HOWDEN LIFE & HEALTH LIMITED

Register to unlock more data on OkredoRegister

HOWDEN LIFE & HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03040737

Incorporation date

01/04/1995

Size

Full

Contacts

Registered address

Registered address

One Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1995)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon05/08/2025
Application to strike the company off the register
dot icon01/07/2025
Satisfaction of charge 030407370007 in full
dot icon01/07/2025
Satisfaction of charge 030407370005 in full
dot icon24/12/2024
Satisfaction of charge 030407370006 in full
dot icon15/10/2024
Termination of appointment of Jonathan Paul Cumpstey as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of John David King as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Glenn Thomas as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Ian Sawyer as a director on 2024-10-01
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon02/08/2024
Termination of appointment of Krystyna Ferguson as a secretary on 2024-07-29
dot icon02/08/2024
Appointment of Mr Graeme Robert Manning as a secretary on 2024-07-29
dot icon18/06/2024
Registration of charge 030407370007, created on 2024-06-13
dot icon26/04/2024
Full accounts made up to 2023-09-30
dot icon26/01/2024
Appointment of Mr Michael Dalby as a director on 2024-01-16
dot icon01/11/2023
Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE to One Creechurch Place London EC3A 5AF on 2023-11-01
dot icon01/11/2023
Certificate of change of name
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon26/09/2023
Director's details changed for Mr Jonathan Paul Cumpstey on 2023-09-25
dot icon31/07/2023
Appointment of Mr Glenn Thomas as a director on 2023-07-25
dot icon11/07/2023
Cessation of Trafalgar Bidco Limited as a person with significant control on 2023-07-01
dot icon11/07/2023
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-07-01
dot icon19/06/2023
Change of details for Trafalgar Bidco Limited as a person with significant control on 2023-06-19
dot icon05/06/2023
Full accounts made up to 2022-09-30
dot icon27/04/2023
Termination of appointment of Emma Louise Snooks as a secretary on 2023-04-24
dot icon27/04/2023
Appointment of Krystyna Ferguson as a secretary on 2023-04-24
dot icon21/02/2023
Appointment of Mr Jonathan Paul Cumpstey as a director on 2023-02-16
dot icon21/02/2023
Appointment of Mr Peter James Murphy as a director on 2023-02-16
dot icon21/02/2023
Appointment of David James Rosewall Edmands as a director on 2023-02-16
dot icon06/02/2023
Termination of appointment of Andrew James Galbraith as a director on 2023-02-06
dot icon06/02/2023
Termination of appointment of Andrew James Galbraith as a secretary on 2023-02-06
dot icon06/02/2023
Termination of appointment of Kelly Anne Ogley as a director on 2023-02-06
dot icon06/02/2023
Termination of appointment of Carl Anthony Shuker as a director on 2023-02-06
dot icon06/02/2023
Appointment of Mr John David King as a director on 2023-02-06
dot icon06/02/2023
Appointment of Emma Louise Snooks as a secretary on 2023-02-06
dot icon17/11/2022
Termination of appointment of James Maxwell Carruthers as a director on 2022-11-09
dot icon25/10/2022
Director's details changed for Mr Carl Anthony Shuker on 2022-09-25
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Director's details changed for Mr Carl Anthony Shuker on 2022-09-24
dot icon18/08/2022
Termination of appointment of Jacqueline Marie Biddle as a director on 2022-08-01
dot icon21/07/2022
Director's details changed for Mr Samuel John Hudson on 2022-07-21
dot icon07/03/2022
Full accounts made up to 2021-09-30
dot icon04/11/2021
Full accounts made up to 2021-02-28
dot icon07/10/2021
Registration of charge 030407370005, created on 2021-09-30
dot icon07/10/2021
Registration of charge 030407370006, created on 2021-10-01
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/07/2021
Current accounting period shortened from 2022-02-28 to 2021-09-30
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon01/04/2021
Satisfaction of charge 030407370004 in full
dot icon31/03/2021
Satisfaction of charge 030407370002 in full
dot icon31/03/2021
Satisfaction of charge 030407370003 in full
dot icon09/03/2021
