Background WavePink WaveYellow Wave

MCBRIDES ASSURANCE SERVICES LIMITED (12130135)

MCBRIDES ASSURANCE SERVICES LIMITED (12130135) is an active UK company. incorporated on 30 July 2019. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MCBRIDES ASSURANCE SERVICES LIMITED has been registered for 6 years. Current directors include BEARDMORE, James Richard, GRADY, Mark, HAMILTON, Tanya Michelle and 3 others.

Company Number
12130135
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, GRADY, Mark, HAMILTON, Tanya Michelle, HEATH, Scott Daniel, LING, Nigel, PATERNO, Nicola Luigi
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCBRIDES ASSURANCE SERVICES LIMITED

MCBRIDES ASSURANCE SERVICES LIMITED is an active company incorporated on 30 July 2019 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MCBRIDES ASSURANCE SERVICES LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12130135

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

MCBRIDES BUSINESS ADVISERS LIMITED
From: 30 July 2019To: 24 April 2023
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Apr 23
Funding Round
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
Jul 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BEARDMORE, James Richard

Active
2 Cray Road, SidcupDA14 5DA
Born October 1980
Director
Appointed 01 Apr 2025

GRADY, Mark

Active
2 Cray Road, SidcupDA14 5DA
Born March 1974
Director
Appointed 30 Jul 2019

HAMILTON, Tanya Michelle

Active
2 Cray Road, SidcupDA14 5DA
Born October 1972
Director
Appointed 30 Jul 2019

HEATH, Scott Daniel

Active
2 Cray Road, SidcupDA14 5DA
Born February 1981
Director
Appointed 01 Apr 2025

LING, Nigel

Active
2 Cray Road, SidcupDA14 5DA
Born May 1976
Director
Appointed 01 Jan 2024

PATERNO, Nicola Luigi

Active
2 Cray Road, SidcupDA14 5DA
Born January 1966
Director
Appointed 30 Jul 2019

AHMED, Masum

Resigned
2 Cray Road, SidcupDA14 5DA
Born February 1978
Director
Appointed 30 Jul 2019
Resigned 31 Mar 2023

CAREY, Andrew William

Resigned
2 Cray Road, SidcupDA14 5DA
Born July 1971
Director
Appointed 30 Jul 2019
Resigned 31 Mar 2023

KIMBER, Nigel Philip

Resigned
2 Cray Road, SidcupDA14 5DA
Born February 1962
Director
Appointed 30 Jul 2019
Resigned 31 Mar 2023

WARREN, Andrew James

Resigned
2 Cray Road, SidcupDA14 5DA
Born August 1966
Director
Appointed 30 Jul 2019
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
2 Cray Road, SidcupDA14 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2019
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Memorandum Articles
24 April 2023
MAMA
Certificate Change Of Name Company
24 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
24 April 2023
NM06NM06
Change Of Name Notice
24 April 2023
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
17 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
4 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 May 2020
AA01Change of Accounting Reference Date
Resolution
10 October 2019
RESOLUTIONSResolutions
Incorporation Company
30 July 2019
NEWINCIncorporation