Background WavePink WaveYellow Wave

ACCESS FRANCHISE MANAGEMENT LIMITED (00594101)

ACCESS FRANCHISE MANAGEMENT LIMITED (00594101) is an active UK company. incorporated on 22 November 1957. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ACCESS FRANCHISE MANAGEMENT LIMITED has been registered for 68 years. Current directors include HORNE, Christopher, JENKINS, Gareth David.

Company Number
00594101
Status
active
Type
ltd
Incorporated
22 November 1957
Age
68 years
Address
Unity Place, Swindon, SN1 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HORNE, Christopher, JENKINS, Gareth David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS FRANCHISE MANAGEMENT LIMITED

ACCESS FRANCHISE MANAGEMENT LIMITED is an active company incorporated on 22 November 1957 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ACCESS FRANCHISE MANAGEMENT LIMITED was registered 68 years ago.(SIC: 66290)

Status

active

Active since 68 years ago

Company No

00594101

LTD Company

Age

68 Years

Incorporated 22 November 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED
From: 22 January 1999To: 3 September 2001
ALLIED DUNBAR (FORTUNA) LIMITED
From: 27 March 1987To: 22 January 1999
FORTUNA INVESTMENTS LIMITED
From: 22 November 1957To: 27 March 1987
Contact
Address

Unity Place 1 Carfax Close Swindon, SN1 1AP,

Previous Addresses

, the Grange Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX
From: 10 October 2013To: 12 November 2021
, Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL
From: 22 November 1957To: 10 October 2013
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
May 17
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Owner Exit
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 17 Mar 2014

HORNE, Christopher

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1977
Director
Appointed 14 Apr 2023

JENKINS, Gareth David

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1976
Director
Appointed 25 Jul 2013

BLUNDELL, Ann Claire

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 25 Jul 2013
Resigned 17 Mar 2014

HALE, Isla Rebecca

Resigned
28 King George Close, CheltenhamGL53 7RW
Secretary
Appointed 06 Sept 2004
Resigned 30 Jun 2006

HOWE, Peter Charles

Resigned
Englishcombe, SwindonSN4 0NW
Secretary
Appointed N/A
Resigned 06 Sept 2004

KNOTT, Amanda Louise

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 02 Apr 2007
Resigned 25 Jul 2013

LOWE, Nigel

Resigned
Tall Trees, PinnerHA5 3PE
Secretary
Appointed 30 Jun 2006
Resigned 02 Apr 2007

MEACHAM, Jayne Michelle

Resigned
Uk Life Centre, SwindonSN1 1EL
Secretary
Appointed 02 Apr 2007
Resigned 02 May 2008

RITCHIE, Ian

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 25 Jul 2013
Resigned 17 Mar 2014

ROGERS, Helen Frances Leigh

Resigned
Station Road, SwindonSN1 1EL
Secretary
Appointed 14 Jul 2008
Resigned 02 Dec 2011

ROSS, Corina Katherine

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 14 Mar 2011
Resigned 25 Jul 2013

BALDWIN, Keith Reginald

Resigned
Sandridge Lodge, ChippenhamSN15 2JN
Born August 1948
Director
Appointed N/A
Resigned 31 Aug 2003

BULLIMORE, James Edward

Resigned
4 New Meadow Copse, SwindonSN5 5AQ
Born September 1951
Director
Appointed 10 Mar 2000
Resigned 15 May 2002

COOPER, Mark John

Resigned
1 Renoir Close, SwindonSN25 4GD
Born January 1965
Director
Appointed 02 Dec 1998
Resigned 31 May 2005

DAVIES, Mark Derek

Resigned
1 Bouverie Avenue, SwindonSN3 1PZ
Born October 1961
Director
Appointed 02 Dec 1998
Resigned 11 Sept 2003

ELLEN, Peter

Resigned
Greystones 2 Moorgate, LechladeGL7 3EH
Born June 1952
Director
Appointed 13 May 1997
Resigned 02 Dec 1998

EVANS, Neil James

Resigned
New Bridge Square, SwindonSN1 1HN
Born June 1957
Director
Appointed 17 Aug 2006
Resigned 31 Mar 2016

FERNS, Michael Andrew

Resigned
26 Grosvenor Road, SouthportPR8 2JQ
Born March 1964
Director
Appointed 22 Aug 2003
Resigned 17 Aug 2006

