Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETIREMENT SECURITY LIMITED
Company Information for

RETIREMENT SECURITY LIMITED

18 WOOD STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6JF,
Company Registration Number
01612921
Private Limited Company
Active

Company Overview

About Retirement Security Ltd
RETIREMENT SECURITY LIMITED was founded on 1982-02-10 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Retirement Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RETIREMENT SECURITY LIMITED
 
Legal Registered Office
18 WOOD STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6JF
Other companies in CV37
 
Filing Information
Company Number 01612921
Company ID Number 01612921
Date formed 1982-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB806657023  
Last Datalog update: 2024-03-06 18:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETIREMENT SECURITY LIMITED
Is this data useful to you?
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.
Companies with same name RETIREMENT SECURITY LIMITED
The following companies were found which have the same name as RETIREMENT SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETIREMENT SECURITY (MILTON KEYNES) LIMITED 18 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JF Active Company formed on the 1987-09-02
RETIREMENT SECURITY (READING) LIMITED 18 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JF Active Company formed on the 1988-12-02
RETIREMENT SECURITY, INC. 8655 SW CITIZENS DR STE 102 WILSONVILLE OR 97070 Active Company formed on the 2007-11-30
RETIREMENT SECURITY PLANNERS OF WASHINGTON, INC. 4213 ARBORDALE AVE WEST UNIVERSITY PLACE WA 984661303 Active Company formed on the 2001-02-14
RETIREMENT SECURITY INSURANCE SERVICES, LLC 9900 SPECTRUM DR. AUSTIN Texas 78717 Dissolved Company formed on the 2013-02-11
RETIREMENT SECURITY GROUP, LLC 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 2013-08-02
RETIREMENT SECURITY, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 1996-12-05
RETIREMENT SECURITY, INC. FL Inactive Company formed on the 1972-09-07
RETIREMENT SECURITY CENTERS, LLC 2840 WEST BAY DRIVE BELLEAIR BLUFFS FL 33770 Inactive Company formed on the 2013-01-22
RETIREMENT SECURITY FUND, LLC 1203 S WHITE CHAPEL BLVD STE 250 SOUTHLAKE TX 76092 Forfeited Company formed on the 2018-11-02
RETIREMENT SECURITY VALUE PROGRAMS INC California Unknown
RETIREMENT SECURITY NETWORK INSURANCE SERVICES INC California Unknown
RETIREMENT SECURITY NETWORK INC California Unknown
RETIREMENT SECURITY INITIATIVE California Unknown
RETIREMENT SECURITY CORPORATION North Carolina Unknown
RETIREMENT SECURITY CORPORATION OF AMERICA New Jersey Unknown
RETIREMENT SECURITY SOLUTIONS CORPORATION New Jersey Unknown
RETIREMENT SECURITY INVESTMENTS LLC California Unknown
RETIREMENT SECURITY INVESTMENT GROUP LLC California Unknown
Retirement Security Associates Inc Maryland Unknown

