Background WavePink WaveYellow Wave

WESLEYAN ADMINISTRATION SERVICES LIMITED (05188850)

WESLEYAN ADMINISTRATION SERVICES LIMITED (05188850) is an active UK company. incorporated on 26 July 2004. with registered office in West Midlands. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. WESLEYAN ADMINISTRATION SERVICES LIMITED has been registered for 21 years. Current directors include MAZZOCCHI, Mario Emanuele.

Company Number
05188850
Status
active
Type
ltd
Incorporated
26 July 2004
Age
21 years
Address
Colmore Circus, West Midlands, B4 6AR
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MAZZOCCHI, Mario Emanuele
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESLEYAN ADMINISTRATION SERVICES LIMITED

WESLEYAN ADMINISTRATION SERVICES LIMITED is an active company incorporated on 26 July 2004 with the registered office located in West Midlands. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. WESLEYAN ADMINISTRATION SERVICES LIMITED was registered 21 years ago.(SIC: 66290)

Status

active

Active since 21 years ago

Company No

05188850

LTD Company

Age

21 Years

Incorporated 26 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Colmore Circus Birmingham West Midlands, B4 6AR,

Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Oct 13
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Nov 17
Director Left
May 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Apr 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

PRITCHARD, Selena Jane

Active
Colmore Circus, West MidlandsB4 6AR
Secretary
Appointed 01 Jul 2018

MAZZOCCHI, Mario Emanuele

Active
Colmore Circus, West MidlandsB4 6AR
Born February 1973
Director
Appointed 14 Jun 2019

BRIGHT, Doug

Resigned
Colmore Circus, West MidlandsB4 6AR
Secretary
Appointed 01 Jan 2014
Resigned 30 Jun 2018

RODERICK, Joseph Alan John

Resigned
Westhaven, ExeterEX3 0PR
Secretary
Appointed 26 Jul 2004
Resigned 01 Jan 2014

BECKETT, Nathan Jon

Resigned
Colmore Circus, West MidlandsB4 6AR
Born January 1980
Director
Appointed 04 Jul 2024
Resigned 31 Mar 2026

BRIDGE, Clive

Resigned
Colmore Circus, West MidlandsB4 6AR
Born December 1958
Director
Appointed 24 Sept 2010
Resigned 31 Aug 2018

BRINSMEAD, Christopher David

Resigned
Colmore Circus, West MidlandsB4 6AR
Born March 1959
Director
Appointed 01 Apr 2010
Resigned 29 Sept 2011

BROOKS, Frank William

Resigned
14 Silhill Hall Road, SolihullB91 1JU
Born March 1945
Director
Appointed 17 Dec 2004
Resigned 30 Apr 2005

BRYANT, Martin Warwick

Resigned
Main Street, NewarkNG23 5SY
Born June 1952
Director
Appointed 01 Jun 2011
Resigned 29 Sept 2011

BYFIELD, Derek Alan

Resigned
"Woodlands", SolihullB93 0BH
Born March 1952
Director
Appointed 17 Dec 2004
Resigned 31 Jan 2006

CHRISTOPHERS, Michael

Resigned
Melville Avenue, South CroydonCR2 7HY
Born June 1942
Director
Appointed 17 Dec 2004
Resigned 09 May 2008

DEUTSCH, Stephen Nicholas

Resigned
Colmore Circus, West MidlandsB4 6AR
Born June 1963
Director
Appointed 01 Aug 2007
Resigned 19 Dec 2018

DOMAN, Andrew Spencer

Resigned
Holland Park, LondonW11 3SQ
Born December 1951
Director
Appointed 25 Jul 2008
Resigned 31 Jul 2009

ERRINGTON, Craig William

Resigned
Colmore Circus, West MidlandsB4 6AR
Born September 1963
Director
Appointed 17 Dec 2004
Resigned 31 Jul 2019

GREEN, Philip Harding

Resigned
Old Standlynch Farm, SalisburySP5 3QR
Born November 1952
Director
Appointed 01 Jan 2010
Resigned 29 Sept 2011

GREEN, Robert Huelin

Resigned
Colmore Circus, West MidlandsB4 6AR
Born May 1968
Director
Appointed 20 Feb 2012
Resigned 31 Aug 2015

HILL, Caroline Jane

Resigned
Colmore Circus, West MidlandsB4 6AR
Born January 1973
Director
Appointed 21 Jan 2020
Resigned 18 Aug 2020

HOWARD, Martin Paul

Resigned
Regency Mews, BeckenhamBR3 5FG
Born May 1959
Director
Appointed 05 Sept 2008
Resigned 09 Sept 2011

