Background WavePink WaveYellow Wave

REASSURE PENSION TRUSTEES LIMITED (01800078)

REASSURE PENSION TRUSTEES LIMITED (01800078) is an active UK company. incorporated on 14 March 1984. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REASSURE PENSION TRUSTEES LIMITED has been registered for 42 years. Current directors include GRACE, Jeremy Charles Hew, HILL, Gavin Henry Ellis, LIGHTWOOD, David Stanley and 3 others.

Company Number
01800078
Status
active
Type
ltd
Incorporated
14 March 1984
Age
42 years
Address
Windsor House Ironmasters Way, Telford, TF3 4NB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRACE, Jeremy Charles Hew, HILL, Gavin Henry Ellis, LIGHTWOOD, David Stanley, LITTLEWOOD, Rhian Clare, MITCHELL, Allen John, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REASSURE PENSION TRUSTEES LIMITED

REASSURE PENSION TRUSTEES LIMITED is an active company incorporated on 14 March 1984 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REASSURE PENSION TRUSTEES LIMITED was registered 42 years ago.(SIC: 64999)

Status

active

Active since 42 years ago

Company No

01800078

LTD Company

Age

42 Years

Incorporated 14 March 1984

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 5 September 2025 (6 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ADMIN RE PENSION TRUSTEES LIMITED
From: 12 May 2011To: 22 December 2016
NATIONAL MUTUAL TRUSTEES LIMITED
From: 29 August 1984To: 12 May 2011
REFAL 92 LIMITED
From: 14 March 1984To: 29 August 1984
Contact
Address

Windsor House Ironmasters Way Town Centre Telford, TF3 4NB,

Timeline

20 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
May 20
Director Left
May 20
Director Left
May 21
Director Joined
May 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PEARL GROUP SECRETARIAT SERVICES LTD

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 22 Jul 2020

GRACE, Jeremy Charles Hew

Active
Ironmasters Way, TelfordTF3 4NB
Born April 1965
Director
Appointed 20 Feb 2012

HILL, Gavin Henry Ellis

Active
Ironmasters Way, TelfordTF3 4NB
Born June 1953
Director
Appointed 01 Jun 2020

LIGHTWOOD, David Stanley

Active
Ironmasters Way, TelfordTF3 4NB
Born June 1966
Director
Appointed 11 Jun 2019

LITTLEWOOD, Rhian Clare

Active
Ironmasters Way, TelfordTF3 4NB
Born May 1989
Director
Appointed 31 May 2021

MITCHELL, Allen John

Active
Ironmasters Way, TelfordTF3 4NB
Born January 1947
Director
Appointed 20 Feb 2012

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
9 Holborn, LondonEC1N 2LL
Corporate director
Appointed 09 Jun 2014

ENGLEDOW, Roger Charles

Resigned
13 Old Leicester Road, PeterboroughPE8 6JR
Secretary
Appointed 26 Apr 1993
Resigned 08 Apr 2002

MILLER, Edmund John Stephen

Resigned
Edenwood, ReigateRH2 9LP
Secretary
Appointed N/A
Resigned 23 Apr 1993

SHAKESPEARE, Paul

Resigned
Ironmasters Way, TelfordTF3 4NB
Secretary
Appointed 28 Jul 2009
Resigned 22 Jul 2020

PENSION & BENEFIT SERVICES LIMITED

Resigned
5 Arabesque House, YorkYO32 9WX
Corporate secretary
Appointed 08 Apr 2002
Resigned 28 Jul 2009

BRISTOW, David Jonathan

Resigned
Ironmasters Way, TelfordTF3 4NB
Born August 1976
Director
Appointed 20 Feb 2012
Resigned 01 Mar 2016

CHALMERS, Norman Ashley

Resigned
Brook House, Farnham CommonSL2 3HW
Born June 1933
Director
Appointed 22 May 1992
Resigned 26 Apr 1999

COCHRANE, Claire

Resigned
Ironmasters Way, TelfordTF3 4NB
Born March 1970
Director
Appointed 07 Mar 2016
Resigned 30 Apr 2021

COWDERY, Clive Adam

Resigned
38 Bradbourne Street, LondonSW6 3TE
Born May 1963
Director
Appointed 08 Apr 2002
Resigned 31 Mar 2003

COYLE, Sheila Bernadette Mary

Resigned
Wooburn Lodge, MarlowSL7 3QY
Born May 1964
Director
Appointed 08 Apr 2002
Resigned 12 Dec 2002

DAVIES, Roger William

Resigned
The Hollies 42 High Street, WorthingBN14 7NR
Born November 1946
Director
Appointed 08 Apr 2002
Resigned 20 May 2003

DOCKING, Michael Geoffrey

Resigned
4 Purwell Lane, HitchinSG4 0NE
Born April 1953
Director
Appointed N/A
Resigned 06 Nov 1998

HARCOURT-POOLE, Geoffrey James

Resigned
Wetherlea, RossettLL12 0LA
Born September 1940
Director
Appointed 15 Sept 1992
Resigned 20 Nov 2001

