Warning: file_put_contents(c/82ad1fb0c849fa922ee1d23a15eafec7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Reassured (health) Limited, RG21 4HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REASSURED (HEALTH) LIMITED

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

This company is commonly known as Reassured (health) Limited. The company was founded 12 years ago and was given the registration number 07930127. The firm's registered office is in BASINGSTOKE. You can find them at Belvedere House, Basing View, Basingstoke, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:REASSURED (HEALTH) LIMITED
Company Number:07930127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2012
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Belvedere House, Basing View, Basingstoke, England, RG21 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorne Cottage, Bull Lane, Waltham Chase, Southampton, United Kingdom, SO32 2LS

Director31 January 2012Active
Unit 8, Oriel Court, Omega Business Park, Alton, United Kingdom, GU34 2YT

Director12 August 2015Active
Unit 5, Oriel Court, Omega Park, Alton, United Kingdom, GU34 2YT

Director12 October 2015Active
Unit B, Oriel Court, Omega Business Park, Alton, United Kingdom, GU34 2YT

Director17 September 2015Active
25, Angelica Way, Abbeymead, Gloucester, England, GL4 5WJ

Director05 May 2016Active
15, Weald View, Wadhurst, England, TN5 6EB

Director08 August 2016Active
Old Westmill Farmhouse, Westmill Lane, Ickleford, Hitchin, United Kingdom, SG5 3RP

Director28 August 2015Active

People with Significant Control

Mr Steve Lee Marshall
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Longwood, Hampton Hill, Southampton, SO32 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Louise Marshall
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Longwood, Hampton Hill, Southampton, SO32 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Gazette

Gazette filings brought up to date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Address

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

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.