UKBizDB.co.uk

HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED

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

This company is commonly known as Has Accident Management Solutions Limited. The company was founded 27 years ago and was given the registration number 03198299. The firm's registered office is in BATH. You can find them at Pinesgate, Lower Bristol Road, Bath, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED
Company Number:03198299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Pinesgate, Lower Bristol Road, Bath, BA2 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Secretary04 April 2022Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director31 March 2020Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director27 February 2020Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director22 April 2009Active
79 Main Street, Peckleton, Leicester, LE9 7RE

Secretary25 June 1996Active
20 Upton Road, Watford, WD1 7EP

Secretary01 March 1997Active
Jenners, Wivelsfield Green, RH17 7QL

Secretary29 April 1999Active
Willowcroft, 16 Sandringham Road, Trowbridge, BA14 0JU

Secretary11 March 2000Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Secretary18 April 2002Active
32 Edgwarebury Lane, Edgware, HA8 8LW

Nominee Secretary14 May 1996Active
2 Swan Court, 1 Booth's Place, London, W1T 3AF

Director08 July 2008Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director12 September 2018Active
16d Dalmeny Road, London, N7 0HH

Nominee Director14 May 1996Active
79 Main Street, Peckleton, Leicester, LE9 7RE

Director25 June 1996Active
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU

Director18 April 2002Active
Jenners, Wivelsfield Green, RH17 7QL

Director02 April 1998Active
Upper Maisonette Flat, No 4 Old Orchard Cottage, Bath, BA1 5BE

Director01 January 2009Active
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG

Director18 April 2002Active
De Montalt Lodge, Summer Lane Combe Down, Bath, BA2 7EU

Director01 October 1996Active
The Old Manse High Street, Burwell, Cambridge, CB5 0HD

Director27 April 2001Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director18 October 2011Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director27 June 2011Active
Upper Farm, Upper Wraxall, Chippenham, SN14 7AG

Director16 December 2008Active
Willowcroft, 16 Sandringham Road, Trowbridge, BA14 0JU

Director01 March 1997Active
Pinesgate, Lower Bristol Road, Bath, BA2 3DP

Director06 May 2009Active
Townsend House, Green Lane, Marshfield, Chippenham, SN14 8JW

Director23 March 2001Active

People with Significant Control

Redde Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinesgate, Lower Bristol Road, Bath, England, BA2 3DP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-11-03Accounts

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Change account reference date company current shortened.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.