PARTNERSHIP ASSURANCE GROUP LIMITED

PARTNERSHIP ASSURANCE GROUP LIMITED

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

    Company NamePARTNERSHIP ASSURANCE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08419490
    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 PARTNERSHIP ASSURANCE GROUP LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is PARTNERSHIP ASSURANCE GROUP LIMITED located?

    Registered Office Address
    Enterprise House
    Bancroft Road
    RH2 7RP Reigate
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERSHIP ASSURANCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIP ASSURANCE GROUP PLCFeb 26, 2013Feb 26, 2013

    What are the latest accounts for PARTNERSHIP ASSURANCE GROUP 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 PARTNERSHIP ASSURANCE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for PARTNERSHIP ASSURANCE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    304 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Louis Richardson as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Paul James Turner as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Rizwan Sheriff as a director on Jul 01, 2025

    2 pagesAP01

    Change of details for Just Group Plc as a person with significant control on Nov 29, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    238 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Mark Parsons as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Mark William Godson as a director on Dec 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    202 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    Who are the officers of PARTNERSHIP ASSURANCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Simon Donald
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Secretary
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    266662760001
    GODSON, Mark William
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritish246691740001
    SHERIFF, Rizwan
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritish325167510001
    CREWE, Maxim Devin
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Secretary
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    176142960001
    DARBY, Fiona Elizabeth
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    British178401630001
    O'HARA, Simon Andrew
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    199247310001
    WATERS, Paul
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    256833250001
    WHITEHEAD, David
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    258707510001
    PRISM COSEC LIMITED
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    Margaret Street
    W1W 8RL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    BISHOP, Paul
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritish187369930001
    CASSONI, Maria Luisa
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    Uk
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    Uk
    EnglandBritish74583340001
    CATTERALL, Peter Anthony Colin
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    EnglandBritish67069630002
    CORMACK, Ian Donald
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritish114870300001
    CREWE, Maxim Devin
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish161829740001
    FERRANS, Douglas
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    ScotlandBritish238225270001
    GIBSON SMITH, Christopher Shaw, Dr
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritish178400000001
    GROVES, Stephen James
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritish136611070001
    OWEN, Ian Bruce, Dr
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritish99575200001
    PARSONS, Andrew Mark
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritish121609240002
    PHIPPS, Robin Ashley
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    Uk
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    Uk
    United KingdomBritish28504520002
    RICHARDSON, David Louis
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomIrish176032250001
    SPOTTISWOODE, Clare
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritish192206680001
    TURNER, Paul James
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritish207559730002
    WARD, Richard Churchill
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritish178400810001
    WAUGH, Simon John
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritish187097670001
    YOUNG, David Thomas Mcaree
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritish99780820002

    Who are the persons with significant control of PARTNERSHIP ASSURANCE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Just Group Plc
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Apr 06, 2016
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number08568957
    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