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.
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 | : |
|
Registered Address | : | Belvedere House, Basing View, Basingstoke, England, RG21 4HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorne Cottage, Bull Lane, Waltham Chase, Southampton, United Kingdom, SO32 2LS | Director | 31 January 2012 | Active |
Unit 8, Oriel Court, Omega Business Park, Alton, United Kingdom, GU34 2YT | Director | 12 August 2015 | Active |
Unit 5, Oriel Court, Omega Park, Alton, United Kingdom, GU34 2YT | Director | 12 October 2015 | Active |
Unit B, Oriel Court, Omega Business Park, Alton, United Kingdom, GU34 2YT | Director | 17 September 2015 | Active |
25, Angelica Way, Abbeymead, Gloucester, England, GL4 5WJ | Director | 05 May 2016 | Active |
15, Weald View, Wadhurst, England, TN5 6EB | Director | 08 August 2016 | Active |
Old Westmill Farmhouse, Westmill Lane, Ickleford, Hitchin, United Kingdom, SG5 3RP | Director | 28 August 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-15 | Gazette | Gazette filings brought up to date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-19 | Gazette | Gazette notice compulsory. | Download |
2021-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Appoint person director company with name date. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.