ASSURANT INTERMEDIARY LIMITED

Register to unlock more data on OkredoRegister

ASSURANT INTERMEDIARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019801

Incorporation date

22/06/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon01/04/2026
Termination of appointment of Stuart Edward Purdy as a director on 2026-03-31
dot icon01/04/2026
Appointment of Mrs Helen Elizabeth Sachdev as a director on 2026-04-01
dot icon07/01/2026
Appointment of Mr Timothy Machin as a director on 2026-01-01
dot icon10/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/12/2025
Accounts
dot icon10/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon08/04/2025
Appointment of Mr Lee Harry Sturgeon as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Christian Wesley Formby Hernandez as a director on 2025-03-31
dot icon07/02/2025
Notification of Assurant Direct Limited as a person with significant control on 2024-12-31
dot icon20/01/2025
Second filing to change the details of Assurant Direct Limited as a person with significant control
dot icon16/01/2025
Cessation of A Person with Significant Control as a person with significant control on 2024-12-31
dot icon07/01/2025
Change of details for Assurant Group Limited as a person with significant control on 2024-12-31
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of George Derek Wilson Bartlett as a director on 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon02/05/2023
Appointment of Mr Perry Ian Thomas as a director on 2023-04-28
dot icon13/02/2023
Appointment of Ms Suzanne Marie Shepherd as a director on 2023-02-02
dot icon10/02/2023
Termination of appointment of Ricardo Jesus Morales-Gomez as a director on 2023-02-02
dot icon10/02/2023
Appointment of Mr Michael James Schofield as a director on 2023-02-02
dot icon04/01/2023
Appointment of Mr George Derek Wilson Bartlett as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Colin Martin Kersley as a director on 2022-12-31
dot icon30/12/2022
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2022-12-20
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon11/01/2022
Termination of appointment of Michael John Carter as a director on 2021-12-31
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon26/02/2021
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-02-22
dot icon10/09/2020
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
dot icon30/06/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon02/01/2020
Termination of appointment of George Derek Wilson Bartlett as a director on 2019-12-31
dot icon12/11/2019
Appointment of Mr Stuart Edward Purdy as a director on 2019-11-01
dot icon05/11/2019
Appointment of Christian Wesley Formby Hernandez as a director on 2019-11-04
dot icon05/11/2019
Termination of appointment of Andrew James Morris as a director on 2019-11-04
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Director's details changed for Ricardo Jesus Morales-Gomez on 2019-07-31
dot icon22/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon22/01/2019
Appointment of Ricardo Jesus Morales-Gomez as a director on 2019-01-21
dot icon08/01/2019
Director's details changed for Mr Andrew James Morris on 2019-01-04
dot icon08/01/2019
Termination of appointment of Keith Roland Meier as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Doris Rosario Vigo as a director on 2018-12-31
dot icon10/12/2018
Director's details changed for Claude Sarfo on 2018-12-06
dot icon07/12/2018
Appointment of Claude Sarfo as a director on 2018-12-06
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Timothy Patrick Clancy as a director on 2018-07-31
dot icon30/07/2018
Appointment of Michael John Carter as a director on 2018-07-30
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon29/05/2018
Change of details for Assurant Group Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon29/05/2018
Registered office address changed from Assurant House 6-12 Victoria Street Windsor Berkshire SL4 1EN to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN on 2018-05-29
dot icon08/12/2017
Termination of appointment of Darren John Billings as a director on 2017-12-07
dot icon02/10/2017
Termination of appointment of Victoria Anne Hodgson as a director on 2017-09-30
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Appointment of Mr Colin Martin Kersley as a director on 2017-06-30
dot icon20/09/2017
Termination of appointment of Tracy Lindsay Morshead as a director on 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon12/06/2017
