ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00024869

Incorporation date

03/08/1887

Size

Group

Contacts

Registered address

Registered address

Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1895)
dot icon09/02/2026
Appointment of Miss Jane Elizabeth Dale as a director on 2026-02-03
dot icon31/12/2025
Termination of appointment of Robert David Charles Henderson as a director on 2025-12-31
dot icon31/12/2025
Termination of appointment of Maria Elizabeth Walker as a director on 2025-12-31
dot icon18/12/2025
Appointment of Mr Michael Anthony Murphy as a director on 2025-12-03
dot icon28/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon01/07/2025
Termination of appointment of Angus Christian Winther as a director on 2025-06-26
dot icon12/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/02/2025
Director's details changed for Mr Mark Edmund Hacquoil Bennett on 2025-02-07
dot icon08/01/2025
Termination of appointment of Neil Patrick Maidment as a director on 2024-12-31
dot icon08/01/2025
Appointment of Mr Mark Edmund Hacquoil Bennett as a director on 2025-01-01
dot icon04/10/2024
Termination of appointment of Rita Bajaj as a director on 2024-09-24
dot icon04/10/2024
Termination of appointment of Mr Chris Moulder as a director on 2024-09-24
dot icon03/09/2024
Appointment of Venerable Karen Belinda Best as a director on 2024-08-19
dot icon13/08/2024
Appointment of Ms Maria Elizabeth Walker as a director on 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon05/07/2024
Termination of appointment of Denise Patricia Cockrem as a director on 2024-06-30
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/05/2024
Appointment of Mr James Coyle as a director on 2024-05-21
dot icon25/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon04/07/2023
Termination of appointment of Andrew Mcintyre as a director on 2023-06-22
dot icon02/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon16/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/04/2022
Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 2022-03-07
dot icon16/09/2021
Termination of appointment of Caroline Helen Taylor as a director on 2021-09-08
dot icon29/07/2021
Appointment of Ms Rita Bajaj as a director on 2021-07-15
dot icon20/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon08/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/03/2021
Director's details changed for Mr Andrew Mcintyre on 2021-03-15
dot icon31/03/2021
Director's details changed for Mrs Caroline Helen Taylor on 2021-03-15
dot icon31/03/2021
Director's details changed for Mr Francois-Xavier Bernard Boisseau on 2021-03-15
dot icon29/03/2021
Secretary's details changed for Rachael Jane Hall on 2021-03-15
dot icon29/03/2021
Director's details changed for Mr Angus Christian Winther on 2021-03-15
dot icon29/03/2021
Director's details changed for Sir Stephen Mark Jeffrey Lamport on 2021-03-15
dot icon29/03/2021
Director's details changed for Mr Mr Chris Moulder on 2021-03-15
dot icon29/03/2021
Director's details changed for Mr Robert David Charles Henderson on 2021-03-15
dot icon29/03/2021
Director's details changed for Mrs Denise Patricia Cockrem on 2021-03-15
dot icon29/03/2021
Director's details changed for Mr Mark Christopher John Hews on 2021-03-15
dot icon29/03/2021
Director's details changed for Mrs Stephanie Jacinta Whyte on 2021-03-15
dot icon29/03/2021
Director's details changed for Mr Neil Patrick Maidment on 2021-03-15
dot icon15/03/2021
Registered office address changed from Beaufort Hse Brunswick Rd. Gloucester GL1 1JZ to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 2021-03-15
dot icon22/02/2021
Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 2021-02-08
dot icon17/08/2020
Confirmation statement made on 2020-07-02 with updates
dot icon08/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of Christine Louise Wilson as a director on 2020-06-18
dot icon03/04/2020
Appointment of Sir Stephen Mark Jeffrey Lamport as a director on 2020-03-23
dot icon08/01/2020
Appointment of Mr Neil Patrick Maidment as a director on 2020-01-06
dot icon08/01/2020
Termination of appointment of Timothy Joseph Carroll as a director on 2019-12-31
dot icon25/09/2019
Appointment of Mrs Denise Patricia Cockrem as a director on 2019-09-06
dot icon16/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon23/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/04/2019
