THE FORCES PENSION SOCIETY

THE FORCES PENSION SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FORCES PENSION SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00418311
    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 THE FORCES PENSION SOCIETY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE FORCES PENSION SOCIETY located?

    Registered Office Address
    68 South Lambeth Road
    Vauxhall
    SW8 1RL London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FORCES PENSION SOCIETY?

    Previous Company Names
    Company NameFromUntil
    THE OFFICERS' PENSIONS SOCIETYFeb 08, 1995Feb 08, 1995
    OFFICERS PENSIONS SOCIETY LIMITEDAug 29, 1946Aug 29, 1946

    What are the latest accounts for THE FORCES PENSION SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE FORCES PENSION SOCIETY?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for THE FORCES PENSION SOCIETY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Philip Cope as a director on Jan 22, 2025

    1 pagesTM01

    Appointment of Mrs Collette Musgrave as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Maria Edith Lyle as a director on Dec 04, 2024

    1 pagesTM01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Ann Murdoch as a director on May 29, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Jonathan Charles Westbrooke as a director on Apr 10, 2024

    1 pagesTM01

    Appointment of Mrs Carolyn Caddick as a director on Apr 10, 2024

    2 pagesAP01

    Appointment of Mr Donald Iain Macintyre as a director on Apr 10, 2024

    2 pagesAP01

    Appointment of Mr Andre Kerr as a director on Apr 10, 2024

    2 pagesAP01

    Appointment of Mrs Maria Edith Lyle as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Collette Musgrave as a director on Dec 07, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Edgar Fletcher as a director on Sep 07, 2023

    2 pagesAP01

    Appointment of Mr Guy Robert Denison-Smith as a director on Sep 07, 2023

    2 pagesAP01

    Termination of appointment of Paul Anthony Quinn as a director on Sep 06, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Julian Marsh as a director on Jun 08, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Ms Louise Jane Inward as a director on Sep 07, 2022

    2 pagesAP01

    Appointment of Mrs Jane Elizabeth Chalmers as a director on Sep 08, 2022

    2 pagesAP01

    Termination of appointment of William Hewitt Moore as a director on Jul 09, 2022

    1 pagesTM01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Group of companies' accounts made up to Dec 31, 2021

    22 pagesAA

    Who are the officers of THE FORCES PENSION SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWE, Matthew Peter, Brigadier
    South Lambeth Road
    Forces Pension Society
    SW8 1RL London
    68
    England
    Secretary
    South Lambeth Road
    Forces Pension Society
    SW8 1RL London
    68
    England
    282062020001
    BERRAGAN, Gerald William, Sir
    c/o Forces Pension Society
    South Lambeth Road
    SW8 1RL London
    68
    United Kingdom
    Director
    c/o Forces Pension Society
    South Lambeth Road
    SW8 1RL London
    68
    United Kingdom
    EnglandBritishDirector160002780001
    CADDICK, Carolyn
    Easter Muckovie
    Westhill
    IV2 5BN Inverness
    Torbreck
    Scotland
    Director
    Easter Muckovie
    Westhill
    IV2 5BN Inverness
    Torbreck
    Scotland
    ScotlandBritishRetired321949530001
    CHALMERS, Jane Elizabeth
    9 Creswell
    RG27 9TG Hook
    The Barn
    England
    Director
    9 Creswell
    RG27 9TG Hook
    The Barn
    England
    EnglandBritishCompany Director132231300001
    DENISON-SMITH, Guy Robert
    96 Burys Bank Road
    Crookham Common
    RG19 8DD Thatcham
    The Round House
    West Berks
    England
    Director
    96 Burys Bank Road
    Crookham Common
    RG19 8DD Thatcham
    The Round House
    West Berks
    England
    EnglandBritishManaging Director Recruitment272137990001
    FLETCHER, Nicholas Edgar
    23 Harvest Road
    Denmead
    PO7 6LD Waterlooville
    The Last Post
    England
    Director
    23 Harvest Road
    Denmead
    PO7 6LD Waterlooville
    The Last Post
    England
    United KingdomBritishChair Housing Association313295990001
    INWARD, Louise Jane
    Lughorse Lane
    Yalding
    ME18 6ED Maidstone
    Cock House
    Kent
    England
    Director
    Lughorse Lane
    Yalding
    ME18 6ED Maidstone
    Cock House
    Kent
    England
    EnglandBritishGeneral Counsel299992930001
    KERR, Andre
    High Street
    Great Broughton
    TS9 7EH Middlesbrough
    Broughton House
    England
    Director
    High Street
    Great Broughton
    TS9 7EH Middlesbrough
    Broughton House
    England
    EnglandBritishInvestment Consultant321759740001
    MACINTYRE, Donald Iain
    Ardrossan Avenue
    GU15 1DD Camberley
    6
    England
    Director
    Ardrossan Avenue
    GU15 1DD Camberley
    6
    England
    EnglandBritishCyber Security Director321770570001
    MARSHALL, Neil, Maj Gen
    68 South Lambeth Road
    Vauxhall
    SW8 1RL London
    Director
    68 South Lambeth Road
    Vauxhall
    SW8 1RL London
    EnglandBritishChief Executive Forces Pension Society228892410001
    MUSGRAVE, Collette
    Winchester Street
    SP1 1HG Salisbury
    37
    England
    Director
    Winchester Street
    SP1 1HG Salisbury
    37
    England
    EnglandBritishChief Executive252108270001
    STEARNS, Rupert Paul, Brigadier
    Lower Budleigh
    East Budleigh
    EX9 7DL Devon
    Orchard House
    England
    Director
    Lower Budleigh
    East Budleigh
    EX9 7DL Devon
    Orchard House
    England
    EnglandBritishRetired Project Manager282085510001
    SWINYARD-JORDAN, Lorna Frances May
    17 Plantation Road
    SP9 7SJ Tidworth
    Casterley
    England
    Director
    17 Plantation Road
    SP9 7SJ Tidworth
    Casterley
    England
    EnglandBritishUniversity264554380001
    WILLIS, Steven Richard
    Abbey Road
    NR26 8HH Sheringham
    7a Abbey Road
    Norfolk
    England
    Director
    Abbey Road
    NR26 8HH Sheringham
    7a Abbey Road
    Norfolk
    England
    EnglandBritishSchool Bursar287388260001
    BONNET, Peter Robert Frank, Major General
    204 Beatty House
    Dolphin Square
    SW1V 3PH London
    Secretary
    204 Beatty House
    Dolphin Square
    SW1V 3PH London
    British44387460002
    GORDON, James Charles Mellish, Major General
    Owl Pen
    Cricket Hill Lane
    GU46 6BQ Yateley
    Hampshire
    Secretary
    Owl Pen
    Cricket Hill Lane
    GU46 6BQ Yateley
    Hampshire
    BritishGeneral Secretary72181360001
    MARSHALL, Neil
    68 South Lambeth Road
    Vauxhall
    SW8 1RL London
    Secretary
    68 South Lambeth Road
    Vauxhall
