KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED
Overview
| Company Name | KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01194084 |
| 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 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 Address | No |
What were the previous names of KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KNIGHTHOOD CORPORATE ASSURANCE SERVICES PLC | Dec 15, 1998 | Dec 15, 1998 |
| KNIGHTHOOD ASSURANCE CONSULTANTS (SOUTHERN) LIMITED | Dec 17, 1974 | Dec 17, 1974 |
What are the latest accounts for KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Yeandle as a director on May 05, 2026 | 1 pages | TM01 | ||
Termination of appointment of Callidus Secretaries Limited as a secretary on Apr 30, 2026 | 1 pages | TM02 | ||
Appointment of Mr Scott Lowe as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||
Change of details for Hawkwood Investment Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Lena Caroline Weaire as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 197 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 03, 2023 with updates | 3 pages | CS01 | ||
Satisfaction of charge 011940840008 in full | 1 pages | MR04 | ||
Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Who are the officers of KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| LOWE, Scott | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | United Kingdom | British | 248626520001 | |||||||||
| CLARKE, Dean | Secretary | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | 274857930001 | |||||||||||
| DREW, Simon | Secretary | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | 244361800001 | |||||||||||
| GRIFFITHS, Trevor Owen | Secretary | The Old Byre Woodgate Farm Barns Ford Manor Road Dormansland RH7 6NZ Lingfield Surrey | English | 13769080005 | ||||||||||
| SHORTLAND, Christopher David | Secretary | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire United Kingdom | 255164620001 | |||||||||||
| WEAIRE, Lena | Secretary | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | 240068410001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| ADCOCK, Susan | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | England | British | 255164600001 | |||||||||
| ALDEN, Alison Jane | Director | The Waggonway NE42 5QN Prudhoe 8 Northumberland England | England | British | 123961100001 | |||||||||
| ALLAN, Alistair David Wishart | Director | Sandwood Sandy Loan EH31 2BH Gullane East Lothian | United Kingdom | British | 984960001 | |||||||||
| BARKER, Melanie Anne | Director | Imberhorne Lane RH19 1LB East Grinstead Knighthood House West Sussex England | England | British | 158539620002 | |||||||||
| DAVIES, Edward John | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | England | British | 203453930001 | |||||||||
| DREW, Simon Richard | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | England | British | 282118610001 | |||||||||
| GRIFFITHS, Simon James | Director | Farleigh Lane ME16 9AY Maidstone 56 Kent England | England | British | 148397220001 | |||||||||
| GRIFFITHS, Trevor Owen | Director | The Old Byre Woodgate Farm Barns Ford Manor Road Dormansland RH7 6NZ Lingfield Surrey | England | English | 13769080005 | |||||||||
| HART, Trevor Frank | Director | West Park Cottage Wilstead Hill MK45 3RB Hayes Bedfordshire | England | British | 78556610002 | |||||||||
| MCBURNIE, Craig Alan | Director | Hallgarth Close NE45 5BS Corbridge 5 Northumberland England | England | British | 108946040002 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | United Kingdom | Irish | 209968230001 | |||||||||
| PARKINSON, Geoffrey Corbett | Director | West Grange Cadger Bank DH7 0HE Lanchester | United Kingdom | British | 35155870002 | |||||||||
| RICKARD, John Bertram | Director | 22 Wells Close TN10 4NW Tonbridge Kent | British | 19047700001 | ||||||||||
| RILEY, Colin Edric | Director | Blackness Road TN6 2LP Crowborough Little Tara East Sussex | United Kingdom | British | 132605420001 | |||||||||
| ROBERTS, Gareth David | Director | 12 Meldrum Close Hurst Green RH8 9BY Oxted Surrey | England | British | 56577410003 | |||||||||
| SHORTLAND, Christopher David | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | United Kingdom | British | 247661270002 | |||||||||
| SHORTLAND, Christopher David | Director | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| STAFFORD, Sarah | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | England | British | 244382320001 | |||||||||
| TAYLOR, Silas William | Director | Station Road South Cave HU15 2AA Brough Lorien North Humberside United Kingdom | England | British | 158793390001 | |||||||||
| TUPLIN, Richard | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | United Kingdom | British | 255164560001 | |||||||||
| TUPLIN, Richard | Director | Knighthood House Imberhorne Lane RH19 1LB East Grinstead West Sussex | United Kingdom | British | 255164560001 | |||||||||
| VIPOND, Angela Catherine | Director | Studley Drive Whitworth Park DL16 7GB Spennymoor 10 Durham | United Kingdom | British | 129850680001 | |||||||||
| WATSON, Thomas Leonard | Director | Ashurst TN3 9TE Tunbridge Wells The Old Post Office Kent United Kingdom | United Kingdom | English | 129850770003 | |||||||||
| WEAIRE, Lena Caroline | Director | 5 Rough Field RH19 2RU East Grinstead West Sussex | United Kingdom | British | 99630790001 | |||||||||
| WESTCOTT, Colin Henry | Director | 14 Forest Park TN22 2NA Maresfield East Sussex | United Kingdom | British | 5862920005 | |||||||||
| WILKES, Richard John | Director | 11 The Elms Ringmer BN8 5EZ Lewes East Sussex | British | 28360510001 | ||||||||||
| WILLIAMS, Huw Scott | Director | 4th Floor 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | England | British | 209604190002 |
Who are the persons with significant control of KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hawkwood Investment Holdings Limited | Mar 16, 2018 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sunderland Marine Insurance Company Ltd | Apr 06, 2016 | Quayside NE1 3DU Newcastle Upon Tyne 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
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