AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED
Overview
| Company Name | AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01772586 |
| 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 AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED located?
| Registered Office Address | Trinity Road Halifax HX1 2RG West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA PERSONAL FINANCE LIMITED | Apr 28, 2000 | Apr 28, 2000 |
| AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITED | Nov 29, 1985 | Nov 29, 1985 |
| BRICKFLAME LIMITED | Nov 24, 1983 | Nov 24, 1983 |
What are the latest accounts for AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 14 pages | AA | ||
Appointment of Mr Praven Subbramoney as a director on Jun 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hiral Gogoi as a director on Jun 18, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Israel Santos Perez as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Anish Bipin Ambani as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Elyn Jane Corfield as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Appointment of Ms Hiral Gogoi as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Sara Jayne Bayley as a director on Nov 02, 2020 | 1 pages | TM01 | ||
Appointment of Elyn Jane Corfield as a director on Nov 02, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Director's details changed for Mr Israel Santos Perez on Mar 11, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD02 | ||
Who are the officers of AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 238311840002 | |||||||
| AMBANI, Anish Bipin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 306223830001 | |||||
| SUBBRAMONEY, Praven | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | South African | 337362030001 | |||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164927960001 | |||||||
| HARRISON, Maxine Louise | Secretary | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | British | 5340190006 | ||||||
| HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 195839210001 | |||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 204217200001 | |||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 192205770001 | |||||||
| LAKIN, Helen Mary | Secretary | Gorphwysfa 6 Nant Road Bwlchgwyn LL11 5YN Wrexham Clwyd | British | 41250190001 | ||||||
| LOCKWOOD, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910001 | ||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||
| MURPHY, Thomas Jerome Peter | Secretary | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 76945730001 | ||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
| SKEEN, Colin Jeffrey | Secretary | 2 Worcester Crescent BS8 3JA Bristol Avon | Uk | 70313340001 | ||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||
| ASHTON, Stephen David | Director | Loosley Row Loosley Hill HP27 OPB Princes Risborough Field End Buckinghamshire | England | British | 134404840001 | |||||
| BAYLEY, Sara Jayne | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 238307600001 | |||||
| BOWYER, Robert Edwin | Director | 6 Coach House Gardens Elvetham Road GU51 4QX Fleet Hampshire | British | 48943660001 | ||||||
| BRINDLEY, Alan Robert | Director | Pier Head Street CF10 4PB Cardiff Terra Nova House United Kingdom | United Kingdom | British | 232314800001 | |||||
| BRISCOE, Andrew Mark | Director | Riverside House Priory Lane GU10 3DW Frensham Surrey | England | British | 75290260001 | |||||
| BRUCE, Geoffrey | Director | 15 West Common Drive RH16 2AN Lindfield West Sussex | British | 48833630001 | ||||||
| BUSH, Claude Harry | Director | 51 Church Croft Dodleston CH4 9NT Chester Cheshire | British | 427540002 | ||||||
| CHASE, Robert Henry Armitage | Director | Rothiemurchus Saint Cross Road SO23 9RX Winchester Hampshire | British | 68235700001 | ||||||
| CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | 39337380003 | ||||||
| CORCORAN, James Bernard | Director | 42 Norland Square W11 4PZ London | England | British,Irish | 72376200001 | |||||
| CORFIELD, Elyn Jane | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 182118580002 | |||||
| CORFIELD, Ian | Director | 45 Flax House Navigation Walk LS10 1JH Leeds West Yorkshire | British | 75724490001 | ||||||
| CUTBILL, Martin James | Director | 4 Lawnsdale Cuddington CW8 2UT Northwich Cheshire | United Kingdom | British | 54154380001 | |||||
| DUGGAN, Gary John | Director | 6 Latham Way L63 9NX Spital Wirral | British | 74792420001 | ||||||
| DYER, Simon | Director | 2 Broomfield Road TW9 3HR Kew Surrey | British | 33878220001 | ||||||
| EARLE, George William Eric David | Director | 15 Castello Avenue Putney SW15 6EA London | United Kingdom | British | 8826580001 | |||||
| EAST, Lloyd James | Director | 36 Uxbridge Road TW12 3AD Hampton Middlesex | British | 102864470001 | ||||||
| GALBRAITH, Andrew | Director | 24 Connaught Road TW11 0PS Teddington Middlesex | United Kingdom | British | 114396030001 | |||||
| GALLEY, Russell | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 133414020003 | ||||||
| GARSIDE, Edward Hilton | Director | Kings Barn Sherfield Green Sherfield On Loddon RG27 0EN Basingstoke Hants | British | 7047400001 |
Who are the persons with significant control of AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
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