UKBizDB.co.uk

RISK ASSURANCE MANAGEMENT LIMITED

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

This company is commonly known as Risk Assurance Management Limited. The company was founded 46 years ago and was given the registration number 01334065. The firm's registered office is in PETERSFIELD. You can find them at The Engine House, 77 Station Road, Petersfield, Hampshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RISK ASSURANCE MANAGEMENT LIMITED
Company Number:01334065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Engine House, 77 Station Road, Petersfield, Hampshire, United Kingdom, GU32 3FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Secretary01 October 2013Active
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Director-Active
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Director01 June 2011Active
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Director01 June 2011Active
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Director01 October 2009Active
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Director01 June 2011Active
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Director26 February 2015Active
9, Forest Hills, Camberley, GU15 3NH

Secretary01 November 2009Active
95 Sussex Road, Petersfield, GU31 4LB

Secretary-Active
35 Lavant Street, Petersfield, Hampshire, GU32 3EL

Secretary01 November 2001Active
10 Portway Place, Roman Road, Basingstoke, RG23 8DT

Director21 July 2003Active
95 Sussex Road, Petersfield, GU31 4LB

Director-Active
2 Henderson Avenue, Queen Elizabeth Park, Guildford, HP7 9EW

Director01 November 2001Active

People with Significant Control

Mr David Christopher Ashley-Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Auditors

Auditors resignation company.

Download
2023-08-21Address

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

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type small.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Address

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

Download
2018-02-13Accounts

Accounts with accounts type small.

Download
2018-01-19Officers

Change person director company with change date.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-02-21Accounts

Accounts with accounts type full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Officers

Change person director company with change date.

Download
2015-11-05Officers

Change person director company with change date.

Download
2015-11-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.