Background WavePink WaveYellow Wave

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED (01194084)

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED (01194084) is an active UK company. incorporated on 17 December 1974. with registered office in East Grinstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED has been registered for 51 years.

Company Number
01194084
Status
active
Type
ltd
Incorporated
17 December 1974
Age
51 years
Address
Knighthood House, East Grinstead, RH19 1LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED is an active company incorporated on 17 December 1974 with the registered office located in East Grinstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED was registered 51 years ago.(SIC: 66220)

Status

active

Active since 51 years ago

Company No

01194084

LTD Company

Age

51 Years

Incorporated 17 December 1974

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 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

KNIGHTHOOD CORPORATE ASSURANCE SERVICES PLC
From: 15 December 1998To: 6 February 2018
KNIGHTHOOD ASSURANCE CONSULTANTS (SOUTHERN) LIMITED
From: 17 December 1974To: 15 December 1998
Contact
Address

Knighthood House Imberhorne Lane East Grinstead, RH19 1LB,

Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Left
Dec 13
Director Left
Jan 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Owner Exit
May 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Loan Secured
Jul 19
Director Left
Feb 20
Director Left
Jun 20
Loan Cleared
Jul 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Left
Dec 25
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

232

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 October 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Resolution
21 April 2021
RESOLUTIONSResolutions
Memorandum Articles
21 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Resolution
10 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 March 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Resolution
26 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
6 February 2018
CERT10CERT10
Re Registration Memorandum Articles
6 February 2018
MARMAR
Resolution
6 February 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 February 2018
RR02RR02
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
16 October 2015
AUDAUD
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Resolution
12 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Sail Address Company With Old Address
8 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Auditors Resignation Company
3 November 2010
AUDAUD
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
15 December 1998
CERT7CERT7
Re Registration Memorandum Articles
15 December 1998
MARMAR
Legacy
15 December 1998
43(3)e43(3)e
Accounts Balance Sheet
15 December 1998
BSBS
Auditors Statement
15 December 1998
AUDSAUDS
Auditors Report
15 December 1998
AUDRAUDR
Legacy
15 December 1998
43(3)43(3)
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
88(2)R88(2)R
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363aAnnual Return
Legacy
28 January 1992
403aParticulars of Charge Subject to s859A
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1991
AAAnnual Accounts
Legacy
13 December 1990
288288
Accounts With Accounts Type Small
20 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
17 August 1990
363363
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
16 February 1988
88(3)88(3)
Legacy
16 February 1988
88(2)Return of Allotment of Shares
Legacy
2 February 1988
123Notice of Increase in Nominal Capital
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
24 October 1987
363363
Accounts With Accounts Type Small Group
9 October 1987
AAAnnual Accounts
Legacy
12 August 1987
403aParticulars of Charge Subject to s859A
Legacy
21 May 1987
403aParticulars of Charge Subject to s859A
Legacy
21 May 1987
403aParticulars of Charge Subject to s859A
Legacy
8 May 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
288288
Legacy
3 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Accounts With Made Up Date
11 October 1984
AAAnnual Accounts
Accounts With Made Up Date
31 May 1984
AAAnnual Accounts
Accounts With Made Up Date
18 January 1982
AAAnnual Accounts
Accounts With Made Up Date
18 January 1982
AAAnnual Accounts
Miscellaneous
17 December 1974
MISCMISC