Background WavePink WaveYellow Wave

KEYSTONE LEGAL BENEFITS LIMITED (02307623)

KEYSTONE LEGAL BENEFITS LIMITED (02307623) is an active UK company. incorporated on 20 October 1988. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. KEYSTONE LEGAL BENEFITS LIMITED has been registered for 37 years. Current directors include ARNOLD, Nicholas, MARDEN, Christopher James, MOWATT, Anthony Donald John.

Company Number
02307623
Status
active
Type
ltd
Incorporated
20 October 1988
Age
37 years
Address
Chart House, Reigate, RH2 7JN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ARNOLD, Nicholas, MARDEN, Christopher James, MOWATT, Anthony Donald John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE LEGAL BENEFITS LIMITED

KEYSTONE LEGAL BENEFITS LIMITED is an active company incorporated on 20 October 1988 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. KEYSTONE LEGAL BENEFITS LIMITED was registered 37 years ago.(SIC: 66290)

Status

active

Active since 37 years ago

Company No

02307623

LTD Company

Age

37 Years

Incorporated 20 October 1988

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 11 January 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2025
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

KEYSTONE (CLAIMS ASSESSORS) LTD.
From: 20 October 1988To: 19 November 1996
Contact
Address

Chart House 2 Effingham Road Reigate, RH2 7JN,

Previous Addresses

41a Bell Street Reigate Surrey RH2 7AQ
From: 20 October 1988To: 2 June 2010
Timeline

9 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Nov 17
Director Joined
Nov 18
New Owner
Oct 21
Director Joined
Feb 23
Director Left
Aug 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARNOLD, Nicholas

Active
2 Effingham Road, ReigateRH2 7JN
Born January 1979
Director
Appointed 01 Nov 2018

MARDEN, Christopher James

Active
2 Effingham Road, ReigateRH2 7JN
Born February 1953
Director
Appointed 26 Aug 2004

MOWATT, Anthony Donald John

Active
2 Effingham Road, ReigateRH2 7JN
Born August 1965
Director
Appointed N/A

MOWATT, Elizabeth Jane

Resigned
7 Silver Park Close, Church CrookhamGU13 0BP
Secretary
Appointed N/A
Resigned 01 Sept 2003

VAN HECK, Dick Marius

Resigned
2 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 01 Sept 2003
Resigned 24 Aug 2010

MOWATT, Elizabeth Jane

Resigned
7 Silver Park Close, Church CrookhamGU13 0BP
Born December 1968
Director
Appointed N/A
Resigned 01 Sept 2003

PARKER, Andrew John

Resigned
2 Effingham Road, ReigateRH2 7JN
Born January 1969
Director
Appointed 27 May 2011
Resigned 30 Nov 2017

RUSHENT, Paul Julian

Resigned
2 Effingham Road, ReigateRH2 7JN
Born February 1957
Director
Appointed 27 May 2011
Resigned 11 Sept 2011

RUSSELL, Andrew Michael

Resigned
Auchinleck Way, AldershotGU11 1WT
Born May 1989
Director
Appointed 01 Jan 2023
Resigned 11 Aug 2023

Persons with significant control

2

Mrs Jacqueline Beresford

Active
2 Effingham Road, ReigateRH2 7JN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2020

Mr Anthony Donald John Mowatt

Active
GuildfordGU1 3TN
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
23 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Statement Of Companys Objects
2 August 2011
CC04CC04
Resolution
2 August 2011
RESOLUTIONSResolutions
Legacy
1 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Legacy
28 July 2011
MG01MG01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Legacy
16 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
31 August 2004
RESOLUTIONSResolutions
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
17 February 2000
287Change of Registered Office
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
20 February 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
363aAnnual Return
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
2 May 1997
363aAnnual Return
Legacy
2 May 1997
288cChange of Particulars
Legacy
2 May 1997
288cChange of Particulars
Certificate Change Of Name Company
18 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
22 June 1993
363aAnnual Return
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
31 May 1990
287Change of Registered Office
Legacy
15 February 1990
225(1)225(1)
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
4 April 1989
224224
Legacy
2 November 1988
288288
Incorporation Company
20 October 1988
NEWINCIncorporation