Appointment of Mr Angus Christian Winther as a director on 2019-03-19
dot icon04/04/2019
Appointment of Mr Francois-Xavier Bernard Boisseau as a director on 2019-03-19
dot icon03/04/2019
Termination of appointment of John Francis Hylands as a director on 2019-03-19
dot icon07/09/2018
Termination of appointment of Ian George Campbell as a director on 2018-08-31
dot icon24/08/2018
Termination of appointment of Denise Pamela Wilson as a director on 2018-08-21
dot icon31/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon03/07/2018
Termination of appointment of Anthony Piers Latham as a director on 2018-06-14
dot icon14/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/10/2017
Appointment of Mr Mr Chris Moulder as a director on 2017-09-27
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon01/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/04/2017
Appointment of Mr Andrew Mcintyre as a director on 2017-04-04
dot icon05/04/2017
Termination of appointment of Edward George Creasy as a director on 2017-03-31
dot icon24/10/2016
Director's details changed for Mrs Christine Louise Wilson on 2016-10-22
dot icon10/10/2016
Director's details changed for Mrs Christine Louise Wilson on 2016-09-07
dot icon25/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon27/04/2016
Appointment of Mr Robert David Charles Henderson as a director on 2016-04-20
dot icon25/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/03/2016
Termination of appointment of William Meredith Samuel as a director on 2016-03-16
dot icon26/03/2016
Termination of appointment of David Christie as a director on 2016-03-16
dot icon19/02/2016
Appointment of Mr Edward George Creasy as a director on 2016-02-10
dot icon08/09/2015
Interim accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-02 with bulk list of shareholders
dot icon19/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/11/2014
Director's details changed for Mr David Christie on 2014-11-03
dot icon15/10/2014
Director's details changed for Mr David Christie on 2014-10-15
dot icon23/09/2014
Appointment of Mrs Caroline Helen Taylor as a director on 2014-09-08
dot icon06/08/2014
Annual return made up to 2014-07-02 with bulk list of shareholders
dot icon14/05/2014
Appointment of Ian George Campbell as a director
dot icon02/05/2014
Director's details changed for Mr Mark Christopher John Hews on 2014-05-01
dot icon09/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/08/2013
Appointment of Stephanie Jacinta Whyte as a director
dot icon06/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Steven Wood as a director
dot icon24/05/2013
Termination of appointment of Michael Tripp as a director
dot icon07/05/2013
Director's details changed for Mark Christopher John Hews on 2013-05-01
dot icon30/04/2013
Director's details changed for Mark Christopher John Hews on 2013-04-19
dot icon17/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/04/2013
Appointment of Mr Timothy Carroll as a director
dot icon14/02/2013
Termination of appointment of Philip Mawer as a director
dot icon26/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon19/07/2012
Director's details changed for Sir Philip John Courtney Mawer on 2012-07-17
dot icon17/07/2012
Sub-division of shares on 2012-06-21
dot icon11/07/2012
Memorandum and Articles of Association
dot icon11/07/2012
Resolutions
dot icon05/07/2012
Appointment of Mrs Christine Louise Wilson as a director
dot icon04/07/2012
Termination of appointment of Nigel Peyton as a director
dot icon04/07/2012
Termination of appointment of Mervyn Couve as a director
dot icon29/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2011
Director's details changed for The Right Reverend Dr Nigel Peyton on 2011-10-08
dot icon15/09/2011
Director's details changed for The Venerable Nigel Peyton on 2011-09-06
dot icon27/07/2011
Annual return made up to 2011-07-02 with bulk list of shareholders
dot icon14/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/12/2010
Appointment of Denise Pamela Wilson as a director
dot icon30/11/2010
Resolutions
dot icon27/07/2010
Annual return made up to 2010-07-02 with bulk list of shareholders
dot icon15/07/2010
Termination of appointment of Nicholas Baines as a director
dot icon15/07/2010
Termination of appointment of Nicholas Baines as a director
dot icon29/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/01/2010
Director's details changed for Michael Howard Tripp on 2010-01-27
dot icon30/01/2010
