Doncaster
South Yorkshire
DN4 5PL
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 5 Sylvan Way Southfields Business Park Basildon SS15 6TH |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Nicholas John Burnett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brierly Place New London Road Chelmsford Essex Cm2 Oap |
Director Name | Mr Francis Joseph Pons |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 First Avenue London W3 7JR |
Director Name | Mr James Gwilym Howell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Sylvan Court, Sylvan Way Southfields Business Park Basildon Essex SS15 6TW |
Director Name | Mr Kevin James Igoe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sylvan Court, Sylvan Way Southfields Business Park Basildon Essex SS15 6TW |
Director Name | David Bone |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW |
Secretary Name | Amanda Jane Rose |
---|---|
Status | Resigned |
Appointed | 03 December 2015(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW |
Director Name | Peter Alan Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 January 2016(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2018) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 14a Gibbons Road Takapuna Auckland 0622 |
Director Name | Mr Mark Douglas Anthony Christer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2018) |
Role | Ceo Europe |
Country of Residence | United Kingdom |
Correspondence Address | Valewood Valewood Lane Barns Green West Sussex RH13 0QJ |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | www.feeprotection.co.uk |
---|
Registered Address | 5 Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
12 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
12 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
12 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
21 August 2023 | Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 31 December 2021 (36 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page) |
8 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages) |
8 February 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages) |
2 December 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (20 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
19 May 2021 | Accounts for a small company made up to 31 December 2019 (39 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
14 July 2020 | Change of details for Geo Specialty Group Holdings Limited as a person with significant control on 14 July 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
16 April 2020 | Change of details for Ardonagh Finco Plc as a person with significant control on 30 May 2019 (2 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
6 April 2020 | Termination of appointment of Kevin James Igoe as a director on 20 December 2019 (1 page) |
13 March 2020 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
3 February 2020 | Second filing of a statement of capital following an allotment of shares on 19 December 2018
|
12 September 2019 | Appointment of Mr Scott William Hough as a director on 10 September 2019 (2 pages) |
12 September 2019 | Appointment of Mr Derek John Coles as a director on 10 September 2019 (2 pages) |
10 May 2019 | Notification of Ardonagh Finco Plc as a person with significant control on 8 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
10 May 2019 | Cessation of Nevada Investment Holdings 3 Limited as a person with significant control on 8 March 2019 (1 page) |
1 March 2019 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
22 January 2019 | Change of share class name or designation (2 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
22 January 2019 | Resolutions
|
29 November 2018 | Termination of appointment of James Howell as a director on 14 November 2018 (1 page) |
6 August 2018 | Notification of Nevada Investment Holdings 3 Limited as a person with significant control on 10 July 2018 (2 pages) |
31 July 2018 | Cessation of Lbc Holdings Uk Ltd as a person with significant control on 9 July 2018 (1 page) |
31 July 2018 | Cessation of Cbl Corporation Ltd as a person with significant control on 9 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Peter Alan Harris as a director on 10 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Mark Douglas Anthony Christer as a director on 10 July 2018 (1 page) |
16 July 2018 | Termination of appointment of David Bone as a director on 10 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 June 2017 | Appointment of Mr Mark Douglas Anthony Christer as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Mark Douglas Anthony Christer as a director on 5 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
3 May 2017 | Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW England to 5 Sylvan Way Southfields Business Park Basildon SS15 6th on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW England to 5 Sylvan Way Southfields Business Park Basildon SS15 6th on 3 May 2017 (1 page) |
1 March 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 March 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 September 2016 | Current accounting period extended from 30 December 2016 to 31 December 2016 (1 page) |
16 September 2016 | Current accounting period extended from 30 December 2016 to 31 December 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Auditor's resignation (2 pages) |
6 July 2016 | Auditor's resignation (2 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 April 2016 | Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page) |
5 February 2016 | Appointment of Peter Alan Harris as a director on 26 January 2016 (3 pages) |
5 February 2016 | Appointment of Peter Alan Harris as a director on 26 January 2016 (3 pages) |
21 December 2015 | Appointment of Amanda Jane Rose as a secretary on 3 December 2015 (3 pages) |
21 December 2015 | Appointment of Amanda Jane Rose as a secretary on 3 December 2015 (3 pages) |
19 December 2015 | Current accounting period shortened from 30 April 2016 to 30 December 2015 (6 pages) |
19 December 2015 | Termination of appointment of Francis Joseph Pons as a director on 4 December 2015 (2 pages) |
19 December 2015 | Appointment of David Bone as a director on 3 December 2015 (3 pages) |
19 December 2015 | Termination of appointment of Francis Joseph Pons as a director on 4 December 2015 (2 pages) |
19 December 2015 | Appointment of David Bone as a director on 3 December 2015 (3 pages) |
19 December 2015 | Current accounting period shortened from 30 April 2016 to 30 December 2015 (6 pages) |
16 December 2015 | Termination of appointment of Francis Joseph Pons as a director on 4 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Francis Joseph Pons as a director on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Francis Joseph Pons on 30 April 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Francis Joseph Pons on 30 April 2015 (2 pages) |
30 November 2015 | Solvency Statement dated 26/11/15 (4 pages) |
30 November 2015 | Statement by Directors (4 pages) |
30 November 2015 | Statement of capital on 30 November 2015
|
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Statement by Directors (4 pages) |
30 November 2015 | Solvency Statement dated 26/11/15 (4 pages) |
30 November 2015 | Statement of capital on 30 November 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
16 November 2015 | Resolutions
|
27 October 2015 | Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England to 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England to 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW on 27 October 2015 (1 page) |
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Company name changed notsallow 707 LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Company name changed notsallow 707 LIMITED\certificate issued on 26/10/15
|
1 May 2015 | Termination of appointment of Nicholas John Burnett as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Kevin James Igoe as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Francis Joseph Pons as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Kevin James Igoe as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of James Howell as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Nicholas John Burnett as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of James Howell as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Francis Joseph Pons as a director on 30 April 2015 (2 pages) |
30 April 2015 | Incorporation
Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation
Statement of capital on 2015-04-30
|