HAZELL CARR (PN) SERVICES LIMITED
Overview
Company Name | HAZELL CARR (PN) SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00236752 |
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 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 Address | No |
What were the previous names of HAZELL CARR (PN) SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PRUDENTIAL NOMINEES LIMITED | Jan 29, 1929 | Jan 29, 1929 |
What are the latest accounts for HAZELL CARR (PN) SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HAZELL CARR (PN) SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for HAZELL CARR (PN) SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Snehal Shah as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Gareth Cuff as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Oliver Bramhall as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Charles Bowsher as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Samuel Bernstein as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with updates | 4 pages | CS01 | ||
Change of details for Xafinity Sipp Services Limited as a person with significant control on Mar 26, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Benjamin Thomas Fenning as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Benjamin Oliver Bramhall on Jan 04, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Gareth Cuff on Oct 30, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Mr Snehal Shah as a director on Jul 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Arthur Ainslie as a director on Jun 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Who are the officers of HAZELL CARR (PN) SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWSHER, Andrew Charles | Director | 1 Station Hill RG1 1NB Reading Phoenix House | England | British | Director Of Self Invested Pensions | 118320900002 | ||||
FENNING, Benjamin Thomas | Director | 1 Station Hill RG1 1NB Reading Phoenix House | England | British | Accountant | 282041950001 | ||||
ATHERTON, Sharon Anne | Secretary | Loddon House Old House Lane TN22 5TN Ridgewood Uckfield East Sussex | British | Head Of Legal | 31847070001 | |||||
COOPER, Timothy Alan | Secretary | 6 Hook Hill Park Hook Heath GU22 0PX Woking Surrey | British | Accountant | 86001280001 | |||||
DINNING, Madhukanta | Secretary | Autumn House, 62 Westwater Way OX11 7TY Didcot Oxfordshire | British | 87903220001 | ||||||
GREEN, David George | Secretary | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | British | 6484240005 | ||||||
HULL, Joanne | Secretary | The Brambles Thurning PE8 5RB Peterborough Cambridgeshire | British | 54784550003 | ||||||
MITCHELL, Sylvia Theresia | Secretary | 2e Leyland Road SE12 8DU London | British | 77254020002 | ||||||
RAWSON, Peter Robert | Secretary | 25 Claremont Avenue GU22 7SF Woking Surrey | British | 227900001 | ||||||
RUPAREL, Vanessa Frances | Secretary | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | 66822710002 | ||||||
THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | 97303290001 | ||||||
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 79384540001 | |||||||
AINSLIE, Michael Robert Arthur | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | Chief Financial Officer | 26895460003 | ||||
BEDELL PEARCE, Keith Leonard | Director | 4 The Ridge CR8 3PE Purley Surrey | United Kingdom | British | Solicitor | 9522540001 | ||||
BERKETT, Neil Anthony | Director | KT10 | England | New Zealander | Chief Operating Officer | 145735920001 | ||||
BERNSTEIN, Jonathan Samuel | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | Actuary | 207457090001 | ||||
BIRMINGHAM, Robert James | Director | 17 Broadwater Close Woodham GU21 5TW Woking Surrey | England | British | Actuary | 12957260001 | ||||
BLOOMER, Jonathan William | Director | Court Lodge Main Road TN14 7LR Knockholt Kent | England | British | Finance Director | 115487540001 | ||||
BOULTON, Darryl Clive | Director | Breedons Court Breedons Hill RG8 7AT Pangbourne Berkshire | British | Actuary | 81139530001 | |||||
BRAMHALL, Benjamin Oliver | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | Actuary | 187343440002 | ||||
COOK, Alan Ronald | Director | Orchard Grange 28 Church End Road Shenley Brook End MK5 7AB Milton Keynes Buckinghamshire | United Kingdom | British | Chief Executive Insurance Serv | 53705220002 | ||||
COOPER, Timothy Alan | Director | 6 Hook Hill Park Hook Heath GU22 0PX Woking Surrey | British | Accountant | 86001280001 | |||||
COUNCELL, Derek John | Director | 11 Gainsborough Gardens NW3 1BJ London | United Kingdom | British | Solicitor | 34891830003 | ||||
CUFF, Paul Gareth | Director | 1 Station Hill RG1 1NB Reading Phoenix House United Kingdom | England | British | Actuary | 215616930005 | ||||
DAVIS, Peter John, Sir | Director | 41 Bloomfield Terrace SW1W 8PQ London | England | British | Group Chief Exec | 145735830001 | ||||
ELBOURNE, John Kenneth | Director | 1 Lissoms Road CR5 3LE Chipstead Surrey | British | Md Prudential Assurance Uk | 4792320001 | |||||
EVERETT, Richard Charles | Director | 23 Stanhope Way Riverhead TN13 2DZ Sevenoaks Kent | British | Chartered Accountant | 91615080001 | |||||
FREEMAN, John Anthony | Director | Keyhaven Park Road SL2 4PG Stoke Poges Buckinghamshire | British | Accountant | 44909310001 | |||||
HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | Chartered Accountant | 228468970001 | ||||
HEAD, Robert Michael | Director | 33 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | Accountant | 10962510002 | ||||
HUNT, Jeffrey Peter | Director | Greyfriars Road RG1 1NN Reading 42-62 United Kingdom | England | British | Actuary | 179724210001 | ||||
HURD, Brian Willian | Director | 70 Stamford Road WA14 2JF Bowden Cheshire | England | United Kingdom | Operations Director | 99461690001 | ||||
JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | Finance Director | 191658610001 | ||||
LAWRENCE, Michael John, Dr | Director | Springmead Bradcutts Lane Cookham Dean SL6 9AA Maidenhead Berkshire | England | British | Group Finance Director | 59551650001 | ||||
LEWIS, Murray | Director | 11 Clevedon Road Tilehurst RG31 6RL Reading Berkshire | British | Accountant | 64827400002 |
Who are the persons with significant control of HAZELL CARR (PN) SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xps Sipp Services Limited | Apr 06, 2016 | The Castle Business Park FK9 4TZ Stirling Scotia House Scotland | 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