PENSIONS AND LIFETIME SAVINGS ASSOCIATION

PENSIONS AND LIFETIME SAVINGS ASSOCIATION

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

    Company NamePENSIONS AND LIFETIME SAVINGS ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01130269
    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 PENSIONS AND LIFETIME SAVINGS ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is PENSIONS AND LIFETIME SAVINGS ASSOCIATION located?

    Registered Office Address
    Queen Elizabeth House 4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PENSIONS AND LIFETIME SAVINGS ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    THE NATIONAL ASSOCIATION OF PENSION FUNDS LIMITEDAug 27, 2009Aug 27, 2009

    What are the latest accounts for PENSIONS AND LIFETIME SAVINGS ASSOCIATION?

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

    What is the status of the latest confirmation statement for PENSIONS AND LIFETIME SAVINGS ASSOCIATION?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for PENSIONS AND LIFETIME SAVINGS ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Sarah Louise Frances Sim as a director on Sep 03, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Kate Hadley as a director on Sep 02, 2025

    1 pagesTM01

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Zoe Laura Alexander as a director on Nov 04, 2024

    2 pagesAP01

    Appointment of Mr Gregg Mcclymont as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Catherine Jean May as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Nigel Peaple as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    31 pagesAA

    Appointment of Mr James Graham Fiveash as a director on Oct 19, 2023

    2 pagesAP01

    Appointment of Mrs Laura Anne Myers as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Alison Hatcher as a director on Oct 19, 2023

    1 pagesTM01

    Director's details changed for Ms Catherine Jean May on Sep 20, 2023

    2 pagesCH01

    Director's details changed for Mrs Carol Young on Sep 04, 2023

    2 pagesCH01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    30 pagesAA

    Registered office address changed from 24 Chiswell Street London EC1Y 4TY England to Queen Elizabeth House 4 st. Dunstan's Hill Floor 3 London EC3R 8AD on Jul 01, 2023

