REASSURE GROUP PLC
- Legal registered address
- Windsor House Telford Centre Telford Shropshire England TF3 4NB
Current company directors
BLANCE, Andrea Margaret
BRIGGS, Andrew David
DUNNE, BRIAN GERARD
HODGES, MARK STEVEN
IIOKA, HIROYUKI
JONES, MARGARET LESLEY
KANE, ARCHIE GERARD
LEGER, THIERRY DOMINIQUE
PATRICK, Ian William James
PETERS, MARK DAVID
RILEY, CATHRYN ELIZABETH
SWIFT, William Edward
THAKRAR, Rakesh Kishore
YARDLEY, MICHAEL JOHN
View full details of company directors- Company number
- 11597179
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 20 December 2024
Next statement due by 3 January 2026
Nature of business (SIC)
64205 - Activities of financial services holding companies
Previous company names
Name | Date previous name changed |
---|---|
CHALLENGECOVE LIMITED | 17 October 2018 |
REASSURE GROUP HOLDINGS LIMITED | 21 February 2019 |
REASSURE GROUP LIMITED | 4 June 2019 |
Latest company documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Re-registration from a public company to a private limited company |
17/07/2517 July 2025 New | Re-registration of Memorandum and Articles |
17/07/2517 July 2025 New | Resolutions |
17/07/2517 July 2025 New | Certificate of re-registration from Public Limited Company to Private |
09/07/259 July 2025 New | Full accounts made up to 2024-12-31 |
More Company Information
Recently Viewed
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