UK ASSISTANCE LIMITED

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

    Company NameUK ASSISTANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02857232
    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 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 AddressNo

    What were the previous names of UK ASSISTANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHURCHILL TECHNOLOGY LIMITEDSep 28, 1993Sep 28, 1993

    What are the latest accounts for UK ASSISTANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK ASSISTANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for UK ASSISTANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Helen Clare O'murchu as a director on Nov 27, 2025

    1 pagesTM01

    Appointment of Ms Fahrin Jivraj Ribeiro as a director on Nov 26, 2025

    2 pagesAP01

    Secretary's details changed for Aviva Company Secretary Services Limited on Jul 30, 2025

    1 pagesCH04

    Termination of appointment of Roger Cheston Clifton as a director on Jul 24, 2025

    1 pagesTM01

    Termination of appointment of Roger Cheston Clifton as a secretary on Jul 24, 2025

    1 pagesTM02

    Appointment of Aviva Company Secretary Services Limited as a secretary on Jul 24, 2025

    2 pagesAP04

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Humphrey Michael Tomlinson as a director on Mar 16, 2025

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Darren Wayne Sheppard as a director on Jun 05, 2024

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Roger Cheston Clifton on Nov 30, 2018

    2 pagesCH01

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of UK ASSISTANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02084205
    1278390004
    RIBEIRO, Fahrin Jivraj
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    Director
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    EnglandBritish291830900001
    SHEPPARD, Darren Wayne
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    Director
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    United KingdomBritish219659440001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CLIFTON, Roger Cheston
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    Secretary
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    209120520001
    HUTCHINGS, Penelope Ann
    Princes Street
    EC2R 8BP London
    1
    Secretary
    Princes Street
    EC2R 8BP London
    1
    Other134036410001
    TIMMIS, John Whittome
    Beggars Roost
    TN5 6QG Wadhurst
    East Sussex
    Secretary
    Beggars Roost
    TN5 6QG Wadhurst
    East Sussex
    British20743950001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    CHURCHILL MANAGEMENT LIMITED
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    Secretary
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    81477900001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    CLIFTON, Roger Cheston
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    Director
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    EnglandBritish209120530002
    EDWARDS, Peter Graham
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    EnglandBritish66857170003
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    HUTCHINGS, Penelope Ann
    32 North Down
    CR2 9PA Sanderstead
    Surrey
    Director
    32 North Down
    CR2 9PA Sanderstead
    Surrey
    British101806650001
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LONG, Martin Paul
    Chartwell Farm
    Mapleton Road
    TN16 1PS Westerham
    Kent
    Director
    Chartwell Farm
    Mapleton Road
    TN16 1PS Westerham
    Kent
    EnglandBritish111427490001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MORTON, Craig Euan
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    ScotlandBritish170555320001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680001
    O'MURCHU, Helen Clare
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    Director
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    EnglandBritish164136890001
    O'ROARKE, John Brendan
    North Dunvegan Park View Road
    Woldingham
    CR3 7DH Caterham
    Surrey
    Director
    North Dunvegan Park View Road
    Woldingham
    CR3 7DH Caterham
    Surrey
    British43365650001
    RICKETTS, Carl Nigel
    54 St Annes Road
    Tankerton
    CT5 2DR Whitstable
    Kent
    Director
    54 St Annes Road
    Tankerton
    CT5 2DR Whitstable
    Kent
    British14376590001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    TOMLINSON, Humphrey Michael
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    EnglandBritish170555310001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of UK ASSISTANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Apr 06, 2016
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02280426
    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