UKBizDB.co.uk

ECCLESIASTICAL LIFE LIMITED

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

This company is commonly known as Ecclesiastical Life Limited. The company was founded 94 years ago and was given the registration number 00243111. The firm's registered office is in GLOUCESTER. You can find them at Beaufort House, Brunswick Road, Gloucester, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:ECCLESIASTICAL LIFE LIMITED
Company Number:00243111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65300 - Pension funding

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, Gloucester, United Kingdom, GL3 4AW

Director09 July 2021Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director03 August 2020Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director15 May 2015Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director10 June 2020Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director19 November 2018Active
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

Director23 February 2006Active
7 Laverton Mews, London, SW5 0PB

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

Director16 February 2016Active
Ballards Wood, Straight Mile, Ampfield, SO51 9BA

Director27 June 2003Active
Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX

Director-Active
Croft Orchard, Gloucester Street, Painswick, GL6 6QN

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

Director31 October 1997Active
The Willows, Oakley Road Battledown, Cheltenham, GL52 6PA

Director26 June 2003Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director02 June 2009Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director01 September 2007Active
The Hermitage, Hermitage Lane, Windsor, SL4 4AZ

Director26 June 2003Active
Pen Y Bryn, Rodborough Common, Stroud, GL5 5BN

Director-Active
120 Sutton Court, Sutton Court Road Chiswick, London, W4 3EE

Director15 November 2001Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director27 May 2015Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director20 March 2007Active
Earnstrey Hill House, Abdon, Craven Arms, S77 9HU

Director24 March 1994Active
Timber Hill, Chobham, Woking, GU24 8JF

Director05 October 2000Active
Chota Koti Oakley Road, Battledown, Cheltenham, GL52 6PA

Director04 April 1996Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

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

Director09 February 2009Active
42 Bloomfield Terrace, London, SW1W 8BQ

Director04 April 1996Active

People with Significant Control

Ecclesiastical Insurance Office Plc
Notified on:09 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

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 director company with change date.

Download
2021-02-22Officers

Change person secretary company with change date.

Download
2021-02-08Address

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

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-19Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.