Background WavePink WaveYellow Wave

HEALTH AND PROTECTION SOLUTIONS LIMITED (04907859)

HEALTH AND PROTECTION SOLUTIONS LIMITED (04907859) is an active UK company. incorporated on 23 September 2003. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HEALTH AND PROTECTION SOLUTIONS LIMITED has been registered for 22 years. Current directors include LAWS, Iain Richard Picton, YEANDLE, James.

Company Number
04907859
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
West Park House, Southampton, SO15 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LAWS, Iain Richard Picton, YEANDLE, James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH AND PROTECTION SOLUTIONS LIMITED

HEALTH AND PROTECTION SOLUTIONS LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HEALTH AND PROTECTION SOLUTIONS LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

04907859

LTD Company

Age

22 Years

Incorporated 23 September 2003

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 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

INDEPENDENT SALES FORCE SOLUTIONS LIMITED
From: 23 September 2003To: 29 September 2014
Contact
Address

West Park House 23 Cumberland Place Southampton, SO15 2BB,

Previous Addresses

55 Bishopsgate London EC2N 3AS United Kingdom
From: 28 September 2018To: 1 August 2019
5 Old Broad Street London EC2N 1AD
From: 27 May 2011To: 28 September 2018
20 Carlton Crescent Southampton Hampshire SO15 2ET
From: 23 September 2003To: 27 May 2011
Timeline

55 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Funding Round
Jan 19
Director Left
Mar 19
Director Joined
May 19
Funding Round
Jun 19
Loan Secured
Jul 19
Director Joined
Aug 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
Funding Round
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
May 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
4
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

LAWS, Iain Richard Picton

Active
23 Cumberland Place, SouthamptonSO15 2BB
Born October 1968
Director
Appointed 17 Dec 2019

YEANDLE, James

Active
23 Cumberland Place, SouthamptonSO15 2BB
Born May 1983
Director
Appointed 11 Mar 2024

BREWSTER, Helen

Resigned
5 Stagswood, VerwoodBH31 6PX
Secretary
Appointed 23 Sept 2003
Resigned 23 Jan 2007

BREWSTER, Richard

Resigned
Southampton Road, FordingbridgeSP6 2JT
Secretary
Appointed 23 Jan 2007
Resigned 31 Dec 2009

CLARKE, Dean

Resigned
23 Cumberland Place, SouthamptonSO15 2BB
Secretary
Appointed 27 Mar 2019
Resigned 22 Feb 2022

SMALL, Jeremy Peter

Resigned
Bishopsgate, LondonEC2N 3AS
Secretary
Appointed 31 Jan 2011
Resigned 28 Sept 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

BEAN, Jane Ann

Resigned
20 Carlton Crescent, HampshireSO15 2ET
Born June 1966
Director
Appointed 01 Jan 2010
Resigned 31 Jan 2011

BELL, Nicola

Resigned
Old Broad Street, LondonEC2N 1AD
Born October 1974
Director
Appointed 10 Nov 2014
Resigned 31 Oct 2016

BREWSTER, Helen

Resigned
5 Stagswood, VerwoodBH31 6PX
Born October 1967
Director
Appointed 23 Sept 2003
Resigned 23 Jan 2007

BREWSTER, Richard

Resigned
Southampton Road, FordingbridgeSP6 2JT
Born March 1968
Director
Appointed 23 Sept 2003
Resigned 31 Dec 2009

BRUCE, Michael Andrew

Resigned
20 Carlton Crescent, HampshireSO15 2ET
Born September 1962
Director
Appointed 08 Mar 2010
Resigned 31 Jan 2011

CLEMMET, Mark

Resigned
42 Broad Street, KidderminsterDY10 2LY
Born January 1963
Director
Appointed 23 Sept 2003
Resigned 30 Apr 2004

COATES, Graham Marshall

Resigned
20 Carlton Crescent, HampshireSO15 2ET
Born February 1956
Director
Appointed 01 Jan 2010
Resigned 31 Jan 2011

