AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED
Overview
| Company Name | AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02414212 |
| 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 INSURANCE SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED located?
| Registered Office Address | Level 3, Plant Basing View RG21 4HG Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (931) LIMITED | Aug 17, 1989 | Aug 17, 1989 |
What are the latest accounts for AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Joseph Augustus Park on Aug 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Harjeet Johal on Jul 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Janet Connor on Jul 04, 2025 | 2 pages | CH01 | ||
Change of details for Aa Corporation Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Jan 31, 2025 | 30 pages | AA | ||
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on Nov 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 27 pages | AA | ||
Appointment of Harjeet Johal as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dean Christopher Keeling as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cathryn Elizabeth Riley as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Frederick Swiffen Rogers as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Patrick Coughlan as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Philip Mark Bunker as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Joseph Augustus Park as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Appointment of Mr Dean Christopher Keeling as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gareth Robert Kirkwood as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Full accounts made up to Jan 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, James Edward | Secretary | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | 288282070001 | |||||||
| CONNOR, Janet | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | England | British | 77312440004 | |||||
| JOHAL, Harjeet | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | England | British | 314625010001 | |||||
| PARK, Joseph Augustus | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | 319339710001 | |||||
| ROGERS, David Frederick Swiffen | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | England | British | 60484720001 | |||||
| ALLEN, Tracy Lorraine | Secretary | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | 62914950001 | ||||||
| CLARKE, Martin Andrew, Dr | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | 246486460001 | |||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| FLEMING, Catherine Elinor | Secretary | The Old Power House Marlston RG18 9UL Thatcham Berkshire | British | 57034510001 | ||||||
| HARRISON, Maxine Louise | Secretary | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | British | 5340190006 | ||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| HOOSEN, Nadia | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 248385800001 | |||||||
| MILLAR, Mark Falcon | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 190875320001 | |||||||
| SCOTT, Robert James | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 187308920001 | |||||||
| SKEEN, Colin Jeffrey | Secretary | 2 Worcester Crescent BS8 3JA Bristol Avon | Uk | 70313340001 | ||||||
| STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 171546400001 | |||||||
| WOOLF, Paul Antony | Secretary | Freemantle King Lane SO20 8JE Over Wallop Hampshire | British | 160679880001 | ||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
| ATKINSON, James | Director | Benwood Firgrove Road Yateley GU17 7NH Camberley Surrey | British | 8518550001 | ||||||
| BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | 71264540006 | |||||
| BOWYER, Robert Edwin | Director | 6 Coach House Gardens Elvetham Road GU51 4QX Fleet Hampshire | British | 48943660001 | ||||||
| BRISCOE, Andrew Mark | Director | Riverside House Priory Lane GU10 3DW Frensham Surrey | England | British | 75290260001 | |||||
| BUNKER, Philip Mark | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | England | British | 265901650001 | |||||
| CHINN, Trevor Edwin, Sir | Director | Marble Arch Tower 55 Bryanston Street W1H 7AJ London | England | British | 19150700004 | |||||
| CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | 39337380003 | ||||||
| CLARK, Nigel Roland Howard | Director | 64 Blakes Quay Gas Works Road RG1 3EN Reading Berkshire | British | 79895770002 | ||||||
| CLARK, Nigel Roland Howard | Director | Outlands Upper Warren Avenue Caversham Heights RG4 7EB Reading Berkshire | British | 79895770001 | ||||||
| CLARKE, Martin Andrew, Dr | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | 121053560001 | |||||
| COOKE, Christopher Michael | Director | 1 Cranesfield Sherborne St John RG24 9LN Basingstoke Hampshire | England | British | 33182820001 | |||||
| COOPER, Kerry Lynne | Director | Flat 4 26-27 Medway Street Westminster SW1P 2BD London | British | 101263700001 | ||||||
| COUGHLAN, David Patrick | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | Irish | 181632040001 | |||||
| CUTBILL, Michael Andrew | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | 124206600001 | |||||
| DEWEY, Steven | Director | Kingfisher Farm Barthomley Road Mildale ST7 8HT Audley | United Kingdom | British | 101505740001 | |||||
| DIDCOCK, Trevor John | Director | 15 Couching Street OX49 5QF Watlington Oxfordshire | British | 101506000001 |
Who are the persons with significant control of AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aa Corporation Limited | Apr 06, 2016 | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire 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