Termination of appointment of Keith Warner Demmings as a director on 2017-05-04
dot icon25/05/2017
Appointment of Keith Roland Meier as a director on 2017-05-04
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Change of share class name or designation
dot icon17/08/2016
Resolutions
dot icon06/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon24/05/2016
Appointment of Doris Rosario Vigo as a director on 2016-05-23
dot icon14/04/2016
Register(s) moved to registered inspection location Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon14/04/2016
Register inspection address has been changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon13/04/2016
Director's details changed for Keith Warner Demmings on 2016-04-13
dot icon13/04/2016
Director's details changed for Victoria Anne Hodgson on 2016-04-13
dot icon13/04/2016
Director's details changed for Mr George Derek Wilson Bartlett on 2016-04-13
dot icon13/04/2016
Director's details changed for Mr Tracy Lindsay Morshead on 2016-04-13
dot icon13/04/2016
Director's details changed for Timothy Patrick Clancy on 2016-04-13
dot icon07/04/2016
Resolutions
dot icon16/12/2015
Termination of appointment of Christopher Michael Harrison as a director on 2015-11-30
dot icon01/12/2015
Termination of appointment of David Gordon Walker as a director on 2015-11-30
dot icon30/11/2015
Director's details changed for Mr George Derek Wilson Bartlett on 2015-08-01
dot icon02/11/2015
Termination of appointment of Melissa Kivett as a director on 2015-10-30
dot icon22/10/2015
Appointment of Natalie Ann Paddock as a secretary on 2015-10-22
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon29/03/2015
Director's details changed for Timothy Patrick Clancy on 2015-03-27
dot icon20/02/2015
Resolutions
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Christian Graville as a secretary
dot icon12/06/2014
Termination of appointment of Martin Pringle as a director
dot icon11/06/2014
Appointment of Andrew James Morris as a director
dot icon11/06/2014
Appointment of Darren Billings as a director
dot icon02/04/2014
Appointment of Victoria Anne Hodgson as a director
dot icon06/03/2014
Termination of appointment of Victoria Hodgson as a director
dot icon05/03/2014
Termination of appointment of William Balsley as a director
dot icon05/03/2014
Appointment of Timothy Patrick Clancy as a director
dot icon05/03/2014
Appointment of Keith Warner Demmings as a director
dot icon05/03/2014
Appointment of Melissa Kivett as a director
dot icon05/03/2014
Appointment of Christopher Michael Harrison as a director
dot icon05/03/2014
Appointment of Mr George Derek Wilson Bartlett as a director
dot icon05/03/2014
Appointment of Mr Tracy Lindsay Morshead as a director
dot icon21/10/2013
Appointment of Christian Graville as a secretary
dot icon10/10/2013
Termination of appointment of Kevin Paterson as a director
dot icon31/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Trevor Hopkins as a secretary
dot icon20/06/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon13/02/2013
Termination of appointment of Kevin Paterson as a director
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon10/01/2013
Amended full accounts made up to 2011-12-31
dot icon10/01/2013
Termination of appointment of Jeffrey Unterreiner as a director
dot icon15/10/2012
Director's details changed for William Michael Balsley on 2012-10-01
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-09-12
dot icon13/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Nigel Payne as a director
dot icon05/07/2011
Appointment of Jeffrey Unterreiner as a director
dot icon23/06/2011
Appointment of William Michael Balsley as a director
dot icon13/04/2011
Director's details changed for Nigel Christopher Payne on 2011-04-07
dot icon12/04/2011
Secretary's details changed for Trevor Charles William Hopkins on 2011-04-07
dot icon12/04/2011
Director's details changed for Kevin Richard Paterson on 2011-04-07
dot icon12/04/2011
Director's details changed for Mr David Gordon Walker on 2011-04-07
dot icon12/04/2011
Director's details changed for Victoria Anne Hodgson on 2011-04-07
dot icon28/10/2010
Termination of appointment of Derek Green as a director
dot icon24/09/2010
Termination of appointment of Tracy Moreshead as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Termination of appointment of Ian Moffatt as a director
dot icon22/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon08/01/2010
Termination of appointment of Drazen Jaksic as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR on 2009-10-12
