NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED

NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED

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

    Company NameNAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01275566
    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 NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED located?

    Registered Office Address
    Appledram Barns
    Birdham Road
    PO20 7EQ Chichester
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST 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 NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Admiral Sir Michael Henry Gordon Layard on May 24, 2019

    2 pagesCH01

    Termination of appointment of David Michael Bourdeau Jolly as a director on May 24, 2019

    1 pagesTM01

    Appointment of Mr Mark Henry Austin as a director on May 24, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mp Secretaries Limited as a secretary on Jun 11, 2018

    1 pagesTM02

    Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on Feb 15, 2018

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 28, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Victor Alan Baker as a director on Feb 17, 2017

    1 pagesTM01

    Who are the officers of NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Mark Henry
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    United KingdomBritish104468290001
    LAYARD, Michael Henry Gordon, Admiral Sir
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    United KingdomBritish43637040001
    CLARK, Giles Sebastian
    20 Barton Road
    W14 9HD London
    Secretary
    20 Barton Road
    W14 9HD London
    British38517290001
    CONDER, Rupert Stewart
    1 Wayside Cottage
    Hurstbourne Tarrant
    SP11 0AR Andover
    Hampshire
    Secretary
    1 Wayside Cottage
    Hurstbourne Tarrant
    SP11 0AR Andover
    Hampshire
    British88502870001
    RATSEY, Michael Brinton
    36 Maiden Castle Road
    DT1 2ES Dorchester
    Dorset
    Secretary
    36 Maiden Castle Road
    DT1 2ES Dorchester
    Dorset
    British31694260001
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    MP SECRETARIES LIMITED
    North Street
    RH4 1DE Dorking
    Old Gun Court
    Surrey
    United Kingdom
    Secretary
    North Street
    RH4 1DE Dorking
    Old Gun Court
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02924589
    47102910001
    ALLSFORD, Karen Marie, Lieutenant Commander
    Knowle Gardens
    EX34 0NW Combe Martin
    9a
    North Devon
    Director
    Knowle Gardens
    EX34 0NW Combe Martin
    9a
    North Devon
    Great BritainBritish140879440001
    BAKER, Victor Alan
    PO19 1SP Chichester
    1 Old Market Avenue
    West Sussex
    United Kingdom
    Director
    PO19 1SP Chichester
    1 Old Market Avenue
    West Sussex
    United Kingdom
    EnglandBritish211601830001
    BERESFORD GREEN, Paul Maxwell
    74 Sovereign Crescent
    PO14 4LU Fareham
    Hampshire
    Director
    74 Sovereign Crescent
    PO14 4LU Fareham
    Hampshire
    British115495430001
    BERESFORD-GREEN, Paul Maxwell, Lieutenant Commander
    Sovereign Crescent
    PO14 4LU Fareham
    74
    Hampshire
    England
    Director
    Sovereign Crescent
    PO14 4LU Fareham
    74
    Hampshire
    England
    United KingdomBritish158139680001
    CARTER, Brian Loftus, Colonel
    13 Testcombe Road
    PO12 2EL Gosport
    Hampshire
    Director
    13 Testcombe Road
    PO12 2EL Gosport
    Hampshire
    EnglandBritish27979120001
    DAFFERN, Allan Lister
    The Carrs
    Darley
    HG3 2QQ Harrogate
    North Yorkshire
    Director
    The Carrs
    Darley
    HG3 2QQ Harrogate
    North Yorkshire
    British9797440001
    ELLIOTT, Mark Collier
    1 Kickdom Close
    The Downs
    SP4 7XB Amesbury
    Wiltshire
    Director
    1 Kickdom Close
    The Downs
    SP4 7XB Amesbury
    Wiltshire
    British95626770002
    FAIRCLOUGH, Sarah Ann
    Roche Abbey Mill Farm
    Stone
    S66 8NW Maltby
    South Yorkshire
