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN HIRCHFIELD | |
Annotation | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 1 WAYSIDE COTTAGE NEWBURY ROAD HURSTBOURNE TARRANT ANDOVER HAMPSHIRE SP11 0AR | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FRASER HIRCHFIELD / 22/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED GLENN FRASER HIRCHFIELD | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ENTERPRISE UNITS ORDNANCE ROAD TIDWORTH WILTSHIRE SP9 7QD | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/03 FROM: TEN TRINITY SQUARE LONDON EC3P 3AX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
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
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
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:
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. |