ECCLESIASTICAL PLANNING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ECCLESIASTICAL PLANNING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02644860

Incorporation date

11/09/1991

Size

Full

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 11/09/1991)
dot icon09/04/2026
Director's details changed for Mr David Robert Moore on 2026-03-28
dot icon13/02/2026
Director's details changed for Mr David Robert Moore on 2026-02-12
dot icon18/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon11/06/2025
Full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon02/06/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Notification of Benefact Broking & Advisory Holdings Limited as a person with significant control on 2023-01-03
dot icon26/01/2023
Cessation of Benefact Group Plc as a person with significant control on 2023-01-03
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-11-03
dot icon28/06/2022
Full 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 icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon01/09/2021
Appointment of Mr Graham Steven Searle as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Stephen John O'dwyer as a director on 2021-09-01
dot icon09/06/2021
Termination of appointment of Paul David New as a director on 2021-06-07
dot icon09/06/2021
Termination of appointment of Christopher Eric Hanks as a director on 2021-06-08
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Secretary's details changed for Mrs Rachael Jane Hall on 2021-02-08
dot icon22/02/2021
Director's details changed for Mr Stephen John O'dwyer on 2021-02-08
dot icon22/02/2021
Director's details changed for Mr Christopher Eric Hanks on 2021-02-08
dot icon22/02/2021
Director's details changed for Mr Paul David New on 2021-02-08
dot icon22/02/2021
Director's details changed for Mr Christopher Alan Howard Clark on 2021-02-08
dot icon22/02/2021
Director's details changed for Mr David Robert Moore on 2021-02-08
dot icon22/02/2021
Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 2021-02-08
dot icon08/02/2021
Registered office address changed from Beaufort House Brunswick Road Gloucester GL1 1JZ England to Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 2021-02-08
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon19/02/2020
Appointment of Mr Stephen John O'dwyer as a director on 2020-02-06
dot icon19/02/2020
Appointment of Mr Christopher Eric Hanks as a director on 2020-02-06
dot icon20/12/2019
Termination of appointment of Denise Patricia Cockrem as a director on 2019-12-20
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Appointment of Mrs Denise Patricia Cockrem as a director on 2018-12-01
dot icon13/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon27/09/2018
Termination of appointment of Helen Elizabeth Price as a director on 2018-09-26
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Appointment of Mr David Robert Moore as a director on 2018-09-01
dot icon07/09/2018
Termination of appointment of Ian George Campbell as a director on 2018-08-31
dot icon22/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon01/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Statement of company's objects
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Auditor's resignation
dot icon05/02/2016
Termination of appointment of Alan Slater as a secretary on 2016-01-27
dot icon05/02/2016
Termination of appointment of Barry Hutsby as a director on 2016-01-27
dot icon05/02/2016
Termination of appointment of Simon Andrew Truelove as a director on 2016-01-27
dot icon05/02/2016
Termination of appointment of Iain Harfield Steel as a director on 2016-01-27
dot icon05/02/2016
Termination of appointment of Marcus Wilkinson as a director on 2016-01-27
dot icon05/02/2016
Appointment of Mrs Rachael Jane Hall as a secretary on 2016-01-27
dot icon05/02/2016
Appointment of Mr Christopher Alan Howard Clark as a director on 2016-01-27
dot icon05/02/2016
Appointment of Mr Ian George Campbell as a director on 2016-01-27
dot icon05/02/2016
Appointment of Mr Paul David New as a director on 2016-01-27
dot icon05/02/2016
Appointment of Mrs Helen Elizabeth Price as a director on 2016-01-27
dot icon05/02/2016
Registered office address changed from C/O Gardiner Fosh 31 st. Johns Worcester Worcestershire WR2 5AG to Beaufort House Brunswick Road Gloucester GL1 1JZ on 2016-02-05
dot icon28/01/2016
Certificate of change of name
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon11/06/2015
Accounts for a small company made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon19/11/2014
Secretary's details changed for Mr Alan Slater on 2014-10-22
dot icon10/06/2014
Accounts for a small company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon09/12/2013
Registered office address changed from 618 Warwick Road Solihull West Midlands B91 1AA on 2013-12-09
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon19/06/2012
Accounts for a small company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/06/2010
