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

REASSURE UK SERVICES LIMITED

WINDSOR HOUSE, TELFORD CENTRE, TELFORD, SHROPSHIRE, TF3 4NB,
Company Registration Number
07860886
Private Limited Company
Active

Company Overview

About Reassure Uk Services Ltd
REASSURE UK SERVICES LIMITED was founded on 2011-11-25 and has its registered office in Telford. The organisation's status is listed as "Active". Reassure Uk Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REASSURE UK SERVICES LIMITED
 
Legal Registered Office
WINDSOR HOUSE
TELFORD CENTRE
TELFORD
SHROPSHIRE
TF3 4NB
Other companies in TF3
 
Previous Names
ADMIN RE UK SERVICES LIMITED22/12/2016
Filing Information
Company Number 07860886
Company ID Number 07860886
Date formed 2011-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 02:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REASSURE UK 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.

Company Officers of REASSURE UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL SHAKESPEARE
Company Secretary 2013-08-31
JAMES FRANCIS CROTTY
Director 2011-11-25
MATTHEW HILMAR CUHLS
Director 2016-12-07
BRIAN GERARD DUNNE
Director 2016-01-06
JAMES DANIEL GALLAGHER
Director 2013-05-24
DENISE JANET LARNDER
Director 2018-01-01
PHILIP CHAY SUANG LONG
Director 2018-06-27
MICHAEL CHARLES WOODCOCK
Director 2012-10-04
MICHAEL JOHN YARDLEY
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN EVES
Director 2017-05-15 2018-06-28
RICHARD OWEN HUDSON
Director 2013-05-24 2017-12-31
TREVOR EDMOND DAVIS
Director 2012-09-28 2016-12-31
ROBERT MARK RATCLIFFE
Director 2015-12-16 2016-11-30
PHILIP EDWARD SHAW
Director 2013-04-04 2016-11-30
MICHAEL JOHN EVES
Director 2013-05-28 2015-12-16
MICHAEL NORRIS URMSTON
Director 2013-05-28 2015-12-16
WALTER ROBERT WILD
Director 2012-05-29 2015-12-16
ANDREW NASH
Company Secretary 2011-11-25 2013-08-31
GRAHAM LLOYD SINGLETON
Director 2011-11-25 2013-03-26
ROGER CRAINE
Director 2011-11-25 2012-10-04
TREVOR EDMOND DAVIS
Director 2012-08-20 2012-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS CROTTY LIQUID CLAIMS GLOBAL LIMITED Director 2014-03-07 CURRENT 2013-05-20 Active - Proposal to Strike off
MATTHEW HILMAR CUHLS REASSURE COMPANIES SERVICES LIMITED Director 2016-12-07 CURRENT 2008-09-24 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
BRIAN GERARD DUNNE REASSURE LIMITED Director 2016-01-06 CURRENT 1963-03-20 Active
JAMES DANIEL GALLAGHER REASSURE MIDCO LIMITED Director 2017-03-17 CURRENT 1994-09-22 Active
JAMES DANIEL GALLAGHER SCOTTISH CATHOLIC INTERNATIONAL AID FUND Director 2013-09-21 CURRENT 1999-06-18 Active
JAMES DANIEL GALLAGHER REASSURE LIMITED Director 2009-10-01 CURRENT 1963-03-20 Active
DENISE JANET LARNDER REASSURE MIDCO LIMITED Director 2018-01-01 CURRENT 1994-09-22 Active
DENISE JANET LARNDER REASSURE LIMITED Director 2018-01-01 CURRENT 1963-03-20 Active
PHILIP CHAY SUANG LONG REASSURE LIMITED Director 2018-06-27 CURRENT 1963-03-20 Active
PHILIP CHAY SUANG LONG DUKE STREET CHURCH (RICHMOND-UPON-THAMES) Director 2017-02-16 CURRENT 2010-01-07 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 REASSURE COMPANIES SERVICES LIMITED Director 2016-01-06 CURRENT 2008-09-24 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