dot icon15/07/2009
Return made up to 22/06/09; full list of members
dot icon08/07/2009
Director's change of particulars / tracy morshead / 07/07/2009
dot icon28/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon17/04/2009
Appointment terminated director brian price
dot icon17/04/2009
Director appointed drazen jaksic
dot icon03/02/2009
Director appointed nigel christopher payne
dot icon28/01/2009
Appointment terminated director andrew mills
dot icon14/01/2009
Director appointed kevin richard paterson
dot icon14/01/2009
Director appointed victoria anne hodgson
dot icon13/11/2008
Director appointed derek howard green
dot icon07/11/2008
Director's change of particulars / david walker / 03/11/2008
dot icon06/11/2008
Director appointed tracy lindsay morshead
dot icon04/11/2008
Appointment terminated director paul thompson
dot icon03/11/2008
Appointment terminated director george bartlett
dot icon12/08/2008
Appointment terminated director slavko gvero
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 22/06/08; full list of members
dot icon18/04/2008
Secretary appointed trevor charles william hopkins
dot icon15/04/2008
Appointment terminated secretary frederick foreman
dot icon25/01/2008
Location of register of members (non legible)
dot icon09/01/2008
Secretary resigned
dot icon20/11/2007
Registered office changed on 20/11/07 from: unit b aviator court clifton moor york north yorkshire YO30 4UZ
dot icon15/10/2007
New director appointed
dot icon11/10/2007
Certificate of change of name
dot icon24/09/2007
Secretary resigned
dot icon18/09/2007
New director appointed
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon27/07/2007
Auditor's resignation
dot icon19/07/2007
Accounts for a small company made up to 2006-12-31
dot icon28/06/2007
Return made up to 22/06/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon07/07/2006
Resolutions
dot icon07/07/2006
Resolutions
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Resolutions
dot icon12/05/2006
Resolutions
dot icon24/04/2006
Nc inc already adjusted 23/03/06
dot icon24/04/2006
Resolutions
dot icon01/02/2006
New director appointed
dot icon05/01/2006
Resolutions
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 22/06/05; full list of members
dot icon10/01/2005
Registered office changed on 10/01/05 from: no 2 chessingham court george cayley drive york north yorkshire YO30 4WQ
dot icon30/09/2004
Director's particulars changed
dot icon05/07/2004
Return made up to 22/06/04; full list of members
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Director resigned
dot icon31/12/2003
Director's particulars changed
dot icon24/07/2003
Return made up to 22/06/03; full list of members
dot icon27/05/2003
Accounts for a small company made up to 2002-12-31
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
New secretary appointed;new director appointed
dot icon17/04/2003
Registered office changed on 17/04/03 from: howard house 10 harland close sutton on the forest york north yorkshire YO61 1DH
dot icon18/03/2003
Nc inc already adjusted 09/12/02
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon29/01/2003
Accounts for a small company made up to 2002-06-30
dot icon16/12/2002
Director's particulars changed
dot icon06/08/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Return made up to 22/06/02; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-06-30
dot icon10/07/2001
Return made up to 22/06/01; full list of members
dot icon20/12/2000
Ad 09/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Timothy Patrick
Director
02/03/2014 - 30/07/2018
37
Harrison, Christopher Michael
Director
02/03/2014 - 29/11/2015
16
Sturgeon, Lee Harry
Director
31/03/2025 - Present
5
Machin, Timothy
Director
01/01/2026 - Present
13
Moffatt, Ian
Director
11/07/2007 - 29/06/2010
18

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURANT INTERMEDIARY LIMITED

ASSURANT INTERMEDIARY LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURANT INTERMEDIARY LIMITED?

toggle

ASSURANT INTERMEDIARY LIMITED is currently Active. It was registered on 22/06/2000 .

Where is ASSURANT INTERMEDIARY LIMITED located?

toggle

ASSURANT INTERMEDIARY LIMITED is registered at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN.

What does ASSURANT INTERMEDIARY LIMITED do?

toggle

ASSURANT INTERMEDIARY LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for ASSURANT INTERMEDIARY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Stuart Edward Purdy as a director on 2026-03-31.