Assurant Intermediary Limited CREWE


Assurant Intermediary started in year 2000 as Private Limited Company with registration number 04019801. The Assurant Intermediary company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Crewe at Emerald Buildings. Postal code: CW1 6UN. Since October 11, 2007 Assurant Intermediary Limited is no longer carrying the name D & D Homecare.

At present there are 5 directors in the the company, namely Perry T., Suzanne S. and Michael S. and others. In addition one secretary - Natalie P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Assurant Intermediary Limited Address / Contact

Office Address Emerald Buildings
Office Address2 Westmere Drive
Town Crewe
Post code CW1 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019801
Date of Incorporation Thu, 22nd Jun 2000
Industry Activities of insurance agents and brokers
Industry Non-life insurance
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Perry T.

Position: Director

Appointed: 28 April 2023

Suzanne S.

Position: Director

Appointed: 02 February 2023

Michael S.

Position: Director

Appointed: 02 February 2023

Christian F.

Position: Director

Appointed: 04 November 2019

Stuart P.

Position: Director

Appointed: 01 November 2019

Natalie P.

Position: Secretary

Appointed: 22 October 2015

George B.

Position: Director

Appointed: 01 January 2023

Resigned: 30 June 2023

Ricardo M.

Position: Director

Appointed: 21 January 2019

Resigned: 02 February 2023

Claude S.

Position: Director

Appointed: 06 December 2018

Resigned: 20 December 2022

Michael C.

Position: Director

Appointed: 30 July 2018

Resigned: 31 December 2021

Colin K.

Position: Director

Appointed: 30 June 2017

Resigned: 31 December 2022

Keith M.

Position: Director

Appointed: 04 May 2017

Resigned: 31 December 2018

Doris V.

Position: Director

Appointed: 23 May 2016

Resigned: 31 December 2018

Andrew M.

Position: Director

Appointed: 02 June 2014

Resigned: 04 November 2019

Darren B.

Position: Director

Appointed: 02 June 2014

Resigned: 07 December 2017

Victoria H.

Position: Director

Appointed: 05 March 2014

Resigned: 30 September 2017

Keith D.

Position: Director

Appointed: 03 March 2014

Resigned: 04 May 2017

Christopher H.

Position: Director

Appointed: 03 March 2014

Resigned: 30 November 2015

Melissa K.

Position: Director

Appointed: 03 March 2014

Resigned: 30 October 2015

Tracy M.

Position: Director

Appointed: 03 March 2014

Resigned: 30 June 2017

Timothy C.

Position: Director

Appointed: 03 March 2014

Resigned: 31 July 2018

George B.

Position: Director

Appointed: 03 March 2014

Resigned: 31 December 2019

Christian G.

Position: Secretary

Appointed: 30 June 2013

Resigned: 30 June 2014

William B.

Position: Director

Appointed: 09 June 2011

Resigned: 03 March 2014

Jeffrey U.

Position: Director

Appointed: 07 June 2011

Resigned: 31 December 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 22 April 2009

Resigned: 22 February 2021

Drazen J.

Position: Director

Appointed: 02 April 2009

Resigned: 31 December 2009

Victoria H.

Position: Director

Appointed: 08 December 2008

Resigned: 03 March 2014

Kevin P.

Position: Director

Appointed: 08 December 2008

Resigned: 04 January 2013

Nigel P.

Position: Director

Appointed: 08 December 2008

Resigned: 11 July 2011

Tracy M.

Position: Director

Appointed: 24 September 2008

Resigned: 30 June 2010

Derek G.

Position: Director

Appointed: 24 September 2008

Resigned: 28 October 2010

Trevor H.

Position: Secretary

Appointed: 02 April 2008

Resigned: 30 June 2013

Martin P.

Position: Director

Appointed: 12 September 2007

Resigned: 02 June 2014

Brian P.

Position: Director

Appointed: 12 July 2007

Resigned: 02 April 2009

Ian M.

Position: Director

Appointed: 12 July 2007

Resigned: 30 June 2010

Andrew M.

Position: Director

Appointed: 12 July 2007

Resigned: 22 January 2009

Slavko G.

Position: Director

Appointed: 12 July 2007

Resigned: 31 July 2008

Frederick F.

Position: Secretary

Appointed: 12 July 2007

Resigned: 02 April 2008

George B.

Position: Director

Appointed: 24 January 2006

Resigned: 24 September 2008

David W.

Position: Secretary

Appointed: 16 April 2003

Resigned: 12 July 2007

David W.

Position: Director

Appointed: 16 April 2003

Resigned: 30 November 2015

Paul T.

Position: Director

Appointed: 19 June 2002

Resigned: 31 October 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2000

Resigned: 22 June 2000

Deborah L.

Position: Director

Appointed: 22 June 2000

Resigned: 14 April 2004

Deborah L.

Position: Secretary

Appointed: 22 June 2000

Resigned: 16 April 2003

Derek G.

Position: Director

Appointed: 22 June 2000

Resigned: 12 July 2007

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Assurant Group Limited from Crewe, United Kingdom. This PSC is categorised 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.

Assurant Group Limited

Emerald Buildings Westmere Drive, Crewe, Cheshire, CW1 6UN, 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 03264846
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D & D Homecare October 11, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, August 2023
Free Download (22 pages)

Company search

Advertisements