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
2024-03-2020/03/24 STATEMENT OF CAPITAL GBP 220000000
2023-12-07CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-12-04Change of details for Reassure Midco Limited as a person with significant control on 2016-04-06
2023-07-05APPOINTMENT TERMINATED, DIRECTOR AMANDA HELEN BOWE
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MARGARET GRACE HASSALL
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILMAR CUHLS
2023-07-05DIRECTOR APPOINTED MRS ANNABEL ABELL
2023-07-05DIRECTOR APPOINTED MS SARA ELIZABETH THOMPSON
2023-07-05DIRECTOR APPOINTED MRS JACQUELINE DOROTHY MARY NOAKES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-2106/02/23 STATEMENT OF CAPITAL GBP 190000000
2023-01-16Appointment of Katherine Louise Jones as company secretary on 2023-01-16
2023-01-16DIRECTOR APPOINTED MS KATHERINE LOUISE JONES
2023-01-16Termination of appointment of Katherine Louise Jones on 2023-01-16
2023-01-16AP01DIRECTOR APPOINTED MS KATHERINE LOUISE JONES
2023-01-16TM02Termination of appointment of Katherine Louise Jones on 2023-01-16
2023-01-16AP03Appointment of Katherine Louise Jones as company secretary on 2023-01-16
2023-01-09CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WOODCOCK
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WOODCOCK
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21SH0130/11/21 STATEMENT OF CAPITAL GBP 165000000
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD SWIFT
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MRS AMANDA HELEN BOWE
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JANET LARNDER
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14AP01DIRECTOR APPOINTED MR WILLIAM EDWARD SWIFT
2021-04-21CH01Director's details changed for Mr Michael Charles Woodcock on 2021-04-21
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KENNETH LANE
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-08-05AP01DIRECTOR APPOINTED MR PHILIP KENNETH LANE
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS CROTTY
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
2020-04-28SH0122/04/20 STATEMENT OF CAPITAL GBP 125000000.00
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-09-13AP01DIRECTOR APPOINTED MRS MARGARET GRACE HASSALL
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAY SUANG LONG
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23PSC05Change of details for Reassure Group Limited as a person with significant control on 2019-02-21
2019-05-14CH01Director's details changed for Mr Michael Charles Woodcock on 2019-05-14
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-07-26PSC05Change of details for Admin Re Uk Limited as a person with significant control on 2016-12-22
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EVES
2018-06-27AP01DIRECTOR APPOINTED MR PHILIP CHAY SUANG LONG
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CH01Director's details changed for Mr Michael John Eves on 2018-01-01
2018-01-05CH01Director's details changed for Mr Michael Charles Woodcock on 2018-01-05
2018-01-02AP01DIRECTOR APPOINTED MISS DENISE JANET LARNDER
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN HUDSON
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 95000000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN YARDLEY
2017-05-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN EVES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 75000000
2017-01-19SH0118/01/17 STATEMENT OF CAPITAL GBP 75000000
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EDMOND DAVIS
2016-12-22RES15CHANGE OF COMPANY NAME 22/12/16
2016-12-22CERTNMCOMPANY NAME CHANGED ADMIN RE UK SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/16
2016-12-08CH01Director's details changed for Mr Matthew Himar Cuhls on 2016-12-08
2016-12-08AP01DIRECTOR APPOINTED MR MATTHEW HIMAR CUHLS
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RATCLIFFE
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAW
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 55000000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 55000000
2016-04-26SH0122/04/16 STATEMENT OF CAPITAL GBP 55000000
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08AP01DIRECTOR APPOINTED MR BRIAN GERARD DUNNE
2015-12-17AP01DIRECTOR APPOINTED MR ROBERT MARK RATCLIFFE
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL URMSTON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVES
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WILD
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 40000000
2015-11-30AR0125/11/15 FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD SHAW / 09/10/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODCOCK / 31/01/2013
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 40000000
2014-12-01AR0125/11/14 FULL LIST
2014-10-16SH0102/10/14 STATEMENT OF CAPITAL GBP 40000000
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15SH0112/12/13 STATEMENT OF CAPITAL GBP 20000000
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-07RES13INC NOM CAP 02/01/2014
2013-11-26AR0125/11/13 FULL LIST
2013-09-02AP03SECRETARY APPOINTED MR PAUL SHAKESPEARE
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW NASH
2013-05-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN EVES
2013-05-28AP01DIRECTOR APPOINTED MR MICHAEL NORRIS URMSTON
2013-05-28AP01DIRECTOR APPOINTED MR RICHARD OWEN HUDSON
2013-05-24AP01DIRECTOR APPOINTED PROFESSOR JAMES DANIEL GALLAGHER
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AP01DIRECTOR APPOINTED MR PHILIP EDWARD SHAW
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SINGLETON
2012-12-04AR0125/11/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRAINE
2012-10-04AP01DIRECTOR APPOINTED MR TREVOR EDMOND DAVIS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIS
2012-08-30AP01DIRECTOR APPOINTED MR TREVOR EDMOND DAVIS
2012-05-31AP01DIRECTOR APPOINTED MR WALTER ROBERT WILD
2012-01-10AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to REASSURE UK 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 UK 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 UK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 UK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of REASSURE UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REASSURE UK SERVICES LIMITED
Trademarks
We have not found any records of REASSURE UK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REASSURE UK 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 (65110 - Life insurance) as REASSURE UK SERVICES LIMITED are:

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