Accidents Happen Assistance Limited LONDON


Founded in 1999, Accidents Happen Assistance, classified under reg no. 03848353 is a active - proposal to strike off company. Currently registered at Acre House 11-15 NW1 3ER, London the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2010-03-03 Accidents Happen Assistance Limited is no longer carrying the name Call 24-7.

Accidents Happen Assistance Limited Address / Contact

Office Address Acre House 11-15
Office Address2 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03848353
Date of Incorporation Mon, 27th Sep 1999
Industry Other transportation support activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nicholas L.

Position: Director

Appointed: 30 April 2022

Rajesh I.

Position: Director

Appointed: 20 July 2015

Nimesh A.

Position: Director

Appointed: 20 July 2015

Samip D.

Position: Director

Appointed: 26 August 2013

Daniel R.

Position: Secretary

Appointed: 08 January 2018

Resigned: 06 November 2020

Vincent W.

Position: Director

Appointed: 20 July 2015

Resigned: 30 April 2022

Deepak S.

Position: Director

Appointed: 10 May 2013

Resigned: 27 August 2013

Kumar S.

Position: Director

Appointed: 07 August 2012

Resigned: 10 May 2013

Danielle H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 08 January 2018

Ronald D.

Position: Director

Appointed: 08 December 2010

Resigned: 17 December 2014

Edwin H.

Position: Director

Appointed: 01 May 2009

Resigned: 15 September 2017

Vikas G.

Position: Director

Appointed: 07 October 2008

Resigned: 08 December 2010

Alok M.

Position: Director

Appointed: 04 April 2008

Resigned: 07 August 2012

Ramesh S.

Position: Director

Appointed: 04 April 2008

Resigned: 07 October 2008

Vispi B.

Position: Secretary

Appointed: 04 April 2008

Resigned: 31 March 2011

Johnson S.

Position: Director

Appointed: 04 April 2008

Resigned: 26 November 2014

Bernard D.

Position: Director

Appointed: 04 April 2008

Resigned: 15 April 2009

Stephen K.

Position: Director

Appointed: 07 June 2005

Resigned: 21 July 2006

Andrew H.

Position: Director

Appointed: 11 October 2004

Resigned: 04 April 2008

Derek H.

Position: Director

Appointed: 28 February 2003

Resigned: 04 April 2008

Guy W.

Position: Director

Appointed: 28 February 2003

Resigned: 19 March 2004

Ian G.

Position: Director

Appointed: 31 March 2000

Resigned: 04 April 2008

Clare G.

Position: Secretary

Appointed: 31 March 2000

Resigned: 04 April 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1999

Resigned: 27 September 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 September 1999

Resigned: 27 September 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Wns Assistance Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Wns Global Services (Uk) Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wns Assistance Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03422150
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wns Global Services (Uk) Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2292251
Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Call 24-7 March 3, 2010
Info Internet Services May 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
Free Download (31 pages)

Company search

Advertisements