UKBizDB.co.uk

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED

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

This company is commonly known as Ecclesiastical Underwriting Management Limited. The company was founded 35 years ago and was given the registration number 02368571. The firm's registered office is in GLOUCESTER. You can find them at Beaufort House, Brunswick Road, Gloucester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED
Company Number:02368571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director26 September 2018Active
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director05 June 2013Active
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

Director17 July 2013Active
The Spinney, 8 The Riding, Woking, GU21 5TA

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

Director09 March 1995Active
23 Ardeevin Avenue, Lucan, Dublin, Ireland, IRISH

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

Director-Active
35 Templeville Drive, Dublin 6, Ireland, IRISH

Director-Active
High Broadways Blue Boys Park, Minchinhampton, Stroud, GL6 9JT

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

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

Director08 February 2008Active

People with Significant Control

Benefact Group 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person secretary company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-04Address

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

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.