Secretary's details changed for Rachael Jane Hall on 2009-12-23
dot icon18/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2010
Director's details changed for Mervyn Donald Couve on 2009-12-23
dot icon13/01/2010
Director's details changed for The Venerable Nigel Peyton on 2009-12-23
dot icon13/01/2010
Director's details changed for The Right Reverend Nicholas Baines on 2009-12-23
dot icon13/01/2010
Director's details changed for Mr William Meredith Samuel on 2009-12-23
dot icon13/01/2010
Director's details changed for Philip John Courtney Mawer on 2009-12-23
dot icon13/01/2010
Director's details changed for Mr Anthony Piers Latham on 2009-12-23
dot icon13/01/2010
Director's details changed for John Francis Hylands on 2009-12-23
dot icon13/01/2010
Director's details changed for Mervyn Donald Couve on 2009-12-23
dot icon13/01/2010
Director's details changed for David Christie on 2009-12-23
dot icon13/01/2010
Director's details changed for Mark Christopher John Hews on 2009-12-23
dot icon13/01/2010
Director's details changed for Steven Archibald Wood on 2009-12-23
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register inspection address has been changed
dot icon03/08/2009
Return made up to 02/07/09; bulk list available separately
dot icon09/07/2009
Appointment terminated director nicholas sealy
dot icon06/07/2009
Resolutions
dot icon23/06/2009
Appointment terminated director george prescott
dot icon19/06/2009
Director appointed mark christopher john hews
dot icon05/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/07/2008
Return made up to 02/07/08; bulk list available separately
dot icon11/07/2008
Director's change of particulars / steven wood / 08/07/2008
dot icon30/06/2008
Memorandum and Articles of Association
dot icon30/06/2008
Resolutions
dot icon25/04/2008
Amended group of companies' accounts made up to 2007-12-31
dot icon10/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/04/2008
Appointment terminated director dieter losse
dot icon09/04/2008
Director appointed anthony piers latham
dot icon15/02/2008
New director appointed
dot icon11/09/2007
New director appointed
dot icon26/07/2007
Return made up to 02/07/07; bulk list available separately
dot icon10/07/2007
Scheme of arrangement - amalgamation
dot icon13/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon01/09/2006
Ad 02/08/06--------- £ si 3500000@1=3500000 £ ic 76977119/80477119
dot icon26/07/2006
Return made up to 02/07/06; bulk list available separately
dot icon28/06/2006
Director resigned
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Memorandum and Articles of Association
dot icon26/06/2006
New director appointed
dot icon23/06/2006
Director resigned
dot icon28/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon21/11/2005
New director appointed
dot icon17/08/2005
Memorandum and Articles of Association
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon15/07/2005
Return made up to 02/07/05; bulk list available separately
dot icon11/07/2005
Director's particulars changed
dot icon11/07/2005
Director's particulars changed
dot icon06/07/2005
Director resigned
dot icon14/06/2005
Ad 26/04/05--------- £ si 19000000@1=19000000 £ ic 58277119/77277119
dot icon27/04/2005
Listing of particulars
dot icon25/04/2005
Memorandum and Articles of Association
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon06/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/11/2004
Director resigned
dot icon20/10/2004
New director appointed
dot icon08/09/2004
Director's particulars changed
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon02/08/2004
Memorandum and Articles of Association
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon26/07/2004
Return made up to 02/07/04; bulk list available separately
dot icon23/07/2004
Director's particulars changed
dot icon06/07/2004
Memorandum and Articles of Association
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
S-div 29/06/04
dot icon17/06/2004
Secretary's particulars changed
dot icon03/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/01/2004
New director appointed
dot icon18/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Return made up to 02/07/03; bulk list available separately
dot icon23/07/2003
Director's particulars changed
dot icon02/07/2003
Director resigned
dot icon02/06/2003
Director's particulars changed
dot icon19/05/2003
Director's particulars changed
