Background WavePink WaveYellow Wave

COTSWOLD ASSISTANCE LIMITED (05143497)

COTSWOLD ASSISTANCE LIMITED (05143497) is an active UK company. incorporated on 2 June 2004. with registered office in 30 St Giles. The company operates in the Other Service Activities sector, engaged in funeral and related activities. COTSWOLD ASSISTANCE LIMITED has been registered for 21 years. Current directors include PICKARD, Rachael, ROYLE, Henrietta Shane, ROYLE, Ivan James Fanshawe.

Company Number
05143497
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
30 St Giles, OX1 3LE
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
PICKARD, Rachael, ROYLE, Henrietta Shane, ROYLE, Ivan James Fanshawe
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD ASSISTANCE LIMITED

COTSWOLD ASSISTANCE LIMITED is an active company incorporated on 2 June 2004 with the registered office located in 30 St Giles. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. COTSWOLD ASSISTANCE LIMITED was registered 21 years ago.(SIC: 96030)

Status

active

Active since 21 years ago

Company No

05143497

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

30 St Giles Oxford , OX1 3LE,

Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 18
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Sept 21
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PICKARD, Rachael

Active
High Street, CheltenhamGL54 2AP
Born September 1971
Director
Appointed 23 Jun 2022

ROYLE, Henrietta Shane

Active
Stockwell Park Crescent, LondonSW9 0DQ
Born May 1964
Director
Appointed 17 Jun 2008

ROYLE, Ivan James Fanshawe

Active
Middle Wallop, StockbridgeSO20 8EG
Born January 1966
Director
Appointed 17 Jun 2008

ROYLE, Margaret Jill

Resigned
Donnington, Moreton-In-MarshGL56 0XZ
Secretary
Appointed 02 Jun 2004
Resigned 12 Jan 2021

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 02 Jun 2004

MARSDEN, Ian

Resigned
28 Jubilee Lane, Chipping NortonOX7 6EW
Born July 1946
Director
Appointed 12 Jun 2008
Resigned 04 Jan 2016

ROYLE, Margaret Jill

Resigned
Donnington, Moreton-In-MarshGL56 0XZ
Born April 1934
Director
Appointed 30 Mar 2005
Resigned 12 Jan 2021

ROYLE, Timothy Lancelot Fanshawe

Resigned
Donnington, Moreton-In-MarshGL56 0XZ
Born April 1931
Director
Appointed 02 Jun 2004
Resigned 27 Oct 2021

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 02 Jun 2004
Resigned 02 Jun 2004

Persons with significant control

6

2 Active
4 Ceased

Mrs Henrietta Shane Royle

Active
30 St GilesOX1 3LE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2023

Mr Ivan James Fanshawe Royle

Active
30 St GilesOX1 3LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2023

Executor Of Mr Timothy Lancelot Fanshawe Royle

Ceased
High Street, CheltenhamGL54 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2021
Ceased 28 Apr 2023

Executor Of Mrs Margaret Jill Royle

Ceased
Donnington, Moreton-In-MarshGL56 0XZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Ceased 12 Jan 2021

Mr Timothy Lancelot Fanshawe Royle

Ceased
Donnington, Moreton-In-MarshGL56 0XZ
Born April 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2021

Mrs Margaret Jill Royle

Ceased
Donnington, Moreton-In-MarshGL56 0XZ
Born April 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
88(2)R88(2)R
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
13 August 2004
88(2)R88(2)R
Legacy
29 June 2004
287Change of Registered Office
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation