REASSURE PENSION TRUSTEES LIMITED

REASSURE PENSION TRUSTEES LIMITED

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

    Company NameREASSURE PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01800078
    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 REASSURE PENSION TRUSTEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is REASSURE PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Windsor House Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REASSURE PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADMIN RE PENSION TRUSTEES LIMITEDMay 12, 2011May 12, 2011
    NATIONAL MUTUAL TRUSTEES LIMITEDAug 29, 1984Aug 29, 1984
    REFAL 92 LIMITEDMar 14, 1984Mar 14, 1984

    What are the latest accounts for REASSURE PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REASSURE PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for REASSURE PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Change of details for Reassure Midco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Independent Trustee Services Limited on Feb 08, 2023

    1 pagesCH02

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

    3 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Rhian Clare Littlewood as a director on May 31, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Claire Cochrane as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Pearl Group Secretariat Services Ltd as a secretary on Jul 22, 2020

    2 pagesAP04

    Termination of appointment of Paul Shakespeare as a secretary on Jul 22, 2020

    1 pagesTM02

    Appointment of Mr Gavin Henry Ellis Hill as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Peter Winston Woolsey as a director on May 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 26, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Director's details changed for Independent Trustee Services Limited on Jun 11, 2019

    1 pagesCH02

    Appointment of Mr David Stanley Lightwood as a director on Jun 11, 2019

    2 pagesAP01

    Director's details changed for Peter Winston Woolsey on Apr 03, 2019

    2 pagesCH01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Change of details for Reassure Group Limited as a person with significant control on Feb 21, 2019

