SOLICITORS ASSISTANCE SCHEME LIMITED
Overview
| Company Name | SOLICITORS ASSISTANCE SCHEME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06391802 |
| 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 SOLICITORS ASSISTANCE SCHEME LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is SOLICITORS ASSISTANCE SCHEME LIMITED located?
| Registered Office Address | Mynshull House 78 Churchgate SK1 1YJ Stockport Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOLICITORS ASSISTANCE SCHEME LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUICKVALID LIMITED | Oct 08, 2007 | Oct 08, 2007 |
What are the latest accounts for SOLICITORS ASSISTANCE SCHEME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SOLICITORS ASSISTANCE SCHEME LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for SOLICITORS ASSISTANCE SCHEME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of David Elwyn Barton as a person with significant control on Mar 13, 2025 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Cessation of David Treharne Morgan as a person with significant control on Oct 16, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Gareth Rhys Edwards as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Elwyn Barton as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||
Cessation of Gareth Rhys Edwards as a person with significant control on Jun 25, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Change of details for Mr Gareth Rhys Edwards as a person with significant control on Oct 26, 2023 | 2 pages | PSC04 | ||
Director's details changed for Gareth Rhys Edwards on Oct 26, 2023 | 2 pages | CH01 | ||
Registered office address changed from , 7th Floor 85 Fleet Street, London, EC4Y 1AE to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on Oct 26, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Cessation of Andrew Stephen Blatt as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Stephen Blatt as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SOLICITORS ASSISTANCE SCHEME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, David Elwyn | Director | 78 Churchgate SK1 1YJ Stockport Mynshull House Cheshire England | England | British | 278300080001 | |||||
| MORGAN, David Treharne | Director | 12 Cheyne Gardens SW3 5QT London | England | British | 6396490002 | |||||
| FINLYSON, Duncan James | Secretary | Barn Sevington Manor Farm Acton Beauchamp WR6 5AF Worcester Manor Worcestershire United Kingdom | British | 130004980001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENNING, Gillian | Director | Garden Court Garden Road NW9 9PP London Flat 4 | United Kingdom | British | 129589130002 | |||||
| BLATT, Andrew Stephen | Director | High Street Newport CB11 3PE Saffron Walden Monks Barn Essex United Kingdom | United Kingdom | British | 106219390002 | |||||
| EDWARDS, Gareth Rhys | Director | 78 Churchgate SK1 1YJ Stockport Mynshull House Cheshire England | United Kingdom | British | 130005430001 | |||||
| KEITH, Lindsay James | Director | Bedlam Street BN6 9EW Hurstpierpoint 1 West Sussex | United Kingdom | British | 130005270001 | |||||
| NELSON, Richard William | Director | 165 Harrow Road Wollaton Park NG8 1FL Nottingham Nottinghamshire | United Kingdom | British | 18824600001 | |||||
| SHENTON, Vanessa Louise | Director | Orpwood Way OX14 5PX Abingdon 42 Oxfordshire | England | British | 130004880001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of SOLICITORS ASSISTANCE SCHEME LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Elwyn Barton | Mar 13, 2025 | 78 Churchgate SK1 1YJ Stockport Mynshull House Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Treharne Morgan | Apr 06, 2016 | Cheyne Gardens SW3 5QT London 12 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gareth Rhys Edwards | Apr 06, 2016 | 78 Churchgate SK1 1YJ Stockport Mynshull House Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Stephen Blatt | Apr 06, 2016 | High Street Newport CB11 3PE Saffron Walden Monks Barn England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SOLICITORS ASSISTANCE SCHEME LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2016 | Oct 19, 2017 | The company has given a notice under section 790D of the Act which has not been complied with |
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