About

Registered Number: 03033781
Date of Incorporation: 16/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Red Hill House, 227 London Road, Worcester, WR5 2JG,

 

Established in 1995, The Royal Life Saving Society - U.K are based in Worcester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Bradley, Margaret, Burchell, Cavell Patrick, Chadwick, Timothy Keith, Davids, Emma Patricia Louise, Gabb, Suzanne Denine, Rickwood, Richard Gordon, Hartley-kite, Victoria Gina, Standley, Diane June, Steer, Diane Patricia, Andrews, Stephanie Jean, Axam, David Jonathan, Barry, Rhyan Christine, Barwick, John Charles, Boniface, Neal Malcolm, Bowes, Olive Gwendoline, Brown, Peter William, Burchell, Cavell, Burke, David Michael, Castro, Janet, Cosstick, David John, Darby, Michael Joseph, Eaton, David Austin, Evans, Michael Frederick, Finlay, Bryan, Graham, Daniel Anthony, Handley, Anthony James, Doctor, Hardy, Valerie Anne, Harper, Christopher Paul, Lang, Fredric George, Leighton, Howard Gowland, Meckiffe, Helen, Moyes, Peter David, O'connell, Patrick, Owen, Mike Paul, Priestley, Roger Michael Stephenson, Smith, Mark Andrew, Stainer, William John, Stockman, Rhona, Watts, Kathleen Alison, Whittaker, Dawn, Wilson, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Margaret 08 December 2018 - 1
BURCHELL, Cavell Patrick 06 December 2013 - 1
CHADWICK, Timothy Keith 02 January 2020 - 1
DAVIDS, Emma Patricia Louise 01 July 2017 - 1
GABB, Suzanne Denine 30 June 2018 - 1
RICKWOOD, Richard Gordon 08 December 2018 - 1
ANDREWS, Stephanie Jean 17 May 2009 13 June 2015 1
AXAM, David Jonathan 16 May 1996 24 April 1997 1
BARRY, Rhyan Christine 03 December 2016 23 March 2019 1
BARWICK, John Charles 24 January 1998 02 May 2000 1
BONIFACE, Neal Malcolm 18 May 2003 17 May 2009 1
BOWES, Olive Gwendoline 16 March 1995 12 May 2002 1
BROWN, Peter William 16 May 2010 01 July 2017 1
BURCHELL, Cavell 27 April 1995 05 October 2002 1
BURKE, David Michael 16 March 1995 24 April 1997 1
CASTRO, Janet 27 April 1995 18 May 2003 1
COSSTICK, David John 20 May 2007 16 May 2010 1
DARBY, Michael Joseph 10 October 2014 27 February 2016 1
EATON, David Austin 25 April 1997 25 April 1999 1
EVANS, Michael Frederick 17 May 2009 30 June 2012 1
FINLAY, Bryan 14 July 2007 14 June 2014 1
GRAHAM, Daniel Anthony 13 June 2015 30 June 2018 1
HANDLEY, Anthony James, Doctor 16 March 1995 25 April 1998 1
HARDY, Valerie Anne 12 May 2002 08 May 2005 1
HARPER, Christopher Paul 15 June 2014 01 July 2017 1
LANG, Fredric George 11 May 2008 09 October 2014 1
LEIGHTON, Howard Gowland 16 March 1995 06 September 1998 1
MECKIFFE, Helen 01 July 2017 02 May 2018 1
MOYES, Peter David 16 May 2010 02 July 2016 1
O'CONNELL, Patrick 16 March 1995 29 April 1996 1
OWEN, Mike Paul 18 December 2018 21 April 2020 1
PRIESTLEY, Roger Michael Stephenson 16 March 1995 25 April 1998 1
SMITH, Mark Andrew 30 June 2012 13 June 2015 1
STAINER, William John 15 June 2014 01 July 2017 1
STOCKMAN, Rhona 16 May 2004 20 May 2007 1
WATTS, Kathleen Alison 25 April 1999 12 May 2002 1
WHITTAKER, Dawn 02 July 2016 17 December 2018 1
WILSON, Janet 12 May 2002 17 May 2009 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY-KITE, Victoria Gina 01 January 2019 21 April 2020 1
STANDLEY, Diane June 12 June 2011 28 February 2014 1
STEER, Diane Patricia 01 March 2014 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM02 - Termination of appointment of secretary 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 02 November 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP03 - Appointment of secretary 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 09 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 11 October 2017
RESOLUTIONS - N/A 17 August 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AD01 - Change of registered office address 26 January 2017
AP01 - Appointment of director 24 January 2017
AD01 - Change of registered office address 12 January 2017
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 20 April 2016
MR01 - N/A 09 September 2015
AA - Annual Accounts 18 August 2015
RESOLUTIONS - N/A 16 July 2015
AP01 - Appointment of director 16 July 2015
MA - Memorandum and Articles 16 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
RESOLUTIONS - N/A 02 July 2015
AR01 - Annual Return 23 April 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 24 July 2014
RESOLUTIONS - N/A 09 July 2014
CC04 - Statement of companies objects 09 July 2014
MEM/ARTS - N/A 09 July 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 08 April 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 15 August 2011
AP03 - Appointment of secretary 06 July 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363a - Annual Return 28 March 2007
RESOLUTIONS - N/A 08 June 2006
MEM/ARTS - N/A 08 June 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 10 August 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 22 August 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363s - Annual Return 31 March 2000
AUD - Auditor's letter of resignation 27 May 1999
363s - Annual Return 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
AA - Annual Accounts 20 April 1999
RESOLUTIONS - N/A 17 November 1998
RESOLUTIONS - N/A 17 November 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 12 January 1998
287 - Change in situation or address of Registered Office 04 December 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 24 April 1997
288 - N/A 06 June 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 20 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.