Background WavePink WaveYellow Wave

PERSONAL ASSURANCE PUBLIC LIMITED COMPANY (01832067)

PERSONAL ASSURANCE PUBLIC LIMITED COMPANY (01832067) is an active UK company. incorporated on 11 July 1984. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PERSONAL ASSURANCE PUBLIC LIMITED COMPANY has been registered for 41 years. Current directors include ASTIN, Ciaran John, BENNETT, Martin John, BROWN, Paula Jane and 4 others.

Company Number
01832067
Status
active
Type
plc
Incorporated
11 July 1984
Age
41 years
Address
John Ormond House, Milton Keynes, MK9 3XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ASTIN, Ciaran John, BENNETT, Martin John, BROWN, Paula Jane, LOTHIAN, Andrew George, MACE, Sarah Anne, WALKER, Maria Elizabeth, WEBB, Rachel Jayne
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONAL ASSURANCE PUBLIC LIMITED COMPANY

PERSONAL ASSURANCE PUBLIC LIMITED COMPANY is an active company incorporated on 11 July 1984 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PERSONAL ASSURANCE PUBLIC LIMITED COMPANY was registered 41 years ago.(SIC: 65120)

Status

active

Active since 41 years ago

Company No

01832067

PLC Company

Age

41 Years

Incorporated 11 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

John Ormond House 899 Silbury Boulevard Milton Keynes, MK9 3XL,

Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Aug 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Sept 15
Director Left
May 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 25
Director Left
May 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

ROBERTS-JONES, Joshua

Active
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

ASTIN, Ciaran John

Active
John Ormond House, Milton KeynesMK9 3XL
Born May 1978
Director
Appointed 23 May 2022

BENNETT, Martin John

Active
John Ormond House, Milton KeynesMK9 3XL
Born April 1969
Director
Appointed 01 Jan 2021

BROWN, Paula Jane

Active
John Ormond House, Milton KeynesMK9 3XL
Born May 1978
Director
Appointed 01 Aug 2023

LOTHIAN, Andrew George

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born August 1971
Director
Appointed 14 Aug 2017

MACE, Sarah Anne

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 01 Oct 2020

WALKER, Maria Elizabeth

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born January 1965
Director
Appointed 30 Jun 2019

WEBB, Rachel Jayne

Active
John Ormond House, Milton KeynesMK9 3XL
Born November 1980
Director
Appointed 01 Apr 2025

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Secretary
Appointed N/A
Resigned 26 Jun 2014

KANE, Damian

Resigned
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 26 Jun 2014
Resigned 01 Oct 2020

BARBER, John Philip, Dr

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born August 1959
Director
Appointed 25 Jul 2000
Resigned 26 Jun 2014

BRITTLE, Nigel

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born October 1963
Director
Appointed 02 Feb 2009
Resigned 21 Apr 2011

CURLING, Christopher John

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born April 1950
Director
Appointed 26 Sept 2003
Resigned 05 May 2016

D'EATH, David Brelsford

Resigned
Greenacres Lewes Road, Haywards HeathRH17 7TB
Born September 1921
Director
Appointed N/A
Resigned 02 Nov 1994

DONALD, Sidney Milne

Resigned
Flat 2 67 Fitzjohns Avenue, LondonNW3 6PE
Born July 1942
Director
Appointed 23 Nov 1993
Resigned 30 Apr 2008

DRIVER, Harry Heywood

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born November 1949
Director
Appointed 01 May 2008
Resigned 30 Nov 2014

DUGDALE, Michael Ian

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born June 1962
Director
Appointed 30 Jan 2013
Resigned 01 Oct 2020

FROST, Deborah Karen

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born September 1966
Director
Appointed 21 Sept 2015
Resigned 01 Aug 2023

GREEN, Roger Michael

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born June 1943
Director
Appointed 26 Sept 2003
Resigned 30 Apr 2013

HARRISON, Hedley

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born May 1958
Director
Appointed 24 Apr 2006
Resigned 31 Aug 2012

HEAD, Robert Michael

Resigned
56 Vincent Square, LondonSW1P 2NE
Born July 1958
Director
Appointed 17 Nov 2016
Resigned 08 May 2025

JOHNSTON, Christopher Wilfred Thomas

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born November 1943
Director
Appointed N/A
Resigned 18 Dec 2012

KLAESER, Karl Heinz Adolf

Resigned
11 Whitwell Hatch Scotland Lane, HaslemereGU27 3AW
Born January 1932
Director
Appointed N/A
Resigned 29 Apr 2003

KUNZLER, Herbert

Resigned
Reidholzstrasse 26b, Richterswill
Born August 1940
Director
Appointed N/A
Resigned 29 Aug 2000

MCGRATH, Liam Scott Forrest

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born March 1970
Director
Appointed 24 May 2021
Resigned 30 Aug 2022

ORMOND, John

Resigned
21 Willow Rise, NorthamptonNN3 9AR
Born April 1933
Director
Appointed N/A
Resigned 15 Jul 2000

PEASE, Robert Patrick

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born April 1945
Director
Appointed 01 May 1997
Resigned 08 Dec 2010

ROONEY, Kenneth William

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born October 1950
Director
Appointed 26 Sept 2003
Resigned 31 Dec 2021

SCANLON, Mark William

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born October 1968
Director
Appointed 06 Dec 2011
Resigned 28 Feb 2019

SLEEMAN, John Henry

Resigned
1 Clockhouse, Tunbridge WellsTN2 4RQ
Born May 1922
Director
Appointed N/A
Resigned 30 Mar 1993

SWARBRICK, John

Resigned
Sandy Mount 11 Eastdowns Road, AltrinchamWA14 2LG
Born March 1926
Director
Appointed N/A
Resigned 29 Apr 2003

WINLOW, Mark

Resigned
Silbury Boulevard, Milton KeynesMK9 3XL
Born April 1962
Director
Appointed 03 Oct 2013
Resigned 05 May 2021

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

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

185

Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Auditors Resignation Company
5 November 2019
AUDAUD
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Auditors Resignation Company
28 November 2012
AUDAUD
Termination Director Company With Name
1 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
4 October 2006
288cChange of Particulars
Legacy
23 May 2006
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
20 May 2005
288cChange of Particulars
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Resolution
8 December 1995
RESOLUTIONSResolutions
Resolution
8 December 1995
RESOLUTIONSResolutions
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
8 December 1995
123Notice of Increase in Nominal Capital
Legacy
8 December 1995
88(2)R88(2)R
Legacy
4 August 1995
122122
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
20 January 1995
88(2)R88(2)R
Legacy
21 December 1994
287Change of Registered Office
Legacy
10 November 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
363b363b
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
19 May 1992
363b363b
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
4 July 1991
288288
Legacy
23 May 1991
363b363b
Memorandum Articles
1 May 1991
MEM/ARTSMEM/ARTS
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Memorandum Articles
25 June 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Resolution
2 May 1990
RESOLUTIONSResolutions
Resolution
14 November 1989
RESOLUTIONSResolutions
Resolution
14 November 1989
RESOLUTIONSResolutions
Memorandum Articles
9 August 1989
MAMA
Resolution
9 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
11 November 1987
288288
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
27 May 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Miscellaneous
11 July 1984
MISCMISC