Company NameHarlands Services Ltd
Company StatusActive
Company Number02982925
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Previous NamesDirect Insurance Advice Line Limited and Credit Resolution Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameNicola Dorothy McGuiness-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(29 years after company formation)
Appointment Duration6 months, 2 weeks
RoleDirector Of Operational Excellence
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Andrew Perry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address86 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NamePhilip David Ward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Bruce Close
Haywards Heath
West Sussex
RH16 4QE
Secretary NamePaul Kenneth Gilbert
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleAccountant
Correspondence Address18 Old Wickham Lane
Haywards Heath
West Sussex
RH16 1UP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Timothy Grange Lazenby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
Haywards Heath Road North Chailey
Lewes
East Sussex
BN8 4ET
Secretary NameMr William Brian Preston
NationalityBritish
StatusResigned
Appointed03 April 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address1 Montrouge Crescent
Epsom Downs
Epsom
Surrey
KT17 3PB
Secretary NameChristopher Clegg
NationalityBritish
StatusResigned
Appointed31 January 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address19 Treebourne Road
Biggin Hill
Westerham
Kent
TN16 3QW
Secretary NameMr David Andrew Perry
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NamePhilip David Ward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 41-43 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameRoy Thomas Ward
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 41-43 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Secretary NameDiane Edwina Rimmer
NationalityBritish
StatusResigned
Appointed30 July 2002(7 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 August 2010)
RoleCompany Director
Correspondence Address1st Floor 41-43 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameMark Collison
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMichael Kevin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMr Steven John Holmes
Date of BirthMay 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 April 2014(19 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address29 Allen Johnston Place
St Johns
Auckland 1072
New Zealand
Director NameMr Craig Scott Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 April 2014(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5 Manawa Road
Remuera
Auckland 1050
New Zealand
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMr Thomas Rowe Bell Jr
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(22 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 April 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(26 years, 5 months after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2021(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(27 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 August 2010(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2013)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteharlandsgroup.co.uk
Telephone01444 449157
Telephone regionHaywards Heath

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Harlands Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,603,366
Net Worth£4,974,697
Cash£12,184,782
Current Liabilities£9,679,690

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

25 February 2020Delivered on: 25 February 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
10 November 2015Delivered on: 19 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Particulars: Security over leasehold property located at 2ND floor, rockwood house, 9-17 perrymount road, haywards heath, sussex, and with title number WSX354382.
Outstanding
7 April 2014Delivered on: 17 April 2014
Satisfied on: 13 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Particulars: L/H 2ND floor rockwood house 9-17 perrymount road haywards heath sussex t/no WSX354382.
Fully Satisfied
8 November 2005Delivered on: 17 November 2005
Satisfied on: 13 May 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 2005Delivered on: 11 November 2005
Satisfied on: 26 November 2009
Persons entitled: Dacorar Limited

