Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REASSURE COMPANIES SERVICES LIMITED
Company Information for

REASSURE COMPANIES SERVICES LIMITED

WINDSOR HOUSE IRONMASTERS WAY, TOWN CENTRE, TELFORD, TF3 4NB,
Company Registration Number
06705828
Private Limited Company
Active

Company Overview

About Reassure Companies Services Ltd
REASSURE COMPANIES SERVICES LIMITED was founded on 2008-09-24 and has its registered office in Telford. The organisation's status is listed as "Active". Reassure Companies Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REASSURE COMPANIES SERVICES LIMITED
 
Legal Registered Office
WINDSOR HOUSE IRONMASTERS WAY
TOWN CENTRE
TELFORD
TF3 4NB
Other companies in FY8
 
Previous Names
GUARDIAN COMPANIES SERVICES LIMITED22/12/2016
ANNUITY SEARCH LIMITED19/07/2011
Filing Information
Company Number 06705828
Company ID Number 06705828
Date formed 2008-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 20:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REASSURE COMPANIES SERVICES LIMITED
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.
Companies with same name REASSURE COMPANIES SERVICES LIMITED
The following companies were found which have the same name as REASSURE COMPANIES SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REASSURE COMPANIES SERVICES LIMITED COLLEGE PARK HOUSE NASSAU STREET DUBLIN 2, DUBLIN, D02VY46, IRELAND D02VY46 Active Company formed on the 2008-09-24

Company Officers of REASSURE COMPANIES SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL SHAKESPEARE
Company Secretary 2016-01-06
MATTHEW HILMAR CUHLS
Director 2016-12-07
MICHAEL CHARLES WOODCOCK
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FRANCIS CROTTY
Director 2016-01-06 2018-07-20
BRIAN GERARD DUNNE
Director 2016-01-06 2018-07-20
JAMES DANIEL GALLAGHER
Director 2016-01-06 2018-07-20
RICHARD OWEN HUDSON
Director 2016-01-06 2017-12-31
TREVOR EDMOND DAVIS
Director 2016-01-06 2016-12-31
ROBERT MARK RATCLIFFE
Director 2016-01-06 2016-11-30
PHILIP EDWARD SHAW
Director 2016-01-06 2016-11-30
STUART TURNER BROWN
Company Secretary 2015-05-08 2016-01-06
ANDREW SEATON BIRRELL
Director 2012-04-02 2016-01-06
STEPHEN JAMES GROVES
Director 2011-11-23 2016-01-06
ANN KELLEHER
Director 2015-04-01 2016-01-06
IAN BRUCE OWEN
Director 2011-11-23 2016-01-06
LORRAINE MAY BLAIR
Company Secretary 2013-09-05 2015-05-08
JONATHAN YATES
Director 2012-03-01 2015-05-07
SIMON ANTHONY JOHN DAVIS
Company Secretary 2011-11-23 2013-09-05
CHRISTOPHER WILLIAM CHAPMAN
Director 2011-11-23 2012-03-05
JAMES KENNETH MACKENZIE
Company Secretary 2011-03-31 2011-11-23
CLARE BOUSFIELD
Director 2011-03-31 2011-11-23
ADRIAN THOMAS GRACE
Director 2011-03-31 2011-11-23
JOHN MARK LAIDLAW
Director 2008-09-24 2011-03-31
OTTO THORESON
Director 2008-09-24 2011-03-31
DAVID AIKEN ELSTON
Company Secretary 2010-07-01 2010-09-24
IAN GORDON YOUNG
Company Secretary 2008-09-24 2009-08-13
A G SECRETARIAL LIMITED
Company Secretary 2008-09-24 2008-09-24
INHOCO FORMATIONS LIMITED
Director 2008-09-24 2008-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HILMAR CUHLS REASSURE UK SERVICES LIMITED Director 2016-12-07 CURRENT 2011-11-25 Active
MATTHEW HILMAR CUHLS REASSURE FSH UK LIMITED Director 2016-01-06 CURRENT 2011-07-25 Active
MATTHEW HILMAR CUHLS REASSURE NOMINEES LIMITED Director 2016-01-06 CURRENT 1950-12-07 Active
MATTHEW HILMAR CUHLS REASSURE FS LIMITED Director 2016-01-06 CURRENT 1911-06-29 Active
MATTHEW HILMAR CUHLS REASSURE PM LIMITED Director 2016-01-06 CURRENT 1970-07-24 Active
MATTHEW HILMAR CUHLS REASSURE LL LIMITED Director 2016-01-06 CURRENT 1978-11-02 Active
MATTHEW HILMAR CUHLS GUARDIAN ASSURANCE LIMITED Director 2016-01-06 CURRENT 1893-05-25 Active
MATTHEW HILMAR CUHLS REASSURE MIDCO LIMITED Director 2013-05-22 CURRENT 1994-09-22 Active
MATTHEW HILMAR CUHLS NATIONAL MUTUAL LIFE ASSURANCE SOCIETY Director 2013-03-28 CURRENT 1896-07-25 Dissolved 2017-09-06
MATTHEW HILMAR CUHLS G ASSURANCE & PENSION SERVICES LTD Director 2013-03-28 CURRENT 1987-07-28 Active
MATTHEW HILMAR CUHLS REASSURE LIMITED Director 2013-03-28 CURRENT 1963-03-20 Active
MATTHEW HILMAR CUHLS NAMULAS PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1970-06-01 Active
MATTHEW HILMAR CUHLS BL TELFORD LIMITED Director 2013-02-18 CURRENT 1918-10-22 Active
MICHAEL CHARLES WOODCOCK REASSURE FSH UK LIMITED Director 2016-01-06 CURRENT 2011-07-25 Active
MICHAEL CHARLES WOODCOCK REASSURE NOMINEES LIMITED Director 2016-01-06 CURRENT 1950-12-07 Active
MICHAEL CHARLES WOODCOCK REASSURE FS LIMITED Director 2016-01-06 CURRENT 1911-06-29 Active
MICHAEL CHARLES WOODCOCK REASSURE PM LIMITED Director 2016-01-06 CURRENT 1970-07-24 Active
MICHAEL CHARLES WOODCOCK REASSURE LL LIMITED Director 2016-01-06 CURRENT 1978-11-02 Active
MICHAEL CHARLES WOODCOCK BL TELFORD LIMITED Director 2013-02-18 CURRENT 1918-10-22 Active
MICHAEL CHARLES WOODCOCK G FINANCIAL SERVICES LIMITED Director 2012-10-04 CURRENT 1971-12-16 Active
MICHAEL CHARLES WOODCOCK G TRUSTEES LTD Director 2012-10-04 CURRENT 1986-06-20 Active
MICHAEL CHARLES WOODCOCK G ASSURANCE & PENSION SERVICES LTD Director 2012-10-04 CURRENT 1987-07-28 Active
MICHAEL CHARLES WOODCOCK ERIP GENERAL PARTNER LIMITED Director 2012-10-04 CURRENT 2007-11-02 Active
MICHAEL CHARLES WOODCOCK NM PENSIONS LIMITED Director 2012-10-04 CURRENT 2001-06-25 Active
MICHAEL CHARLES WOODCOCK REASSURE TWO LIMITED Director 2012-10-04 CURRENT 1963-10-18 Active
MICHAEL CHARLES WOODCOCK NM LIFE TRUSTEES LIMITED Director 2012-10-04 CURRENT 1984-11-02 Active
MICHAEL CHARLES WOODCOCK G LIFE H LIMITED Director 2012-10-04 CURRENT 1969-08-19 Active
MICHAEL CHARLES WOODCOCK REASSURE UK LIFE ASSURANCE COMPANY LIMITED Director 2012-10-04 CURRENT 1960-11-25 Active
MICHAEL CHARLES WOODCOCK REASSURE LIMITED Director 2012-10-04 CURRENT 1963-03-20 Active
MICHAEL CHARLES WOODCOCK NAMULAS PENSION TRUSTEES LIMITED Director 2012-10-04 CURRENT 1970-06-01 Active
MICHAEL CHARLES WOODCOCK GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) Director 2012-10-04 CURRENT 1893-07-28 Active
MICHAEL CHARLES WOODCOCK REASSURE UK SERVICES LIMITED Director 2012-10-04 CURRENT 2011-11-25 Active