    SW8 1RL London
    253933600001
    MOORE-BICK, John David, Major General
    Castle Well
    TN32 5TD Ewhurst Green
    East Sussex
    Secretary
    Castle Well
    TN32 5TD Ewhurst Green
    East Sussex
    BritishGeneral Secretary265098370001
    NEW, Laurence, Major General Sir
    Littlebrook Earleydene
    SL5 9JY Ascot
    Berkshire
    Secretary
    Littlebrook Earleydene
    SL5 9JY Ascot
    Berkshire
    British28513370001
    PITT-BROOKE, John Stephen
    68 South Lambeth Road
    Vauxhall
    SW8 1RL London
    Secretary
    68 South Lambeth Road
    Vauxhall
    SW8 1RL London
    199620860001
    ARCHER, Arthur John, General Sir
    Tudor House Tower Road
    Branksome Park
    BH13 6JA Poole
    Dorset
    Director
    Tudor House Tower Road
    Branksome Park
    BH13 6JA Poole
    Dorset
    BritishRetired44387420001
    ASHBY, Brian, Capt
    Stable Cottage
    Church Farm Colney
    NR4 7TX Norwich
    Director
    Stable Cottage
    Church Farm Colney
    NR4 7TX Norwich
    BritishCoy Director12901800001
    AUSTEN SMITH, Roy, Air Marshal Sir
    Orchard Cottage
    Knivetow
    NR25 7TJ Holt
    Norfolk
    Director
    Orchard Cottage
    Knivetow
    NR25 7TJ Holt
    Norfolk
    BritishCoy Director12901810001
    BROWN, Brian Thomas, Admiral Sir
    The Old Dairy
    Stoner Hill House Froxfield
    GU32 1DX Petersfield
    Hampshire
    Director
    The Old Dairy
    Stoner Hill House Froxfield
    GU32 1DX Petersfield
    Hampshire
    BritishDirector Cray Electronic Holdings20869290001
    BURTON, Andrew John
    10 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Director
    10 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    United KingdomBritishBursar92289120001
    COPE, Philip
    Higher Road
    Breage
    TR13 9PL Helston
    Ashley
    Cornwall
    England
    Director
    Higher Road
    Breage
    TR13 9PL Helston
    Ashley
    Cornwall
    England
    EnglandBritishAir Engineering Sp & Aviation Svces Manager287436330001
    COVILLE, Christopher Charles Cotton, Sir
    The Old Granary
    7 Barges Close
    DT2 9DR Litton Cheney
    Dorset
    Director
    The Old Granary
    7 Barges Close
    DT2 9DR Litton Cheney
    Dorset
    United KingdomBritishDirector89026590001
    CRANSTON, David Alan
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    Director
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    United KingdomBritishSelf Employed60535380003
    CURRIE, Archibald Peter Neil, Major General
    The Gables Beaufort Road
    St Cross
    SO23 9ST Winchester
    Hampshire
    Director
    The Gables Beaufort Road
    St Cross
    SO23 9ST Winchester
    Hampshire
    United KingdomBritishConsultant46320360001
    EVANS, David George, Sir
    Milton House
    Little Milton
    OX44 7QB Oxford
    Oxfordshire
    Director
    Milton House
    Little Milton
    OX44 7QB Oxford
    Oxfordshire
    BritishCompany Director907070001
    FELWICK, David Leonard
    Wood Farm Stables
    RG8 9SU Streatley
    Berkshire
    Director
    Wood Farm Stables
    RG8 9SU Streatley
    Berkshire
    EnglandBritishCompany Director12932120009
    FITZPATRICK, John, Air Marshal Sir
    The Beeches
    1 Hames Lane
    NR12 9ER Fakenham
    Norfolk
    Director
    The Beeches
    1 Hames Lane
    NR12 9ER Fakenham
    Norfolk
    BritishRetired12901820001
    FLOWER, Nigel John
    47 York Road
    GU15 4JL Camberley
    Surrey
    Director
    47 York Road
    GU15 4JL Camberley
    Surrey
    EnglandBritishSelf Employed Security Consult41796580001
    FOWLER, Cynthia Ruth, Air Commodore
    11 Pintail Close
    HP19 0ZJ Aylesbury
    Director
    11 Pintail Close
    HP19 0ZJ Aylesbury
    BritishRetired Raf Officer61892810002
    FOXLEY, Claire Elizabeth
    Larkhill
    SP4 8QT Salisbury
    Ra Cpd, Royal Artillery Barracks
    England
    Director
    Larkhill
    SP4 8QT Salisbury
    Ra Cpd, Royal Artillery Barracks
    England
    EnglandBritishCeo197109760001

    What are the latest statements on persons with significant control for THE FORCES PENSION SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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