Background WavePink WaveYellow Wave

ALAN BOSWELL EMPLOYEE BENEFITS LTD (07565859)

ALAN BOSWELL EMPLOYEE BENEFITS LTD (07565859) is an active UK company. incorporated on 16 March 2011. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. ALAN BOSWELL EMPLOYEE BENEFITS LTD has been registered for 15 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, KEY, Sally Marie and 2 others.

Company Number
07565859
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, KEY, Sally Marie, PULLIN, John Norman, ROBINSON, Antony Warren
SIC Codes
66190, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN BOSWELL EMPLOYEE BENEFITS LTD

ALAN BOSWELL EMPLOYEE BENEFITS LTD is an active company incorporated on 16 March 2011 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. ALAN BOSWELL EMPLOYEE BENEFITS LTD was registered 15 years ago.(SIC: 66190, 66290)

Status

active

Active since 15 years ago

Company No

07565859

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

ALAN BOSWELL & COMPANY (LONDON) LTD
From: 16 March 2011To: 2 April 2016
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

Rouen Road Rouen Road Norwich NR1 1RE England
From: 23 October 2020To: 2 November 2020
Harbour House 126 Thorpe Road Norwich Norfolk NR1 1UL
From: 16 March 2011To: 23 October 2020
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Director Left
Jan 15
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Mar 17
Loan Cleared
Nov 17
Loan Secured
Jan 20
Director Left
Oct 22
Loan Cleared
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 16 Mar 2011

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 01 Nov 2016

KEY, Sally Marie

Active
Rouen Road, NorwichNR1 1RE
Born February 1976
Director
Appointed 28 Oct 2024

PULLIN, John Norman

Active
Rouen Road, NorwichNR1 1RE
Born February 1962
Director
Appointed 16 Mar 2011

ROBINSON, Antony Warren

Active
Rouen Road, NorwichNR1 1RE
Born January 1974
Director
Appointed 28 Oct 2024

DREW, Edward

Resigned
Barton Turf, NorwichNR12 8AS
Secretary
Appointed 16 Mar 2011
Resigned 31 Oct 2016

DREW, Edward Nicholas

Resigned
Barton Turf, NorwichNR12 8AS
Born November 1949
Director
Appointed 16 Mar 2011
Resigned 31 Oct 2016

GIBBS, Christopher John

Resigned
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 16 Mar 2011
Resigned 28 Oct 2024

HOLMES, Christopher Lance Mark

Resigned
126 Thorpe Road, NorwichNR1 1UL
Born October 1963
Director
Appointed 05 May 2011
Resigned 09 Jan 2015

WHITEHEAD, John

Resigned
Rouen Road, NorwichNR1 1RE
Born July 1962
Director
Appointed 16 Mar 2011
Resigned 02 Sept 2022

Persons with significant control

1

126 Thorpe Road, NorwichNR1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Auditors Resignation Company
22 January 2015
AUDAUD
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Incorporation Company
16 March 2011
NEWINCIncorporation