Active
Company Information for RENTOKIL INSURANCE LIMITED
COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RENTOKIL INSURANCE LIMITED | |
Legal Registered Office | |
COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY Other companies in RH19 | |
Company Number | 00677856 | |
---|---|---|
Company ID Number | 00677856 | |
Date formed | 1960-12-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB927168013 |
Last Datalog update: | 2024-08-05 19:20:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RENTOKIL INSURANCE LIMITED | Active | Company formed on the 1981-01-01 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE CATHERINE MCCABE |
||
RONAN COLMAN GREANY |
||
PAUL GRIFFITHS |
||
JEFFREYS KRISTEN HAMPSON |
||
ADAM HEWETT |
||
PHILLIP PAUL WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANET FITZ-GIBBONS |
Director | ||
GARETH TREVOR BROWN |
Director | ||
ANDREW EDWARD MCLEAN |
Director | ||
KRIS HAMPSON |
Director | ||
KRIS HAMPSON |
Director | ||
STUART MICHAEL INGALL-TOMBS |
Director | ||
SARAH MARJORIE POWELL |
Director | ||
GARETH TREVOR BROWN |
Company Secretary | ||
ROBERT WARD JONES |
Director | ||
NICHOLAS JOHN SAMUEL HARDING |
Director | ||
DAVID ROY WAREING |
Director | ||
YVONNE CATHERINE MCCABE |
Company Secretary | ||
ALLAN ROSS JONES |
Director | ||
MICHAEL CONNICK |
Director | ||
CLIVE MERRICK NORMAN WARD |
Director | ||
CHRISTOPHER THOMAS PEARCE |
Director | ||
CLIVE MALCOLM THOMPSON |
Director | ||
STEPHEN JAMES FRETWELL |
Director | ||
KENNETH FREDERICK BURKINSHAW |
Director | ||
GORDON KEITH |
Director | ||
GEOFFREY HERBERT WHALLEY |
Director | ||
ROGER CHRISTOPHER PAYNE |
Director | ||
MICHAEL FRANK TUNNELL |
Director | ||
CLIVE MERRICK NORMAN WARD |
Director | ||
MICHAEL ROBERT MORGAN |
Director | ||
CHRISTOPHER THOMAS PEARCE |
Director | ||
GARETH TREVOR BROWN |
Company Secretary | ||
MICHAEL H HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDMUND RICE BICENTENNIAL TRUST LIMITED | Director | 2015-10-26 | CURRENT | 2001-06-05 | Active | |
RENTOKIL INITIAL PENSION TRUSTEE LIMITED | Director | 2015-02-12 | CURRENT | 1959-09-03 | Active | |
INITIAL TEXTILES & WASHROOM SERVICES B.V. | Director | 2013-07-08 | CURRENT | 2013-01-02 | Converted / Closed | |
CHL LEGACY LIMITED | Director | 2018-01-01 | CURRENT | 2017-10-24 | Active | |
EUROGUARD TECHNICAL SERVICES LIMITED | Director | 2017-04-24 | CURRENT | 2002-08-16 | Active | |
PROKILL LIMITED | Director | 2015-04-29 | CURRENT | 2002-11-26 | Active | |
PROKILL (UK) LTD | Director | 2015-04-29 | CURRENT | 2005-07-11 | Active | |
PETER COX LIMITED | Director | 2014-12-12 | CURRENT | 1989-10-31 | Active | |
CASTLEFIELD HOUSE LIMITED | Director | 2014-12-12 | CURRENT | 2012-04-26 | Active | |
ANZAK LANDSCAPES LTD | Director | 2014-11-07 | CURRENT | 2002-11-08 | Active - Proposal to Strike off | |
RENTOKIL INITIAL UK LTD | Director | 2013-05-31 | CURRENT | 1935-05-23 | Active | |
RENTOKIL INITIAL SERVICES LIMITED | Director | 2013-05-31 | CURRENT | 1934-10-25 | Active | |
INITIAL MEDICAL SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 1996-03-18 | Active | |
CHL LEGACY LIMITED | Director | 2018-01-01 | CURRENT | 2017-10-24 | Active | |
EUROGUARD TECHNICAL SERVICES LIMITED | Director | 2017-04-24 | CURRENT | 2002-08-16 | Active | |
WISE PROPERTY CARE LTD. | Director | 2017-01-11 | CURRENT | 1996-09-10 | Active | |
PROKILL LIMITED | Director | 2015-04-29 | CURRENT | 2002-11-26 | Active | |
PROKILL (UK) LTD | Director | 2015-04-29 | CURRENT | 2005-07-11 | Active | |
PETER COX LIMITED | Director | 2014-12-12 | CURRENT | 1989-10-31 | Active | |
CASTLEFIELD HOUSE LIMITED | Director | 2014-12-12 | CURRENT | 2012-04-26 | Active | |
ANZAK LANDSCAPES LTD | Director | 2014-11-07 | CURRENT | 2002-11-08 | Active - Proposal to Strike off | |
INITIAL MEDICAL SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 1996-03-18 | Active | |
