Background WavePink WaveYellow Wave

DAVID ROBERTS & PARTNERS (EMPLOYEE BENEFITS) LTD (11959851)

DAVID ROBERTS & PARTNERS (EMPLOYEE BENEFITS) LTD (11959851) is an active UK company. incorporated on 24 April 2019. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. DAVID ROBERTS & PARTNERS (EMPLOYEE BENEFITS) LTD has been registered for 6 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
11959851
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
Chancery House, Southport, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ROBERTS & PARTNERS (EMPLOYEE BENEFITS) LTD

DAVID ROBERTS & PARTNERS (EMPLOYEE BENEFITS) LTD is an active company incorporated on 24 April 2019 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. DAVID ROBERTS & PARTNERS (EMPLOYEE BENEFITS) LTD was registered 6 years ago.(SIC: 65120)

Status

active

Active since 6 years ago

Company No

11959851

LTD Company

Age

6 Years

Incorporated 24 April 2019

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 31 October 2025 (5 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

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Chancery House Slaidburn Crescent Southport, PR9 9YF,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 24 April 2019To: 16 September 2021
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Feb 21
Loan Cleared
Dec 21
Loan Cleared
Jul 23
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 20 Jul 2025

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 24 Apr 2019

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 24 Apr 2019

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 20 Jul 2025

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 24 Apr 2019
Resigned 04 Mar 2025

Persons with significant control

1

Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Part
10 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Incorporation Company
24 April 2019
NEWINCIncorporation