REASSURE UK SERVICES LIMITED
Overview
| Company Name | REASSURE UK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07860886 |
| 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 REASSURE UK SERVICES LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is REASSURE UK SERVICES LIMITED located?
| Registered Office Address | Windsor House Telford Centre TF3 4NB Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REASSURE UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADMIN RE UK SERVICES LIMITED | Nov 25, 2011 | Nov 25, 2011 |
What are the latest accounts for REASSURE UK SERVICES 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 REASSURE UK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for REASSURE UK SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Nov 25, 2024 | 3 pages | RP04CS01 | ||
Termination of appointment of Annabel Abell as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Sara Elizabeth Thompson on Nov 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on Nov 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Annabel Abell on Nov 29, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 25, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Arlene Cairns as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katherine Louise Jones as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Sep 18, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Statement of capital following an allotment of shares on Jun 19, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 20, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 17, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 11, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Reassure Midco Limited as a person with significant control on Apr 06, 2016 | 3 pages | PSC05 | ||
Appointment of Mrs Jacqueline Dorothy Mary Noakes as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sara Elizabeth Thompson as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Annabel Abell as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Hilmar Cuhls as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Amanda Helen Bowe as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Margaret Grace Hassall as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Who are the officers of REASSURE UK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LTD | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 272294060001 | ||||||||||
| CAIRNS, Arlene | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 235587060001 | |||||||||
| NOAKES, Jacqueline Dorothy Mary | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | Irish | 252091280001 | |||||||||
| THOMPSON, Sara Elizabeth | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 248066600001 | |||||||||
| JONES, Katherine Louise | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 England | 304306550001 | |||||||||||
| NASH, Andrew | Secretary | Telford Centre TF3 4NB Telford Windsor House Shropshire | 164851520001 | |||||||||||
| SHAKESPEARE, Paul | Secretary | Telford Centre TF3 4NB Telford Windsor House Shropshire | 180960220001 | |||||||||||
| ABELL, Annabel | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 310936320001 | |||||||||
| BOWE, Amanda Helen | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Scotland | British | 166373510001 | |||||||||
| CRAINE, Roger | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 89585440001 | |||||||||
| CROTTY, James Francis | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | Irish | 107951170001 | |||||||||
| CUHLS, Matthew Hilmar | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 36427940004 | |||||||||
| DAVIS, Trevor Edmond | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 153685390001 | |||||||||
| DAVIS, Trevor Edmond | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 153685390001 | |||||||||
| DUNNE, Brian Gerard | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Ireland | Irish | 227282370001 | |||||||||
| EVES, Michael John | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Singapore | British | 146826940001 | |||||||||
| EVES, Michael John | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Singapore | British | 146826940001 | |||||||||
| GALLAGHER, James Daniel | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Scotland | British | 61976840001 | |||||||||
| HASSALL, Margaret Grace | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Scotland | British | 185329760001 | |||||||||
| HUDSON, Richard Owen | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 106861080002 | |||||||||
| JONES, Katherine Louise | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 176589470002 | |||||||||
| LANE, Philip Kenneth | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 239147980002 | |||||||||
| LARNDER, Denise Janet | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 241572990001 | |||||||||
| LONG, Philip Chay Suang | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 206336880001 | |||||||||
| RATCLIFFE, Robert Mark | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 204037930001 | |||||||||
| SHAW, Philip Edward | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 177485010001 | |||||||||
| SINGLETON, Graham Lloyd | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 146222860002 | |||||||||
| SWIFT, William Edward | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 272880740001 | |||||||||
| URMSTON, Michael Norris | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 26066440004 | |||||||||
| WILD, Walter Robert | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Switzerland | Swiss | 169578040001 | |||||||||
| WOODCOCK, Michael Charles | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 102653720003 | |||||||||
| YARDLEY, Michael John | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 238527860001 |
Who are the persons with significant control of REASSURE UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure Midco Limited | Apr 06, 2016 | Telford Centre TF3 4NB Telford Windsor House Shropshire 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