Has Accident Management Solutions Limited BATH


Has Accident Management Solutions started in year 1996 as Private Limited Company with registration number 03198299. The Has Accident Management Solutions company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bath at Pinesgate. Postal code: BA2 3DP. Since 2012-01-31 Has Accident Management Solutions Limited is no longer carrying the name Helphire.

At the moment there are 3 directors in the the company, namely Paul S., Philip V. and Martin W.. In addition one secretary - James K. - is with the firm. At the moment 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.

Has Accident Management Solutions Limited Address / Contact

Office Address Pinesgate
Office Address2 Lower Bristol Road
Town Bath
Post code BA2 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03198299
Date of Incorporation Tue, 14th May 1996
Industry Other information service activities n.e.c.
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

James K.

Position: Secretary

Appointed: 04 April 2022

Paul S.

Position: Director

Appointed: 31 March 2020

Philip V.

Position: Director

Appointed: 27 February 2020

Martin W.

Position: Director

Appointed: 22 April 2009

Mark C.

Position: Director

Appointed: 12 September 2018

Resigned: 31 March 2020

Stephen O.

Position: Director

Appointed: 18 October 2011

Resigned: 27 February 2020

Simon P.

Position: Director

Appointed: 27 June 2011

Resigned: 18 October 2011

Ian W.

Position: Director

Appointed: 06 May 2009

Resigned: 27 June 2011

Charles L.

Position: Director

Appointed: 01 January 2009

Resigned: 06 May 2009

David R.

Position: Director

Appointed: 16 December 2008

Resigned: 31 July 2009

Mark A.

Position: Director

Appointed: 08 July 2008

Resigned: 29 April 2009

David L.

Position: Director

Appointed: 18 April 2002

Resigned: 08 July 2008

Mark J.

Position: Director

Appointed: 18 April 2002

Resigned: 01 January 2009

Nicholas T.

Position: Secretary

Appointed: 18 April 2002

Resigned: 04 April 2022

Mark N.

Position: Director

Appointed: 27 April 2001

Resigned: 18 April 2002

Jeremy W.

Position: Director

Appointed: 23 March 2001

Resigned: 30 January 2004

Mark S.

Position: Secretary

Appointed: 11 March 2000

Resigned: 18 April 2002

Mark J.

Position: Secretary

Appointed: 29 April 1999

Resigned: 10 March 2000

Mark J.

Position: Director

Appointed: 02 April 1998

Resigned: 10 March 2000

Mark S.

Position: Director

Appointed: 01 March 1997

Resigned: 18 April 2002

David B.

Position: Secretary

Appointed: 01 March 1997

Resigned: 16 March 1999

Christopher M.

Position: Director

Appointed: 01 October 1996

Resigned: 07 June 2004

Mark H.

Position: Director

Appointed: 25 June 1996

Resigned: 01 March 1997

Phyllis B.

Position: Secretary

Appointed: 25 June 1996

Resigned: 01 March 1997

Esther C.

Position: Nominee Director

Appointed: 14 May 1996

Resigned: 25 June 1996

Marcel U.

Position: Nominee Secretary

Appointed: 14 May 1996

Resigned: 25 June 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Redde Limited from Bath, England. This PSC is classified as "a private limited company", 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.

Redde Limited

Pinesgate Lower Bristol Road, Bath, BA2 3DP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03120010
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

Helphire January 31, 2012
Helphire Shelf 2 December 7, 2011
E-register February 2, 2010
Jewellers On-line January 30, 2001
Appraiser July 24, 1997
Irmall June 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements