Background WavePink WaveYellow Wave

FAMILY ASSURANCE STAFF PENSION SCHEME TRUSTEES LTD (01009789)

FAMILY ASSURANCE STAFF PENSION SCHEME TRUSTEES LTD (01009789) is an active UK company. incorporated on 3 May 1971. with registered office in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FAMILY ASSURANCE STAFF PENSION SCHEME TRUSTEES LTD has been registered for 54 years. Current directors include BATTEN, Trevor Malcolm, BAYES, Robert Charles, GERRY, Peter John and 3 others.

Company Number
01009789
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1971
Age
54 years
Address
16 West Street, East Sussex, BN1 2RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATTEN, Trevor Malcolm, BAYES, Robert Charles, GERRY, Peter John, LINDSAY, Graham John, NOBLE, Philip Neil, VERITY, Dianne Ruth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY ASSURANCE STAFF PENSION SCHEME TRUSTEES LTD

FAMILY ASSURANCE STAFF PENSION SCHEME TRUSTEES LTD is an active company incorporated on 3 May 1971 with the registered office located in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FAMILY ASSURANCE STAFF PENSION SCHEME TRUSTEES LTD was registered 54 years ago.(SIC: 74990)

Status

active

Active since 54 years ago

Company No

01009789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 3 May 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

POST OFFICE INSURANCE SOCIETY STAFF SUPERANNUATION FUND TRUSTEES LIMITED
From: 3 May 1971To: 16 June 2005
Contact
Address

16 West Street Brighton East Sussex, BN1 2RL,

Timeline

16 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jun 10
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

GREEN, Josie

Active
16 West Street, East SussexBN1 2RL
Secretary
Appointed 01 Nov 2023

BATTEN, Trevor Malcolm

Active
16 West Street, East SussexBN1 2RL
Born January 1959
Director
Appointed 01 Dec 2016

BAYES, Robert Charles

Active
16 West Street, East SussexBN1 2RL
Born December 1973
Director
Appointed 15 Mar 2007

GERRY, Peter John

Active
16 West Street, East SussexBN1 2RL
Born October 1964
Director
Appointed 13 Feb 2014

LINDSAY, Graham John

Active
16 West Street, East SussexBN1 2RL
Born August 1958
Director
Appointed 01 Apr 2020

NOBLE, Philip Neil

Active
HassocksBN6 8BG
Born August 1968
Director
Appointed 13 Feb 2014

VERITY, Dianne Ruth

Active
16 West Street, East SussexBN1 2RL
Born March 1971
Director
Appointed 07 Nov 2016

ALLFORD, Simon

Resigned
16 West Street, East SussexBN1 2RL
Secretary
Appointed 22 May 2019
Resigned 31 Oct 2023

BONGARZONI, Antoni Remo, Company Secretary

Resigned
45 Langley Park Road, SuttonSM2 5EP
Secretary
Appointed N/A
Resigned 04 Sept 1992

MEERES, Keith Frederick

Resigned
16 West Street, East SussexBN1 2RL
Secretary
Appointed 02 Apr 2002
Resigned 15 Jul 2016

PALFREY, Karen

Resigned
16 West Street, East SussexBN1 2RL
Secretary
Appointed 21 Jul 2016
Resigned 22 May 2019

WAPLE, Derek Vincent Fearnley

Resigned
Willowdene Edwards Avenue, ChichesterPO20 6HP
Secretary
Appointed 22 Feb 1993
Resigned 02 Apr 2002

ADAMS, John William

Resigned
107 Western Road, HassocksBN6 9SY
Born January 1955
Director
Appointed 02 Apr 2002
Resigned 07 Jun 2005

BLAKE, Sarah

Resigned
5 Meadow Close, HoveBN3 6QQ
Born March 1969
Director
Appointed 07 Jun 2005
Resigned 07 Aug 2006

BUCKLEY, Ian Michael

Resigned
West Street, BrightonBN1 2RL
Born November 1950
Director
Appointed 18 Sept 2014
Resigned 01 Apr 2020

