ALLIED DUNBAR ASSURANCE PLC

ALLIED DUNBAR ASSURANCE PLC

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

    Company NameALLIED DUNBAR ASSURANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00865292
    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 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 AddressNo

    What were the previous names of ALLIED DUNBAR ASSURANCE PLC?

    Previous Company Names
    Company NameFromUntil
    HAMBRO LIFE ASSURANCE PLCNov 30, 1965Nov 30, 1965

    What are the latest accounts for ALLIED DUNBAR ASSURANCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLIED DUNBAR ASSURANCE PLC?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ALLIED DUNBAR ASSURANCE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr Kirk Matthew Spencer as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Martin Clive Taphouse as a director on Feb 14, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Notice of removal of a director

    1 pagesAP01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Steven Lewis Wall as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Martin Clive Taphouse as a director on Mar 23, 2023

    2 pagesAP01

    Director's details changed for Mr Steven Lewis Wall on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Gareth David Jenkins on Oct 24, 2022

    2 pagesCH01

    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 pagesAD02

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on Nov 12, 2021

    2 pagesPSC05

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    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 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James Richard Sykes as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of ALLIED DUNBAR ASSURANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Secretary
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    JENKINS, Gareth David
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritish179993470001
    SPENCER, Kirk Matthew
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish324488340001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    179738040001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    179738060001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British134476460001
    ALLVEY, David Philip
    The Old House
    Muster Green
    RH16 4AA Haywards Heath
    West Sussex
    Director
    The Old House
    Muster Green
    RH16 4AA Haywards Heath
    West Sussex
    British76454860001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritish7401430002
    BEYNON, David John
    The Old Rectory
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    The Old Rectory
    Combe Hay
    BA2 7EG Bath
    Avon
    British64751630001
    BRENNAN, Michael Joseph
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    IrelandBritish Irish147599570001
    BRIDE, Martin Lindsay
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British110869880001
    CACCHIOLI, John Antony
    Red Lodge
    Oaksey Road
    SN16 9PY Upper Minety
    Wiltshire
    Director
    Red Lodge
    Oaksey Road
    SN16 9PY Upper Minety
    Wiltshire
    UkBritish86796430001
    CAMPBELL, Peter Charles
    Clocktower House Down Place
    Water Oakley
    SL4 5UG Windsor
    Berkshire
    Director
    Clocktower House Down Place
    Water Oakley
    SL4 5UG Windsor
    Berkshire
    British50736700001
    CARBY, Keith Arthur
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    British12732100004
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited Kingdom55711250001
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited Kingdom55711250001
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    British86328880001
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    British86328880001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    COOK, Rodney Malcolm
    The Riverbank
    Reybridge Lacock
    SN15 2PF Chippenham
    Wiltshire
    Director
    The Riverbank
    Reybridge Lacock
    SN15 2PF Chippenham
    Wiltshire
    British/Australian78228220001
    DAVIES, Keith John
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    Director
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    British17028460001
    DEIGHTON, Shayne Paul
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    Director
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    British59763310003
    ELLEN, Peter
    Beaumoor House
    East End
    GL7 4AP Fairford
    Gloucestershire
    Director
    Beaumoor House
    East End
    GL7 4AP Fairford
    Gloucestershire
    British28864160003
    ETHERINGTON, David John
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish93076380003
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish261073090001
    FERNS, Michael Andrew
    26 Grosvenor Road
    Birkdale
    PR8 2JQ Southport
    Merseyside
    Director
    26 Grosvenor Road
    Birkdale
    PR8 2JQ Southport
    Merseyside
    United KingdomBritish63501510001
    FITZJOHN, Marianne
    Gossington Hall
    Gossington
    GL2 7DN Slimbridge
    Gloucestershire
    Director
    Gossington Hall
    Gossington
    GL2 7DN Slimbridge
    Gloucestershire
    Danish96981690001
    GARRAWAY, Brian Pattison
    66 Park Hill
    Clapham
    SW4 9PB London
    Director
    66 Park Hill
    Clapham
    SW4 9PB London
    British8280810001

    Who are the persons with significant control of ALLIED DUNBAR ASSURANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Apr 06, 2016
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    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.
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    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