JACKSON, Bryan Samuel, Dr

Resigned
Obara House, DerbyDE65 6AA
Born November 1946
Director
Appointed 05 May 2007
Resigned 29 Sept 2011

LAZENBY, Ian John

Resigned
259 Rumbush Lane, BirminghamB94 5LX
Born February 1962
Director
Appointed 01 May 2005
Resigned 29 Aug 2008

LEWIS, Michael Gwyn

Resigned
The Old Rectory Wellesbourne Road, Stratford Upon AvonCV37 7QB
Born January 1953
Director
Appointed 17 Dec 2004
Resigned 19 Oct 2012

MACLEAN, Lowry Druce

Resigned
The Pound, MalvernWR13 6HG
Born July 1939
Director
Appointed 26 Jul 2004
Resigned 07 May 2010

MCKENZIE, Elizabeth Louise

Resigned
Colmore Circus, West MidlandsB4 6AR
Born July 1965
Director
Appointed 01 Nov 2013
Resigned 31 Oct 2017

NEEDHAM, James Robert

Resigned
Colmore Circus, West MidlandsB4 6AR
Born October 1975
Director
Appointed 18 Aug 2020
Resigned 04 Jul 2024

NICHOLSON, Keith

Resigned
Salisbury Square, LondonEC4Y 8BB
Born October 1949
Director
Appointed 06 Sept 2009
Resigned 29 Sept 2011

PINDAR, Timothy Francis

Resigned
Colmore Circus, West MidlandsB4 6AR
Born October 1960
Director
Appointed 17 Dec 2004
Resigned 31 May 2018

PORTER, Samantha Jane

Resigned
Worcester Road, DroitwichWR9 7JA
Born February 1971
Director
Appointed 29 Sept 2011
Resigned 31 Jul 2015

RODHOUSE, Matthew John

Resigned
The Old Brew House, TowcesterNN12 8JB
Born October 1957
Director
Appointed 17 Dec 2004
Resigned 31 Jul 2011

RUTTER, John David

Resigned
23 Chantry Road, BirminghamB13 8DL
Born September 1952
Director
Appointed 17 Dec 2004
Resigned 29 Sept 2011

TYRRELL, David Stanley

Resigned
Millmeadow, YelvertonPL20 7QW
Born March 1942
Director
Appointed 17 Dec 2004
Resigned 07 May 2010

WORLEY, Edward Michael

Resigned
50 Somerset Road, BirminghamB15 2PD
Born March 1936
Director
Appointed 17 Dec 2004
Resigned 04 May 2007

ZISSMAN, Derek

Resigned
Prince Albert Road, LondonNW8 7PR
Born April 1944
Director
Appointed 09 May 2008
Resigned 31 Dec 2009

Persons with significant control

1

Wesleyan Assurance Society

Active
Colmore Circus Queensway, BirminghamB4 6AR

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

159

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2024
AAAnnual Accounts
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
AGREEMENT2AGREEMENT2
Legacy
3 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2023
AAAnnual Accounts
Legacy
31 July 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
10 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2020
AAAnnual Accounts
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
AGREEMENT2AGREEMENT2
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Legacy
21 August 2020
GUARANTEE2GUARANTEE2
Legacy
21 August 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2019
AAAnnual Accounts
Legacy
20 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Legacy
5 August 2019
PARENT_ACCPARENT_ACC
Legacy
5 August 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2018
AAAnnual Accounts
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Legacy
19 July 2018
PARENT_ACCPARENT_ACC
Legacy
19 July 2018
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2017
AAAnnual Accounts
Legacy
21 August 2017
PARENT_ACCPARENT_ACC
Legacy
21 August 2017
GUARANTEE2GUARANTEE2
Legacy
21 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
31 May 2017
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2016
AAAnnual Accounts
Legacy
16 September 2016
AGREEMENT2AGREEMENT2
Legacy
16 August 2016
PARENT_ACCPARENT_ACC
Legacy
16 August 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2015
AAAnnual Accounts
Legacy
14 September 2015
PARENT_ACCPARENT_ACC
Legacy
28 August 2015
GUARANTEE2GUARANTEE2
Legacy
28 August 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Made Up Date
11 December 2014
AAAnnual Accounts
Legacy
11 December 2014
PARENT_ACCPARENT_ACC
Legacy
11 December 2014
GUARANTEE2GUARANTEE2
Legacy
3 November 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Statement Of Companys Objects
17 October 2011
CC04CC04
Resolution
17 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
24 November 2004
88(2)R88(2)R
Incorporation Company
26 July 2004
NEWINCIncorporation