Company NameAbsence Protection Limited
DirectorGerrard Leslie Henry
Company StatusActive
Company Number04136959
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Previous NamesActive Data Solutions Limited and Henry Data Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gerrard Leslie Henry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleProposed Company Director
Country of ResidenceEngland
Correspondence AddressWoodlands Farm Occupation Lane
Bramhope
Leeds
West Yorkshire
LS16 9HS
Secretary NameMrs Lynn Handscomb
StatusCurrent
Appointed12 November 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address15 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Secretary NameAndrew Watson
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Elder Rise
Woodlesford
Leeds
West Yorkshire
LS26 8WY
Director NameMartin Sharpe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressThe Cottage
Winscombe Hill Winscombe
Bristol
North Somerset
BS25 1DJ
Secretary NameMr David Philip Wiles
NationalityBritish
StatusResigned
Appointed07 October 2004(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteabsenceprotection.co.uk
Telephone0800 8620077
Telephone regionFreephone

Location

Registered AddressUnit 8, Brunel Court Rudheath Way
Rudheath
Northwich
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

8.5k at £1Gerrard Leslie Henry
85.00%
Ordinary
1.5k at £1Offshore Capital LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£302,195
Cash£781,393
Current Liabilities£637,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

31 August 2010Delivered on: 2 September 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2001Delivered on: 6 June 2001
Satisfied on: 11 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
20 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
18 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
12 December 2020Satisfaction of charge 2 in full (1 page)
5 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 200,000
(3 pages)
9 July 2020Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR to Unit 8, Brunel Court Rudheath Way Rudheath Northwich CW9 7LP on 9 July 2020 (1 page)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Change of details for Mr Dominic Frederick Henry as a person with significant control on 25 February 2019 (2 pages)
22 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 June 2018Cessation of Gerrard Leslie Henry as a person with significant control on 4 June 2018 (1 page)
14 June 2018Notification of Dominic Frederick Henry as a person with significant control on 4 June 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
20 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
20 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 10,000
(4 pages)
16 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
12 November 2014Termination of appointment of David Philip Wiles as a secretary on 29 September 2014 (1 page)
12 November 2014Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages)
12 November 2014Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of David Philip Wiles as a secretary on 29 September 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10,000
(4 pages)
16 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10,000
(4 pages)
16 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX England on 8 February 2013 (1 page)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England on 8 February 2013 (1 page)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2011Registered office address changed from the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 30 April 2011 (1 page)
30 April 2011Registered office address changed from the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 30 April 2011 (1 page)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
31 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Gerrard Leslie Henry on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Gerrard Leslie Henry on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Gerrard Leslie Henry on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Particulars of contract relating to shares (2 pages)
22 April 2009Ad 10/04/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
22 April 2009Ad 10/04/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
15 April 2009Company name changed henry data solutions LIMITED\certificate issued on 22/04/09 (2 pages)
15 April 2009Company name changed henry data solutions LIMITED\certificate issued on 22/04/09 (2 pages)
14 April 2009Registered office changed on 14/04/2009 from woodlands farm occupation lane bramhope leeds west yorkshire LS16 9HS (1 page)
14 April 2009Registered office changed on 14/04/2009 from woodlands farm occupation lane bramhope leeds west yorkshire LS16 9HS (1 page)
4 February 2009Return made up to 08/01/09; full list of members (3 pages)
4 February 2009Return made up to 08/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Company name changed active data solutions LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed active data solutions LIMITED\certificate issued on 15/06/07 (2 pages)
3 March 2007Return made up to 08/01/07; full list of members (6 pages)
3 March 2007Return made up to 08/01/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 08/01/06; full list of members (6 pages)
6 March 2006Return made up to 08/01/06; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 January 2004Return made up to 08/01/04; full list of members (6 pages)
25 January 2004Return made up to 08/01/04; full list of members (6 pages)
19 August 2003Accounts for a medium company made up to 31 December 2002 (9 pages)
19 August 2003Accounts for a medium company made up to 31 December 2002 (9 pages)
9 March 2003Return made up to 08/01/03; full list of members (6 pages)
9 March 2003Return made up to 08/01/03; full list of members (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
17 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
17 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
17 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2001New secretary appointed (1 page)
16 January 2001New secretary appointed (1 page)
12 January 2001New director appointed (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (1 page)
8 January 2001Incorporation (15 pages)
8 January 2001Incorporation (15 pages)