DOLMAN, Robert Anthony

Resigned
16 West Street, East SussexBN1 2RL
Born October 1945
Director
Appointed 07 Jun 2005
Resigned 21 May 2010

EDWARDS, Alfred Trefor, Company Director

Resigned
Cregerith, CardiganSA43 1PJ
Born September 1932
Director
Appointed N/A
Resigned 31 May 1998

JORDINSON, Ian

Resigned
17 Caldicot Road, CaldicotNP26 5SL
Born August 1943
Director
Appointed 31 May 1998
Resigned 07 Jun 2005

MARKEY, Simon Christopher

Resigned
West Street, BrightonBN1 2RL
Born December 1965
Director
Appointed 18 Apr 2013
Resigned 31 Dec 2019

NESS, Martin Henry

Resigned
Paddock View 12 Bond Lane, YorkYO23 7EF
Born May 1950
Director
Appointed 23 Feb 1999
Resigned 02 Apr 2002

NESS, Martin Henry

Resigned
Paddock View 12 Bond Lane, YorkYO23 7EF
Born May 1950
Director
Appointed 31 Aug 1996
Resigned 31 May 1998

NOBLE, Philip Neil

Resigned
Brambles,1 Newlands Close, HassocksBN6 8BG
Born August 1968
Director
Appointed 22 Sept 1997
Resigned 17 Jan 2007

NYAHASHA, Shingirai Thaddeus

Resigned
16 West Street, East SussexBN1 2RL
Born January 1974
Director
Appointed 01 Apr 2020
Resigned 01 Oct 2020

PARKS, Michael Donald

Resigned
16 West Street, East SussexBN1 2RL
Born October 1956
Director
Appointed 15 Mar 2007
Resigned 15 Oct 2013

REEVE, John Richard

Resigned
16 West Street, East SussexBN1 2RL
Born November 1947
Director
Appointed 07 Jun 2005
Resigned 13 Feb 2014

SHORT, Richard William

Resigned
16 West Street, East SussexBN1 2RL
Born May 1946
Director
Appointed 22 Sept 1997
Resigned 20 Mar 2014

SKIDMORE, Ernest Roy

Resigned
21 Windermere Crescent, SouthportPR8 3QS
Born November 1944
Director
Appointed N/A
Resigned 07 Jun 2005

SQUIRES, Richard John

Resigned
6 The Highway, SuttonSM2 5QT
Born December 1937
Director
Appointed 31 May 1998
Resigned 23 Feb 1999

SWEET, Richard

Resigned
4 Waun Y Felin, SwanseaSA4 3RD
Born February 1947
Director
Appointed N/A
Resigned 31 Aug 1996

WAPLE, Derek Vincent Fearnley

Resigned
Willowdene Edwards Avenue, ChichesterPO20 6HP
Born August 1947
Director
Appointed 22 Feb 1993
Resigned 02 Aug 2002

WEIR, Robert John Stuart

Resigned
16 West Street, East SussexBN1 2RL
Born October 1948
Director
Appointed 07 Jun 2005
Resigned 18 Sept 2014

WHITE, Bernard John

Resigned
6 Ledgers Meadow, CuckfieldRH17 5EW
Born August 1963
Director
Appointed 02 Aug 2002
Resigned 07 Jun 2005

WILLSON, Roger David

Resigned
32 Derwent Road, LondonSW20 9NH
Born February 1945
Director
Appointed N/A
Resigned 05 Jun 1997
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
8 May 2015
RP04RP04
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Second Filing Of Form With Form Type
21 February 2014
RP04RP04
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Auditors Resignation Company
5 November 2002
AUDAUD
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
7 August 2002
MEM/ARTSMEM/ARTS
Legacy
11 June 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Resolution
30 September 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Accounts With Accounts Type Dormant
9 November 1992
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1992
AAAnnual Accounts
Legacy
22 November 1991
288288
Legacy
22 November 1991
363b363b
Legacy
7 November 1990
288288
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
2 October 1989
288288
Accounts With Made Up Date
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
9 October 1986
288288
Miscellaneous
3 May 1971
MISCMISC