Company Officers of RETIREMENT SECURITY LIMITED

Current Directors
Officer Role Date Appointed
GWYNETH BENSON
Director 2016-11-14
MARGARET BESSELL
Director 2012-11-26
ROBERT BESSELL
Director 1991-12-28
NICHOLAS ANDREW CHRISCOLI
Director 2012-10-12
ALAN DAVID GREENGROSS
Director 2010-06-01
RICHARD SHARPLES
Director 2017-06-07
PETER WILLIAM SMALLRIDGE
Director 2016-06-01
PETER GUY WAKEFORD
Director 2009-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE TAPLIN
Company Secretary 2013-05-30 2018-03-08
WILLIAM MCNALLY
Director 2004-11-29 2015-12-11
SARAH STEVENSON JAMES
Company Secretary 2005-01-01 2013-05-30
SARAH STEVENSON JAMES
Director 2004-11-30 2013-05-30
ANN MING-FUNG BESSELL
Director 2010-11-18 2012-11-26
PATRICIA BIRTLES
Director 2006-11-29 2012-11-26
BARRY JAMES COX
Director 2005-11-22 2012-11-26
NICHOLAS ANDREW CHRISCOLI
Director 2012-04-16 2012-04-16
STEPHEN JOHN LADYMAN
Director 2010-06-01 2012-03-16
JOHN GEOFFREY HARRIS
Director 2003-12-11 2012-01-25
STEPHEN BELL
Director 2007-05-22 2010-05-28
HELEN JANE HOBART
Director 2007-01-30 2008-12-24
WENDY HOPE DAWSON
Director 2006-11-30 2007-05-16
HELEN JANE HOBART
Director 2005-11-23 2006-11-29
MICHAEL JOHN HEAP
Director 1999-01-15 2005-11-21
JOHN BULLOCK
Director 2002-01-16 2005-08-30
EDWINA RUTH BROOK
Company Secretary 2004-03-01 2004-12-31
PATRICIA BIRTLES
Director 2002-01-16 2004-11-29
MICHAEL ANTHONY MCCARTHY
Director 2003-06-24 2004-11-29
CHRISTINA ELIZABETH WHITE
Company Secretary 2002-01-01 2004-02-29
IAN CHARLES MCALLESTER
Director 1991-12-28 2003-12-11
TERRENCE PAUL DUCKMANTON
Director 1993-06-24 2002-10-31
INGA BULMAN
Director 1991-12-28 2002-01-16
TERRENCE PAUL DUCKMANTON
Company Secretary 1993-07-30 2002-01-01
WENDY KATHLEEN MONKS
Director 1996-09-27 1997-12-15
IAN CHARLES MCALLESTER
Company Secretary 1991-12-28 1993-07-30
GRAHAM JOHN FAULKNER
Director 1991-12-28 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWYNETH BENSON RETIREMENT SECURITY (READING) LIMITED Director 2016-11-14 CURRENT 1988-12-02 Active
GWYNETH BENSON RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 2016-11-14 CURRENT 1987-09-02 Active
GWYNETH BENSON CARRS COURT LIMITED Director 2015-10-13 CURRENT 1995-04-19 Active
MARGARET BESSELL RETIREMENT SECURITY (READING) LIMITED Director 2012-11-26 CURRENT 1988-12-02 Active
MARGARET BESSELL RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 2012-11-26 CURRENT 1987-09-02 Active
ROBERT BESSELL MARGARET COURT LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active
ROBERT BESSELL RSL TRUSTEE COMPANY LIMITED Director 2006-10-09 CURRENT 2006-08-23 Active
ROBERT BESSELL RETIREMENT SECURITY (READING) LIMITED Director 1992-10-31 CURRENT 1988-12-02 Active
ROBERT BESSELL RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 1991-12-06 CURRENT 1987-09-02 Active
NICHOLAS ANDREW CHRISCOLI RETIREMENT SECURITY (READING) LIMITED Director 2012-10-12 CURRENT 1988-12-02 Active
NICHOLAS ANDREW CHRISCOLI RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 2012-10-12 CURRENT 1987-09-02 Active
ALAN DAVID GREENGROSS RETIREMENT SECURITY (READING) LIMITED Director 2010-06-01 CURRENT 1988-12-02 Active