GILLIES, Alasdair Christopher

Resigned
Thatchers, SwindonSN4 0AD
Born May 1958
Director
Appointed 03 Feb 1993
Resigned 13 Sept 1995

GRANT, Timothy James

Resigned
3000 Parkway, FarehamPO15 7JZ
Born August 1964
Director
Appointed 30 May 2017
Resigned 22 Aug 2023

HARRIS, Michael

Resigned
10 New Meadow Copse, SwindonSN5 5AQ
Born October 1965
Director
Appointed 20 Jan 1999
Resigned 10 Mar 2000

HICKS, Shaun Tony

Resigned
1 Carfax Close, SwindonSN1 1AP
Born March 1968
Director
Appointed 25 Jul 2013
Resigned 27 Feb 2023

HIGGINSON, George

Resigned
16 Crawford House, CrawfordsburnBT19 1XL
Born October 1963
Director
Appointed 02 Feb 2001
Resigned 15 Jul 2005

HODKINSON, Phil Andrew

Resigned
Lynden Manor Langworthy Lane, HolyportSL6 2HH
Born April 1958
Director
Appointed 13 Sept 1995
Resigned 22 Nov 2000

HODKINSON, Phil Andrew

Resigned
Lynden Manor Langworthy Lane, HolyportSL6 2HH
Born April 1958
Director
Appointed N/A
Resigned 03 Feb 1993

HUMPHRIES, Andrew Ralph

Resigned
Elm Tree Cottage, MarlboroughSN8 1SG
Born January 1964
Director
Appointed 02 Dec 1998
Resigned 11 Oct 2000

JEWITT, John Peter

Resigned
Coombe Lea Pitchcombe Gardens, BristolBS9 2RH
Born August 1954
Director
Appointed 13 Sept 1995
Resigned 13 May 1997

KENMIR, Anthony Paul

Resigned
New Bridge Square, SwindonSN1 1HN
Born October 1956
Director
Appointed 23 Oct 2009
Resigned 25 Jul 2013

POWELL, Christopher Michael Eric

Resigned
Uk Life Centre, SwindonSN1 1EL
Born September 1956
Director
Appointed 17 Aug 2006
Resigned 25 Jun 2008

READ, Gail Anne

Resigned
9 Sion Hill, BathBA1 2UH
Born October 1946
Director
Appointed 02 Nov 1992
Resigned 13 Sept 1995

SEVIOUR, David Alan

Resigned
18 Church Path, SwindonSN5 4DR
Born April 1936
Director
Appointed 02 Dec 1998
Resigned 29 Aug 2003

SMITH, Philip

Resigned
Bremhill House, CalneSN11 9HN
Born August 1947
Director
Appointed N/A
Resigned 20 Sept 1996

STEER, Peter John

Resigned
West View, SwindonSN2 4EH
Born December 1953
Director
Appointed 13 Sept 1995
Resigned 02 Dec 1998

SYKES, James Richard

Resigned
Uk Life Centre, SwindonSN1 1EL
Born March 1961
Director
Appointed 17 Aug 2006
Resigned 23 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Bishops Cleeve, CheltenhamGL52 8XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Carfax Close, SwindonSN1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Auditors Resignation Company
7 July 2021
AUDAUD
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Statement Of Companys Objects
20 March 2014
CC04CC04
Resolution
20 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 March 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Change Sail Address Company
11 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
288cChange of Particulars
Legacy
24 November 2008
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288cChange of Particulars
Legacy
29 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288cChange of Particulars
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288cChange of Particulars
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
3 April 2000
287Change of Registered Office
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288cChange of Particulars
Legacy
5 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 November 1998
AUDAUD
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
27 November 1995
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
18 November 1994
288288
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
28 November 1993
288288
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
20 November 1992
287Change of Registered Office
Legacy
20 November 1992
363x363x
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
11 November 1991
363x363x
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
25 July 1991
288288
Legacy
23 July 1991
288288
Legacy
11 July 1991
288288
Legacy
31 January 1991
288288
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
29 March 1989
288288
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
25 April 1988
288288
Legacy
22 October 1987
288288
Accounts With Made Up Date
12 October 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
13 May 1987
288288
Legacy
13 May 1987
288288
Legacy
13 May 1987
288288
Certificate Change Of Name Company
27 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Legacy
20 November 1986
288288
Legacy
7 October 1986
288288