Company NamePersonal Touch Financial Services Limited
Company StatusActive
Company Number03406454
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Previous NamePersonal Touch Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Sapna Bedi Fitzgerald
StatusCurrent
Appointed30 January 2018(20 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr John Lowe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameDominic John Beever
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(25 years, 9 months after company formation)
Appointment Duration12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameLynzi Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Bryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(26 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameNigel Charles Andrew Greenwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleInsurance Services
Correspondence Address116 Umberslade Road
Selly Oak
Birmingham
West Midlands
B29 7SD
Director NameJohn Robert Timothy Ruddick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleInsurance Services
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbrook House
Spring Lane, Lapworth
Solihull
West Midlands
B94 5NS
Secretary NameNigel Charles Andrew Greenwood
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleInsurance Services
Correspondence Address116 Umberslade Road
Selly Oak
Birmingham
West Midlands
B29 7SD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMichael Sean Allison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2009)
RoleCompany Director
Correspondence Address2204 Stratford Road
Hockley Heath
Solihull
West Midlands
B94 6NU
Director NameMrs Julia Herdman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Bruces Way
Stratford Upon Avon
Warwickshire
CV37 9JH
Director NameJohn Martin Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressManor Wood, Park Road
Forest Row
Sussex
RH18 5BX
Secretary NameJohn Robert Timothy Ruddick
NationalityBritish
StatusResigned
Appointed28 September 2006(9 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 December 2006)
RoleCompany Director
Correspondence Address17 Milestone Drive
West Hagley
Stourbridge
West Midlands
DY9 0LP
Secretary NameMiss Helen Gasser
NationalityBritish
StatusResigned
Appointed18 December 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Union Place 723 Pershore Road
Selly Park
Birmingham
West Midlands
B29 7NF
Director NameMr Sukhdev Malle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTrinity 3 Trinity Park
Solihull
West Midlands
B37 7ES
Director NameMiss Helen Gasser
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2014)
RoleChief Governance Officer
Country of ResidenceEngland
Correspondence AddressTrinity 3 Trinity Park
Solihull
West Midlands
B37 7ES
Secretary NameMiss Jodi Lea
StatusResigned
Appointed13 October 2009(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressTrinity 3 Trinity Park
Solihull
West Midlands
B37 7ES
Director NameMrs Fiona Katherine Ferris-Caley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 January 2011)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity 3 Trinity Park
Solihull
West Midlands
B37 7ES
Director NameMr Douglas John Crawford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity 3 Trinity Park
Solihull
West Midlands
B37 7ES
Director NameMiss Karen Pearson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity 3 Trinity Park, Bickenhill Lane
Birmingham
B37 7ES
Director NameMr Nicholas Andrew William Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity 3 Trinity Park
Solihull
West Midlands
B37 7ES
Director NameMrs Mary Jane Cross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr David John Carrington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressTrinity 3 Trinity Park
Solihull
West Midlands
B37 7ES
Director NameMr David Alexander Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2018)
RoleMember Services Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Anthony Stanley Hurl-Hodges
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(16 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence Address3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameMr Mark Edward Minton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(17 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 August 2014)
RoleStrategy & Business Development Director
Country of ResidenceEngland
Correspondence Address3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameMr Peter Richard Cobley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(20 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Rajeev Ramniklal Raichura
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Richard Stephen Coulson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMs Toni Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Richard Martin Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2023)
RoleChief Risk & Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB

Contact

Websiteptfs.co.uk
Email address[email protected]
Telephone0121 7671002
Telephone regionBirmingham

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

27.7k at £1Personal Touch Holdings LTD
97.29%
Ordinary A
773 at £1Personal Touch Holdings LTD
2.71%
Ordinary B

Financials

Year2014
Turnover£46,602,849
Gross Profit£10,074,678
Net Worth£11,776,348
Cash£14,238,265
Current Liabilities£7,279,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