dot icon24/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/02/2003
Director's particulars changed
dot icon03/02/2003
Director's particulars changed
dot icon24/07/2002
Return made up to 02/07/02; bulk list available separately
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon28/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/03/2002
Secretary resigned
dot icon07/01/2002
Director resigned
dot icon23/07/2001
Return made up to 02/07/01; bulk list available separately
dot icon17/07/2001
Director's particulars changed
dot icon15/06/2001
Full group accounts made up to 2000-12-31
dot icon06/03/2001
Director's particulars changed
dot icon04/01/2001
New director appointed
dot icon03/01/2001
Director resigned
dot icon17/07/2000
Return made up to 02/07/00; bulk list available separately
dot icon05/07/2000
Director resigned
dot icon30/06/2000
Full group accounts made up to 1999-12-31
dot icon14/12/1999
Location of register of members (non legible)
dot icon14/07/1999
Return made up to 02/07/99; bulk list available separately
dot icon29/06/1999
Full group accounts made up to 1998-12-31
dot icon13/05/1999
Director's particulars changed
dot icon06/05/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon11/11/1998
Auditor's resignation
dot icon18/09/1998
Director's particulars changed
dot icon05/08/1998
Return made up to 03/07/98; bulk list available separately
dot icon08/07/1998
Memorandum and Articles of Association
dot icon08/07/1998
Resolutions
dot icon18/06/1998
Full group accounts made up to 1997-12-31
dot icon16/04/1998
Location of register of members (non legible)
dot icon14/04/1998
Particulars of contract relating to shares
dot icon14/04/1998
Ad 11/12/97--------- £ si 3110692@1=3110692 £ ic 55166427/58277119
dot icon14/04/1998
Particulars of contract relating to shares
dot icon14/04/1998
Ad 11/12/97--------- £ si 1797680@1=1797680 £ ic 53368747/55166427
dot icon01/04/1998
Ad 11/12/97--------- £ si 1991628@1=1991628 £ ic 51377119/53368747
dot icon20/02/1998
Notice of assignment of name or new name to shares
dot icon11/01/1998
Resolutions
dot icon16/12/1997
Listing of particulars
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon15/12/1997
Director's particulars changed
dot icon17/11/1997
New director appointed
dot icon06/11/1997
Director's particulars changed
dot icon06/11/1997
Director's particulars changed
dot icon22/07/1997
Return made up to 04/07/97; bulk list available separately
dot icon11/07/1997
Notice of assignment of name or new name to shares
dot icon11/07/1997
Ad 02/07/97--------- £ si 1600001@1=1600001 £ ic 49777118/51377119
dot icon08/07/1997
Full group accounts made up to 1996-12-31
dot icon02/07/1997
Director resigned
dot icon19/05/1997
Director's particulars changed
dot icon22/11/1996
Ad 07/11/96--------- £ si [email protected]=2027119 £ ic 47749999/49777118
dot icon22/11/1996
Ad 13/11/96--------- £ si 1499999@1=1499999 £ ic 46250000/47749999
dot icon22/11/1996
Notice of assignment of name or new name to shares
dot icon14/10/1996
Director's particulars changed
dot icon29/08/1996
Director resigned
dot icon29/07/1996
Full group accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 04/07/96; bulk list available separately
dot icon18/07/1996
Resolutions
dot icon15/07/1996
Memorandum and Articles of Association
dot icon12/07/1996
Notice of assignment of name or new name to shares
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon10/05/1996
New director appointed
dot icon11/04/1996
Director resigned
dot icon02/10/1995
Ad 21/09/95--------- £ si 15000000@1=15000000 £ ic 31250000/46250000
dot icon02/10/1995
Statement of rights attached to allotted shares
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon22/09/1995
Notice of assignment of name or new name to shares
dot icon15/09/1995
Listing of particulars
dot icon14/09/1995
Memorandum and Articles of Association
dot icon14/09/1995
S-div 12/09/95
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
£ nc 51250000/84250000 12/09/95
dot icon14/09/1995
Notice of assignment of name or new name to shares
dot icon08/08/1995
Full group accounts made up to 1994-12-31
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/07/1995
Director resigned
dot icon06/07/1995
Return made up to 29/06/95; full list of members
dot icon06/07/1995
Location of register of members address changed
dot icon14/06/1995
New secretary appointed
dot icon06/06/1995
New secretary appointed
dot icon05/05/1995