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
2023-12-14Change of details for Reassure Fsh Uk Ltd as a person with significant control on 2017-09-27
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-25DIRECTOR APPOINTED MS KATHERINE LOUISE JONES
2023-07-10DIRECTOR APPOINTED MRS BRID MARY MEANEY
2023-07-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WOODCOCK
2023-07-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILMAR CUHLS
2022-10-04CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-21CH01Director's details changed for Mr Michael Charles Woodcock on 2021-04-21
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-23AP04Appointment of Pearl Group Secretariat Services Ltd as company secretary on 2020-07-22
2020-07-23TM02Termination of appointment of Paul Shakespeare on 2020-07-22
2020-06-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CH01Director's details changed for Mr Michael Charles Woodcock on 2019-05-14
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS CROTTY
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05CH01Director's details changed for Mr Michael Charles Woodcock on 2018-01-05
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN HUDSON
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-27PSC05Change of details for Guardian Financial Services Holdings Uk Ltd as a person with significant control on 2017-09-27
2017-09-27AD04Register(s) moved to registered office address Windsor House Ironmasters Way Town Centre Telford TF3 4NB
2017-09-27AD02Register inspection address changed from 80 Cheapside London United Kingdom EC2V 6EE to Windsor House Ironmasters Way Town Centre Telford TF3 4NB
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EDMOND DAVIS
2016-12-22RES15CHANGE OF COMPANY NAME 22/12/16
2016-12-22CERTNMCOMPANY NAME CHANGED GUARDIAN COMPANIES SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/16
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM 4 Ballam Road Lytham St. Annes Lancashire FY8 4JZ
2016-12-13AP01DIRECTOR APPOINTED MR MATTHEW HILMAR CUHLS
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RATCLIFFE
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAW
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15AUDAUDITOR'S RESIGNATION
2016-01-19AP01DIRECTOR APPOINTED MR PHILIP EDWARD SHAW
2016-01-18AP01DIRECTOR APPOINTED MR PHILIP EDWARD SHAW
2016-01-18AP01DIRECTOR APPOINTED MR ROBERT MARK RATCLIFFE
2016-01-18AP01DIRECTOR APPOINTED MR RICHARD OWEN HUDSON
2016-01-15AP01DIRECTOR APPOINTED MR JAMES FRANCIS CROTTY
2016-01-15AP01DIRECTOR APPOINTED MR BRIAN DUNNE
2016-01-15AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN OWEN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN KELLEHER
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROVES
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRRELL
2016-01-15AP01DIRECTOR APPOINTED PROFESSOR JAMES DANIEL GALLAGHER
2016-01-15AP01DIRECTOR APPOINTED MR TREVOR EDMOND DAVIS
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY STUART BROWN
2016-01-15AP03SECRETARY APPOINTED MR PAUL SHAKESPEARE
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-05AR0124/09/15 FULL LIST
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE BLAIR
2015-05-21AP03SECRETARY APPOINTED STUART TURNER BROWN
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AP01DIRECTOR APPOINTED ANN KELLEHER
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-29AR0124/09/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AR0124/09/13 FULL LIST
2013-09-23AP03SECRETARY APPOINTED LORRAINE MAY BLAIR
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON DAVIS
2013-08-08ANNOTATIONClarification
2013-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY JOHN DAVIS / 03/07/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN YATES / 03/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN YATES / 03/07/2013
2013-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY JOHN DAVIS / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEATON BIRRELL / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GROVES / 03/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BRUCE OWEN / 03/07/2013
2013-07-02AD02SAIL ADDRESS CHANGED FROM: WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7AG
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0124/09/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED ANDREW SEATON BIRRELL
2012-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-29AD02SAIL ADDRESS CREATED
2012-03-20AP03SECRETARY APPOINTED SIMON ANTHONY JOHN DAVIS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN
2012-03-12AP01DIRECTOR APPOINTED JONATHAN YATES
2011-12-05AP01DIRECTOR APPOINTED MR STEPHEN JAMES GROVES
2011-12-05AP01DIRECTOR APPOINTED DR IAN BRUCE OWEN
2011-12-05AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM CHAPMAN
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES MACKENZIE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRACE
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD
2011-10-27AR0124/09/11 FULL LIST
2011-07-19RES15CHANGE OF NAME 19/07/2011
2011-07-19CERTNMCOMPANY NAME CHANGED ANNUITY SEARCH LIMITED CERTIFICATE ISSUED ON 19/07/11
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESON
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW
2011-04-15AP01DIRECTOR APPOINTED CLARE BOUSFIELD
2011-04-14AP03SECRETARY APPOINTED JAMES KENNETH MACKENZIE
2011-04-14AP01DIRECTOR APPOINTED ADRIAN THOMAS GRACE
2010-11-01AR0124/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESON / 24/09/2010
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON
2010-07-08AP03SECRETARY APPOINTED DAVID AIKEN ELSTON
2010-07-05RES01ADOPT ARTICLES 25/06/2010
2010-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LAIDLAW / 24/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESON / 24/03/2010
2009-11-05AR0124/09/09 FULL LIST
2009-10-30AP01DIRECTOR APPOINTED MR JOHN MARK LAIDLAW
2009-10-09AP01DIRECTOR APPOINTED MR JOHN MARK LAIDLAW
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY IAN YOUNG
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2008-10-17288aSECRETARY APPOINTED IAN GORDON YOUNG
2008-10-10288aDIRECTOR APPOINTED OTTO THORESON
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2008-10-09225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
2008-09-26123NC INC ALREADY ADJUSTED 24/09/08
2008-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-26RES04GBP NC 1000/10000000 24/09/2008
2008-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 REASSURE COMPANIES SERVICES 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 REASSURE COMPANIES SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REASSURE COMPANIES SERVICES 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 REASSURE COMPANIES SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of REASSURE COMPANIES SERVICES LIMITED registering or being granted any patents
Domain Names

REASSURE COMPANIES SERVICES LIMITED owns 1 domain names.

guardianfs.co.uk  

Trademarks
We have not found any records of REASSURE COMPANIES SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REASSURE COMPANIES SERVICES 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 REASSURE COMPANIES SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REASSURE COMPANIES SERVICES 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 REASSURE COMPANIES SERVICES 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 REASSURE COMPANIES SERVICES 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.