ACCIDENT & HEALTH UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ACCIDENT & HEALTH UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03938590

Incorporation date

02/03/2000

Size

Full

Contacts

Registered address

Registered address

Chapel House Thremhall Park, Start Hill, Bishop's Stortford CM22 7WECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon05/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon04/12/2025
Registered office address changed from Chapel House Thremhall Park Start Hill Bishop's Stortford CM22 7WE England to Chapel House Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 2025-12-04
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Director's details changed for Mr Neil Christopher Brothers on 2025-06-05
dot icon05/06/2025
Director's details changed for Ksenia Mazalova on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr Charles David Boyd on 2025-06-05
dot icon28/03/2025
Appointment of Ksenia Mazalova as a director on 2025-01-01
dot icon09/01/2025
Director's details changed for Mr Jordan Terry Bostwick on 2025-01-01
dot icon09/01/2025
Director's details changed for Mr John Richard Burnham on 2025-01-01
dot icon11/11/2024
Registered office address changed from 7-8 Ducketts Wharf South Street Bishop's Stortford CM23 3AR England to Chapel House Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 2024-11-11
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Withdrawal of a person with significant control statement on 2024-07-12
dot icon12/07/2024
Notification of White Mountains Insurance Group, Ltd as a person with significant control on 2021-01-01
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon31/05/2023
Accounts for a small company made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon19/10/2020
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Termination of appointment of Simon Kent as a director on 2020-06-19
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon05/11/2019
Appointment of Mr David Robert Miller as a director on 2019-11-01
dot icon05/11/2019
Appointment of Mr Jordan Terry Bostwick as a director on 2019-11-01
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/10/2018
Registered office address changed from 7-8 Ducketts Wharf Bishop's Stortford Hertfordshire CM23 3AR to 7-8 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 2018-10-26
dot icon25/10/2018
Director's details changed for Mr Simon Kent on 2018-10-25
dot icon25/10/2018
Director's details changed for Mr John Richard Burnham on 2018-10-25
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/06/2018
Notification of a person with significant control statement
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon14/03/2018
Cessation of Group Ark Insurance Holdings Limied as a person with significant control on 2018-03-01
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/11/2016
Appointment of Mr Neil Christopher Brothers as a director on 2016-10-03
dot icon01/11/2016
Appointment of Mr Charles David Boyd as a director on 2016-10-03
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon10/03/2016
Register(s) moved to registered office address 7-8 Ducketts Wharf Bishop's Stortford Hertfordshire CM23 3AR
dot icon24/11/2015
Register(s) moved to registered inspection location East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Stephen Mark Greenman as a director on 2014-06-25
dot icon21/08/2014
Purchase of own shares.
dot icon14/08/2014
Cancellation of shares. Statement of capital on 2014-06-25
dot icon14/08/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Clarification The TM01 was removed from the public register on 07/05/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Register inspection address has been changed
dot icon20/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Roger Andrew Jones as a secretary on 2012-07-24
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Simon Kent on 2012-03-05
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Statement of capital following an allotment of shares on 2000-12-31
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr John Richard Burnham on 2011-02-01
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon03/03/2010
Director's details changed for Stephen Mark Greenman on 2010-03-02
dot icon03/03/2010
Director's details changed for Simon Kent on 2010-03-02
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Resolutions
dot icon16/03/2009
Return made up to 02/03/09; full list of members
dot icon13/03/2009
Appointment terminated secretary alan kent
dot icon23/02/2009
Director's change of particulars / stephen greenman / 06/02/2009
dot icon23/02/2009
Director's change of particulars / john burnham / 06/02/2009
dot icon23/02/2009
Secretary appointed roger jones
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 02/03/08; full list of members
dot icon26/02/2008
Registered office changed on 26/02/2008 from springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR
dot icon15/03/2007
Return made up to 02/03/07; full list of members
dot icon09/03/2007
Full accounts made up to 2006-12-31
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 02/03/06; full list of members
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 02/03/05; full list of members
dot icon07/03/2005
Secretary's particulars changed
dot icon27/07/2004
Return made up to 02/03/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon11/03/2004
Nc inc already adjusted 31/12/02
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Ad 31/12/02--------- £ si 49000@1
dot icon26/06/2003
Accounts for a small company made up to 2002-12-31
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon14/03/2003
Return made up to 02/03/03; full list of members
dot icon29/07/2002
Accounts for a small company made up to 2001-12-31
dot icon24/04/2002
Return made up to 02/03/02; full list of members
dot icon24/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Return made up to 02/03/01; full list of members
dot icon17/04/2001
Ad 31/12/00--------- £ si 998@1=998 £ ic 1/999
dot icon13/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/02/2001
Registered office changed on 13/02/01 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
£ nc 1000/10000 16/03/00
dot icon06/04/2000
Memorandum and Articles of Association
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
Director resigned
dot icon16/03/2000
Certificate of change of name
dot icon02/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-7.92 % *

* during past year

Cash in Bank

£2,362,477.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.61M
-
0.00
2.57M
-
2022
14
4.56M
-
2.69M
2.36M
-
2022
14
4.56M
-
2.69M
2.36M
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

4.56M £Ascended26.48 % *

Total Assets(GBP)

-

Turnover(GBP)

2.69M £Ascended- *

Cash in Bank(GBP)

2.36M £Descended-7.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnham, John Richard
Director
01/07/2001 - Present
7
Boyd, Charles David
Director
03/10/2016 - Present
2
Miller, David Robert
Director
01/11/2019 - Present
1
Brothers, Neil Christopher
Director
03/10/2016 - Present
5
Bostwick, Jordan Terry
Director
01/11/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCIDENT & HEALTH UNDERWRITING LIMITED

ACCIDENT & HEALTH UNDERWRITING LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at Chapel House Thremhall Park, Start Hill, Bishop's Stortford CM22 7WE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIDENT & HEALTH UNDERWRITING LIMITED?

toggle

ACCIDENT & HEALTH UNDERWRITING LIMITED is currently Active. It was registered on 02/03/2000 .

Where is ACCIDENT & HEALTH UNDERWRITING LIMITED located?

toggle

ACCIDENT & HEALTH UNDERWRITING LIMITED is registered at Chapel House Thremhall Park, Start Hill, Bishop's Stortford CM22 7WE.

What does ACCIDENT & HEALTH UNDERWRITING LIMITED do?

toggle

ACCIDENT & HEALTH UNDERWRITING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ACCIDENT & HEALTH UNDERWRITING LIMITED have?

toggle

ACCIDENT & HEALTH UNDERWRITING LIMITED had 14 employees in 2022.

What is the latest filing for ACCIDENT & HEALTH UNDERWRITING LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-02 with no updates.