ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY
Overview
| Company Name | ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00024869 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY?
- Non-life insurance (65120) / Financial and insurance activities
Where is ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY located?
| Registered Office Address | Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Jane Elizabeth Dale as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Termination of appointment of Robert David Charles Henderson as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Maria Elizabeth Walker as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Anthony Murphy as a director on Dec 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Angus Christian Winther as a director on Jun 26, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 136 pages | AA | ||
Director's details changed for Mr Mark Edmund Hacquoil Bennett on Feb 07, 2025 | 2 pages | CH01 | ||
Appointment of Mr Mark Edmund Hacquoil Bennett as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Patrick Maidment as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rita Bajaj as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mr Chris Moulder as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Appointment of Venerable Karen Belinda Best as a director on Aug 19, 2024 | 2 pages | AP01 | ||
Appointment of Ms Maria Elizabeth Walker as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2024 with updates | 345 pages | CS01 | ||
Termination of appointment of Denise Patricia Cockrem as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 146 pages | AA | ||
Appointment of Mr James Coyle as a director on May 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2023 with updates | 400 pages | CS01 | ||
Termination of appointment of Andrew Mcintyre as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 168 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with updates | 475 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 269 pages | AA | ||
Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on Mar 07, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Caroline Helen Taylor as a director on Sep 08, 2021 | 1 pages | TM01 | ||
Who are the officers of ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Rachael Jane | Secretary | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | British | 43425090002 | ||||||
| BENNETT, Mark Edmund Hacquoil | Director | 2000 Pioneer Avenue Gloucester Business Park GL3 4AW Gloucester Benefact House Gloucestershire United Kingdom | United Kingdom | British | 330985910002 | |||||
| BEST, Karen Belinda, Venerable | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 232716530002 | |||||
| BOISSEAU, Francois-Xavier Bernard | Director | Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House 2000 | United Kingdom | British | 81117550003 | |||||
| COYLE, James | Director | 2000 Pioneer Avenue Gloucester Business Park GL3 4AW Gloucester Benefact House Gloucestershire United Kingdom | United Kingdom | British | 69941360001 | |||||
| DALE, Jane Elizabeth | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 139283060001 | |||||
| HEWS, Mark Christopher John | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | England | British | 139076490003 | |||||
| LAMPORT, Stephen Mark Jeffrey, Sir | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | England | British | 109963400001 | |||||
| MURPHY, Michael Anthony | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | Irish | 343595610001 | |||||
| WHYTE, Stephanie Jacinta | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | Canada | Irish | 180481550001 | |||||
| CLAYTON, Roger Ward | Secretary | 4 Goss Wood Corner Quedgeley GL2 4WS Gloucester Gloucestershire | British | 43414140001 | ||||||
| WILLISCROFT, John Edwin | Secretary | The Red Cottage Frocester GL10 3TW Stonehouse Gloucestershire | British | 10624380001 | ||||||
| BAINES, Nicholas, The Right Reverend | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | British | 72811010003 | ||||||
| BAJAJ, Rita | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | England | British | 285755160001 | |||||
| BRACHER, John Charles | Director | Plot 62 Hatherley Lane GL51 6QY Cheltenham Gloucestershire | British | 11229400002 | ||||||
| BURDETT, Kenneth John | Director | Hallbrooke House Tredington GL20 7BP Tewkesbury Gloucestershire | United Kingdom | British | 61810760001 | |||||
| BURNS, Michael James | Director | 7 Laverton Mews SW5 0PB London | British | 7872480001 | ||||||
| CAMPBELL, Ian George | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | England | British | 128792680002 | |||||
| CARROLL, Timothy Joseph | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | Irish | 63716360004 | |||||
| CHRISTIE, David | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | Scotland | British | 97323490003 | |||||
| CLARK, Peter Nigel Stuckey | Director | Ballards Wood Straight Mile SO51 9BA Ampfield Hampshire | British | 95023070002 | ||||||
| COCKREM, Denise Patricia | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 251431770001 | |||||
| CORNWALL JONES, Mark Ralph | Director | Erin House 3 Albert Bridge Road Battersea SW11 4PX London | United Kingdom | British | 42627150001 | |||||
| COULTON, Nicholas Guy, The Very Reverend | Director | Christ Church Saint Aldates OX1 1DP Oxford Oxfordshire | British | 25145000002 | ||||||
| COUVE, Mervyn Donald | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 113758700002 | |||||
| CREASY, Edward George | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 195560600001 | |||||
| DAY, Bernard Victor | Director | Croft Orchard Gloucester Street GL6 6QN Painswick Gloucestershire | Great Britain | British | 34832930001 | |||||
| DOSWELL, Graham Vincent, Mr. | Director | Glebe House One Rectory Barns GL54 1LH Lower Swell Gloucestershire | Uk | British | 55489460001 | |||||
| EVANS, Thomas Eric, The Very Reverend | Director | The Deanery 9 Amen Court Ave Maria Lane EC4M 7BU London City Of London | British | 3980710001 | ||||||
| HARRIS, Reginald Brian, The Ven | Director | 9 Cote Lane SK22 2HL Hayfield Derbyshire | England | British | 107166660001 | |||||
| HENDERSON, Robert David Charles | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 43565270004 | |||||
| HYLANDS, John Francis | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | Scotland | British | 144819580001 | |||||
| LATHAM, Anthony Piers | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 77429170001 | |||||
| LOSSE, Dieter Ronald | Director | The Hermitage Hermitage Lane SL4 4AZ Windsor Berkshire | England | British | 13567580001 | |||||
| MAIDMENT, Neil Patrick | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House United Kingdom | United Kingdom | British | 53818120001 |
Who are the persons with significant control of ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Benefact Group Plc | Jul 02, 2016 | 2000 Pioneer Avenue Brockworth GL3 4AW Gloucester Benefact House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0