KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED

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

    Company NameKNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01194084
    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 KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED located?

    Registered Office Address
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KNIGHTHOOD CORPORATE ASSURANCE SERVICES PLCDec 15, 1998Dec 15, 1998
    KNIGHTHOOD ASSURANCE CONSULTANTS (SOUTHERN) LIMITEDDec 17, 1974Dec 17, 1974

    What are the latest accounts for KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?

    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 KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Yeandle as a director on May 05, 2026

    1 pagesTM01

    Termination of appointment of Callidus Secretaries Limited as a secretary on Apr 30, 2026

    1 pagesTM02

    Appointment of Mr Scott Lowe as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Richard Tuplin as a director on Dec 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Tuplin on May 15, 2024

    2 pagesCH01

    Change of details for Hawkwood Investment Holdings Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    Termination of appointment of Lena Caroline Weaire as a director on Oct 20, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 03, 2023 with updates

    3 pagesCS01

    Satisfaction of charge 011940840008 in full

    1 pagesMR04

    Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023

    1 pagesTM01

    Who are the officers of KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    LOWE, Scott
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    United KingdomBritish248626520001
    CLARKE, Dean
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Secretary
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    274857930001
    DREW, Simon
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Secretary
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    244361800001
    GRIFFITHS, Trevor Owen
    The Old Byre Woodgate Farm Barns
    Ford Manor Road Dormansland
    RH7 6NZ Lingfield
    Surrey
    Secretary
    The Old Byre Woodgate Farm Barns
    Ford Manor Road Dormansland
    RH7 6NZ Lingfield
    Surrey
    English13769080005
    SHORTLAND, Christopher David
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    Secretary
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    255164620001
    WEAIRE, Lena
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Secretary
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    240068410001
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    ADCOCK, Susan
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    EnglandBritish255164600001
    ALDEN, Alison Jane
    The Waggonway
    NE42 5QN Prudhoe
    8
    Northumberland
    England
    Director
    The Waggonway
    NE42 5QN Prudhoe
    8
    Northumberland
    England
    EnglandBritish123961100001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritish984960001
    BARKER, Melanie Anne
    Imberhorne Lane
    RH19 1LB East Grinstead
    Knighthood House
    West Sussex
    England
    Director
    Imberhorne Lane
    RH19 1LB East Grinstead
    Knighthood House
    West Sussex
    England
    EnglandBritish158539620002
    DAVIES, Edward John
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    EnglandBritish203453930001
    DREW, Simon Richard
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    EnglandBritish282118610001
    GRIFFITHS, Simon James
    Farleigh Lane
    ME16 9AY Maidstone
    56
    Kent
    England
    Director
    Farleigh Lane
    ME16 9AY Maidstone
    56
    Kent
    England
    EnglandBritish148397220001
    GRIFFITHS, Trevor Owen
    The Old Byre Woodgate Farm Barns
    Ford Manor Road Dormansland
    RH7 6NZ Lingfield
    Surrey
    Director
    The Old Byre Woodgate Farm Barns
    Ford Manor Road Dormansland
    RH7 6NZ Lingfield
    Surrey
    EnglandEnglish13769080005
    HART, Trevor Frank
    West Park Cottage
    Wilstead Hill
    MK45 3RB Hayes
    Bedfordshire
    Director
    West Park Cottage
    Wilstead Hill
    MK45 3RB Hayes
    Bedfordshire
    EnglandBritish78556610002
    MCBURNIE, Craig Alan
    Hallgarth Close
    NE45 5BS Corbridge
    5
    Northumberland
    England
    Director
    Hallgarth Close
    NE45 5BS Corbridge
    5
    Northumberland
    England
    EnglandBritish108946040002
    O'CONNOR, Desmond Joseph
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    United KingdomIrish209968230001
    PARKINSON, Geoffrey Corbett
    West Grange
    Cadger Bank
    DH7 0HE Lanchester
    Director
    West Grange
    Cadger Bank
    DH7 0HE Lanchester
    United KingdomBritish35155870002
    RICKARD, John Bertram
    22 Wells Close
    TN10 4NW Tonbridge
    Kent
    Director
    22 Wells Close
    TN10 4NW Tonbridge
    Kent
    British19047700001
    RILEY, Colin Edric
    Blackness Road
    TN6 2LP Crowborough
    Little Tara
    East Sussex
    Director
    Blackness Road
    TN6 2LP Crowborough
    Little Tara
    East Sussex
    United KingdomBritish132605420001
    ROBERTS, Gareth David
    12 Meldrum Close
    Hurst Green
    RH8 9BY Oxted
    Surrey
    Director
    12 Meldrum Close
    Hurst Green
    RH8 9BY Oxted
    Surrey
    EnglandBritish56577410003
    SHORTLAND, Christopher David
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    United KingdomBritish247661270002
    SHORTLAND, Christopher David
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    Director
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    United KingdomBritish247661270001
    STAFFORD, Sarah
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    EnglandBritish244382320001
    TAYLOR, Silas William
    Station Road
    South Cave
    HU15 2AA Brough
    Lorien
    North Humberside
    United Kingdom
    Director
    Station Road
    South Cave
    HU15 2AA Brough
    Lorien
    North Humberside
    United Kingdom
    EnglandBritish158793390001
    TUPLIN, Richard
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    United KingdomBritish255164560001
    TUPLIN, Richard
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    Director
    Knighthood House
    Imberhorne Lane
    RH19 1LB East Grinstead
    West Sussex
    United KingdomBritish255164560001
    VIPOND, Angela Catherine
    Studley Drive
    Whitworth Park
    DL16 7GB Spennymoor
    10
    Durham
    Director
    Studley Drive
    Whitworth Park
    DL16 7GB Spennymoor
    10
    Durham
    United KingdomBritish129850680001
    WATSON, Thomas Leonard
    Ashurst
    TN3 9TE Tunbridge Wells
    The Old Post Office
    Kent
    United Kingdom
    Director
    Ashurst
    TN3 9TE Tunbridge Wells
    The Old Post Office
    Kent
    United Kingdom
    United KingdomEnglish129850770003
    WEAIRE, Lena Caroline
    5 Rough Field
    RH19 2RU East Grinstead
    West Sussex
    Director
    5 Rough Field
    RH19 2RU East Grinstead
    West Sussex
    United KingdomBritish99630790001
    WESTCOTT, Colin Henry
    14 Forest Park
    TN22 2NA Maresfield
    East Sussex
    Director
    14 Forest Park
    TN22 2NA Maresfield
    East Sussex
    United KingdomBritish5862920005
    WILKES, Richard John
    11 The Elms
    Ringmer
    BN8 5EZ Lewes
    East Sussex
    Director
    11 The Elms
    Ringmer
    BN8 5EZ Lewes
    East Sussex
    British28360510001
    WILLIAMS, Huw Scott
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    EnglandBritish209604190002

    Who are the persons with significant control of KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Mar 16, 2018
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number11029731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    Sunderland Marine Insurance Company Ltd
    Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Apr 06, 2016
    Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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