ARMY DEPENDANTS ASSURANCE TRUST LIMITED

Register to unlock more data on OkredoRegister

ARMY DEPENDANTS ASSURANCE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01133917

Incorporation date

12/09/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1986)
dot icon15/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2022
Micro company accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/06/2019
Cessation of David Michael Bourdeau Jolly as a person with significant control on 2019-05-24
dot icon14/06/2019
Appointment of Mr Mark Henry Austin as a director on 2019-05-24
dot icon14/06/2019
Termination of appointment of David Michael Bourdeau Jolly as a director on 2019-05-24
dot icon10/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon05/04/2019
Termination of appointment of Mp Secretaries Limited as a secretary on 2019-04-01
dot icon18/01/2019
Change of details for Mr Paul Bernard George Cummings as a person with significant control on 2018-03-19
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon16/04/2018
Notification of Paul Bernard George Cummings as a person with significant control on 2018-03-19
dot icon16/04/2018
Notification of David Michael Bourdeau Jolly as a person with significant control on 2018-03-19
dot icon16/04/2018
Withdrawal of a person with significant control statement on 2018-04-16
dot icon15/02/2018
Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2018-02-15
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/04/2017
Termination of appointment of Victor Alan Baker as a director on 2017-02-17
dot icon17/02/2017
Appointment of Mr David Michael Bourdeau Jolly as a director on 2017-02-16
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Second filing for the termination of John Jude Mather as a director
dot icon01/09/2016
Termination of appointment of John Jude Mather as a director on 2016-03-18
dot icon04/08/2016
Appointment of Mr Victor Alan Baker as a director on 2016-07-01
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon07/07/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/07/2016
Director's details changed for Mr John Jude Mather on 2016-03-09
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon01/10/2015
Secretary's details changed for Mp Secretaries Limited on 2015-09-22
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Director's details changed for Mr John Jude Mather on 2015-09-22
dot icon25/09/2015
Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 2015-09-25
dot icon18/06/2015
Termination of appointment of Paul Bernard George Cummings as a director on 2015-04-18
dot icon06/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon11/04/2014
Director's details changed for Colonel Paul Bernard George Cummings on 2014-03-19
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Appointment of Mp Secretaries Limited as a secretary
dot icon07/06/2013
Termination of appointment of Rupert Conder as a secretary
dot icon07/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/02/2013
Appointment of Mr John Jude Mather as a director
dot icon16/01/2013
Appointment of Colonel Paul Bernard George Cummings as a director
dot icon11/12/2012
Termination of appointment of Glenn Hirchfield as a director
dot icon11/12/2012
Rectified TM01 was removed from the public register on 05/02/2013 as it is invalid or ineffective.
dot icon19/10/2012
Registered office address changed from 1 Wayside Cottage Newbury Road Hurstbourne Tarrant Andover Hampshire SP11 0AR on 2012-10-19
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Glenn Fraser Hirchfield on 2010-03-22
dot icon13/10/2009
Termination of appointment of Mark Elliott as a director
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/09/2009
Director appointed glenn fraser hirchfield
dot icon14/05/2009
Return made up to 20/03/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 20/03/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 20/03/07; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/06/2006
Director resigned
dot icon05/04/2006
Return made up to 20/03/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/07/2005
Registered office changed on 21/07/05 from: enterprise units ordnance road tidworth wiltshire SP9 7QD
dot icon03/05/2005
Return made up to 20/03/05; full list of members
dot icon09/04/2005
Secretary resigned
dot icon09/04/2005
New secretary appointed
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 20/03/04; full list of members
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon11/04/2003
Return made up to 20/03/03; full list of members
dot icon19/02/2003
New director appointed
dot icon25/01/2003
Secretary resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Registered office changed on 25/01/03 from: ten trinity square london EC3P 3AX
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon15/04/2002
Return made up to 20/03/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 20/03/01; full list of members
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 20/03/00; full list of members
dot icon07/12/1999
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Auditor's resignation
dot icon07/09/1999
Auditor's resignation
dot icon13/05/1999
Return made up to 20/03/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 20/03/98; no change of members
dot icon03/02/1998
Director resigned
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
New director appointed
dot icon29/05/1997
Director resigned
dot icon18/04/1997
Return made up to 20/03/97; no change of members
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 20/03/96; full list of members
dot icon18/12/1995
New director appointed
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Director resigned
dot icon24/04/1995
Return made up to 20/03/95; full list of members
dot icon20/02/1995
Director resigned
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Return made up to 20/03/94; full list of members
dot icon30/07/1993
Secretary resigned
dot icon30/07/1993
New secretary appointed
dot icon07/07/1993
New director appointed
dot icon15/04/1993
Return made up to 20/03/93; full list of members
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon10/02/1993
Director resigned
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon27/05/1992
Return made up to 20/03/92; full list of members
dot icon03/02/1992
Return made up to 21/06/91; full list of members
dot icon28/01/1992
Full accounts made up to 1990-12-31
dot icon23/09/1991
Director resigned
dot icon22/05/1991
Director resigned
dot icon12/12/1990
Director resigned
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New director appointed
dot icon16/11/1990
Return made up to 21/06/90; full list of members
dot icon19/07/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon05/06/1990
Director resigned;new director appointed
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon18/10/1989
Full accounts made up to 1988-09-30
dot icon18/10/1989
Full accounts made up to 1987-09-30
dot icon18/10/1989
Return made up to 22/03/89; full list of members
dot icon23/05/1988
Return made up to 23/03/88; full list of members
dot icon20/04/1988
Director resigned
dot icon20/04/1988
New director appointed
dot icon29/02/1988
Director resigned
dot icon18/02/1988
Registered office changed on 18/02/88 from: 10 trinity square london EC3P 3AX
dot icon09/02/1988
Registered office changed on 09/02/88 from: 1 camomile st london EC3A 7HJ
dot icon19/11/1987
Secretary resigned;new secretary appointed
dot icon26/05/1987
Full accounts made up to 1986-09-30
dot icon28/04/1987
Return made up to 08/04/87; full list of members
dot icon20/11/1986
New director appointed
dot icon17/10/1986
New director appointed
dot icon15/10/1986
Director resigned
dot icon13/03/1986
Full accounts made up to 1985-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Mark Henry
Director
24/05/2019 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARMY DEPENDANTS ASSURANCE TRUST LIMITED

ARMY DEPENDANTS ASSURANCE TRUST LIMITED is an(a) Active company incorporated on 12/09/1973 with the registered office located at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMY DEPENDANTS ASSURANCE TRUST LIMITED?

toggle

ARMY DEPENDANTS ASSURANCE TRUST LIMITED is currently Active. It was registered on 12/09/1973 .

Where is ARMY DEPENDANTS ASSURANCE TRUST LIMITED located?

toggle

ARMY DEPENDANTS ASSURANCE TRUST LIMITED is registered at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ.

What does ARMY DEPENDANTS ASSURANCE TRUST LIMITED do?

toggle

ARMY DEPENDANTS ASSURANCE TRUST LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does ARMY DEPENDANTS ASSURANCE TRUST LIMITED have?

toggle

ARMY DEPENDANTS ASSURANCE TRUST LIMITED had 1 employees in 2022.

What is the latest filing for ARMY DEPENDANTS ASSURANCE TRUST LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-20 with no updates.