Background WavePink WaveYellow Wave

NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED (01275566)

NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED (01275566) is an active UK company. incorporated on 1 September 1976. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED has been registered for 49 years. Current directors include AUSTIN, Mark Henry, LAYARD, Michael Henry Gordon, Admiral Sir.

Company Number
01275566
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1976
Age
49 years
Address
Appledram Barns, Chichester, PO20 7EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
AUSTIN, Mark Henry, LAYARD, Michael Henry Gordon, Admiral Sir
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED

NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED is an active company incorporated on 1 September 1976 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED was registered 49 years ago.(SIC: 66290)

Status

active

Active since 49 years ago

Company No

01275566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 1 September 1976

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Appledram Barns Birdham Road Chichester, PO20 7EQ,

Previous Addresses

Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom
From: 25 September 2015To: 15 February 2018
286a High Street Dorking Surrey RH4 1QT
From: 19 October 2012To: 25 September 2015
1 Wayside Cottage Newbury Road Hurstbourne Tarrant SP11 0AR
From: 1 September 1976To: 19 October 2012
Timeline

14 key events • 2009 - 2019

Funding Officers Ownership
Director Left
Oct 09
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Aug 15
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Jun 19
Director Left
Jun 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

AUSTIN, Mark Henry

Active
Birdham Road, ChichesterPO20 7EQ
Born October 1964
Director
Appointed 24 May 2019

LAYARD, Michael Henry Gordon, Admiral Sir

Active
Birdham Road, ChichesterPO20 7EQ
Born January 1936
Director
Appointed 06 Dec 1995

CLARK, Giles Sebastian

Resigned
20 Barton Road, LondonW14 9HD
Secretary
Appointed N/A
Resigned 30 Jun 1993

CONDER, Rupert Stewart

Resigned
1 Wayside Cottage, AndoverSP11 0AR
Secretary
Appointed 31 Mar 2005
Resigned 30 Apr 2013

RATSEY, Michael Brinton

Resigned
36 Maiden Castle Road, DorchesterDT1 2ES
Secretary
Appointed 30 Nov 2002
Resigned 01 Apr 2005

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 01 Jul 1993
Resigned 30 Nov 2002

MP SECRETARIES LIMITED

Resigned
North Street, DorkingRH4 1DE
Corporate secretary
Appointed 01 May 2013
Resigned 11 Jun 2018

ALLSFORD, Karen Marie, Lieutenant Commander

Resigned
Knowle Gardens, Combe MartinEX34 0NW
Born February 1974
Director
Appointed 18 Sept 2009
Resigned 01 Oct 2010

BAKER, Victor Alan

Resigned
ChichesterPO19 1SP
Born July 1951
Director
Appointed 01 Jul 2016
Resigned 17 Feb 2017

BERESFORD GREEN, Paul Maxwell

Resigned
74 Sovereign Crescent, FarehamPO14 4LU
Born November 1966
Director
Appointed 01 Jun 2006
Resigned 24 Sept 2007

BERESFORD-GREEN, Paul Maxwell, Lieutenant Commander

Resigned
Sovereign Crescent, FarehamPO14 4LU
Born November 1966
Director
Appointed 01 Oct 2010
Resigned 20 May 2011

CARTER, Brian Loftus, Colonel

Resigned
13 Testcombe Road, GosportPO12 2EL
Born June 1945
Director
Appointed N/A
Resigned 04 Sept 1992

DAFFERN, Allan Lister

Resigned
The Carrs, HarrogateHG3 2QQ
Born August 1939
Director
Appointed N/A
Resigned 31 Jan 1995

ELLIOTT, Mark Collier

Resigned
1 Kickdom Close, AmesburySP4 7XB
Born April 1961
Director
Appointed 08 Aug 2003
Resigned 30 Sept 2009

FAIRCLOUGH, Sarah Ann

Resigned
Roche Abbey Mill Farm, MaltbyS66 8NW
Born February 1955
Director
Appointed N/A
Resigned 30 Sept 2002

GOUGH, Andrew Bankes, Rear Admiral

Resigned
The Manor House, SomertonTA10 9JB
Born June 1947
Director
Appointed 24 Jan 2003
Resigned 29 Oct 2003

HERBERT, Peter Geoffrey Marshall, Admiral Sir

Resigned
Glebe House, Moreton In MarshGL56 9AF
Born February 1929
Director
Appointed N/A
Resigned 05 Dec 1995