    Director
    Roche Abbey Mill Farm
    Stone
    S66 8NW Maltby
    South Yorkshire
    British39807240001
    GOUGH, Andrew Bankes, Rear Admiral
    The Manor House
    Knole Langport
    TA10 9JB Somerton
    Somerset
    Director
    The Manor House
    Knole Langport
    TA10 9JB Somerton
    Somerset
    British87531540001
    HERBERT, Peter Geoffrey Marshall, Admiral Sir
    Glebe House
    Bourton On The Hill
    GL56 9AF Moreton In Marsh
    Gloucestershire
    Director
    Glebe House
    Bourton On The Hill
    GL56 9AF Moreton In Marsh
    Gloucestershire
    British2530740001
    HIRCHFIELD, Glenn Fraser
    Clarence Road
    RH1 6NG Redhill
    6
    Surrey
    England
    Director
    Clarence Road
    RH1 6NG Redhill
    6
    Surrey
    England
    EnglandBritish124619360003
    JOLLY, David Michael Bourdeau
    North Street
    RH4 1DE Dorking
    Old Gun Court
    Surrey
    United Kingdom
    Director
    North Street
    RH4 1DE Dorking
    Old Gun Court
    Surrey
    United Kingdom
    EnglandCanadian177708340004
    JONES, Brian, Commander Rn Rtd
    Casa Dinard 24 Clovelly Road
    PO10 7HL Emsworth
    Hampshire
    Director
    Casa Dinard 24 Clovelly Road
    PO10 7HL Emsworth
    Hampshire
    British41551410001
    LAYARD, Michael, Vice Admiral Sir
    Admirals Presidents House
    Royal Naval College Greenwich
    SE10 9NN London
    Director
    Admirals Presidents House
    Royal Naval College Greenwich
    SE10 9NN London
    British36180670001
    LIVESAY, Michael Howard, Admiral Sir
    Room 7375 Mod Main Building
    Whitehall
    SW1A 2HB London
    Director
    Room 7375 Mod Main Building
    Whitehall
    SW1A 2HB London
    British27979130003
    LOCKYER, David Anthony, Captain
    Office Of Cinc Naval Home Command
    Old Naval Academy
    PO1 3LR Portsmouth
    Director
    Office Of Cinc Naval Home Command
    Old Naval Academy
    PO1 3LR Portsmouth
    British53329380001
    MATHER, John Jude
    High Street
    RH4 1QT Dorking
    286a
    Surrey
    United Kingdom
    Director
    High Street
    RH4 1QT Dorking
    286a
    Surrey
    United Kingdom
    EnglandBritish103887670001
    MOSS, John Michael
    29 Charwood
    Leigham Court Road
    SW16 2SA London
    Director
    29 Charwood
    Leigham Court Road
    SW16 2SA London
    British27979150001
    MUNGEAM, Gordon Hudson, Doctor
    40 Pennington Road
    TN4 OSL Southborough
    Kent
    Director
    40 Pennington Road
    TN4 OSL Southborough
    Kent
    British34019280003
    PEYMAN, Tracy Anne, Lt Coln Rn
    51 Woodville Drive
    PO1 2TQ Portsmouth
    Hampshire
    Director
    51 Woodville Drive
    PO1 2TQ Portsmouth
    Hampshire
    British124884450001
    PORRETT, John, Lieutenant Commander
    21 Foster Road
    PO12 2JH Gosport
    Hampshire
    Director
    21 Foster Road
    PO12 2JH Gosport
    Hampshire
    British112051730001
    PORTER, Derek, Lieutenant Commander
    Level 6 Zone M Desk 51, Mod Main Building
    Whitehall
    SW1A 2HB London
    Fleet Dnps Ppa3
    United Kingdom
    Director
    Level 6 Zone M Desk 51, Mod Main Building
    Whitehall
    SW1A 2HB London
    Fleet Dnps Ppa3
    United Kingdom
    EnglandBritish160804860001
    ROBINSON, Nicholas Michael
    Bourton House High Street
    Bourton
    SP8 5AT Gillingham
    Dorset
    Director
    Bourton House High Street
    Bourton
    SP8 5AT Gillingham
    Dorset
    EnglandBritish62636950001
    SHALLOW, Michael Sandeman, Captain
    Chaff Barn Cottage
    Eartham
    PO19 0LP Chichester
    W Sussex
    Director
    Chaff Barn Cottage
    Eartham
    PO19 0LP Chichester
    W Sussex
    British33471830001
    STRINGER, Michael Charles, Commander
    39 Miller Drive
    PO16 7LY Fareham
    Hampshire
    Director
    39 Miller Drive
    PO16 7LY Fareham
    Hampshire
    British83667910001

    What are the latest statements on persons with significant control for NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 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