Director's details changed for Miss Jacqueline Marie Biddle on 2021-03-03
dot icon26/02/2021
Accounts for a small company made up to 2020-02-29
dot icon11/05/2020
Second filing for the appointment of Kelly Anne Ogley as a director
dot icon11/05/2020
Second filing for the appointment of Samuel John Hudson as a director
dot icon28/04/2020
Termination of appointment of Michael David Simon Edgeley as a director on 2020-04-21
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon07/04/2020
Director's details changed for Ian Sawyer on 2010-01-22
dot icon12/02/2020
Director's details changed for Mr Sam Hudson on 2019-10-22
dot icon10/02/2020
Director's details changed for Miss Jacqueline Marie Biddle on 2019-12-02
dot icon28/11/2019
Accounts for a small company made up to 2019-02-28
dot icon22/10/2019
Director's details changed for Michael David Simon Edgeley on 2019-10-22
dot icon22/10/2019
Director's details changed for Ms Kelly Anne Ogley on 2019-10-22
dot icon22/10/2019
Director's details changed for Mr Andrew James Galbraith on 2019-10-22
dot icon15/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon26/02/2019
Registration of charge 030407370004, created on 2019-02-22
dot icon02/01/2019
Appointment of Mr Sam Hudson as a director on 2019-01-02
dot icon14/12/2018
Register inspection address has been changed to Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE
dot icon05/12/2018
Termination of appointment of Colin Steven Greenhill as a director on 2018-12-03
dot icon05/12/2018
Accounts for a small company made up to 2018-02-28
dot icon09/10/2018
Director's details changed for Mr James Maxwell Carruthers on 2018-10-05
dot icon23/07/2018
Appointment of Ms Kelly Anne Ogley as a director on 2018-07-19
dot icon23/07/2018
Appointment of Mr James Maxwell Carruthers as a director on 2018-07-04
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon13/03/2018
Notification of Trafalgar Bidco Limited as a person with significant control on 2018-02-28
dot icon13/03/2018
Cessation of Howardplace5 Limited as a person with significant control on 2018-02-28
dot icon24/01/2018
Appointment of Miss Jacqueline Marie Biddle as a director on 2018-01-24
dot icon06/12/2017
Accounts for a small company made up to 2017-02-28
dot icon07/04/2017
Registration of charge 030407370003, created on 2017-03-30
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/02/2017
Appointment of Mr Colin Steven Greenhill as a director on 2017-01-30
dot icon05/01/2017
Termination of appointment of Zachariah Bladon Peake as a director on 2016-10-26
dot icon22/09/2016
Full accounts made up to 2016-02-29
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon14/03/2016
Appointment of Michael David Simon Edgeley as a director on 2016-03-11
dot icon27/11/2015
Full accounts made up to 2015-02-28
dot icon25/11/2015
Termination of appointment of Mark Edward Selby as a director on 2015-11-06
dot icon02/06/2015
Satisfaction of charge 1 in full
dot icon28/05/2015
Resolutions
dot icon01/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon23/04/2015
Registration of charge 030407370002, created on 2015-04-17
dot icon28/08/2014
Full accounts made up to 2014-02-28
dot icon29/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Brian Mole as a director
dot icon26/11/2013
Full accounts made up to 2013-02-28
dot icon14/11/2013
Appointment of Mr Mark Edward Selby as a director
dot icon24/09/2013
Appointment of Mr Zachariah Bladon Peake as a director
dot icon08/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon19/02/2013
Termination of appointment of David Tyers as a director
dot icon13/11/2012
Full accounts made up to 2012-02-29
dot icon20/08/2012
Registered office address changed from Fourth Floor Blue Boar Court Alfred Street Oxford Oxon OX1 4EH on 2012-08-20
dot icon28/06/2012
Appointment of David Anthony Tyers as a director
dot icon27/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-02-28
dot icon28/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Director's details changed for Ian Sawyer on 2010-04-01
dot icon06/04/2010
Director's details changed for Carl Anthony Shuker on 2010-04-01
dot icon06/04/2010
Director's details changed for Mr Andrew Galbraith on 2010-04-01
dot icon06/04/2010
Director's details changed for Mr Brian Mole on 2010-04-01
