Company NameAssured Administration Limited
DirectorDavid Leslie Bates
Company StatusActive
Company Number05583614
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)
Previous NameSMD Directors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Secretary NameBrian William Johnson
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Jays
11 Pipers Close
Lower Heswall
Wirral
CH60 9LJ
Wales
Director NameMr David Charles Enevoldsen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address2 Le Hameau
La Ramee St Peter Port
Guernsey
Channel Islands
GY1 2ER
Director NameMr Nicholas Robert Hannah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuvaux Farm Duvaux Road
St. Sampson
Guernsey
GY2 4YB
Secretary NameMr David Leslie Bates
NationalityBritish
StatusResigned
Appointed03 October 2006(12 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameMartine Ellis
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressMill House Springfiled Corner
Barras Lane Vale
Guernsey
Channel Islands
GY6 8EW
Director NameMark Lyndon Jefferies
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Administration
Country of ResidenceGuernsey
Correspondence Address43 Mount Row
St Peter Port
Guernsey
GY1 1NU
Director NameMr Adrian Bradley Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 November 2016)
RoleTrust And Company Administration
Country of ResidenceGuernsey
Correspondence AddressLes Landes Barn Rue Des Landes
Forest
Guernsey
Channel Isles
GY8 0DB
Director NameMiss Julia Rachel Day
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(11 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 December 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5, Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameMiss Lucy Ann Whitfield
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressPO Box 5, Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales

Location

Registered AddressWillow House
33 Oldfield Road
Heswall
Wirral
CH60 6SN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 January 2024Registered office address changed from PO Box 5, Willow House Oldfield Road Heswall Wirral CH60 0FW to Willow House 33 Oldfield Road Heswall Wirral CH60 6SN on 15 January 2024 (1 page)
15 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
15 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
3 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
27 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 January 2021Current accounting period shortened from 31 December 2021 to 31 May 2021 (1 page)
23 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-12
(3 pages)
12 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 March 2019Notification of Melissa Emily Laura Bates as a person with significant control on 1 January 2019 (2 pages)
28 February 2019Notification of Susan Helen Bates as a person with significant control on 1 January 2019 (2 pages)
28 February 2019Cessation of David Leslie Bates as a person with significant control on 1 January 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2019Termination of appointment of David Leslie Bates as a secretary on 1 January 2019 (1 page)
14 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2018Termination of appointment of Lucy Ann Whitfield as a director on 12 April 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Notification of David Leslie Bates as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Termination of appointment of Julia Rachel Day as a director on 28 December 2017 (1 page)
11 January 2018Notification of David Leslie Bates as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Termination of appointment of Julia Rachel Day as a director on 28 December 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Appointment of Miss Julia Rachel Day as a director on 31 December 2016 (2 pages)
6 January 2017Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 (2 pages)
6 January 2017Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 (2 pages)
6 January 2017Appointment of Miss Julia Rachel Day as a director on 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Termination of appointment of Adrian Bradley Howe as a director on 14 November 2016 (1 page)
19 December 2016Termination of appointment of David Charles Enevoldsen as a director on 14 November 2016 (1 page)
19 December 2016Termination of appointment of David Charles Enevoldsen as a director on 14 November 2016 (1 page)
19 December 2016Termination of appointment of David Charles Enevoldsen as a director on 14 November 2016 (1 page)
19 December 2016Termination of appointment of Adrian Bradley Howe as a director on 14 November 2016 (1 page)
19 December 2016Termination of appointment of David Charles Enevoldsen as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Nicholas Robert Hannah as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Nicholas Robert Hannah as a director on 14 November 2016 (1 page)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(7 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(7 pages)
19 December 2014Director's details changed for Mr Nicholas Robert Hannah on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Nicholas Robert Hannah on 19 December 2014 (2 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(7 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(7 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(7 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(7 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(7 pages)
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(7 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
7 October 2010Termination of appointment of Mark Jefferies as a director (1 page)
7 October 2010Termination of appointment of Mark Jefferies as a director (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Director's details changed for Mark Lyndon Jefferies on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Mark Lyndon Jefferies on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Mark Lyndon Jefferies on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
5 August 2009Director appointed mr adrian bradley howe (1 page)
5 August 2009Director appointed mr adrian bradley howe (1 page)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Appointment terminated director martine ellis (1 page)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Appointment terminated director martine ellis (1 page)
2 September 2008Return made up to 30/06/08; full list of members (5 pages)
2 September 2008Return made up to 30/06/08; full list of members (5 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Return made up to 05/10/06; full list of members (3 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Return made up to 05/10/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006New secretary appointed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: 208A telegraph road heswall wirral CH60 0AL (1 page)
3 October 2006Registered office changed on 03/10/06 from: 208A telegraph road heswall wirral CH60 0AL (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
15 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 October 2005Incorporation (17 pages)
5 October 2005Incorporation (17 pages)