INTERIM ASSISTANCE LIMITED

INTERIM ASSISTANCE LIMITED

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

    Company NameINTERIM ASSISTANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04406815
    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 INTERIM ASSISTANCE LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is INTERIM ASSISTANCE LIMITED located?

    Registered Office Address
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERIM ASSISTANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for INTERIM ASSISTANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 044068150002, created on Jan 19, 2026

    19 pagesMR01

    Termination of appointment of Nilmini De Silva as a director on Jan 14, 2026

    1 pagesTM01

    Appointment of Mr Timothy Michael Shaw as a director on Nov 27, 2025

    2 pagesAP01

    Cessation of Martin Simon Edwards as a person with significant control on Nov 25, 2025

    1 pagesPSC07

    Notification of Modus Analytics Limited as a person with significant control on Nov 25, 2025

    2 pagesPSC02

    Cessation of Nilmini De Silva as a person with significant control on Nov 25, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 30, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Termination of appointment of Azets (Chbs) Limited as a secretary on Jul 28, 2021

    1 pagesTM02

    Confirmation statement made on Mar 30, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Secretary's details changed for Clark Howes Business Services Limited on Sep 08, 2020

    1 pagesCH04

    Confirmation statement made on Mar 30, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 30, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    Secretary's details changed for Clark Howes Business Services Limited on May 08, 2017

    1 pagesCH04

    Who are the officers of INTERIM ASSISTANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Timothy Michael
    Hampstead High Street
    NW3 1QE London
    40a
    England
    Director
    Hampstead High Street
    NW3 1QE London
    40a
    England
    EnglandBritish45344460003
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    AZETS (CHBS) LIMITED
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07426398
    155547370003
    CH BUSINESS SERVICES LIMITED
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    Secretary
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    65529980003
    DE SILVA, Nilmini
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    2
    Oxfordshire
    Director
    Minton Place
    Victoria Road
    OX26 6QB Bicester
    2
    Oxfordshire
    United KingdomBritish81566710001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001
    CLARK HOWES BUSINESS SERVICES LIMITED
    Victoria Road
    Bicester, Oxfordshire
    OX26 6QB England
    2 Minton Place
    England
    Director
    Victoria Road
    Bicester, Oxfordshire
    OX26 6QB England
    2 Minton Place
    England
    Identification TypeEuropean Economic Area
    Registration Number07426398
    155547370001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Hampstead High Street
    NW3 1QE London
    40a
    England
    Nov 25, 2025
    Hampstead High Street
    NW3 1QE London
    40a
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11274965
    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.
    Mr Martin Simon Edwards
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Nilmini De Silva
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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