HAZELL CARR (PN) SERVICES LIMITED

HAZELL CARR (PN) SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAZELL CARR (PN) SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00236752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAZELL CARR (PN) SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HAZELL CARR (PN) SERVICES LIMITED located?

    Registered Office Address
    Phoenix House
    1 Station Hill
    RG1 1NB Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of HAZELL CARR (PN) SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRUDENTIAL NOMINEES LIMITEDJan 29, 1929Jan 29, 1929

    What are the latest accounts for HAZELL CARR (PN) SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HAZELL CARR (PN) SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for HAZELL CARR (PN) SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Snehal Shah as a director on Apr 03, 2025

    1 pagesTM01

    Termination of appointment of Paul Gareth Cuff as a director on Apr 03, 2025

    1 pagesTM01

    Termination of appointment of Benjamin Oliver Bramhall as a director on Apr 03, 2025

    1 pagesTM01

    Appointment of Mr Andrew Charles Bowsher as a director on Apr 03, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Samuel Bernstein as a director on Feb 28, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 13, 2021 with updates

    4 pagesCS01

    Change of details for Xafinity Sipp Services Limited as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Appointment of Mr Benjamin Thomas Fenning as a director on Apr 01, 2021

    2 pagesAP01

    Director's details changed for Mr Benjamin Oliver Bramhall on Jan 04, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Gareth Cuff on Oct 30, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Appointment of Mr Snehal Shah as a director on Jul 15, 2019

    2 pagesAP01

    Termination of appointment of Michael Robert Arthur Ainslie as a director on Jun 27, 2019

    1 pagesTM01

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from Phoenix House 1 Station Hill Reading RG1 1NB England to Phoenix House 1 Station Hill Reading RG1 1NB

    1 pagesAD02

    Who are the officers of HAZELL CARR (PN) SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWSHER, Andrew Charles
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    EnglandBritishDirector Of Self Invested Pensions118320900002
    FENNING, Benjamin Thomas
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    EnglandBritishAccountant282041950001
    ATHERTON, Sharon Anne
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    Secretary
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    BritishHead Of Legal31847070001
    COOPER, Timothy Alan
    6 Hook Hill Park
    Hook Heath
    GU22 0PX Woking
    Surrey
    Secretary
    6 Hook Hill Park
    Hook Heath
    GU22 0PX Woking
    Surrey
    BritishAccountant86001280001
    DINNING, Madhukanta
    Autumn House, 62 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Secretary
    Autumn House, 62 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    British87903220001
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Secretary
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    British6484240005
    HULL, Joanne
    The Brambles
    Thurning
    PE8 5RB Peterborough
    Cambridgeshire
    Secretary
    The Brambles
    Thurning
    PE8 5RB Peterborough
    Cambridgeshire
    British54784550003
    MITCHELL, Sylvia Theresia
    2e Leyland Road
    SE12 8DU London
    Secretary
    2e Leyland Road
    SE12 8DU London
    British77254020002
    RAWSON, Peter Robert
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    Secretary
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    British227900001
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Secretary
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    British97303290001
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    AINSLIE, Michael Robert Arthur
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishChief Financial Officer26895460003
    BEDELL PEARCE, Keith Leonard
    4 The Ridge
    CR8 3PE Purley
    Surrey
    Director
    4 The Ridge
    CR8 3PE Purley
    Surrey
    United KingdomBritishSolicitor9522540001
    BERKETT, Neil Anthony
    KT10
    Director
    KT10
    EnglandNew ZealanderChief Operating Officer145735920001
    BERNSTEIN, Jonathan Samuel
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishActuary207457090001
    BIRMINGHAM, Robert James
    17 Broadwater Close
    Woodham
    GU21 5TW Woking
    Surrey
    Director
    17 Broadwater Close
    Woodham
    GU21 5TW Woking
    Surrey
    EnglandBritishActuary12957260001
    BLOOMER, Jonathan William
    Court Lodge
    Main Road
    TN14 7LR Knockholt
    Kent
    Director
    Court Lodge
    Main Road
    TN14 7LR Knockholt
    Kent
    EnglandBritishFinance Director115487540001
    BOULTON, Darryl Clive
    Breedons Court
    Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    Director
    Breedons Court
    Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    BritishActuary81139530001
    BRAMHALL, Benjamin Oliver
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishActuary187343440002
    COOK, Alan Ronald
    Orchard Grange 28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    Director
    Orchard Grange 28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    United KingdomBritishChief Executive Insurance Serv53705220002
    COOPER, Timothy Alan
    6 Hook Hill Park
    Hook Heath
    GU22 0PX Woking
    Surrey
    Director
    6 Hook Hill Park
    Hook Heath
    GU22 0PX Woking
    Surrey
    BritishAccountant86001280001
    COUNCELL, Derek John
    11 Gainsborough Gardens
    NW3 1BJ London
    Director
    11 Gainsborough Gardens
    NW3 1BJ London
    United KingdomBritishSolicitor34891830003
    CUFF, Paul Gareth
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    Director
    1 Station Hill
    RG1 1NB Reading
    Phoenix House
    United Kingdom
    EnglandBritishActuary215616930005
    DAVIS, Peter John, Sir
    41 Bloomfield Terrace
    SW1W 8PQ London
    Director
    41 Bloomfield Terrace
    SW1W 8PQ London
    EnglandBritishGroup Chief Exec145735830001
    ELBOURNE, John Kenneth
    1 Lissoms Road
    CR5 3LE Chipstead
    Surrey
    Director
    1 Lissoms Road
    CR5 3LE Chipstead
    Surrey
    BritishMd Prudential Assurance Uk4792320001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    BritishChartered Accountant91615080001
    FREEMAN, John Anthony
    Keyhaven
    Park Road
    SL2 4PG Stoke Poges
    Buckinghamshire
    Director
    Keyhaven
    Park Road
    SL2 4PG Stoke Poges
    Buckinghamshire
    BritishAccountant44909310001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritishChartered Accountant228468970001
    HEAD, Robert Michael
    33 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    33 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritishAccountant10962510002
    HUNT, Jeffrey Peter
    Greyfriars Road
    RG1 1NN Reading
    42-62
    United Kingdom
    Director
    Greyfriars Road
    RG1 1NN Reading
    42-62
    United Kingdom
    EnglandBritishActuary179724210001
    HURD, Brian Willian
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    Director
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    EnglandUnited KingdomOperations Director99461690001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritishFinance Director191658610001
    LAWRENCE, Michael John, Dr
    Springmead Bradcutts Lane
    Cookham Dean
    SL6 9AA Maidenhead
    Berkshire
    Director
    Springmead Bradcutts Lane
    Cookham Dean
    SL6 9AA Maidenhead
    Berkshire
    EnglandBritishGroup Finance Director59551650001
    LEWIS, Murray
    11 Clevedon Road
    Tilehurst
    RG31 6RL Reading
    Berkshire
    Director
    11 Clevedon Road
    Tilehurst
    RG31 6RL Reading
    Berkshire
    BritishAccountant64827400002

    Who are the persons with significant control of HAZELL CARR (PN) SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xps Sipp Services Limited
    The Castle Business Park
    FK9 4TZ Stirling
    Scotia House
    Scotland
    Apr 06, 2016
    The Castle Business Park
    FK9 4TZ Stirling
    Scotia House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc069096
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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