RENTOKIL INITIAL UK LTD | Director | 2012-04-18 | CURRENT | 1935-05-23 | Active | |
RENTOKIL INITIAL SERVICES LIMITED | Director | 2011-02-14 | CURRENT | 1934-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS PATRICIA MARY HAUGHEY | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREYS KRISTEN HAMPSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/24, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
Termination of appointment of Abisola Iroche on 2023-07-10 | ||
Appointment of Mr James Robert Anthony Gordon as company secretary on 2023-07-10 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | |
TM02 | Termination of appointment of Abisola Iroche on 2023-07-10 | |
AP03 | Appointment of Mr James Robert Anthony Gordon as company secretary on 2023-07-10 | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12 | ||
CH01 | Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM02 | Termination of appointment of Elschen Solomi on 2021-12-09 | |
AP03 | Appointment of Mrs Abisola Iroche as company secretary on 2021-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Yvonne Catherine Mccabe on 2021-06-23 | |
AP03 | Appointment of Mrs Elschen Solomi as company secretary on 2021-06-23 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Rentokil Initial 1927 Plc as a person with significant control on 2021-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/21 FROM Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England | |
CH01 | Director's details changed for Ms Grace Elizabeth Harris on 2021-02-12 | |
AP01 | DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON | |
CH01 | Director's details changed for Adam Hewett on 2020-12-17 | |
CH01 | Director's details changed for Mr Paul Griffiths on 2020-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREYS KRISTEN HAMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS GRACE ELIZABETH HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Paul Griffiths on 2019-01-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR YVONNE CATHERINE MCCABE on 2019-01-07 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM Garland Court Garland Road East Grinstead West Sussex RH19 1DY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL WOOD / 29/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREYS KRISTEN HAMPSON / 29/07/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ADAM HEWETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FITZ-GIBBONS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED JEFFREYS KRISTEN HAMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRIS HAMPSON | |
CH01 | Director's details changed for on | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRIS HAMPSON | |
AR01 | 25/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN | |
AP01 | DIRECTOR APPOINTED KRIS HAMPSON | |
AP01 | DIRECTOR APPOINTED KRIS HAMPSON | |
RP04 | SECOND FILING WITH MUD 25/05/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 25/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010 | |
AR01 | 25/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PAUL WOOD / 14/02/2011 | |
AR01 | 25/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART INGALL-TOMBS | |
AP01 | DIRECTOR APPOINTED RONAN COLMAN GREANY | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ANDREW EDWARD MCLEAN | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH POWELL | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH | |
288b | APPOINTMENT TERMINATED SECRETARY GARETH BROWN | |
288a | SECRETARY APPOINTED YVONNE CATHERINE MCCABE | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART INGALL-TOMBS / 01/05/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9RF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: FELCOURT, EAST GRINSTEAD, WEST SUSSEX, RH19 2JY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENTOKIL INSURANCE LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as RENTOKIL INSURANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |