UKBizDB.co.uk

ALLIED DUNBAR PROVIDENT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Dunbar Provident Plc. The company was founded 59 years ago and was given the registration number 00807341. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALLIED DUNBAR PROVIDENT PLC
Company Number:00807341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary10 February 2014Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director21 August 2023Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Director08 April 2022Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
54 Porchester Terrace, London, W2 3TP

Secretary26 November 1991Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary31 December 2007Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary31 December 2007Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary14 July 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary04 February 2011Active
5 The Highgrove, Bishops Cleeve, Cheltenham, GL52 6LA

Secretary-Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director13 November 2017Active
Brickham House, London Road, Devizes, SN10 2DS

Director03 August 1998Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director30 June 2008Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director02 September 2002Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director30 May 2017Active
4 The Chevenings, Sidcup, DA14 4LA

Director-Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director20 October 2017Active
Hernewood Gracious Lane, Sevenoaks, TN13 1TJ

Director-Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director31 December 2009Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director01 May 2018Active
171 Edgwarebury Lane, Edgware, HA8 8ND

Director-Active
Bremhill House, Bremhill, Calne, SN11 9HN

Director26 November 1991Active
Tricentre One, New Bridge Square, Swindon, United Kingdom, SN1 1HN

Director28 June 2013Active
Grovelands, Upper Wanborough, Swindon, SN4 0DQ

Director21 November 1996Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director25 March 2014Active

People with Significant Control

Allied Dunbar Assurance Plc
Notified on:06 June 2016
Status:Active
Country of residence:United Kingdom
Address:Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allied Dunbar Assurance Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint corporate director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.