REASSURE PENSION TRUSTEES LIMITED
Overview
| Company Name | REASSURE PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01800078 |
| 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 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 Address | No |
What were the previous names of REASSURE PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADMIN RE PENSION TRUSTEES LIMITED | May 12, 2011 | May 12, 2011 |
| NATIONAL MUTUAL TRUSTEES LIMITED | Aug 29, 1984 | Aug 29, 1984 |
| REFAL 92 LIMITED | Mar 14, 1984 | Mar 14, 1984 |
What are the latest accounts for REASSURE PENSION TRUSTEES 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 REASSURE PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for REASSURE PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Reassure Midco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for Independent Trustee Services Limited on Feb 08, 2023 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rhian Clare Littlewood as a director on May 31, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Claire Cochrane as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Pearl Group Secretariat Services Ltd as a secretary on Jul 22, 2020 | 2 pages | AP04 | ||
Termination of appointment of Paul Shakespeare as a secretary on Jul 22, 2020 | 1 pages | TM02 | ||
Appointment of Mr Gavin Henry Ellis Hill as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Winston Woolsey as a director on May 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Director's details changed for Independent Trustee Services Limited on Jun 11, 2019 | 1 pages | CH02 | ||
Appointment of Mr David Stanley Lightwood as a director on Jun 11, 2019 | 2 pages | AP01 | ||
Director's details changed for Peter Winston Woolsey on Apr 03, 2019 | 2 pages | CH01 | ||
Who are the officers of REASSURE PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LTD | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 272294060001 | ||||||||||
| GRACE, Jeremy Charles Hew | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire United Kingdom | England | British | 65811870001 | |||||||||
| HILL, Gavin Henry Ellis | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire | England | British | 9918480002 | |||||||||
| LIGHTWOOD, David Stanley | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire | England | British | 166875380001 | |||||||||
| LITTLEWOOD, Rhian Clare | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire | England | British | 283782020001 | |||||||||
| MITCHELL, Allen John | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire United Kingdom | United Kingdom | British | 167043510001 | |||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | 9 Holborn EC1N 2LL London Westgate House England |
| 126638950001 | ||||||||||
| ENGLEDOW, Roger Charles | Secretary | 13 Old Leicester Road Wansford PE8 6JR Peterborough Cambridgeshire | British | 10329830001 | ||||||||||
| MILLER, Edmund John Stephen | Secretary | Edenwood 1a Brokes Road RH2 9LP Reigate Surrey | British | 19991650001 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire United Kingdom | British | 135096740002 | ||||||||||
| PENSION & BENEFIT SERVICES LIMITED | Secretary | 5 Arabesque House Monks Cross YO32 9WX York | 75546020001 | |||||||||||
| BRISTOW, David Jonathan | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire United Kingdom | England | British | 166880210001 | |||||||||
| CHALMERS, Norman Ashley | Director | Brook House Templewood Lane SL2 3HW Farnham Common Buckinghamshire | United Kingdom | British | 35542160001 | |||||||||
| COCHRANE, Claire | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire | England | British | 206439120001 | |||||||||
| COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | 88183990001 | ||||||||||
| COYLE, Sheila Bernadette Mary | Director | Wooburn Lodge 3 White Lodge Close SL7 3QY Marlow Bucks | England | British | 120772220001 | |||||||||
| DAVIES, Roger William | Director | The Hollies 42 High Street Tarring BN14 7NR Worthing West Sussex | British | 21933520001 | ||||||||||
| DOCKING, Michael Geoffrey | Director | 4 Purwell Lane SG4 0NE Hitchin Hertfordshire | British | 10267860001 | ||||||||||
| HARCOURT-POOLE, Geoffrey James | Director | Wetherlea Rosemary Lane Burton LL12 0LA Rossett Clwyd | British | 30339960002 | ||||||||||
| HAYNES, Stephen Robert | Director | 20 Braemar Avenue Wimbledon SW19 8AZ London | British | 79961770001 | ||||||||||
| HILL, Gavin Henry Ellis | Director | 26a High Street Pirton SG5 3PT Hitchin Wilbury Hertfordshire United Kingdom | England | British | 9918480002 | |||||||||
| JACKSON, Walter Phillip | Director | Treenith 13 Bradgate Cuffley EN6 4RW Potters Bar Hertfordshire | British | 10267850001 | ||||||||||
| LAWLOR, Peter John | Director | Bramhall 14 Duffryn Crescent Whyndham Park CF5 6NF Peterston Super Ely South Glamorgan | British | 121922880001 | ||||||||||
| LIGHTWOOD, David Stanley | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire United Kingdom | England | British | 166875380001 | |||||||||
| MARTIN, Christopher Paul Vincent | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 46477320001 | |||||||||
| MCLUSKEY, Gavin Cameron | Director | 1 Grieve Croft G71 8LU Bothwell Strathclyde | British | 79358100001 | ||||||||||
| MILLER, Edmund John Stephen | Director | Edenwood 1a Brokes Road RH2 9LP Reigate Surrey | British | 19991650001 | ||||||||||
| PEACHEY, Michael John | Director | 22 Exeter Close TN10 4NS Tonbridge Kent | British | 19609940001 | ||||||||||
| PEASE, Derrick Allick | Director | 2 Britten Street SW3 3TU London | British | 15076920001 | ||||||||||
| RUSSELL, Christopher Boorer | Director | Long Meadow Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | British | 30867760001 | ||||||||||
| TARRANT, Brian Andrew | Director | 4 Hatch Close Alfold GU6 8JZ Cranleigh Surrey | British | 90885350001 | ||||||||||
| TAVANA, Deborah | Director | Ashwood House 23 Carbone Hill EN6 4PJ Northaw Hertfordshire | United Kingdom | British | 86860780001 | |||||||||
| THOMLINSON, Simon James | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire United Kingdom | United Kingdom | British | 121922780001 | |||||||||
| THORNE, Kareen Jennifer Innes, Dr | Director | 17 The Footpath Coton CB3 7PX Cambridge Cambridgeshire | United Kingdom | British | 36617230001 | |||||||||
| WALKER, Carol Ann | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire United Kingdom | United Kingdom | British | 166855880001 |
Who are the persons with significant control of REASSURE PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure Midco Limited | Apr 06, 2016 | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | 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