UKBizDB.co.uk

HEALTH AND PROTECTION SOLUTIONS LIMITED

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

This company is commonly known as Health And Protection Solutions Limited. The company was founded 21 years ago and was given the registration number 04907859. The firm's registered office is in SOUTHAMPTON. You can find them at West Park House, 23 Cumberland Place, Southampton, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HEALTH AND PROTECTION SOLUTIONS LIMITED
Company Number:04907859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:West Park House, 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
West Park House, 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB

Director17 December 2019Active
West Park House, 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB

Director11 March 2024Active
5 Stagswood, Verwood, BH31 6PX

Secretary23 September 2003Active
Avonside, Southampton Road, Fordingbridge, United Kingdom, SP6 2JT

Secretary23 January 2007Active
West Park House, 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB

Secretary27 March 2019Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Secretary31 January 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 2003Active
20 Carlton Crescent, Southampton, Hampshire, SO15 2ET

Director01 January 2010Active
5, Old Broad Street, London, EC2N 1AD

Director10 November 2014Active
5 Stagswood, Verwood, BH31 6PX

Director23 September 2003Active
Avonside, Southampton Road, Fordingbridge, United Kingdom, SP6 2JT

Director23 September 2003Active
20 Carlton Crescent, Southampton, Hampshire, SO15 2ET

Director08 March 2010Active
42 Broad Street, Kidderminster, DY10 2LY

Director23 September 2003Active
20 Carlton Crescent, Southampton, Hampshire, SO15 2ET

Director01 January 2010Active
5, Old Broad Street, London, EC2N 1AD

Director10 November 2014Active
5, Old Broad Street, London, EC2N 1AD

Director22 December 2014Active
5 Coombe Gardens, Wimbledon, London, SW20 0QU

Director23 November 2007Active
5, Old Broad Street, London, EC2N 1AD

Director10 November 2014Active
5, Old Broad Street, London, EC2N 1AD

Director29 March 2011Active
5, Old Broad Street, London, EC2N 1AD

Director12 November 2014Active
Broome Mill, Birmingham Road, Blakedown, Kidderminster, DY10 3LJ

Director23 September 2003Active
5, Old Broad Street, London, EC2N 1AD

Director31 January 2011Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director31 January 2011Active
20 Carlton Crescent, Southampton, Hampshire, SO15 2ET

Director01 January 2010Active
5, Old Broad Street, London, United Kingdom, EC2N 1AD

Director11 November 2015Active
20 Carlton Crescent, Southampton, Hampshire, SO15 2ET

Director01 January 2010Active
20 Carlton Crescent, Southampton, Hampshire, SO15 2ET

Director23 November 2007Active
5, Old Broad Street, London, EC2N 1AD

Director20 March 2017Active
West Park House, 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB

Director01 August 2019Active
5, Old Broad Street, London, EC2N 1AD

Director10 November 2014Active
West Park House, 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB

Director11 March 2019Active

People with Significant Control

Ardonagh Advisory Broking Holdings Limited
Notified on:30 May 2019
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ardonagh Finco Plc
Notified on:08 March 2019
Status:Active
Country of residence:England
Address:55 Bishopsgate, Bishopsgate, London, England, EC2N 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Axa Ppp Healthcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Old Broad Street, London, United Kingdom, EC2N 1AD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.