Background WavePink WaveYellow Wave

NATIONWIDE ASSIST LIMITED (07543813)

NATIONWIDE ASSIST LIMITED (07543813) is an active UK company. incorporated on 25 February 2011. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. NATIONWIDE ASSIST LIMITED has been registered for 15 years. Current directors include DEAN, Imran.

Company Number
07543813
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
25-39 Small Heath Highway, Birmingham, B10 0EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
DEAN, Imran
SIC Codes
77110, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE ASSIST LIMITED

NATIONWIDE ASSIST LIMITED is an active company incorporated on 25 February 2011 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. NATIONWIDE ASSIST LIMITED was registered 15 years ago.(SIC: 77110, 82200)

Status

active

Active since 15 years ago

Company No

07543813

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

25-39 Small Heath Highway Birmingham, B10 0EU,

Previous Addresses

, C/O a2B Radio Cars Ltd, Unit 6 Stirling Road, Shirley, Solihull, West Midlands, B90 4NE, England
From: 28 October 2014To: 14 January 2015
, 25-39 Small Heath Highway, Small Heath Highway, Birmingham, B10 0EU
From: 12 February 2014To: 28 October 2014
, Jjbromige Centre Court, 1301 Stratford Road, Hall Green, B28 9HH, England
From: 2 October 2013To: 12 February 2014
, 696 Yardley Wood Road, Birmingham, B13 0HY, United Kingdom
From: 25 February 2011To: 2 October 2013
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
Director Joined
Dec 16
Director Left
May 22
Owner Exit
Nov 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DEAN, Imran

Active
Small Heath Highway, BirminghamB10 0EU
Born January 1975
Director
Appointed 14 Jan 2015

FORD, Terry

Resigned
Small Heath Highway, BirminghamB10 0EU
Secretary
Appointed 25 Feb 2011
Resigned 19 May 2014

BLOXHAM, Trevor William

Resigned
Small Heath Highway, BirminghamB10 0EU
Born June 1961
Director
Appointed 25 Feb 2011
Resigned 19 May 2014

BROMIGE, Joanna Jayne

Resigned
Small Heath Highway, BirminghamB10 0EU
Born August 1969
Director
Appointed 19 May 2014
Resigned 14 Jan 2015

EDGE, Lewis

Resigned
Small Heath Highway, BirminghamB10 0EU
Born October 1988
Director
Appointed 06 Dec 2016
Resigned 28 Apr 2022

FLEET, Andrew

Resigned
Stirling Road, SolihullB90 4NE
Born July 1973
Director
Appointed 19 May 2014
Resigned 14 Nov 2014

HARRISON, Steven

Resigned
Mullensgrove Road, BirminghamB37 6LG
Born March 1969
Director
Appointed 25 Feb 2011
Resigned 19 May 2014

SKERMER, Mark

Resigned
Balmoral Way, BirminghamB14 4NU
Born April 1960
Director
Appointed 25 Feb 2011
Resigned 19 May 2014

SMITH, Martin

Resigned
Grimstock Hill Lichfield Road, BirminghamB46 1LD
Born September 1959
Director
Appointed 25 Feb 2011
Resigned 19 May 2014

CENTRAL ACCIDENT MANAGEMENT SERVICES

Resigned
Small Heath Highway, BirminghamB10 0EU
Corporate director
Appointed 25 Feb 2011
Resigned 19 May 2014

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD

Resigned
Small Heath Highway, BirminghamB10 0EU
Corporate director
Appointed 14 Jan 2015
Resigned 15 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Small Heath,, BirminghamB10 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Small Heath Highway, BirminghamB10 0EU

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 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 January 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
15 May 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Incorporation Company
25 February 2011
NEWINCIncorporation