Chase Templeton Limited DARWEN


Chase Templeton started in year 1997 as Private Limited Company with registration number 03299980. The Chase Templeton company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Darwen at 5 Arkwright Court. Postal code: BB3 0FG. Since September 3, 2002 Chase Templeton Limited is no longer carrying the name Health Matters Insurance Consultants.

The company has 2 directors, namely Robert W., Iain L.. Of them, Iain L. has been with the company the longest, being appointed on 20 April 2018 and Robert W. has been with the company for the least time - from 21 May 2018. 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.

Chase Templeton Limited Address / Contact

Office Address 5 Arkwright Court
Office Address2 Blackburn Interchange
Town Darwen
Post code BB3 0FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03299980
Date of Incorporation Wed, 8th Jan 1997
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Robert W.

Position: Director

Appointed: 21 May 2018

Iain L.

Position: Director

Appointed: 20 April 2018

Dean C.

Position: Secretary

Appointed: 11 December 2018

Resigned: 22 February 2022

Gemma H.

Position: Director

Appointed: 26 March 2018

Resigned: 30 July 2018

James M.

Position: Director

Appointed: 28 May 2014

Resigned: 31 March 2018

Warren D.

Position: Director

Appointed: 04 March 2013

Resigned: 31 March 2018

Jeffrey T.

Position: Secretary

Appointed: 05 February 2013

Resigned: 22 June 2017

Richard H.

Position: Director

Appointed: 01 April 2010

Resigned: 22 June 2017

Damien K.

Position: Director

Appointed: 05 November 2009

Resigned: 22 June 2017

Duncan D.

Position: Director

Appointed: 27 March 2009

Resigned: 21 December 2012

Gemma H.

Position: Director

Appointed: 18 March 2008

Resigned: 22 June 2017

Jeffrey T.

Position: Director

Appointed: 12 June 2007

Resigned: 22 June 2017

Julie A.

Position: Director

Appointed: 12 June 2007

Resigned: 05 February 2013

Julie A.

Position: Secretary

Appointed: 08 August 2005

Resigned: 05 February 2013

Anthony R.

Position: Secretary

Appointed: 18 February 2003

Resigned: 08 August 2005

Kevin A.

Position: Director

Appointed: 01 August 2002

Resigned: 05 February 2013

Anthony R.

Position: Director

Appointed: 22 July 2002

Resigned: 08 August 2005

David P.

Position: Director

Appointed: 08 January 1998

Resigned: 22 July 2002

Anthony R.

Position: Director

Appointed: 08 January 1997

Resigned: 31 January 2002

Michael D.

Position: Secretary

Appointed: 08 January 1997

Resigned: 31 January 2003

Michael D.

Position: Director

Appointed: 08 January 1997

Resigned: 22 July 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Ardonagh Advisory Broking Holdings Limited from London, 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. The second one in the persons with significant control register is Nevada Investments 7 Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Kevin A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ardonagh Advisory Broking Holdings Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 11550030
Notified on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nevada Investments 7 Limited

Devonshire House 4th Floor, One Mayfair Place, London, W1J 8AJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10735121
Notified on 22 June 2017
Ceased on 6 March 2019
Nature of control: significiant influence or control

Kevin A.

Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Palatine Private Equity Llp

The Zenith Building 26 Spring Gardens, Manchester, M2 1AB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc315480
Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Health Matters Insurance Consultants September 3, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
Free Download (197 pages)

Company search

Advertisements