dot icon06/04/2010
Secretary's details changed for Andrew James Galbraith on 2010-04-01
dot icon22/12/2009
Full accounts made up to 2009-02-28
dot icon16/09/2009
Appointment terminated secretary carl shuker
dot icon16/09/2009
Secretary appointed andrew james galbraith
dot icon24/07/2009
Director appointed andrew james galbraith
dot icon16/04/2009
Return made up to 01/04/09; full list of members
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 01/04/08; no change of members
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2008
Resolutions
dot icon29/05/2008
Appointment terminated director peter winn
dot icon29/05/2008
Declaration of assistance for shares acquisition
dot icon19/05/2008
Director appointed brian mole
dot icon16/05/2008
Resolutions
dot icon15/05/2008
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon21/04/2008
Appointment terminated director ian donald
dot icon21/04/2008
Appointment terminated director thomas duggan
dot icon21/04/2008
Appointment terminated director david saville
dot icon25/02/2008
Registered office changed on 25/02/2008 from 133 promenade cheltenham gloucestershire GL50 1AP
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 01/04/07; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 01/04/06; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 01/04/05; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 01/04/04; full list of members
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 01/04/03; full list of members
dot icon25/06/2002
Registered office changed on 25/06/02 from: 79 promenade cheltenham gloucestershire GL50 1PJ
dot icon18/04/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 01/04/02; full list of members
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 01/04/01; full list of members
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 01/04/00; full list of members
dot icon26/05/1999
New director appointed
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 01/04/99; full list of members
dot icon31/03/1999
Director resigned
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 01/04/98; no change of members
dot icon25/02/1998
Registered office changed on 25/02/98 from: 34 winchcombe street cheltenham glouscestershire GL52 2LX
dot icon05/08/1997
Amended full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 01/04/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-12-31
dot icon13/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/06/1996
New director appointed
dot icon17/05/1996
Return made up to 01/04/96; full list of members
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon02/05/1996
Registered office changed on 02/05/96 from: 6 lloyds avenue london EC3N 3AX
dot icon02/05/1996
New secretary appointed;new director appointed
dot icon02/05/1996
Secretary resigned
dot icon29/12/1995
Registered office changed on 29/12/95 from: 118 high street oxford 0X1 4DA
dot icon29/12/1995
Accounting reference date notified as 31/12
dot icon10/07/1995
Ad 03/07/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/04/1995
Secretary resigned
dot icon01/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biddle, Jacqueline Marie
Director
24/01/2018 - 01/08/2022
1
Thomas, Glenn
Director
25/07/2023 - 01/10/2024
18
King, John David, Mr.
Director
06/02/2023 - 01/10/2024
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/04/1995 - 01/04/1995
99600
Saville, David Maurice
Director
01/04/1995 - 08/04/2008
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOWDEN LIFE & HEALTH LIMITED

HOWDEN LIFE & HEALTH LIMITED is an(a) Dissolved company incorporated on 01/04/1995 with the registered office located at One Creechurch Place, London EC3A 5AF. There are currently 5 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 HOWDEN LIFE & HEALTH LIMITED?

toggle

HOWDEN LIFE & HEALTH LIMITED is currently Dissolved. It was registered on 01/04/1995 and dissolved on 28/10/2025.

Where is HOWDEN LIFE & HEALTH LIMITED located?

toggle

HOWDEN LIFE & HEALTH LIMITED is registered at One Creechurch Place, London EC3A 5AF.

What does HOWDEN LIFE & HEALTH LIMITED do?

toggle

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

What is the latest filing for HOWDEN LIFE & HEALTH LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.