ALAN DAVID GREENGROSS RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 2010-06-01 CURRENT 1987-09-02 Active
ALAN DAVID GREENGROSS STEP FOUNDATION Director 2006-01-31 CURRENT 2005-12-01 Active - Proposal to Strike off
RICHARD SHARPLES RETIREMENT SECURITY (READING) LIMITED Director 2017-06-07 CURRENT 1988-12-02 Active
RICHARD SHARPLES RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 2017-06-07 CURRENT 1987-09-02 Active
RICHARD SHARPLES BANNER HOUSE MANAGEMENT COMPANY LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
RICHARD SHARPLES S & P MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2011-07-22 Dissolved 2015-11-17
RICHARD SHARPLES RLS INVESTMENTS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
RICHARD SHARPLES PURPLE HEARTS RECRUITMENT LIMITED Director 2013-02-28 CURRENT 2012-02-14 Dissolved 2017-09-19
RICHARD SHARPLES PURPLE HEARTS BUSINESS SOLUTIONS LIMITED Director 2013-02-28 CURRENT 2012-07-24 Dissolved 2017-09-19
RICHARD SHARPLES PURPLE HEARTS LIMITED Director 2013-02-28 CURRENT 2012-02-14 Liquidation
RICHARD SHARPLES THE PURPLE HEARTS GROUP LIMITED Director 2013-02-28 CURRENT 2012-02-15 Active - Proposal to Strike off
RICHARD SHARPLES ABBEY MANAGEMENT (EVESHAM) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2017-11-07
PETER WILLIAM SMALLRIDGE RETIREMENT SECURITY (READING) LIMITED Director 2016-06-01 CURRENT 1988-12-02 Active
PETER WILLIAM SMALLRIDGE RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 2016-06-01 CURRENT 1987-09-02 Active
PETER WILLIAM SMALLRIDGE AVANTE CARE AND SUPPORT LIMITED Director 2011-10-25 CURRENT 1990-12-04 Active
PETER GUY WAKEFORD BRACKLEY PROPERTY DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-06-30 Active
PETER GUY WAKEFORD RETIREMENT SECURITY (MILTON KEYNES) LIMITED Director 2009-11-19 CURRENT 1987-09-02 Active
PETER GUY WAKEFORD ASPEN RETIREMENT LIVING LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
PETER GUY WAKEFORD ASPEN RETIREMENT LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
PETER GUY WAKEFORD ASPEN EXTRA CARE LIVING LIMITED Director 2009-06-02 CURRENT 2009-05-08 Active
PETER GUY WAKEFORD STEPNELL PROPERTIES LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD STEPNELL DEVELOPMENTS LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD STEPNELL HOLDINGS LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD LAWFORD ROAD PROPERTIES LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD HIGH CROSS FARM LIMITED Director 2009-01-02 CURRENT 2008-12-18 Active
PETER GUY WAKEFORD MERCIA CREMATORIA DEVELOPMENTS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
PETER GUY WAKEFORD OGEE BUSINESS PARK LTD Director 2006-07-12 CURRENT 2005-10-28 Active
PETER GUY WAKEFORD GEORGE LAW LIMITED Director 1999-11-12 CURRENT 1924-07-28 Active
PETER GUY WAKEFORD BRACKLEY INVESTMENTS LIMITED Director 1996-03-26 CURRENT 1995-10-27 Active
PETER GUY WAKEFORD SDL (2014) LIMITED Director 1991-10-17 CURRENT 1959-04-09 Dissolved 2016-01-26
PETER GUY WAKEFORD STEPNELL LIMITED Director 1991-10-17 CURRENT 1946-01-10 Active
PETER GUY WAKEFORD J.B.& R.L.WAKEFORD,LIMITED Director 1991-08-31 CURRENT 1957-07-12 Dissolved 2018-07-17

