The Exeter Cash Plan EXETER


Founded in 1953, The Exeter Cash Plan, classified under reg no. 00515058 is an active company. Currently registered at Lakeside House Emperor Way EX1 3FD, Exeter the company has been in the business for seventy one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 2, 2015 The Exeter Cash Plan is no longer carrying the name Engage Mutual Health.

At present there are 11 directors in the the company, namely Michael P., Suzanne C. and Kelvin M. and others. In addition one secretary - Zoe K. - 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.

The Exeter Cash Plan Address / Contact

Office Address Lakeside House Emperor Way
Office Address2 Exeter Business Park
Town Exeter
Post code EX1 3FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00515058
Date of Incorporation Fri, 9th Jan 1953
Industry Non-life insurance
End of financial Year 31st December
Company age 71 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Michael P.

Position: Director

Appointed: 02 October 2023

Suzanne C.

Position: Director

Appointed: 01 August 2023

Kelvin M.

Position: Director

Appointed: 01 August 2023

Peter H.

Position: Director

Appointed: 01 August 2022

Isobel L.

Position: Director

Appointed: 08 June 2021

Keith B.

Position: Director

Appointed: 01 August 2019

John G.

Position: Director

Appointed: 08 April 2019

Zoe K.

Position: Secretary

Appointed: 08 February 2019

Steven B.

Position: Director

Appointed: 03 July 2017

Helen M.

Position: Director

Appointed: 22 September 2016

Stephen P.

Position: Director

Appointed: 30 October 2015

William H.

Position: Director

Appointed: 30 October 2015

Christopher P.

Position: Director

Appointed: 08 April 2019

Resigned: 30 June 2022

Shalimar T.

Position: Secretary

Appointed: 10 October 2016

Resigned: 08 February 2019

Andrew C.

Position: Director

Appointed: 30 October 2015

Resigned: 30 June 2021

Paul A.

Position: Director

Appointed: 30 October 2015

Resigned: 08 April 2019

Peter L.

Position: Director

Appointed: 30 October 2015

Resigned: 15 June 2017

John E.

Position: Secretary

Appointed: 30 October 2015

Resigned: 10 October 2016

Simon P.

Position: Director

Appointed: 30 October 2015

Resigned: 01 September 2016

Kevin R.

Position: Director

Appointed: 30 October 2015

Resigned: 26 May 2016

David B.

Position: Director

Appointed: 30 October 2015

Resigned: 30 June 2023

William D.

Position: Director

Appointed: 30 October 2015

Resigned: 31 December 2022

John A.

Position: Director

Appointed: 01 April 2015

Resigned: 30 October 2015

Simon M.

Position: Director

Appointed: 01 April 2015

Resigned: 30 October 2015

Keith M.

Position: Secretary

Appointed: 01 April 2015

Resigned: 30 October 2015

Keith M.

Position: Director

Appointed: 01 April 2015

Resigned: 30 October 2015

Caroline F.

Position: Director

Appointed: 20 March 2014

Resigned: 01 April 2015

Nigel M.

Position: Director

Appointed: 21 March 2013

Resigned: 01 April 2015

Paul C.

Position: Director

Appointed: 21 March 2013

Resigned: 01 April 2015

Peter B.

Position: Director

Appointed: 24 March 2011

Resigned: 30 June 2015

Andrew G.

Position: Director

Appointed: 24 March 2011

Resigned: 01 April 2015

Peter M.

Position: Director

Appointed: 30 September 2010

Resigned: 31 January 2013

Karl E.

Position: Director

Appointed: 30 September 2010

Resigned: 01 April 2015

William H.

Position: Director

Appointed: 30 September 2010

Resigned: 09 November 2010

David R.

Position: Director

Appointed: 30 September 2010

Resigned: 30 April 2014

David H.

Position: Director

Appointed: 30 September 2010

Resigned: 12 May 2011

Andrew H.

Position: Director

Appointed: 30 September 2010

Resigned: 24 December 2012

Andrew H.

Position: Secretary

Appointed: 30 September 2010

Resigned: 01 April 2015

Christina M.

Position: Director

Appointed: 30 September 2010

Resigned: 01 April 2015

John B.

Position: Director

Appointed: 13 December 2007

Resigned: 30 September 2010

Michael R.

Position: Director

Appointed: 13 September 2007

Resigned: 30 September 2010

Fraser M.

Position: Director

Appointed: 02 December 2004

Resigned: 21 January 2008

Simon L.

Position: Director

Appointed: 09 August 2001

Resigned: 30 September 2010

Janet T.

Position: Director

Appointed: 13 June 1997

Resigned: 30 September 2010

Keith L.

Position: Director

Appointed: 14 June 1996

Resigned: 30 September 2010

Malcolm L.

Position: Director

Appointed: 08 December 1994

Resigned: 30 September 2010

Donald F.

Position: Director

Appointed: 09 September 1993

Resigned: 30 September 2010

Michael H.

Position: Director

Appointed: 04 June 1993

Resigned: 08 June 2001

Brian H.

Position: Director

Appointed: 14 June 1991

Resigned: 05 September 1994

Donald E.

Position: Director

Appointed: 14 June 1991

Resigned: 18 May 2007

John D.

Position: Director

Appointed: 14 June 1991

Resigned: 09 June 1995

John D.

Position: Director

Appointed: 14 June 1991

Resigned: 14 June 1997

Norman C.

Position: Director

Appointed: 14 June 1991

Resigned: 07 March 1997

John B.

Position: Director

Appointed: 14 June 1991

Resigned: 10 June 2004

Leslie B.

Position: Director

Appointed: 14 June 1991

Resigned: 01 August 1996

Peter B.

Position: Director

Appointed: 14 June 1991

Resigned: 29 March 2006

Denis B.

Position: Director

Appointed: 14 June 1991

Resigned: 12 June 1998

Edward B.

Position: Director

Appointed: 14 June 1991

Resigned: 14 June 1996

William A.

Position: Director

Appointed: 14 June 1991

Resigned: 21 September 1995

Michael G.

Position: Secretary

Appointed: 14 June 1991

Resigned: 30 September 2010

Harry F.

Position: Director

Appointed: 14 June 1991

Resigned: 30 September 2010

Samuel G.

Position: Director

Appointed: 14 June 1991

Resigned: 12 December 1996

Keith R.

Position: Director

Appointed: 14 June 1991

Resigned: 14 June 1996

Ian L.

Position: Director

Appointed: 14 June 1991

Resigned: 27 May 1996

Peter T.

Position: Director

Appointed: 14 June 1991

Resigned: 09 June 1995

William W.

Position: Director

Appointed: 14 June 1991

Resigned: 04 June 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Exeter Cash Plan Holdings Limited from Exeter, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Exeter Friendly Society Limited that entered Exeter, England as the official address. This PSC has a legal form of "a friendly society". This PSC .

Exeter Cash Plan Holdings Limited

Lakeside House Emperor Way, Exeter Business Park, Exeter, EX1 3FD, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England Companies House
Registration number 09567930
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Exeter Friendly Society Limited

Lakeside House Emperor Way, Exeter Business Park, Exeter, EX1 3FD, England

Legal authority Friendly Societies Acts
Legal form Friendly Society
Country registered England
Place registered England Companies House
Registration number Z5282636
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Engage Mutual Health November 2, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, April 2023
Free Download (33 pages)

Company search

Advertisements