20 September 2004Delivered on: 5 October 2004
Satisfied on: 6 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 2002Delivered on: 28 November 2002
Satisfied on: 5 January 2013
Persons entitled: Wesleyan Assurance Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6000.
Fully Satisfied
8 June 2000Delivered on: 13 June 2000
Satisfied on: 6 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2024Appointment of Lynzi Harrison as a director on 1 January 2024 (2 pages)
12 January 2024Appointment of Mr Bryce Paul Glover as a director on 1 January 2024 (2 pages)
8 January 2024Full accounts made up to 31 December 2022 (32 pages)
31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
23 May 2023Appointment of Dominic John Beever as a director on 30 April 2023 (2 pages)
11 May 2023Termination of appointment of Stuart Whittle as a director on 30 April 2023 (1 page)
23 March 2023Termination of appointment of Richard Martin Smith as a director on 9 March 2023 (1 page)
6 March 2023Termination of appointment of Richard Stephen Coulson as a director on 28 February 2023 (1 page)
16 January 2023Appointment of Mr John Lowe as a director on 1 November 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (32 pages)
25 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
22 March 2022Appointment of Mr Stuart Whittle as a director on 21 March 2022 (2 pages)
17 March 2022Director's details changed for Ms Toni Smith on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Richard Stephen Coulson on 17 March 2022 (2 pages)
31 January 2022Termination of appointment of Rajeev Raichura as a director on 31 January 2022 (1 page)
14 January 2022Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 14 January 2022 (1 page)
21 December 2021Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page)
7 December 2021Appointment of Mr Richard Martin Smith as a director on 25 November 2021 (2 pages)
12 October 2021Full accounts made up to 31 December 2020 (29 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (31 pages)
10 December 2020Termination of appointment of Paul Douglas Underwood as a director on 8 December 2020 (1 page)
27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Maxwell John Wright as a director on 31 May 2020 (1 page)
28 October 2019Termination of appointment of Mary Jane Cross as a director on 25 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (26 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Peter Richard Cobley as a director on 30 April 2019 (1 page)
7 January 2019Appointment of Mr Richard Stephen Coulson as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Ms Toni Smith as a director on 1 January 2019 (2 pages)
24 December 2018Amended group of companies' accounts made up to 31 December 2017 (29 pages)
2 October 2018Appointment of Mr Rajeev Raichura as a director on 25 September 2018 (2 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
9 August 2018Termination of appointment of David Alexander Edwards as a director on 31 July 2018 (1 page)
26 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
22 February 2018Particulars of variation of rights attached to shares (2 pages)
22 February 2018Change of share class name or designation (2 pages)
20 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 February 2018Statement of company's objects (2 pages)
2 February 2018Appointment of Mr Adam Robert Castleton as a director on 30 January 2018 (2 pages)
2 February 2018Cessation of Personal Touch Holdings Limited as a person with significant control on 30 January 2018 (1 page)
2 February 2018Notification of Lsl Property Services Plc as a person with significant control on 30 January 2018 (2 pages)
2 February 2018Registered office address changed from Trinity 3 Trinity Park Solihull West Midlands B37 7ES to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 2 February 2018 (1 page)
2 February 2018Termination of appointment of Mark Thomas Wadelin as a director on 30 January 2018 (1 page)
2 February 2018Appointment of Mr Jonathan Pearson Round as a director on 30 January 2018 (2 pages)
2 February 2018Appointment of Ms Sapna Bedi Fitzgerald as a secretary on 30 January 2018 (2 pages)
9 January 2018Statement of capital on 9 January 2018
  • GBP 28,520
(3 pages)
9 January 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 09/01/2018
(1 page)
9 January 2018Statement by Directors (2 pages)
9 January 2018Solvency Statement dated 09/01/18 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 March 2017Termination of appointment of David John Carrington as a director on 23 March 2017 (1 page)
30 March 2017Termination of appointment of David John Carrington as a director on 23 March 2017 (1 page)
8 December 2016Appointment of Mr Paul Douglas Underwood as a director on 24 November 2016 (2 pages)
8 December 2016Appointment of Mr Paul Douglas Underwood as a director on 24 November 2016 (2 pages)
12 September 2016Full accounts made up to 31 December 2015 (22 pages)
12 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
23 March 2016Appointment of Mr Peter Richard Cobley as a director on 28 January 2016 (2 pages)
23 March 2016Appointment of Mr Peter Richard Cobley as a director on 28 January 2016 (2 pages)
4 January 2016Termination of appointment of Anthony Stanley Hurl-Hodges as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Anthony Stanley Hurl-Hodges as a director on 31 December 2015 (1 page)
14 September 2015Termination of appointment of Nicholas Andrew William Bacon as a director on 18 August 2015 (1 page)
14 September 2015Termination of appointment of Nicholas Andrew William Bacon as a director on 18 August 2015 (1 page)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 28,520
(7 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 28,520
(7 pages)
30 May 2015Full accounts made up to 31 December 2014 (22 pages)
30 May 2015Full accounts made up to 31 December 2014 (22 pages)
4 March 2015Director's details changed for Mr Maxwell John Wright on 1 November 2014 (2 pages)
4 March 2015Director's details changed for Mr Maxwell John Wright on 1 November 2014 (2 pages)