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Court ManagerHinckleyRetirement Security Ltd. Retirement Security Ltd manages the support services to enable the Owners to retain their independence and to continue to live at the...2016-06-17
Housekeeping Assistant (x2)LondonBlake Court - Winchmore Hill, London Blake Court is an Independent retirement Complex situated in Winchmore Hill N21.We are currently recruiting 2 House2016-05-18
Housekeeping AssistantRetirement Security Ltd manages the support services to enable the Owners to retain their independence and to continue to live at the Court for the whole of...2016-01-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28DIRECTOR APPOINTED MR MICHAEL JOHN PRINCE
2024-01-02Termination of appointment of Helen Gregg on 2023-12-21
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PHILLIP HULME
2023-10-24DIRECTOR APPOINTED MR PHILLIP HULME
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-09Director's details changed for Mrs Melanie Gowers on 2023-07-27
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 85
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 85
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 86
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 86
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 87
2023-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-22APPOINTMENT TERMINATED, DIRECTOR ANN MING-FUNG BESSELL
2023-05-03Director's details changed for Mrs Linda Ruth Clement on 2023-05-03
2023-05-03DIRECTOR APPOINTED MISS ANN MING-FUNG BESSELL
2023-04-24Memorandum articles filed
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-06-09AA01Current accounting period shortened from 31/05/23 TO 31/03/23
2022-05-13AP01DIRECTOR APPOINTED MR MARK ROBERT WAKEFORD
2022-04-26AP01DIRECTOR APPOINTED MRS MELANIE GOWERS
2022-04-26TM02Termination of appointment of Caroline Veronica Hassani on 2022-02-28
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUY WAKEFORD
2022-03-02AP03Appointment of Mrs Helen Gregg as company secretary on 2022-02-28
2022-01-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARPLES
2018-09-19AP01DIRECTOR APPOINTED MRS LINDA RUTH CLEMENT
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH BENSON
2018-08-07AP03Appointment of Mrs Caroline Veronica Hassani as company secretary on 2018-08-06
2018-03-08TM02Termination of appointment of Ann Marie Taplin on 2018-03-08
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 168106.5
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 168108.5
2017-07-26SH0630/06/17 STATEMENT OF CAPITAL GBP 168108.50
2017-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-26SH0630/06/17 STATEMENT OF CAPITAL GBP 168106.50
2017-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-14SH06Cancellation of shares. Statement of capital on 2017-05-04 GBP 168,975.50
2017-06-09AP01DIRECTOR APPOINTED MR RICHARD SHARPLES
2017-05-26RES09Resolution of authority to purchase a number of shares
2017-05-26SH03Purchase of own shares
2017-05-25SH06Cancellation of shares. Statement of capital on 2017-04-27 GBP 169,175.50
2017-05-25SH03Purchase of own shares
2017-03-01SH06Cancellation of shares. Statement of capital on 2017-01-26 GBP 173,735.60
2017-02-22SH06Cancellation of shares. Statement of capital on 2017-01-23 GBP 175,735.60
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 176735.6
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MRS GWYNETH BENSON
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-07-22AP01DIRECTOR APPOINTED MR PETER SMALLRIDGE
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW CHRISCOLI / 24/06/2016
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 176735.6
2016-01-07AR0131/12/15 FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNALLY
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW CHRISCOLI / 01/11/2015
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 176735.6
2015-01-13AR0131/12/14 FULL LIST
2015-01-13AR0131/12/14 FULL LIST
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 176735.6
2014-01-10AR0131/12/13 FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCNALLY / 27/06/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BESSELL / 01/01/2013
2013-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-06-05AP03SECRETARY APPOINTED MRS ANN MARIE TAPLIN
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY SARAH JAMES
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAMES
2013-01-09AR0131/12/12 FULL LIST
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87
2012-12-07AP01DIRECTOR APPOINTED MRS MARGARET BESSELL
2012-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMALLRIDGE
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NETTLETON
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COX
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BIRTLES
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN BESSELL
2012-10-16AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW CHRISCOLI
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISCOLI
2012-07-17AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW CHRISCOLI
2012-04-25AR0131/12/11 FULL LIST
2012-03-21AP01DIRECTOR APPOINTED MR STEPHEN NETTLETON
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LADYMAN
2012-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-11ANNOTATIONClarification
2011-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 84
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 83
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84
2011-03-01AR0131/12/10 FULL LIST
2011-01-29AP01DIRECTOR APPOINTED MISS ANN MING-FUNG BESSELL
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-09-01AP01DIRECTOR APPOINTED SIR ALAN DAVID GREENGROSS
2010-08-09AP01DIRECTOR APPOINTED DR STEPHEN JOHN LADYMAN
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2010-02-25AR0131/12/09 FULL LIST
2010-01-14AP01DIRECTOR APPOINTED PETER GUY WAKEFORD
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFORD
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR HELEN HOBART
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-01-07363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to RETIREMENT SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETIREMENT SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 87
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 87
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE OVER THE PROPERTIES 2013-01-03 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC (THE SECURED PARTY)
LEGAL MORTGAGE 2011-07-11 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC (THE SECURED PARTY)
DEBENTURE 2011-07-05 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
LEGAL CHARGE 1992-01-09 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1992-01-09 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1991-12-17 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1991-12-17 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1991-12-17 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1991-12-17 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1991-12-17 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1991-12-17 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1991-12-17 Satisfied KLEINWORT BENSON LIMITED
DEED OF SUB-CHARGE 1991-11-19 Satisfied BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1991-03-28 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1991-03-28 Satisfied KLEINWORT BENSON LIMITED
DEED OF ASSIGNMENT 1990-12-31 Satisfied 3I GROUP PLC
CHARGE AND ASSIGNMENT 1990-07-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1990-06-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1990-06-11 Satisfied ALFRED MCALPINE PROJECTS LIMITED
LEGAL CHARGE 1990-02-16 Satisfied THE BRITISH LINEN BANK LIMITED
DEBENTURE 1990-01-30 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1990-01-11 Satisfied BARCLAYS BANK PLC
CHARGE 1990-01-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1989-12-11 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
CHARGE BY WAY OF LEGAL MORTGAGE 1989-01-23 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1988-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1988-04-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1987-12-10 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1987-09-30 Satisfied KLEINWORT BENSON LIMITED
MORTGAGE 1985-04-25 Satisfied HILL SAMUEL & CO LIMITED
FURTHER CHARGE 1984-07-04 Satisfied THE BRITISH LINEN BANK LIMITED
DEBENTURE 1983-08-19 Satisfied THE BRITISH LINEN BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 RETIREMENT SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of RETIREMENT SECURITY LIMITED registering or being granted any patents
Domain Names

RETIREMENT SECURITY LIMITED owns 1 domain names.

retirementsecurity.co.uk  

Trademarks
We have not found any records of RETIREMENT SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETIREMENT SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as RETIREMENT SECURITY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where RETIREMENT SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETIREMENT SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETIREMENT SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.