CRAIG, Fergus Alan

Resigned
Old Broad Street, LondonEC2N 1AD
Born June 1964
Director
Appointed 10 Nov 2014
Resigned 28 Sept 2018

DARBY, Jonathan William

Resigned
Old Broad Street, LondonEC2N 1AD
Born January 1974
Director
Appointed 22 Dec 2014
Resigned 01 Mar 2018

DRUCKMAN, Darryl Martin

Resigned
5 Coombe Gardens, LondonSW20 0QU
Born May 1953
Director
Appointed 23 Nov 2007
Resigned 30 Apr 2010

GIBBS, Keith George

Resigned
Old Broad Street, LondonEC2N 1AD
Born July 1958
Director
Appointed 10 Nov 2014
Resigned 28 Sept 2018

HILL, Brett Justin

Resigned
Old Broad Street, LondonEC2N 1AD
Born June 1974
Director
Appointed 29 Mar 2011
Resigned 17 Dec 2019

HORLICK, Christopher John

Resigned
Old Broad Street, LondonEC2N 1AD
Born April 1957
Director
Appointed 12 Nov 2014
Resigned 28 Sept 2018

MCEWAN, James

Resigned
Broome Mill, KidderminsterDY10 3LJ
Born June 1953
Director
Appointed 23 Sept 2003
Resigned 31 Dec 2009

MCMILLAN, Iain Mitchell

Resigned
Old Broad Street, LondonEC2N 1AD
Born October 1961
Director
Appointed 31 Jan 2011
Resigned 25 Apr 2017

ORSBORN, Derek Charles

Resigned
Bishopsgate, LondonEC2N 3AS
Born June 1952
Director
Appointed 31 Jan 2011
Resigned 31 Dec 2018

PARSONS, Andrew Kenneth

Resigned
20 Carlton Crescent, HampshireSO15 2ET
Born September 1965
Director
Appointed 01 Jan 2010
Resigned 04 Jan 2011

POSNER, Howard Michael

Resigned
Old Broad Street, LondonEC2N 1AD
Born November 1956
Director
Appointed 11 Nov 2015
Resigned 28 Sept 2018

REID, Stuart Charles

Resigned
20 Carlton Crescent, HampshireSO15 2ET
Born April 1965
Director
Appointed 01 Jan 2010
Resigned 31 Jan 2011

STORY, Ian Graham

Resigned
20 Carlton Crescent, HampshireSO15 2ET
Born January 1963
Director
Appointed 23 Nov 2007
Resigned 31 Jan 2011

VARDY, Matthew Alan

Resigned
Old Broad Street, LondonEC2N 1AD
Born October 1973
Director
Appointed 20 Mar 2017
Resigned 28 Sept 2018

WILLIAMS, Huw Scott

Resigned
23 Cumberland Place, SouthamptonSO15 2BB
Born August 1978
Director
Appointed 01 Aug 2019
Resigned 11 Mar 2024

WILTON, Rosalyn Susan

Resigned
Old Broad Street, LondonEC2N 1AD
Born January 1952
Director
Appointed 10 Nov 2014
Resigned 27 Aug 2015

WORRELL, Robert Laurence

Resigned
23 Cumberland Place, SouthamptonSO15 2BB
Born December 1968
Director
Appointed 11 Mar 2019
Resigned 11 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019

Ardonagh Finco Plc

Ceased
Bishopsgate, LondonEC2N 3AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 30 May 2019
Old Broad Street, LondonEC2N 1AD

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
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
4 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Memorandum Articles
1 December 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Auditors Resignation Company
30 January 2020
AUDAUD
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Memorandum Articles
6 August 2019
MAMA
Resolution
6 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Certificate Change Of Name Company
29 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Miscellaneous
23 July 2013
MISCMISC
Auditors Resignation Company
9 July 2013
AUDAUD
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Change Sail Address Company
4 March 2011
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
4 March 2011
CC04CC04
Resolution
4 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
25 June 2009
225Change of Accounting Reference Date
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
88(2)R88(2)R
Legacy
23 September 2003
288bResignation of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation