ALLIED DUNBAR ASSURANCE PLC
Overview
| Company Name | ALLIED DUNBAR ASSURANCE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00865292 |
| 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 ALLIED DUNBAR ASSURANCE PLC?
- Life insurance (65110) / Financial and insurance activities
Where is ALLIED DUNBAR ASSURANCE PLC located?
| Registered Office Address | Unity Place 1 Carfax Close SN1 1AP Swindon Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED DUNBAR ASSURANCE PLC?
| Company Name | From | Until |
|---|---|---|
| HAMBRO LIFE ASSURANCE PLC | Nov 30, 1965 | Nov 30, 1965 |
What are the latest accounts for ALLIED DUNBAR ASSURANCE PLC?
| 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 ALLIED DUNBAR ASSURANCE PLC?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ALLIED DUNBAR ASSURANCE PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Mr Kirk Matthew Spencer as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Martin Clive Taphouse as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Notice of removal of a director | 1 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Lewis Wall as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Martin Clive Taphouse as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Steven Lewis Wall on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Gareth David Jenkins on Oct 24, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX United Kingdom to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021 | 1 pages | AD01 | ||
Auditor's resignation | 2 pages | AUD | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Richard Sykes as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of ALLIED DUNBAR ASSURANCE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| JENKINS, Gareth David | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 179993470001 | |||||||||
| SPENCER, Kirk Matthew | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 324488340001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 179738040001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
| LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 179738060001 | |||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 134476460001 | ||||||||||
| ALLVEY, David Philip | Director | The Old House Muster Green RH16 4AA Haywards Heath West Sussex | British | 76454860001 | ||||||||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||||||
| BEYNON, David John | Director | The Old Rectory Combe Hay BA2 7EG Bath Avon | British | 64751630001 | ||||||||||
| BRENNAN, Michael Joseph | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | Ireland | British Irish | 147599570001 | |||||||||
| BRIDE, Martin Lindsay | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 110869880001 | ||||||||||
| CACCHIOLI, John Antony | Director | Red Lodge Oaksey Road SN16 9PY Upper Minety Wiltshire | Uk | British | 86796430001 | |||||||||
| CAMPBELL, Peter Charles | Director | Clocktower House Down Place Water Oakley SL4 5UG Windsor Berkshire | British | 50736700001 | ||||||||||
| CARBY, Keith Arthur | Director | New Bridge Square SN1 1HN Swindon The Tri Centre Wiltshire | British | 12732100004 | ||||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | 86328880001 | ||||||||||
| CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | 86328880001 | ||||||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||||||
| COOK, Rodney Malcolm | Director | The Riverbank Reybridge Lacock SN15 2PF Chippenham Wiltshire | British/Australian | 78228220001 | ||||||||||
| DAVIES, Keith John | Director | Pinkwell Barn Chedworth GL54 4NE Cheltenham Gloucestershire | British | 17028460001 | ||||||||||
| DEIGHTON, Shayne Paul | Director | Brickham House London Road SN10 2DS Devizes Wiltshire | British | 59763310003 | ||||||||||
| ELLEN, Peter | Director | Beaumoor House East End GL7 4AP Fairford Gloucestershire | British | 28864160003 | ||||||||||
| ETHERINGTON, David John | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 93076380003 | |||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 261073090001 | |||||||||
| FERNS, Michael Andrew | Director | 26 Grosvenor Road Birkdale PR8 2JQ Southport Merseyside | United Kingdom | British | 63501510001 | |||||||||
| FITZJOHN, Marianne | Director | Gossington Hall Gossington GL2 7DN Slimbridge Gloucestershire | Danish | 96981690001 | ||||||||||
| GARRAWAY, Brian Pattison | Director | 66 Park Hill Clapham SW4 9PB London | British | 8280810001 |
Who are the persons with significant control of ALLIED DUNBAR ASSURANCE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | 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