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

HOWDEN LIFE & HEALTH LIMITED

One Creechurch Place, London, EC3A 5AF,
Company Registration Number
03040737
Private Limited Company
Active

Company Overview

About Howden Life & Health Ltd
HOWDEN LIFE & HEALTH LIMITED was founded on 1995-04-01 and has its registered office in London. The organisation's status is listed as "Active". Howden Life & Health Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOWDEN LIFE & HEALTH LIMITED
 
Legal Registered Office
One Creechurch Place
London
EC3A 5AF
Other companies in OX28
 
Previous Names
ASSURED FUTURES LIMITED01/11/2023
Filing Information
Company Number 03040737
Company ID Number 03040737
Date formed 1995-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts FULL
Last Datalog update: 2024-04-26 20:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWDEN LIFE & HEALTH 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.

Company Officers of HOWDEN LIFE & HEALTH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES GALBRAITH
Company Secretary 2009-09-04
JACQUELINE MARIE BIDDLE
Director 2018-01-24
JAMES MAXWELL CARRUTHERS
Director 2018-07-04
MICHAEL DAVID SIMON EDGELEY
Director 2016-03-11
ANDREW JAMES GALBRAITH
Director 2009-07-16
COLIN STEVEN GREENHILL
Director 2017-01-30
KELLY ANNE OGLEY
Director 2018-07-19
IAN SAWYER
Director 1999-05-14
CARL ANTHONY SHUKER
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZACHARIAH BLADON PEAKE
Director 2013-09-23 2016-10-26
MARK EDWARD SELBY
Director 2013-11-06 2015-11-06
BRIAN MOLE
Director 2008-05-01 2014-02-28
DAVID ANTHONY TYERS
Director 2012-06-12 2013-01-18
CARL ANTHONY SHUKER
Company Secretary 1996-01-01 2009-09-04
PETER WINN
Director 1996-01-01 2008-05-21
DAVID MAURICE SAVILLE
Director 1995-04-01 2008-04-08
IAN GEORGE DONALD
Director 1996-01-01 2008-04-04
THOMAS JOHN DUGGAN
Director 1995-04-01 2008-04-04
PAUL WILLIAM SHUKER
Director 1996-01-01 1999-02-28
THOMAS JOHN DUGGAN
Company Secretary 1995-04-01 1996-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-01 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GALBRAITH HOWARDPLACE5 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH TRAFALGAR PIKCO 1 LIMITED Company Secretary 2009-09-04 CURRENT 2008-02-04 Active
ANDREW JAMES GALBRAITH HOWARDPLACE3 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE2 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE4 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH A-PLAN HOLDINGS Company Secretary 2009-09-04 CURRENT 1963-02-18 Active
JACQUELINE MARIE BIDDLE A-PLAN HOLDINGS Director 2018-01-24 CURRENT 1963-02-18 Active
JAMES MAXWELL CARRUTHERS A-PLAN HOLDINGS Director 2018-07-04 CURRENT 1963-02-18 Active
JAMES MAXWELL CARRUTHERS ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
JAMES MAXWELL CARRUTHERS ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE5 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR PIKCO 1 LIMITED Director 2016-03-11 CURRENT 2008-02-04 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE3 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE2 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY A-PLAN GROUP LTD Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR BIDCO LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR MIDCO 1 LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE4 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY A-PLAN HOLDINGS Director 2016-03-11 CURRENT 1963-02-18 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR MIDCO 2 LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
ANDREW JAMES GALBRAITH ENDSLEIGH INSURANCES (BROKERS) LIMITED Director 2018-03-29 CURRENT 1978-07-21 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH WOODSTOCK INSURANCE BROKERS LIMITED Director 2018-03-29 CURRENT 2001-09-18 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
ANDREW JAMES GALBRAITH OLIVER & SANDERS LTD Director 2017-11-30 CURRENT 2000-07-03 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH UK VAST HOLDCO LIMITED Director 2016-10-20 CURRENT 2016-07-14 Active
ANDREW JAMES GALBRAITH TRAFALGAR BIDCO LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH TRAFALGAR MIDCO 1 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH TRAFALGAR MIDCO 2 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH A-PLAN GROUP LTD Director 2015-04-15 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH HOWARDPLACE5 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH TRAFALGAR PIKCO 1 LIMITED Director 2009-09-04 CURRENT 2008-02-04 Active
ANDREW JAMES GALBRAITH HOWARDPLACE3 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE2 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE4 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
COLIN STEVEN GREENHILL A-PLAN GROUP LTD Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL TRAFALGAR BIDCO LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL TRAFALGAR MIDCO 1 LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL A-PLAN HOLDINGS Director 2017-01-30 CURRENT 1963-02-18 Active
COLIN STEVEN GREENHILL TRAFALGAR MIDCO 2 LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
KELLY ANNE OGLEY A-PLAN HOLDINGS Director 2018-07-19 CURRENT 1963-02-18 Active
CARL ANTHONY SHUKER ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
CARL ANTHONY SHUKER ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
CARL ANTHONY SHUKER PYVOT LIMITED Director 2016-10-20 CURRENT 2016-07-14 Active
CARL ANTHONY SHUKER TRAFALGAR BIDCO LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER TRAFALGAR MIDCO 1 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER TRAFALGAR MIDCO 2 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER A-PLAN GROUP LTD Director 2015-04-15 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER SHELTONS OF CAMBERLEY Director 2008-07-12 CURRENT 1987-02-23 Dissolved 2015-04-07
CARL ANTHONY SHUKER WHITE HOUSE HOLDINGS Director 2008-07-12 CURRENT 1964-08-27 Dissolved 2015-04-07
CARL ANTHONY SHUKER VALENTINE INSURANCE SERVICES Director 2008-07-12 CURRENT 1987-02-04 Dissolved 2015-04-07
CARL ANTHONY SHUKER SHELTONS OF FARNBOROUGH Director 2008-07-12 CURRENT 1987-02-23 Dissolved 2015-04-07
CARL ANTHONY SHUKER R.L. HAINES (INSURANCE) Director 2008-07-12 CURRENT 1955-03-26 Dissolved 2015-04-07
CARL ANTHONY SHUKER HOWARDPLACE5 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE3 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE2 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE4 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER TRAFALGAR PIKCO 1 LIMITED Director 2008-05-02 CURRENT 2008-02-04 Active
CARL ANTHONY SHUKER A-PLAN HOLDINGS Director 2008-04-04 CURRENT 1963-02-18 Active
CARL ANTHONY SHUKER A-PLAN LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
CARL ANTHONY SHUKER EGL HOLDINGS LIMITED Director 2003-12-10 CURRENT 1998-08-25 Active