    1 pagesAD01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    31 pagesAA

    Appointment of Miss Ceri Howells as a director on Jun 21, 2022

    2 pagesAP01

    Appointment of Mr John David Chilman as a director on Oct 14, 2021

    2 pagesAP01

    Termination of appointment of Richard Butcher as a director on Oct 14, 2021

    1 pagesTM01

    Termination of appointment of John David Chilman as a director on Sep 10, 2021

    1 pagesTM01

    Appointment of Mr John David Chilman as a director on Sep 10, 2021

    2 pagesAP01

    Who are the officers of PENSIONS AND LIFETIME SAVINGS ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELLS, Ceri
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Secretary
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    287164060001
    ALEXANDER, Zoe Laura
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    EnglandBritish303983970001
    CHILMAN, John David
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    United KingdomBritish122779320004
    COPLIN, Dave Charles
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    EnglandBritish195907260001
    DOUGLAS, Emma Elizabeth
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    United KingdomBritish79358720002
    FIVEASH, James Graham
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    United KingdomBritish250502320001
    HOWELLS, Ceri
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    United KingdomBritish225300900001
    MCCLYMONT, Gregg
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    EnglandBritish328433990001
    MUND, Julian Oliver
    Cheapside House
    138 Cheapside
    EC2V 6AE London
    Director
    Cheapside House
    138 Cheapside
    EC2V 6AE London
    EnglandBritish147976970002
    MYERS, Laura Anne
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    EnglandBritish196515340001
    SIM, Sarah Louise Frances
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    EnglandBritish340204800001
    YOUNG, Carol
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    Director
    4 St. Dunstan's Hill
    Floor 3
    EC3R 8AD London
    Queen Elizabeth House
    England
    United KingdomBritish161891750001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    BOGIRA, Edward Stephen John
    Chiswell Street
    EC1Y 4TY London
    24
    England
    Secretary
    Chiswell Street
    EC1Y 4TY London
    24
    England
    220503400001
    CONNOR, Carl Francis
    5 Bowling Leys
    Middleton
    MK10 9BD Milton Keynes
    Buckinghamshire
    Secretary
    5 Bowling Leys
    Middleton
    MK10 9BD Milton Keynes
    Buckinghamshire
    British68800290001
    COOKE, Mark
    Chiswell Street
    EC1Y 4TY London
    24
    England
    Secretary
    Chiswell Street
    EC1Y 4TY London
    24
    England
    251065000001
    COX, Christopher
    2b Peaks Hill
    CR8 3JE Purley
    Surrey
    Secretary
    2b Peaks Hill
    CR8 3JE Purley
    Surrey
    British2788810002
    FAIRCLOUGH, Richard John
    65 Bolingbroke Road
    W14 0AH London
    Secretary
    65 Bolingbroke Road
    W14 0AH London
    British11606540001
    GOULD, David John
    14 Homestead Road
    BR6 6HW Orpington
    Kent
    Secretary
    14 Homestead Road
    BR6 6HW Orpington
    Kent
    British12170590001
    ROGERS, John Ernest
    27 Dinmore
    Bovingdon
    HP3 0QW Hemel Hempstead
    Hertfordshire
    Secretary
    27 Dinmore
    Bovingdon
    HP3 0QW Hemel Hempstead
    Hertfordshire
    British54116520001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    WEBB, Laura Aldyth
    Cheapside House
    138 Cheapside
    EC2V 6AE London
    Secretary
    Cheapside House
    138 Cheapside
    EC2V 6AE London
    British166984740001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    ALEXANDER, Gregor Ramage
    West Garth
    20 High Trees Road
    RH2 7EJ Reigate
    Surrey
    Director
    West Garth
    20 High Trees Road
    RH2 7EJ Reigate
    Surrey
    EnglandBritish89840770001
    ALLEN, Graham Keith
    The Conifers 12 Fairby Lane
    Hartley
    DA3 8DA Longfield
    Kent
    Director
    The Conifers 12 Fairby Lane
    Hartley
    DA3 8DA Longfield
    Kent
    EnglandBritish8896880003
    AMY, Ronald John
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    United KingdomBritish153546130001
    ARMITAGE, Christopher Harry
    303 Petersham Road
    TW10 7DB Richmond
    Surrey
    Director
    303 Petersham Road
    TW10 7DB Richmond
    Surrey
    British34868290002
    AYERS, Kenneth Edwin
    Pearces Farm Easthampstead Road
    RG40 3BN Wokingham
    Berkshire
    Director
    Pearces Farm Easthampstead Road
    RG40 3BN Wokingham
    Berkshire
    United KingdomBritish61781240001
    BARLOW, Richard Alexander
    4 Heron Close
    SG19 1NN Sandy
    Bedfordshire
    Director
    4 Heron Close
    SG19 1NN Sandy
    Bedfordshire
    United KingdomBritish21540870001
    BLOW, Barbara Luise
    11 Tall Oaks
    Lyoth Lane
    RH16 2QD Lindfield
    West Sussex
    Director
    11 Tall Oaks
    Lyoth Lane
    RH16 2QD Lindfield
    West Sussex
    British105588920002
    BOOKER, Peter John
    10 Melford Drive
    ME16 0UN Maidstone
    Kent
    Director
    10 Melford Drive
    ME16 0UN Maidstone
    Kent
    British50114870001
    BROWN, Robert Haynes
    Cheapside House
    138 Cheapside
    EC2V 6AE London
    Director
    Cheapside House
    138 Cheapside
    EC2V 6AE London
    United KingdomBritish183052790001
    BROWNING, Elizabeth
    Mountwood 6 The Drive
    WD3 4EB Rickmansworth
    Hertfordshire
    Director
    Mountwood 6 The Drive
    WD3 4EB Rickmansworth
    Hertfordshire
    United KingdomBritish109721810001
    BUTCHER, Richard
    Chiswell Street
    EC1Y 4TY London
    24
    England
    Director
    Chiswell Street
    EC1Y 4TY London
    24
    England
    EnglandBritish127971190001
    CHAPMAN, Alan Charles
    22 Azalea Way
    GU15 1NY Camberley
    Surrey
    Director
    22 Azalea Way
    GU15 1NY Camberley
    Surrey
    United KingdomBritish1871720001

    What are the latest statements on persons with significant control for PENSIONS AND LIFETIME SAVINGS ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 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