UKBizDB.co.uk

ECCLESIASTICAL INSURANCE GROUP PLC

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

This company is commonly known as Ecclesiastical Insurance Group Plc. The company was founded 41 years ago and was given the registration number 01718196. The firm's registered office is in GLOUCESTER. You can find them at Beaufort House, Brunswick Road, Gloucester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ECCLESIASTICAL INSURANCE GROUP PLC
Company Number:01718196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Secretary25 May 1995Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director15 July 2021Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director19 March 2019Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director06 September 2019Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director20 April 2016Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director02 June 2009Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director23 February 2020Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director27 September 2017Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director19 March 2019Active
4 Goss Wood Corner, Quedgeley, Gloucester, GL2 4WS

Secretary25 May 1995Active
The Red Cottage, Frocester, Stonehouse, GL10 3TW

Secretary-Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director27 June 2002Active
Plot 62, Hatherley Lane, Cheltenham, GL51 6QY

Director-Active
7 Laverton Mews, London, SW5 0PB

Director-Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director30 April 2014Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director02 April 2013Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director01 January 2001Active
Ballards Wood, Straight Mile, Ampfield, SO51 9BA

Director01 January 2004Active
Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX

Director-Active
Christ Church, Saint Aldates, Oxford, OX1 1DP

Director06 November 1997Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director20 June 2006Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director10 February 2016Active
Croft Orchard, Gloucester Street, Painswick, GL6 6QN

Director-Active
Glebe House, One Rectory Barns, Lower Swell, GL54 1LH

Director01 April 1997Active
The Deanery 9 Amen Court, Ave Maria Lane, London, EC4M 7BU

Director-Active
9 Cote Lane, Hayfield, SK22 2HL

Director01 July 1993Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director01 September 2007Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director26 March 2008Active
The Hermitage, Hermitage Lane, Windsor, SL4 4AZ

Director27 June 2002Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director06 January 2020Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director04 February 2008Active
1 Riverside, Fulling Mill Lane, Welwyn, AL6 9NU

Director01 May 1996Active
Pen Y Bryn, Rodborough Common, Stroud, GL5 5BN

Director-Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director04 April 2017Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director01 November 2005Active

People with Significant Control

Benefact Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type group.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-03-07Change of name

Certificate change of name company.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person secretary company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.