UK ASSISTANCE LIMITED
Overview
| Company Name | UK ASSISTANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02857232 |
| 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 UK ASSISTANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UK ASSISTANCE LIMITED located?
| Registered Office Address | Churchill Court Westmoreland Road BR1 1DP Bromley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK ASSISTANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHURCHILL TECHNOLOGY LIMITED | Sep 28, 1993 | Sep 28, 1993 |
What are the latest accounts for UK ASSISTANCE 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 UK ASSISTANCE LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for UK ASSISTANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Helen Clare O'murchu as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Appointment of Ms Fahrin Jivraj Ribeiro as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Aviva Company Secretary Services Limited on Jul 30, 2025 | 1 pages | CH04 | ||
Termination of appointment of Roger Cheston Clifton as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Roger Cheston Clifton as a secretary on Jul 24, 2025 | 1 pages | TM02 | ||
Appointment of Aviva Company Secretary Services Limited as a secretary on Jul 24, 2025 | 2 pages | AP04 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Humphrey Michael Tomlinson as a director on Mar 16, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Wayne Sheppard as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Cheston Clifton on Nov 30, 2018 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of UK ASSISTANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom United Kingdom |
| 1278390004 | ||||||||||
| RIBEIRO, Fahrin Jivraj | Director | Churchill Court Westmoreland Road BR1 1DP Bromley Kent | England | British | 291830900001 | |||||||||
| SHEPPARD, Darren Wayne | Director | Churchill Court Westmoreland Road BR1 1DP Bromley Kent | United Kingdom | British | 219659440001 | |||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| CLIFTON, Roger Cheston | Secretary | Churchill Court Westmoreland Road BR1 1DP Bromley Kent | 209120520001 | |||||||||||
| HUTCHINGS, Penelope Ann | Secretary | Princes Street EC2R 8BP London 1 | Other | 134036410001 | ||||||||||
| TIMMIS, John Whittome | Secretary | Beggars Roost TN5 6QG Wadhurst East Sussex | British | 20743950001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| CHURCHILL MANAGEMENT LIMITED | Secretary | Churchill Court Westmoreland Road BR1 1DP Bromley Kent | 81477900001 | |||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| CLIFTON, Roger Cheston | Director | Churchill Court Westmoreland Road BR1 1DP Bromley Kent | England | British | 209120530002 | |||||||||
| EDWARDS, Peter Graham | Director | Westmoreland Road BR1 1DP Bromley Churchill Court Kent England | England | British | 66857170003 | |||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| HUTCHINGS, Penelope Ann | Director | 32 North Down CR2 9PA Sanderstead Surrey | British | 101806650001 | ||||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 154943750001 | |||||||||
| LONG, Martin Paul | Director | Chartwell Farm Mapleton Road TN16 1PS Westerham Kent | England | British | 111427490001 | |||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MORTON, Craig Euan | Director | Westmoreland Road BR1 1DP Bromley Churchill Court Kent England | Scotland | British | 170555320001 | |||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680001 | |||||||||
| O'MURCHU, Helen Clare | Director | Churchill Court Westmoreland Road BR1 1DP Bromley Kent | England | British | 164136890001 | |||||||||
| O'ROARKE, John Brendan | Director | North Dunvegan Park View Road Woldingham CR3 7DH Caterham Surrey | British | 43365650001 | ||||||||||
| RICKETTS, Carl Nigel | Director | 54 St Annes Road Tankerton CT5 2DR Whitstable Kent | British | 14376590001 | ||||||||||
| STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | 128173150002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| TOMLINSON, Humphrey Michael | Director | Westmoreland Road BR1 1DP Bromley Churchill Court Kent England | England | British | 170555310001 | |||||||||
| WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 150055310001 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of UK ASSISTANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Direct Line Insurance Group Plc | Apr 06, 2016 | Westmoreland Road BR1 1DP Bromley Churchill Court Kent 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