More director information

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
2024-04-26FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-26DIRECTOR APPOINTED MR MICHAEL DALBY
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-26Director's details changed for Mr Jonathan Paul Cumpstey on 2023-09-25
2023-07-31DIRECTOR APPOINTED MR GLENN THOMAS
2023-07-11CESSATION OF TRAFALGAR BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-07-01
2023-06-19Change of details for Trafalgar Bidco Limited as a person with significant control on 2023-06-19
2023-06-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-27Termination of appointment of Emma Louise Snooks on 2023-04-24
2023-04-27Appointment of Krystyna Ferguson as company secretary on 2023-04-24
2023-02-21DIRECTOR APPOINTED MR JONATHAN PAUL CUMPSTEY
2023-02-21DIRECTOR APPOINTED MR PETER JAMES MURPHY
2023-02-21DIRECTOR APPOINTED DAVID JAMES ROSEWALL EDMANDS
2023-02-06APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GALBRAITH
2023-02-06Termination of appointment of Andrew James Galbraith on 2023-02-06
2023-02-06APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE OGLEY
2023-02-06APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY SHUKER
2023-02-06DIRECTOR APPOINTED MR JOHN DAVID KING
2023-02-06Appointment of Emma Louise Snooks as company secretary on 2023-02-06
2022-11-17APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL CARRUTHERS
2022-11-17APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL CARRUTHERS
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-29Director's details changed for Mr Carl Anthony Shuker on 2022-09-24
2022-09-29CH01Director's details changed for Mr Carl Anthony Shuker on 2022-09-24
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE BIDDLE
2022-07-21CH01Director's details changed for Mr Samuel John Hudson on 2022-07-21
2022-03-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-04AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030407370006
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030407370004
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030407370002
2021-03-09CH01Director's details changed for Miss Jacqueline Marie Biddle on 2021-03-03
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-05-11RP04AP01Second filing of director appointment of Samuel John Hudson
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SIMON EDGELEY
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-04-07CH01Director's details changed for Ian Sawyer on 2010-01-22
2020-02-12CH01Director's details changed for Mr Sam Hudson on 2019-10-22
2020-02-10CH01Director's details changed for Miss Jacqueline Marie Biddle on 2019-12-02
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-22CH01Director's details changed for Michael David Simon Edgeley on 2019-10-22
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030407370004
2019-01-02AP01DIRECTOR APPOINTED MR SAM HUDSON
2018-12-14AD02Register inspection address changed to Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEVEN GREENHILL
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-09CH01Director's details changed for Mr James Maxwell Carruthers on 2018-10-05
2018-07-23AP01DIRECTOR APPOINTED MS KELLY ANNE OGLEY
2018-07-23AP01DIRECTOR APPOINTED MR JAMES MAXWELL CARRUTHERS
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-13PSC02Notification of Trafalgar Bidco Limited as a person with significant control on 2018-02-28
2018-03-13PSC07CESSATION OF HOWARDPLACE5 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24AP01DIRECTOR APPOINTED MISS JACQUELINE MARIE BIDDLE
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030407370003
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-24AP01DIRECTOR APPOINTED MR COLIN STEVEN GREENHILL
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH BLADON PEAKE
2016-10-03ANNOTATIONAdmin Removed
2016-09-22AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY
2015-11-27AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD SELBY
2015-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-28RES13COMPANY BUSINESS 10/04/2015
2015-05-28RES01ADOPT ARTICLES 28/05/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030407370002
2014-08-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-29AR0101/04/14 FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOLE
2013-11-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-14AP01DIRECTOR APPOINTED MR MARK EDWARD SELBY
2013-09-24AP01DIRECTOR APPOINTED MR ZACHARIAH BLADON PEAKE
2013-04-08AR0101/04/13 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TYERS
2012-11-13AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM FOURTH FLOOR BLUE BOAR COURT ALFRED STREET OXFORD OXON OX1 4EH
2012-06-28AP01DIRECTOR APPOINTED DAVID ANTHONY TYERS
2012-04-27AR0101/04/12 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-28AR0101/04/11 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-06AR0101/04/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY SHUKER / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SAWYER / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MOLE / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GALBRAITH / 01/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES GALBRAITH / 01/04/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY CARL SHUKER
2009-09-16288aSECRETARY APPOINTED ANDREW JAMES GALBRAITH
2009-07-24288aDIRECTOR APPOINTED ANDREW JAMES GALBRAITH
2009-04-16363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363sRETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-29RES13SENIOR FACILITIES AGREEMENT 23/05/2008
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR PETER WINN
2008-05-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-19288aDIRECTOR APPOINTED BRIAN MOLE
2008-05-16RES01ADOPT MEM AND ARTS 29/04/2008
2008-05-15225CURREXT FROM 31/12/2008 TO 28/02/2009
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR IAN DONALD
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR THOMAS DUGGAN
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID SAVILLE
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 133 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1AP
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-05-04363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 79 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PJ
2002-04-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-04-27363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-05-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to HOWDEN LIFE & HEALTH 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 HOWDEN LIFE & HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE
2015-04-23 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE
DEBENTURE 2008-06-03 Satisfied FORTIS BANK S.A./N.V. UK BRANCH (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 HOWDEN LIFE & HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of HOWDEN LIFE & HEALTH LIMITED registering or being granted any patents
Domain Names

HOWDEN LIFE & HEALTH LIMITED owns 1 domain names.

dentalinsurance4u.co.uk  

Trademarks
We have not found any records of HOWDEN LIFE & HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWDEN LIFE & HEALTH 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 (66220 - Activities of insurance agents and brokers) as HOWDEN LIFE & HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOWDEN LIFE & HEALTH 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 HOWDEN LIFE & HEALTH 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 HOWDEN LIFE & HEALTH 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.