Background WavePink WaveYellow Wave

HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED (02248238)

HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED (02248238) is an active UK company. incorporated on 26 April 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED has been registered for 37 years.

Company Number
02248238
Status
active
Type
ltd
Incorporated
26 April 1988
Age
37 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED

HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED is an active company incorporated on 26 April 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HOWDEN EMPLOYEE BENEFITS & WELLBEING LIMITED was registered 37 years ago.(SIC: 65120)

Status

active

Active since 37 years ago

Company No

02248238

LTD Company

Age

37 Years

Incorporated 26 April 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PUNTER SOUTHALL HEALTH AND PROTECTION LIMITED
From: 3 July 2015To: 15 August 2019
PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING LIMITED
From: 8 January 2014To: 3 July 2015
ENRICH REWARD LIMITED
From: 5 September 2008To: 8 January 2014
GISSINGS ADVISORY SERVICES LIMITED
From: 9 October 2002To: 5 September 2008
GISSINGS ACTUARIAL AND ADVISORY SERVICES LIMITED
From: 28 October 1992To: 9 October 2002
GISSINGS ACTUARIAL SERVICES LIMITED
From: 24 August 1992To: 28 October 1992
GISSINGS ASSET MANAGEMENT LIMITED
From: 13 June 1988To: 24 August 1992
MINTCLAN LIMITED
From: 26 April 1988To: 13 June 1988
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

11 Strand London WC2N 5HR
From: 10 April 2013To: 6 February 2019
Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
From: 26 April 1988To: 10 April 2013
Timeline

55 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Jul 11
Director Left
Mar 12
Funding Round
Oct 12
Funding Round
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Apr 13
Director Left
Jul 13
Funding Round
Dec 13
Director Left
Jan 14
Loan Secured
Feb 14
Funding Round
Aug 15
Capital Update
Dec 16
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Capital Update
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jul 21
Loan Secured
Oct 21
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Owner Exit
Aug 23
Director Left
Aug 23
Loan Secured
Jun 24
Director Joined
Oct 24
Loan Cleared
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
7
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

266

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Auditors Resignation Company
3 October 2022
AUDAUD
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Auditors Resignation Company
29 January 2020
AUDAUD
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
21 August 2019
AA01Change of Accounting Reference Date
Resolution
15 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Legacy
17 January 2019
RP04CS01RP04CS01
Legacy
17 January 2019
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
3 January 2019
SH19Statement of Capital
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Legacy
2 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2016
SH19Statement of Capital
Legacy
2 December 2016
CAP-SSCAP-SS
Resolution
2 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Certificate Change Of Name Company
8 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Miscellaneous
12 April 2013
MISCMISC
Miscellaneous
12 April 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Resolution
6 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Resolution
12 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Legacy
26 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
155(6)a155(6)a
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
88(2)R88(2)R
Legacy
19 November 2007
123Notice of Increase in Nominal Capital
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
288aAppointment of Director or Secretary
Resolution
22 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
88(2)R88(2)R
Legacy
5 August 2004
123Notice of Increase in Nominal Capital
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
5 August 1994
288288
Legacy
19 July 1994
288288
Legacy
12 April 1994
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
13 September 1993
288288
Legacy
23 June 1993
288288
Legacy
28 May 1993
288288
Legacy
17 November 1992
363b363b
Certificate Change Of Name Company
27 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Certificate Change Of Name Company
21 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
17 July 1990
288288
Legacy
17 July 1990
288288
Legacy
14 December 1989
363363
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
11 September 1989
288288
Memorandum Articles
24 August 1989
MEM/ARTSMEM/ARTS
Legacy
22 August 1989
288288
Legacy
19 July 1989
88(2)R88(2)R
Legacy
12 July 1989
123Notice of Increase in Nominal Capital
Legacy
14 February 1989
288288
Legacy
11 November 1988
288288
Memorandum Articles
20 October 1988
MEM/ARTSMEM/ARTS
Legacy
14 October 1988
88(2)Return of Allotment of Shares
Legacy
14 October 1988
123Notice of Increase in Nominal Capital
Resolution
14 October 1988
RESOLUTIONSResolutions
Resolution
14 October 1988
RESOLUTIONSResolutions
Legacy
14 September 1988
PUC 2PUC 2
Legacy
26 August 1988
224224
Legacy
30 June 1988
287Change of Registered Office
Legacy
30 June 1988
288288
Certificate Change Of Name Company
10 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 1988
NEWINCIncorporation