HAYNES, Stephen Robert

Resigned
20 Braemar Avenue, LondonSW19 8AZ
Born March 1968
Director
Appointed 11 Apr 2003
Resigned 31 Dec 2008

HILL, Gavin Henry Ellis

Resigned
26a High Street, HitchinSG5 3PT
Born June 1953
Director
Appointed N/A
Resigned 31 Dec 2008

JACKSON, Walter Phillip

Resigned
Treenith 13 Bradgate, Potters BarEN6 4RW
Born January 1929
Director
Appointed N/A
Resigned 06 Apr 1993

LAWLOR, Peter John

Resigned
Bramhall 14 Duffryn Crescent, Peterston Super ElyCF5 6NF
Born May 1960
Director
Appointed 01 May 2007
Resigned 31 Dec 2007

LIGHTWOOD, David Stanley

Resigned
Ironmasters Way, TelfordTF3 4NB
Born June 1966
Director
Appointed 20 Feb 2012
Resigned 25 Oct 2018

MARTIN, Christopher Paul Vincent

Resigned
Ironmasters Way, TelfordTF3 4NB
Born March 1965
Director
Appointed 09 Jun 2014
Resigned 09 Jun 2014

MCLUSKEY, Gavin Cameron

Resigned
1 Grieve Croft, BothwellG71 8LU
Born July 1962
Director
Appointed 20 Nov 2001
Resigned 12 Feb 2007

MILLER, Edmund John Stephen

Resigned
Edenwood, ReigateRH2 9LP
Born April 1933
Director
Appointed N/A
Resigned 01 Jan 1999

PEACHEY, Michael John

Resigned
22 Exeter Close, TonbridgeTN10 4NS
Born September 1941
Director
Appointed 18 May 1999
Resigned 08 Apr 2002

PEASE, Derrick Allick

Resigned
2 Britten Street, LondonSW3 3TU
Born March 1927
Director
Appointed N/A
Resigned 23 Apr 1992

RUSSELL, Christopher Boorer

Resigned
Long Meadow Cokes Lane, Chalfont St GilesHP8 4TZ
Born February 1940
Director
Appointed 13 Jul 1993
Resigned 08 Apr 2002

TARRANT, Brian Andrew

Resigned
4 Hatch Close, CranleighGU6 8JZ
Born December 1958
Director
Appointed 23 Jun 2003
Resigned 14 Jan 2007

TAVANA, Deborah

Resigned
Ashwood House, NorthawEN6 4PJ
Born December 1959
Director
Appointed 12 Dec 2002
Resigned 17 Jun 2008

THOMLINSON, Simon James

Resigned
Ironmasters Way, TelfordTF3 4NB
Born December 1968
Director
Appointed 26 Apr 2007
Resigned 20 Feb 2012

THORNE, Kareen Jennifer Innes, Dr

Resigned
17 The Footpath, CambridgeCB3 7PX
Born May 1937
Director
Appointed 26 Apr 1999
Resigned 08 Apr 2002

WALKER, Carol Ann

Resigned
Ironmasters Way, TelfordTF3 4NB
Born February 1960
Director
Appointed 20 Feb 2012
Resigned 31 Mar 2014

Persons with significant control

1

Ironmasters Way, TelfordTF3 4NB

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

202

Change Corporate Secretary Company With Change Date
13 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
14 December 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 September 2019
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Resolution
22 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 July 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts Amended With Made Up Date
16 May 2012
AAMDAAMD
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Resolution
1 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
1 March 2012
CC04CC04
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
190190
Legacy
28 July 2009
353353
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
21 November 2007
AUDAUD
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Legacy
29 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
20 August 2002
363aAnnual Return
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Memorandum Articles
21 December 2000
MEM/ARTSMEM/ARTS
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Memorandum Articles
14 June 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
8 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
24 September 1998
AUDAUD
Accounts With Accounts Type Dormant
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 1995
AAAnnual Accounts
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363x363x
Legacy
14 October 1993
288288
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
288288
Legacy
12 May 1993
288288
Legacy
23 April 1993
288288
Legacy
2 October 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
22 June 1992
288288
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Memorandum Articles
28 May 1991
MEM/ARTSMEM/ARTS
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Legacy
22 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
12 January 1990
288288
Legacy
20 October 1989
288288
Auditors Resignation Company
19 October 1989
AUDAUD
Auditors Resignation Company
11 October 1989
AUDAUD
Auditors Resignation Company
11 October 1989
AUDAUD
Legacy
14 August 1989
288288
Legacy
8 August 1989
288288
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
16 January 1989
288288
Legacy
5 October 1988
288288
Legacy
8 August 1988
288288
Legacy
27 July 1988
288288
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
27 April 1988
288288
Legacy
29 February 1988
288288
Legacy
24 February 1988
288288
Legacy
24 February 1988
288288
Legacy
22 December 1987
288288
Legacy
19 October 1987
288288
Legacy
20 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
19 June 1987
288288
Legacy
5 March 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
24 November 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
14 March 1984
NEWINCIncorporation