Accounts for a small company made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for Barry Hutsby on 2009-12-01
dot icon01/12/2009
Director's details changed for Iain Harfield Steel on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Alan Slater on 2009-12-01
dot icon01/12/2009
Director's details changed for Marcus Wilkinson on 2009-12-01
dot icon20/05/2009
Accounts for a small company made up to 2008-12-31
dot icon30/09/2008
Return made up to 11/09/08; full list of members
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon13/11/2007
Return made up to 11/09/07; full list of members
dot icon13/11/2007
Location of register of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Director resigned
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon25/09/2006
Auditor's resignation
dot icon18/09/2006
Return made up to 11/09/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon06/10/2005
Secretary's particulars changed
dot icon06/10/2005
Return made up to 11/09/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon22/09/2004
Return made up to 11/09/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 11/09/03; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 11/09/02; full list of members
dot icon04/10/2001
Return made up to 11/09/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon29/09/2000
Return made up to 11/09/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
Secretary resigned
dot icon27/09/1999
Return made up to 11/09/99; no change of members
dot icon23/08/1999
New director appointed
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Director resigned
dot icon26/10/1998
Return made up to 11/09/98; full list of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
New secretary appointed
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Return made up to 11/09/97; no change of members
dot icon12/08/1997
Director resigned
dot icon12/09/1996
Return made up to 11/09/96; no change of members
dot icon16/05/1996
New director appointed
dot icon02/04/1996
Full accounts made up to 1995-12-31
dot icon15/12/1995
Director resigned
dot icon11/10/1995
Return made up to 11/09/95; full list of members
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon28/07/1995
Director resigned
dot icon28/07/1995
New director appointed
dot icon19/01/1995
Return made up to 11/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon04/01/1994
Return made up to 11/09/93; no change of members
dot icon03/12/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon25/11/1993
Director resigned
dot icon25/11/1993
New director appointed
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon14/10/1993
Full accounts made up to 1992-09-30
dot icon03/10/1993
Accounting reference date extended from 30/09 to 31/12
dot icon13/04/1993
Resolutions
dot icon08/04/1993
Ad 16/01/92--------- £ si 98@1
dot icon02/04/1993
Director resigned
dot icon01/04/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon23/03/1993
Compulsory strike-off action has been discontinued
dot icon23/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Return made up to 11/09/92; full list of members
dot icon02/03/1993
First Gazette notice for compulsory strike-off
dot icon12/12/1991
New secretary appointed;director resigned
dot icon12/12/1991
Director resigned;new director appointed
dot icon12/12/1991
Registered office changed on 12/12/91 from: one st pauls churchyard london EC4M 8SH
dot icon12/12/1991
Secretary resigned;new director appointed
dot icon19/11/1991
Certificate of change of name
dot icon23/10/1991
Secretary resigned;new director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
New secretary appointed;director resigned
dot icon23/10/1991
Registered office changed on 23/10/91 from: 2 baches street london N1 6UB
dot icon11/09/1991
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
16/11/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, David Robert
Director
01/09/2018 - Present
41
Cockrem, Denise Patricia
Director
30/11/2018 - 19/12/2019
111
Searle, Graham Steven
Director
01/09/2021 - Present
1
Clark, Christopher Alan Howard
Director
27/01/2016 - Present
1

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

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 PLANNING SERVICES LIMITED

ECCLESIASTICAL PLANNING SERVICES LIMITED is an(a) Active company incorporated on 11/09/1991 with the registered office located at Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AW. There are currently 3 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 PLANNING SERVICES LIMITED?

toggle

ECCLESIASTICAL PLANNING SERVICES LIMITED is currently Active. It was registered on 11/09/1991 .

Where is ECCLESIASTICAL PLANNING SERVICES LIMITED located?

toggle

ECCLESIASTICAL PLANNING SERVICES LIMITED is registered at Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester GL3 4AW.

What does ECCLESIASTICAL PLANNING SERVICES LIMITED do?

toggle

ECCLESIASTICAL PLANNING SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ECCLESIASTICAL PLANNING SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr David Robert Moore on 2026-03-28.