4 March 2015Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages)
4 March 2015Director's details changed for Mr Maxwell John Wright on 1 November 2014 (2 pages)
4 March 2015Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages)
4 March 2015Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages)
27 November 2014Termination of appointment of Helen Gasser as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Helen Gasser as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Karen Pearson as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Karen Pearson as a director on 27 November 2014 (1 page)
6 October 2014Termination of appointment of Mark Edward Minton as a director on 15 August 2014 (1 page)
6 October 2014Termination of appointment of Mark Edward Minton as a director on 15 August 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (22 pages)
7 August 2014Full accounts made up to 31 December 2013 (22 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 28,520
(9 pages)
29 July 2014Director's details changed for Miss Helen Gasser on 16 July 2014 (2 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 28,520
(9 pages)
29 July 2014Director's details changed for Miss Helen Gasser on 16 July 2014 (2 pages)
28 July 2014Appointment of Mr Mark Edward Minton as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr Mark Edward Minton as a director on 28 July 2014 (2 pages)
25 July 2014Appointment of Mr Anthony Stanley Hurl-Hodges as a director on 16 July 2014 (2 pages)
25 July 2014Appointment of Mr Anthony Stanley Hurl-Hodges as a director on 16 July 2014 (2 pages)
7 January 2014Appointment of Mr David Alexander Edwards as a director (2 pages)
7 January 2014Appointment of Mr David Alexander Edwards as a director (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 September 2013Full accounts made up to 31 December 2012 (21 pages)
10 September 2013Termination of appointment of Jonathan White as a director (1 page)
10 September 2013Termination of appointment of Jonathan White as a director (1 page)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
26 February 2013Director's details changed for Mr Mark Wadeline on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Mark Wadeline on 26 February 2013 (2 pages)
26 February 2013Appointment of Mr Mark Wadeline as a director (2 pages)
26 February 2013Appointment of Mr Mark Wadeline as a director (2 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 October 2012Director's details changed for Mr Maxwell John Wright on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Maxwell John Wright on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Maxwell John Wright on 3 October 2012 (2 pages)
3 October 2012Appointment of Mr David John Carrington as a director (2 pages)
3 October 2012Appointment of Mr David John Carrington as a director (2 pages)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
11 September 2012Termination of appointment of Sukhdev Malle as a director (1 page)
11 September 2012Termination of appointment of Sukhdev Malle as a director (1 page)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
25 July 2012Termination of appointment of John Ruddick as a director (1 page)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
25 July 2012Termination of appointment of John Ruddick as a director (1 page)
19 March 2012Director's details changed for Mr Maxwell John Wright on 27 February 2012 (2 pages)
19 March 2012Termination of appointment of Douglas Crawford as a director (1 page)
19 March 2012Director's details changed for Mr Maxwell John Wright on 27 February 2012 (2 pages)
19 March 2012Termination of appointment of Douglas Crawford as a director (1 page)
6 January 2012Appointment of Mrs Mary Jane Cross as a director (2 pages)
6 January 2012Appointment of Mrs Mary Jane Cross as a director (2 pages)
4 January 2012Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
10 June 2011Appointment of Mr Jonathan White as a director (2 pages)
10 June 2011Appointment of Mr Jonathan White as a director (2 pages)
2 June 2011Termination of appointment of Julia Herdman as a director (1 page)
2 June 2011Director's details changed for Miss Helen Gasser on 31 May 2011 (2 pages)
2 June 2011Director's details changed for Miss Helen Gasser on 31 May 2011 (2 pages)
2 June 2011Termination of appointment of Julia Herdman as a director (1 page)
2 June 2011Appointment of Miss Karen Pearson as a director (2 pages)
2 June 2011Appointment of Miss Karen Pearson as a director (2 pages)
4 April 2011Appointment of Mr Nicholas Andrew William Bacon as a director (2 pages)
4 April 2011Appointment of Mr Nicholas Andrew William Bacon as a director (2 pages)
9 February 2011Termination of appointment of Fiona Ferris-Caley as a director (1 page)
9 February 2011Termination of appointment of Fiona Ferris-Caley as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
24 September 2010Termination of appointment of Jodi Lea as a secretary (1 page)
24 September 2010Termination of appointment of Jodi Lea as a secretary (1 page)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for Maxwell John Wright on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Maxwell John Wright on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Maxwell John Wright on 6 April 2010 (2 pages)
7 April 2010Appointment of Mr Douglas John Crawford as a director (2 pages)
7 April 2010Appointment of Mr Douglas John Crawford as a director (2 pages)
19 January 2010Appointment of Mrs Fiona Katherine Ferris-Caley as a director (2 pages)
19 January 2010Appointment of Mrs Fiona Katherine Ferris-Caley as a director (2 pages)
29 December 2009Termination of appointment of Martin Wilson as a director (1 page)
29 December 2009Termination of appointment of Martin Wilson as a director (1 page)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
16 October 2009Appointment of Mr Sukhdev Malle as a director (2 pages)
16 October 2009Appointment of Mr Sukhdev Malle as a director (2 pages)
13 October 2009Appointment of Miss Helen Gasser as a director (2 pages)
13 October 2009Appointment of Miss Jodi Lea as a secretary (1 page)
13 October 2009Termination of appointment of Helen Gasser as a secretary (1 page)
13 October 2009Appointment of Miss Jodi Lea as a secretary (1 page)
13 October 2009Termination of appointment of Helen Gasser as a secretary (1 page)
13 October 2009Director's details changed for Maxwell John Wright on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Maxwell John Wright on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Maxwell John Wright on 5 October 2009 (2 pages)
13 October 2009Appointment of Miss Helen Gasser as a director (2 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 May 2009Appointment terminated director michael allison (1 page)
21 May 2009Appointment terminated director michael allison (1 page)
9 April 2009Director appointed maxwell john wright (2 pages)
9 April 2009Director appointed maxwell john wright (2 pages)
7 October 2008Full accounts made up to 31 December 2007 (20 pages)
7 October 2008Full accounts made up to 31 December 2007 (20 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
15 July 2008Appointment terminated director john little (1 page)
15 July 2008Appointment terminated director john little (1 page)
2 January 2008Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL (1 page)
2 January 2008Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL (1 page)
1 October 2007Auditor's resignation (1 page)
1 October 2007Auditor's resignation (1 page)
25 September 2007Full accounts made up to 31 December 2006 (21 pages)
25 September 2007Full accounts made up to 31 December 2006 (21 pages)
23 July 2007Return made up to 21/07/07; full list of members (5 pages)
23 July 2007Return made up to 21/07/07; full list of members (5 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
7 November 2006Secretary resigned;director resigned (1 page)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Funding agreement 28/09/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Funding agreement 28/09/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Return made up to 21/07/06; full list of members (4 pages)
9 August 2006Return made up to 21/07/06; full list of members (4 pages)
29 March 2006Statement of affairs (5 pages)
29 March 2006Ad 20/12/05--------- £ si 773@1=773 £ ic 27747/28520 (2 pages)
29 March 2006Ad 20/12/05--------- £ si 773@1=773 £ ic 27747/28520 (2 pages)
29 March 2006Statement of affairs (5 pages)
29 March 2006Particulars of contract relating to shares (2 pages)
29 March 2006Particulars of contract relating to shares (2 pages)
11 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
11 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
29 July 2005Return made up to 21/07/05; full list of members (3 pages)
29 July 2005Return made up to 21/07/05; full list of members (3 pages)
6 January 2005Company name changed personal touch insurance service s LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed personal touch insurance service s LIMITED\certificate issued on 06/01/05 (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (22 pages)
31 October 2004Full accounts made up to 31 December 2003 (22 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (8 pages)
27 July 2004Return made up to 21/07/04; full list of members (8 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
28 January 2004Auditor's resignation (1 page)
28 January 2004Auditor's resignation (1 page)
23 January 2004Full accounts made up to 31 December 2002 (22 pages)
23 January 2004Full accounts made up to 31 December 2002 (22 pages)
31 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 January 2003Ad 20/12/02--------- £ si 2747@1=2747 £ ic 25000/27747 (2 pages)
9 January 2003Ad 20/12/02--------- £ si 2747@1=2747 £ ic 25000/27747 (2 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
5 August 2002Return made up to 21/07/02; full list of members (8 pages)
5 August 2002Return made up to 21/07/02; full list of members (8 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 October 2001Nc inc already adjusted 12/10/01 (1 page)
17 October 2001Nc inc already adjusted 12/10/01 (1 page)
17 October 2001Conve 12/10/01 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 October 2001Conve 12/10/01 (1 page)
22 August 2001Full accounts made up to 31 December 2000 (14 pages)
22 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Return made up to 21/07/01; full list of members (7 pages)
30 July 2001Return made up to 21/07/01; full list of members (7 pages)
31 July 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
31 July 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 21/07/99; full list of members (6 pages)
15 September 1999Return made up to 21/07/99; full list of members (6 pages)
8 June 1999Ad 14/12/98--------- £ si 24800@1=24800 £ ic 200/25000 (2 pages)
8 June 1999Ad 14/12/98--------- £ si 24800@1=24800 £ ic 200/25000 (2 pages)
26 May 1999£ nc 1000/25000 14/12/98 (1 page)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999£ nc 1000/25000 14/12/98 (1 page)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1998Return made up to 21/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
19 August 1998Return made up to 21/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
17 April 1998Ad 12/03/98--------- £ si 198@1=198 £ ic 6/204 (2 pages)
17 April 1998Ad 12/03/98--------- £ si 198@1=198 £ ic 6/204 (2 pages)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998£ nc 100/1000 19/12/97 (1 page)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1998£ nc 100/1000 19/12/97 (1 page)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1997Ad 21/07/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
31 December 1997Ad 21/07/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
30 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
30 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
25 July 1997Registered office changed on 25/07/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Incorporation (12 pages)
21 July 1997Incorporation (12 pages)