    2 pagesPSC05

    Who are the officers of REASSURE PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LTD
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Identification TypeUK Limited Company
    Registration Number03588041
    272294060001
    GRACE, Jeremy Charles Hew
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    EnglandBritishAccountant65811870001
    HILL, Gavin Henry Ellis
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritishDirector9918480002
    LIGHTWOOD, David Stanley
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritishActuary166875380001
    LITTLEWOOD, Rhian Clare
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritishActuary283782020001
    MITCHELL, Allen John
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    United KingdomBritishRetired167043510001
    INDEPENDENT TRUSTEE SERVICES LIMITED
    9 Holborn
    EC1N 2LL London
    Westgate House
    England
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    England
    Identification TypeUK Limited Company
    Registration Number02567540
    126638950001
    ENGLEDOW, Roger Charles
    13 Old Leicester Road
    Wansford
    PE8 6JR Peterborough
    Cambridgeshire
    Secretary
    13 Old Leicester Road
    Wansford
    PE8 6JR Peterborough
    Cambridgeshire
    BritishFinance Manager10329830001
    MILLER, Edmund John Stephen
    Edenwood
    1a Brokes Road
    RH2 9LP Reigate
    Surrey
    Secretary
    Edenwood
    1a Brokes Road
    RH2 9LP Reigate
    Surrey
    British19991650001
    SHAKESPEARE, Paul
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    Secretary
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    BritishCompany Secretary135096740002
    PENSION & BENEFIT SERVICES LIMITED
    5 Arabesque House
    Monks Cross
    YO32 9WX York
    Secretary
    5 Arabesque House
    Monks Cross
    YO32 9WX York
    75546020001
    BRISTOW, David Jonathan
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    EnglandBritishAccountant166880210001
    CHALMERS, Norman Ashley
    Brook House
    Templewood Lane
    SL2 3HW Farnham Common
    Buckinghamshire
    Director
    Brook House
    Templewood Lane
    SL2 3HW Farnham Common
    Buckinghamshire
    United KingdomBritishChartered Accountant35542160001
    COCHRANE, Claire
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritishOperations Manager206439120001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    BritishChief Executive Of88183990001
    COYLE, Sheila Bernadette Mary
    Wooburn Lodge
    3 White Lodge Close
    SL7 3QY Marlow
    Bucks
    Director
    Wooburn Lodge
    3 White Lodge Close
    SL7 3QY Marlow
    Bucks
    EnglandBritishHr Director120772220001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    BritishActuary21933520001
    DOCKING, Michael Geoffrey
    4 Purwell Lane
    SG4 0NE Hitchin
    Hertfordshire
    Director
    4 Purwell Lane
    SG4 0NE Hitchin
    Hertfordshire
    BritishPensions Technical Officer10267860001
    HARCOURT-POOLE, Geoffrey James
    Wetherlea
    Rosemary Lane Burton
    LL12 0LA Rossett
    Clwyd
    Director
    Wetherlea
    Rosemary Lane Burton
    LL12 0LA Rossett
    Clwyd
    BritishPensioner Trustee Representati30339960002
    HAYNES, Stephen Robert
    20 Braemar Avenue
    Wimbledon
    SW19 8AZ London
    Director
    20 Braemar Avenue
    Wimbledon
    SW19 8AZ London
    BritishFinance Manager79961770001
    HILL, Gavin Henry Ellis
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    Director
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    EnglandBritishInvestment Manager9918480002
    JACKSON, Walter Phillip
    Treenith 13 Bradgate
    Cuffley
    EN6 4RW Potters Bar
    Hertfordshire
    Director
    Treenith 13 Bradgate
    Cuffley
    EN6 4RW Potters Bar
    Hertfordshire
    BritishDirector10267850001
    LAWLOR, Peter John
    Bramhall 14 Duffryn Crescent
    Whyndham Park
    CF5 6NF Peterston Super Ely
    South Glamorgan
    Director
    Bramhall 14 Duffryn Crescent
    Whyndham Park
    CF5 6NF Peterston Super Ely
    South Glamorgan
    BritishInsurance Company Employee121922880001
    LIGHTWOOD, David Stanley
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    EnglandBritishActuary166875380001
    MARTIN, Christopher Paul Vincent
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritishCompany Director46477320001
    MCLUSKEY, Gavin Cameron
    1 Grieve Croft
    G71 8LU Bothwell
    Strathclyde
    Director
    1 Grieve Croft
    G71 8LU Bothwell
    Strathclyde
    BritishPensions Consultant79358100001
    MILLER, Edmund John Stephen
    Edenwood
    1a Brokes Road
    RH2 9LP Reigate
    Surrey
    Director
    Edenwood
    1a Brokes Road
    RH2 9LP Reigate
    Surrey
    BritishRetired19991650001
    PEACHEY, Michael John
    22 Exeter Close
    TN10 4NS Tonbridge
    Kent
    Director
    22 Exeter Close
    TN10 4NS Tonbridge
    Kent
    BritishRetired19609940001
    PEASE, Derrick Allick
    2 Britten Street
    SW3 3TU London
    Director
    2 Britten Street
    SW3 3TU London
    BritishDirector Of Companies15076920001
    RUSSELL, Christopher Boorer
    Long Meadow Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    Director
    Long Meadow Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    BritishActuary30867760001
    TARRANT, Brian Andrew
    4 Hatch Close
    Alfold
    GU6 8JZ Cranleigh
    Surrey
    Director
    4 Hatch Close
    Alfold
    GU6 8JZ Cranleigh
    Surrey
    BritishActuary90885350001
    TAVANA, Deborah
    Ashwood House
    23 Carbone Hill
    EN6 4PJ Northaw
    Hertfordshire
    Director
    Ashwood House
    23 Carbone Hill
    EN6 4PJ Northaw
    Hertfordshire
    United KingdomBritishHr Director86860780001
    THOMLINSON, Simon James
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    United KingdomBritishActuray121922780001
    THORNE, Kareen Jennifer Innes, Dr
    17 The Footpath
    Coton
    CB3 7PX Cambridge
    Cambridgeshire
    Director
    17 The Footpath
    Coton
    CB3 7PX Cambridge
    Cambridgeshire
    United KingdomBritishRetired36617230001
    WALKER, Carol Ann
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    Director
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United Kingdom
    United KingdomBritishSenior Analyst166855880001

    Who are the persons with significant control of REASSURE PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Apr 06, 2016
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02970583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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