Secretary resigned
dot icon06/01/1995
Ad 19/12/94--------- £ si 4999999@1=4999999 £ ic 26250001/31250000
dot icon06/01/1995
Ad 19/12/94--------- £ si 1@1=1 £ ic 26250000/26250001
dot icon06/01/1995
£ nc 27250000/51250000 19/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Director's particulars changed
dot icon15/07/1994
New director appointed
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Full group accounts made up to 1993-12-31
dot icon27/06/1994
Resolutions
dot icon21/06/1994
Return made up to 09/06/94; full list of members
dot icon07/04/1994
Director resigned
dot icon20/02/1994
New director appointed
dot icon19/01/1994
Director resigned
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Full group accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 09/06/93; full list of members
dot icon07/07/1993
New director appointed
dot icon08/02/1993
Director's particulars changed
dot icon26/10/1992
Ad 05/10/92--------- £ si 5000000@1
dot icon21/09/1992
Nc inc already adjusted 26/08/92
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon13/07/1992
Return made up to 09/06/92; full list of members
dot icon12/06/1992
Full group accounts made up to 1991-12-31
dot icon11/03/1992
New director appointed
dot icon22/07/1991
Full group accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 30/06/91; bulk list available separately
dot icon21/01/1991
Secretary resigned;new secretary appointed
dot icon13/11/1990
Return made up to 10/10/90; bulk list available separately
dot icon05/11/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon25/09/1990
Full group accounts made up to 1990-02-28
dot icon17/09/1990
New director appointed
dot icon17/09/1990
New director appointed
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Conve 01/02/90
dot icon08/03/1990
Ad 01/02/90--------- £ si 8999900@1=8999900 £ ic 12250100/21250000
dot icon08/03/1990
£ nc 13250100/22250000 01/02/90
dot icon25/08/1989
Full group accounts made up to 1989-02-28
dot icon08/08/1989
Return made up to 20/07/89; full list of members
dot icon21/07/1989
Director resigned
dot icon25/10/1988
New director appointed
dot icon21/09/1988
Full group accounts made up to 1988-02-29
dot icon23/08/1988
Return made up to 21/07/88; bulk list available separately
dot icon16/08/1988
New director appointed
dot icon05/02/1988
Director resigned
dot icon16/12/1987
Particulars of mortgage/charge
dot icon30/11/1987
Accounts made up to 1987-02-28
dot icon02/11/1987
Registered office changed
dot icon23/09/1987
Return made up to 18/08/87; bulk list available separately
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon14/01/1987
New director appointed
dot icon03/12/1986
Director resigned
dot icon14/08/1986
Group of companies' accounts made up to 1986-02-28
dot icon08/08/1986
Return made up to 24/07/86; full list of members
dot icon27/11/1981
Memorandum and Articles of Association
dot icon24/07/1981
Miscellaneous
dot icon08/06/1981
Certificate of re-registration from Private to Public Limited Company
dot icon01/01/1900
Certificate of change of name
dot icon01/01/1900
Certificate of change of name
dot icon01/01/1900
Incorporation
dot icon10/06/1895
Certificate of change of name

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
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Denise
Director
16/12/2010 - 21/08/2018
14
Coyle, James
Director
21/05/2024 - Present
28
Dale, Jane Elizabeth
Director
03/02/2026 - Present
26
Maidment, Neil Patrick
Director
06/01/2020 - 31/12/2024
11
Bennett, Mark Edmund Hacquoil
Director
01/01/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY

ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 03/08/1887 with the registered office located at Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AW. There are currently 9 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 ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY?

toggle

ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY is currently Active. It was registered on 03/08/1887 .

Where is ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY located?

toggle

ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY is registered at Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AW.

What does ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY do?

toggle

ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 09/02/2026: Appointment of Miss Jane Elizabeth Dale as a director on 2026-02-03.