Classification: Rent deposit deed
Secured details: £8,625.00 due or to become due from the company to.
Particulars: Deposit account containing £8,625.00.
Fully Satisfied
12 August 2004Delivered on: 18 August 2004
Satisfied on: 4 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
31 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
12 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Appointment of Nicola Dorothy Mcguiness-Brown as a director on 19 October 2023 (2 pages)
12 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
27 July 2023Termination of appointment of Nathan John Best as a director on 30 June 2023 (1 page)
16 March 2023Appointment of Mr. Anthony Carabin as a director on 15 March 2023 (2 pages)
16 March 2023Termination of appointment of Scott William Maud as a director on 15 March 2023 (1 page)
16 March 2023Appointment of Pamela Ann Joseph as a director on 15 March 2023 (2 pages)
6 January 2023Statement of capital following an allotment of shares on 19 December 2022
  • GBP 11,131,081
(3 pages)
7 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
7 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (32 pages)
7 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 September 2022Appointment of Mr Nathan John Best as a director on 5 September 2022 (2 pages)
14 July 2022Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page)
13 July 2022Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages)
6 April 2022Full accounts made up to 31 December 2020 (35 pages)
31 March 2022Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page)
31 March 2022Change of details for Harlands Group Ltd as a person with significant control on 31 March 2022 (2 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
23 September 2021Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page)
1 September 2021Change of details for Harlands Group Ltd as a person with significant control on 27 August 2021 (2 pages)
1 September 2021Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 1 September 2021 (1 page)
24 July 2021Full accounts made up to 31 March 2020 (33 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Memorandum and Articles of Association (13 pages)
27 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete restriction auth capital 29/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 6,001,000
(3 pages)
30 March 2021Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page)
30 March 2021Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages)
30 March 2021Appointment of Scott Maud as a director on 25 March 2021 (2 pages)
6 January 2021Part of the property or undertaking has been released from charge 029829250006 (5 pages)
4 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 August 2020Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages)
25 February 2020Registration of charge 029829250006, created on 25 February 2020 (24 pages)
25 February 2020Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page)
6 January 2020Full accounts made up to 31 March 2019 (30 pages)
13 November 2019Satisfaction of charge 029829250005 in full (4 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
25 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
25 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
25 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page)
15 May 2018Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page)
20 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
19 September 2017Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page)
3 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
3 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 October 2016Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page)
13 October 2016Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page)
13 October 2016Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page)
13 October 2016Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page)
17 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages)
17 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages)
15 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages)
15 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
15 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
15 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
15 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
15 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages)
19 November 2015Registration of charge 029829250005, created on 10 November 2015 (17 pages)
19 November 2015Registration of charge 029829250005, created on 10 November 2015 (17 pages)
13 November 2015Satisfaction of charge 029829250004 in full (4 pages)
13 November 2015Satisfaction of charge 029829250004 in full (4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(6 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(6 pages)
25 September 2014Full accounts made up to 31 March 2014 (19 pages)
25 September 2014Full accounts made up to 31 March 2014 (19 pages)
23 April 2014Appointment of Mr Steven John Holmes as a director (2 pages)
23 April 2014Appointment of Mr Craig Scott Marshall as a director (2 pages)
23 April 2014Appointment of Mr Steven John Holmes as a director (2 pages)
23 April 2014Appointment of Mr Craig Scott Marshall as a director (2 pages)
17 April 2014Registration of charge 029829250004 (62 pages)
17 April 2014Registration of charge 029829250004 (62 pages)
21 January 2014Full accounts made up to 31 March 2013 (19 pages)
21 January 2014Full accounts made up to 31 March 2013 (19 pages)
11 October 2013Register(s) moved to registered office address (1 page)
11 October 2013Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages)
11 October 2013Register(s) moved to registered office address (1 page)
11 October 2013Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages)
11 October 2013Director's details changed for Mark Collison on 1 February 2013 (2 pages)
11 October 2013Director's details changed for Mark Collison on 1 February 2013 (2 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
11 October 2013Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages)
11 October 2013Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page)
11 October 2013Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page)
11 October 2013Director's details changed for Mark Collison on 1 February 2013 (2 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
9 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
9 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
29 August 2013Section 516 companies act 2006 (1 page)
29 August 2013Section 516 companies act 2006 (1 page)
13 March 2013Registered office address changed from 1St Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from 1St Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013 (2 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (19 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (19 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
27 April 2012Director's details changed for Mark Collison on 30 March 2012 (2 pages)
27 April 2012Director's details changed for Mark Collison on 30 March 2012 (2 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
29 July 2011Termination of appointment of Philip Ward as a director (2 pages)
29 July 2011Termination of appointment of Philip Ward as a director (2 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Director's details changed for Philip David Ward on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mark Collison on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mark Collison on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Philip David Ward on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Philip David Ward on 1 October 2009 (2 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Director's details changed for Mark Collison on 1 October 2009 (2 pages)
10 September 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 September 2010Termination of appointment of Diane Rimmer as a secretary (2 pages)
10 September 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 September 2010Termination of appointment of Diane Rimmer as a secretary (2 pages)
17 June 2010Termination of appointment of Roy Ward as a director (2 pages)
17 June 2010Termination of appointment of Roy Ward as a director (2 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page)
15 October 2009Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages)
15 October 2009Director's details changed for Philip David Ward on 30 September 2009 (2 pages)
15 October 2009Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages)
15 October 2009Director's details changed for Mark Collison on 30 September 2009 (2 pages)
15 October 2009Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page)
15 October 2009Director's details changed for Philip David Ward on 30 September 2009 (2 pages)
15 October 2009Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages)
15 October 2009Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages)
15 October 2009Director's details changed for Mark Collison on 30 September 2009 (2 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 October 2009Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages)
5 October 2009Director's details changed for Philip David Ward on 30 September 2009 (2 pages)
5 October 2009Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages)
5 October 2009Director's details changed for Mark Collison on 30 September 2009 (2 pages)
5 October 2009Director's details changed for Mark Collison on 30 September 2009 (2 pages)
5 October 2009Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page)
5 October 2009Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages)
5 October 2009Director's details changed for Philip David Ward on 30 September 2009 (2 pages)
5 October 2009Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page)
5 October 2009Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages)
6 May 2009Director's change of particulars / philip ward / 03/03/2009 (1 page)
6 May 2009Director's change of particulars / philip ward / 03/03/2009 (1 page)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 April 2008Director's change of particulars / mark collison / 28/03/2008 (1 page)
14 April 2008Director's change of particulars / mark collison / 28/03/2008 (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Location of debenture register (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 18 bridge road haywards heath west sussex RH16 1UA (1 page)
1 December 2005Registered office changed on 01/12/05 from: 18 bridge road haywards heath west sussex RH16 1UA (1 page)
17 November 2005Particulars of mortgage/charge (8 pages)
17 November 2005Particulars of mortgage/charge (8 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Return made up to 30/09/05; full list of members (2 pages)
25 October 2005Return made up to 30/09/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
11 March 2004Company name changed credit resolution services LTD\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed credit resolution services LTD\certificate issued on 11/03/04 (2 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 January 2003Registered office changed on 21/01/03 from: chester house harlands road haywards heath west sussex RH16 1LR (2 pages)
21 January 2003Registered office changed on 21/01/03 from: chester house harlands road haywards heath west sussex RH16 1LR (2 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (3 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Director resigned (1 page)
1 August 2002Company name changed direct insurance advice line lim ited\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed direct insurance advice line lim ited\certificate issued on 01/08/02 (2 pages)
1 February 2002Auditor's resignation (1 page)
1 February 2002Auditor's resignation (1 page)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
13 November 2000Return made up to 30/09/00; full list of members (6 pages)
13 November 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2000Return made up to 30/09/99; full list of members (6 pages)
4 January 2000Return made up to 30/09/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 August 1999Registered office changed on 04/08/99 from: victoria gate 119-127 south road haywards heath west sussex RH16 4LR (1 page)
4 August 1999Registered office changed on 04/08/99 from: victoria gate 119-127 south road haywards heath west sussex RH16 4LR (1 page)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 October 1997Return made up to 30/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1997Return made up to 30/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Secretary resigned (1 page)
4 October 1996Return made up to 30/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
4 October 1996Return made up to 30/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
11 August 1996Director's particulars changed (1 page)
11 August 1996Director's particulars changed (1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 October 1995Return made up to 30/09/95; full list of members (8 pages)
17 October 1995Return made up to 30/09/95; full list of members (8 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
24 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 October 1994Incorporation (17 pages)
25 October 1994Incorporation (17 pages)