Personal Touch Financial Services Limited YORK


Personal Touch Financial Services started in year 1997 as Private Limited Company with registration number 03406454. The Personal Touch Financial Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in York at Howard House 3 St. Marys Court. Postal code: YO24 1AH. Since 6th January 2005 Personal Touch Financial Services Limited is no longer carrying the name Personal Touch Insurance Services.

At the moment there are 6 directors in the the firm, namely Jonathan R., Richard H. and Bryce G. and others. In addition one secretary - Sapna F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Personal Touch Financial Services Limited Address / Contact

Office Address Howard House 3 St. Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406454
Date of Incorporation Mon, 21st Jul 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Jonathan R.

Position: Director

Appointed: 01 March 2024

Richard H.

Position: Director

Appointed: 23 February 2024

Bryce G.

Position: Director

Appointed: 01 January 2024

Lynzi H.

Position: Director

Appointed: 01 January 2024

Dominic B.

Position: Director

Appointed: 30 April 2023

John L.

Position: Director

Appointed: 01 November 2022

Sapna F.

Position: Secretary

Appointed: 30 January 2018

Stuart W.

Position: Director

Appointed: 21 March 2022

Resigned: 30 April 2023

Richard S.

Position: Director

Appointed: 25 November 2021

Resigned: 09 March 2023

Richard C.

Position: Director

Appointed: 01 January 2019

Resigned: 28 February 2023

Toni S.

Position: Director

Appointed: 01 January 2019

Resigned: 16 February 2024

Rajeev R.

Position: Director

Appointed: 25 September 2018

Resigned: 31 January 2022

Jonathan R.

Position: Director

Appointed: 30 January 2018

Resigned: 23 February 2024

Adam C.

Position: Director

Appointed: 30 January 2018

Resigned: 16 December 2021

Paul U.

Position: Director

Appointed: 24 November 2016

Resigned: 08 December 2020

Peter C.

Position: Director

Appointed: 28 January 2016

Resigned: 30 April 2019

Mark M.

Position: Director

Appointed: 28 July 2014

Resigned: 15 August 2014

Anthony H.

Position: Director

Appointed: 16 July 2014

Resigned: 31 December 2015

David E.

Position: Director

Appointed: 06 January 2014

Resigned: 31 July 2018

Mark W.

Position: Director

Appointed: 25 February 2013

Resigned: 30 January 2018

David C.

Position: Director

Appointed: 26 September 2012

Resigned: 23 March 2017

Mary C.

Position: Director

Appointed: 03 January 2012

Resigned: 25 October 2019

Jonathan W.

Position: Director

Appointed: 23 May 2011

Resigned: 31 August 2013

Nicholas B.

Position: Director

Appointed: 01 March 2011

Resigned: 18 August 2015

Karen P.

Position: Director

Appointed: 20 September 2010

Resigned: 27 November 2014

Douglas C.

Position: Director

Appointed: 06 April 2010

Resigned: 27 February 2012

Fiona F.

Position: Director

Appointed: 19 January 2010

Resigned: 28 January 2011

Helen G.

Position: Director

Appointed: 13 October 2009

Resigned: 27 November 2014

Sukhdev M.

Position: Director

Appointed: 13 October 2009

Resigned: 11 September 2012

Jodi L.

Position: Secretary

Appointed: 13 October 2009

Resigned: 24 September 2010

Maxwell W.

Position: Director

Appointed: 30 March 2009

Resigned: 31 May 2020

Helen G.

Position: Secretary

Appointed: 18 December 2006

Resigned: 13 October 2009

John L.

Position: Director

Appointed: 28 September 2006

Resigned: 30 June 2008

John R.

Position: Secretary

Appointed: 28 September 2006

Resigned: 18 December 2006

Martin W.

Position: Director

Appointed: 28 September 2006

Resigned: 22 December 2009

Julia H.

Position: Director

Appointed: 04 July 2005

Resigned: 31 May 2011

David S.

Position: Director

Appointed: 19 May 2003

Resigned: 01 March 2004

Michael A.

Position: Director

Appointed: 01 May 2003

Resigned: 21 April 2009

Nigel G.

Position: Director

Appointed: 21 July 1997

Resigned: 28 September 2006

Nigel G.

Position: Secretary

Appointed: 21 July 1997

Resigned: 28 September 2006

John R.

Position: Director

Appointed: 21 July 1997

Resigned: 13 July 2012

Harold W.

Position: Nominee Secretary

Appointed: 21 July 1997

Resigned: 21 July 1997

Yvonne W.

Position: Nominee Director

Appointed: 21 July 1997

Resigned: 21 July 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Lsl Property Services Plc from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Personal Touch Holdings Limited that put Birmingham, England as the official address. This PSC has a legal form of "a private limited company", 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.

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05114014
Notified on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Personal Touch Holdings Limited

Trinity 3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

Legal authority Company Law England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05872883
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Personal Touch Insurance Services January 6, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, January 2024
Free Download (32 pages)

Company search