HIRCHFIELD, Glenn Fraser

Resigned
Clarence Road, RedhillRH1 6NG
Born March 1961
Director
Appointed 01 Sept 2009
Resigned 01 May 2012

JOLLY, David Michael Bourdeau

Resigned
North Street, DorkingRH4 1DE
Born October 1988
Director
Appointed 16 Feb 2017
Resigned 24 May 2019

JONES, Brian, Commander Rn Rtd

Resigned
Casa Dinard 24 Clovelly Road, EmsworthPO10 7HL
Born May 1936
Director
Appointed 26 May 1995
Resigned 29 May 2002

LAYARD, Michael, Vice Admiral Sir

Resigned
Admirals Presidents House, LondonSE10 9NN
Born January 1936
Director
Appointed 28 Apr 1993
Resigned 26 May 1995

LIVESAY, Michael Howard, Admiral Sir

Resigned
Room 7375 Mod Main Building, LondonSW1A 2HB
Born April 1936
Director
Appointed N/A
Resigned 28 Apr 1993

LOCKYER, David Anthony, Captain

Resigned
Office Of Cinc Naval Home Command, PortsmouthPO1 3LR
Born March 1941
Director
Appointed N/A
Resigned 31 Jul 1994

MATHER, John Jude

Resigned
High Street, DorkingRH4 1QT
Born May 1954
Director
Appointed 15 Feb 2013
Resigned 25 May 2015

MOSS, John Michael

Resigned
29 Charwood, LondonSW16 2SA
Born April 1936
Director
Appointed N/A
Resigned 26 May 1995

MUNGEAM, Gordon Hudson, Doctor

Resigned
40 Pennington Road, SouthboroughTN4 OSL
Born August 1932
Director
Appointed N/A
Resigned 01 Jun 1995

PEYMAN, Tracy Anne, Lt Coln Rn

Resigned
51 Woodville Drive, PortsmouthPO1 2TQ
Born May 1976
Director
Appointed 26 Sept 2007
Resigned 18 Sept 2009

PORRETT, John, Lieutenant Commander

Resigned
21 Foster Road, GosportPO12 2JH
Born November 1960
Director
Appointed 14 Mar 2006
Resigned 01 Jun 2006

PORTER, Derek, Lieutenant Commander

Resigned
Level 6 Zone M Desk 51, Mod Main Building, LondonSW1A 2HB
Born August 1970
Director
Appointed 20 May 2011
Resigned 31 Aug 2012

ROBINSON, Nicholas Michael

Resigned
Bourton House High Street, GillinghamSP8 5AT
Born June 1947
Director
Appointed 04 Sept 1992
Resigned 18 Nov 1994

SHALLOW, Michael Sandeman, Captain

Resigned
Chaff Barn Cottage, ChichesterPO19 0LP
Born August 1937
Director
Appointed N/A
Resigned 01 Jun 1995

STRINGER, Michael Charles, Commander

Resigned
39 Miller Drive, FarehamPO16 7LY
Born December 1948
Director
Appointed 29 May 2002
Resigned 03 Oct 2005
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Appoint Corporate Secretary Company With Name
7 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
287Change of Registered Office
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288cChange of Particulars
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
287Change of Registered Office
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 June 2001
363aAnnual Return
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Auditors Resignation Company
13 September 1999
AUDAUD
Auditors Resignation Company
7 September 1999
AUDAUD
Legacy
4 July 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
6 July 1997
363aAnnual Return
Memorandum Articles
1 October 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Legacy
3 April 1996
288288
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
29 June 1995
363x363x
Legacy
29 June 1995
363(353)363(353)
Legacy
28 June 1995
288288
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
24 May 1995
288288
Legacy
20 February 1995
288288
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363x363x
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
18 June 1993
363x363x
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
18 October 1992
288288
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
288288
Legacy
3 June 1992
363x363x
Legacy
10 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
12 July 1991
363x363x
Legacy
6 December 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
20 September 1990
225(1)225(1)
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Legacy
12 January 1990
288288
Legacy
13 October 1989
288288
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
29 December 1988
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
28 July 1988
288288
Legacy
20 April 1988
288288
Legacy
1 March 1988
288288
Legacy
21 January 1988
287Change of Registered Office
Legacy
18 November 1987
288288
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
14 October 1987
363363
Legacy
29 September 1987
288288
Legacy
29 September 1987
288288
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
20 August 1987
288288
Legacy
12 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
15 July 1986
363363