ASSURANT INTERMEDIARY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

08/04/258 April 2025 Appointment of Mr Lee Harry Sturgeon as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Christian Wesley Formby Hernandez as a director on 2025-03-31

View Document

07/02/257 February 2025 Notification of Assurant Direct Limited as a person with significant control on 2024-12-31

View Document

20/01/2520 January 2025 Second filing to change the details of Assurant Direct Limited as a person with significant control

View Document

16/01/2516 January 2025 Cessation of A Person with Significant Control as a person with significant control on 2024-12-31

View Document

07/01/257 January 2025 Change of details for Assurant Group Limited as a person with significant control on 2024-12-31

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of George Derek Wilson Bartlett as a director on 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Perry Ian Thomas as a director on 2023-04-28

View Document

13/02/2313 February 2023 Appointment of Ms Suzanne Marie Shepherd as a director on 2023-02-02

View Document

10/02/2310 February 2023 Appointment of Mr Michael James Schofield as a director on 2023-02-02

View Document

10/02/2310 February 2023 Termination of appointment of Ricardo Jesus Morales-Gomez as a director on 2023-02-02

View Document

04/01/234 January 2023 Appointment of Mr George Derek Wilson Bartlett as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Colin Martin Kersley as a director on 2022-12-31

View Document

30/12/2230 December 2022 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2022-12-20

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Michael John Carter as a director on 2021-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICARDO JESUS MORALES-GOMEZ / 31/07/2019

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED RICARDO JESUS MORALES-GOMEZ

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MEIER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DORIS VIGO

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MORRIS / 04/01/2019

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE SARFO / 06/12/2018

View Document

07/12/187 December 2018 DIRECTOR APPOINTED CLAUDE SARFO

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLANCY

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MICHAEL JOHN CARTER

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / ASSURANT GROUP LIMITED / 29/05/2018

View Document

29/05/1829 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM ASSURANT HOUSE 6-12 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BILLINGS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HODGSON

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR COLIN MARTIN KERSLEY

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY MORSHEAD

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH DEMMINGS

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED KEITH ROLAND MEIER

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/166 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED DORIS ROSARIO VIGO

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1614 April 2016 SAIL ADDRESS CREATED

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK WILSON BARTLETT / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE HODGSON / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARNER DEMMINGS / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 13/04/2016

View Document

07/04/167 April 2016 ADOPT ARTICLES 29/03/2016

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK WILSON BARTLETT / 01/08/2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MELISSA KIVETT

View Document

22/10/1522 October 2015 SECRETARY APPOINTED NATALIE ANN PADDOCK

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

29/03/1529 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 27/03/2015

View Document

20/02/1520 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN GRAVILLE

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRINGLE

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED DARREN BILLINGS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED ANDREW JAMES MORRIS

View Document

02/04/142 April 2014 DIRECTOR APPOINTED VICTORIA ANNE HODGSON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HODGSON

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR GEORGE DEREK WILSON BARTLETT

View Document

05/03/145 March 2014 DIRECTOR APPOINTED CHRISTOPHER MICHAEL HARRISON

View Document

05/03/145 March 2014 DIRECTOR APPOINTED TIMOTHY PATRICK CLANCY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR TRACY LINDSAY MORSHEAD

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MELISSA KIVETT

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALSLEY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED KEITH WARNER DEMMINGS

View Document

21/10/1321 October 2013 SECRETARY APPOINTED CHRISTIAN GRAVILLE

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON

View Document

31/07/1331 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR HOPKINS

View Document

20/06/1320 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 2101123

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 1601123

View Document

10/04/1310 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 1301123

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON

View Document

10/01/1310 January 2013 28/12/12 STATEMENT OF CAPITAL GBP 1001123

View Document

10/01/1310 January 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY UNTERREINER

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL BALSLEY / 01/10/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 12/09/12 STATEMENT OF CAPITAL GBP 501123

View Document

13/07/1213 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE

View Document

05/07/115 July 2011 DIRECTOR APPOINTED JEFFREY UNTERREINER

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED WILLIAM MICHAEL BALSLEY

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER PAYNE / 07/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON WALKER / 07/04/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TREVOR CHARLES WILLIAM HOPKINS / 07/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD PATERSON / 07/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE HODGSON / 07/04/2011

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK GREEN

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY MORESHEAD

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MOFFATT

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR DRAZEN JAKSIC

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 117-119 WHITBY ROAD SLOUGH BERKSHIRE SL1 3DR

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MORSHEAD / 07/07/2009

View Document

28/04/0928 April 2009 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN PRICE

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED DRAZEN JAKSIC

View Document

03/02/093 February 2009 DIRECTOR APPOINTED NIGEL CHRISTOPHER PAYNE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MILLS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED VICTORIA ANNE HODGSON

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED KEVIN RICHARD PATERSON

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DEREK HOWARD GREEN

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER / 03/11/2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED TRACY LINDSAY MORSHEAD

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE BARTLETT

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR SLAVKO GVERO

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED TREVOR CHARLES WILLIAM HOPKINS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY FREDERICK FOREMAN

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: UNIT B AVIATOR COURT CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4UZ

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 COMPANY NAME CHANGED D & D HOMECARE LTD CERTIFICATE ISSUED ON 11/10/07

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 AUDITOR'S RESIGNATION

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0612 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0624 April 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

24/04/0624 April 2006 £ NC 2200/2300 23/03/0

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: NO 2 CHESSINGHAM COURT GEORGE CAYLEY DRIVE YORK NORTH YORKSHIRE YO30 4WQ

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: HOWARD HOUSE 10 HARLAND CLOSE SUTTON ON THE FOREST YORK NORTH YORKSHIRE YO61 1DH

View Document

18/03/0318 March 2003 NC INC ALREADY ADJUSTED 09/12/02

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company