Background WavePink WaveYellow Wave

UK ASSISTANCE LIMITED (02857232)

UK ASSISTANCE LIMITED (02857232) is an active UK company. incorporated on 28 September 1993. with registered office in Bromley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UK ASSISTANCE LIMITED has been registered for 32 years. Current directors include RIBEIRO, Fahrin Jivraj, SHEPPARD, Darren Wayne.

Company Number
02857232
Status
active
Type
ltd
Incorporated
28 September 1993
Age
32 years
Address
Churchill Court, Bromley, BR1 1DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RIBEIRO, Fahrin Jivraj, SHEPPARD, Darren Wayne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ASSISTANCE LIMITED

UK ASSISTANCE LIMITED is an active company incorporated on 28 September 1993 with the registered office located in Bromley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UK ASSISTANCE LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02857232

LTD Company

Age

32 Years

Incorporated 28 September 1993

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 16 May 2025 (10 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CHURCHILL TECHNOLOGY LIMITED
From: 28 September 1993To: 29 September 2004
Contact
Address

Churchill Court Westmoreland Road Bromley, BR1 1DP,

Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 24 Jul 2025

AVIVA COMPANY SECRETARY SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 24 Jul 2025

RIBEIRO, Fahrin Jivraj

Active
Churchill Court, BromleyBR1 1DP
Born December 1975
Director
Appointed 26 Nov 2025

SHEPPARD, Darren Wayne

Active
Churchill Court, BromleyBR1 1DP
Born December 1970
Director
Appointed 05 Jun 2024

CASTRO, Marcos

Resigned
2b St Johns Road, RedhillRH1 6HF
Secretary
Appointed 23 Nov 2005
Resigned 17 Oct 2008

CLIFTON, Roger Cheston

Resigned
Churchill Court, BromleyBR1 1DP
Secretary
Appointed 08 Jun 2016
Resigned 24 Jul 2025

CLIFTON, Roger Cheston

Resigned
Churchill Court, BromleyBR1 1DP
Secretary
Appointed 08 Jun 2016
Resigned 24 Jul 2025

HUTCHINGS, Penelope Ann

Resigned
Princes Street, LondonEC2R 8BP
Secretary
Appointed 17 Oct 2008
Resigned 26 Sept 2013

TIMMIS, John Whittome

Resigned
Beggars Roost, WadhurstTN5 6QG
Secretary
Appointed 21 Oct 1993
Resigned 05 Mar 2002

WHITTAKER, Carolyn Jean

Resigned
6 Whitewood Cottages, South GodstoneRH9 8JR
Secretary
Appointed 16 Nov 2004
Resigned 23 Nov 2005

CHURCHILL MANAGEMENT LIMITED

Resigned
Churchill Court, BromleyBR1 1DP
Corporate secretary
Appointed 05 Mar 2002
Resigned 16 Nov 2004

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 28 Sept 1993
Resigned 21 Oct 1993

CLIFTON, Roger Cheston

Resigned
Churchill Court, BromleyBR1 1DP
Born June 1964
Director
Appointed 08 Jun 2016
Resigned 24 Jul 2025

EDWARDS, Peter Graham

Resigned
Westmoreland Road, BromleyBR1 1DP
Born December 1953
Director
Appointed 19 Aug 2013
Resigned 31 Jul 2014

HOPKINS, Richard James

Resigned
Flat 4 Kings View Court, LondonSW19 4RW
Born April 1958
Director
Appointed 16 Nov 2004
Resigned 28 Feb 2008

HUTCHINGS, Penelope Ann

Resigned
32 North Down, SandersteadCR2 9PA
Born April 1953
Director
Appointed 16 Nov 2004
Resigned 28 Feb 2008

JACKSON, James Anthony

Resigned
Bishopsgate, London,EC2M 4RB
Born July 1967
Director
Appointed 24 Sept 2010
Resigned 17 Apr 2012

LONG, Martin Paul

Resigned
Chartwell Farm, WesterhamTN16 1PS
Born August 1950
Director
Appointed 21 Oct 1993
Resigned 01 Nov 2004

MACARTHUR, Neil Clark

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Born July 1967
Director
Appointed 29 Feb 2008
Resigned 24 Sept 2010

MORTON, Craig Euan

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1969
Director
Appointed 19 Aug 2013
Resigned 17 Jun 2016

NICHOLSON, Andrew James

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born November 1974
Director
Appointed 20 Sept 2011
Resigned 19 Aug 2013

O'MURCHU, Helen Clare

Resigned
Churchill Court, BromleyBR1 1DP
Born February 1967
Director
Appointed 08 Jun 2016
Resigned 27 Nov 2025

O'ROARKE, John Brendan

Resigned
North Dunvegan Park View Road, CaterhamCR3 7DH
Born March 1958
Director
Appointed 30 Jun 1995
Resigned 30 Jun 2005

RICKETTS, Carl Nigel

Resigned
54 St Annes Road, WhitstableCT5 2DR
Born October 1956
Director
Appointed 30 Jun 1995
Resigned 01 Sept 1997

STEWART, Gary Robert Mcneilly

Resigned
Burnbrae Avenue, EdinburghEH12 8AU
Born March 1966
Director
Appointed 29 Feb 2008
Resigned 24 Sept 2010

SUTHERLAND, Sally Jane

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born October 1967
Director
Appointed 17 Apr 2012
Resigned 19 Aug 2013

TOMLINSON, Humphrey Michael

Resigned
Westmoreland Road, BromleyBR1 1DP
Born October 1962
Director
Appointed 19 Aug 2013
Resigned 16 Mar 2025

WALLACE, Barbara Charlotte

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born July 1971
Director
Appointed 24 Sept 2010
Resigned 20 Sept 2011

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 28 Sept 1993
Resigned 21 Oct 1993

Persons with significant control

1

Westmoreland Road, BromleyBR1 1DP

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

140

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 March 2026
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
17 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Second Filing Of Form With Form Type
6 November 2013
RP04RP04
Second Filing Of Form With Form Type
6 November 2013
RP04RP04
Second Filing Of Form With Form Type
6 November 2013
RP04RP04
Second Filing Of Form With Form Type
5 November 2013
RP04RP04
Second Filing Of Form With Form Type
5 November 2013
RP04RP04
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288cChange of Particulars
Legacy
16 December 2008
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288cChange of Particulars
Legacy
21 December 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
15 March 2005
363aAnnual Return
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Resolution
3 December 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
353353
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
363aAnnual Return
Legacy
17 June 2002
353353
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
28 April 1998
287Change of Registered Office
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Legacy
11 July 1995
288288
Accounts With Accounts Type Dormant
29 June 1995
AAAnnual Accounts
Resolution
29 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
224224
Legacy
11 November 1993
287Change of Registered Office
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Incorporation Company
28 September 1993
NEWINCIncorporation