Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED
Company Information for

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

Fanum House, Basing View, Basingstoke, HAMPSHIRE, RG21 4EA,
Company Registration Number
02414212
Private Limited Company
Active

Company Overview

About Automobile Association Insurance Services Ltd
AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED was founded on 1989-08-17 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Automobile Association Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED
 
Legal Registered Office
Fanum House
Basing View
Basingstoke
HAMPSHIRE
RG21 4EA
Other companies in RG21
 
Filing Information
Company Number 02414212
Company ID Number 02414212
Date formed 1989-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-06-21
Return next due 2024-07-05
Type of accounts FULL
Last Datalog update: 2024-06-24 08:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED
The following companies were found which have the same name as AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED FANUM HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EA Active Company formed on the 1989-08-14

Company Officers of AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NADIA HOOSEN
Company Secretary 2018-07-02
JANET CONNOR
Director 2014-08-08
GARETH ROBERT KIRKWOOD
Director 2018-07-30
JONATHAN CALDWELL ROE
Director 2013-03-05
DAVID WILLIAM SMITH
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANDREW CLARKE
Director 2015-05-28 2018-07-20
MARTIN ANDREW CLARKE
Company Secretary 2018-05-09 2018-07-02
MARK FALCON MILLAR
Company Secretary 2014-09-08 2018-04-17
ASHOK KUMAR GUPTA
Director 2013-03-15 2016-03-31
MICHAEL ANDREW CUTBILL
Director 2008-01-07 2014-12-31
ANDREW KENNETH BOLAND
Director 2008-11-16 2014-12-19
ROBERT JAMES SCOTT
Company Secretary 2014-04-22 2014-09-08
SIMON DAVID GEORGE DOUGLAS
Director 2008-01-07 2014-08-31
JOHN ANDREW GOODSELL
Director 2007-09-18 2014-06-03
VICTORIA HAYNES
Company Secretary 2013-07-31 2014-04-22
ANDREW PAUL STRINGER
Company Secretary 2012-08-17 2013-07-31
JOHN DAVIES
Company Secretary 2007-09-18 2012-08-17
STEVEN DEWEY
Director 2004-11-08 2007-11-07
PAUL ANTONY WOOLF
Company Secretary 2005-06-01 2007-09-18
KERRY LYNNE COOPER
Director 2004-11-08 2007-09-18
TREVOR JOHN DIDCOCK
Director 2004-11-08 2007-09-18
NIGEL ROLAND HOWARD CLARK
Director 2004-11-08 2006-02-28
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Company Secretary 2004-09-30 2005-06-01
TREVOR EDWIN CHINN
Director 2004-09-30 2005-01-18
CENTRICA SECRETARIES LIMITED
Company Secretary 2002-01-01 2004-09-30
NIGEL ROLAND HOWARD CLARK
Director 2002-03-14 2004-09-30
ANDREW MARK BRISCOE
Director 2002-03-14 2003-12-31
MARK SYDNEY CLARE
Director 1999-09-23 2002-03-14
TRACY LORRAINE ALLEN
Company Secretary 1999-09-23 2002-01-01
MAXINE LOUISE HARRISON
Company Secretary 1998-01-14 2002-01-01
CATHERINE ELINOR FLEMING
Company Secretary 1997-10-13 1999-06-08
COLIN JEFFREY SKEEN
Company Secretary 1991-04-09 1998-01-14
CHRISTOPHER MICHAEL COOKE
Director 1993-02-08 1995-10-24
ROBERT EDWIN BOWYER
Director 1991-04-09 1995-01-03
JAMES ATKINSON
Director 1991-04-09 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET CONNOR VANQUIS BANK LIMITED Director 2017-04-01 CURRENT 1990-11-15 Active
JONATHAN CALDWELL ROE VANQUIS BANK LIMITED Director 2012-03-01 CURRENT 1990-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24FULL ACCOUNTS MADE UP TO 31/01/24
2023-10-12DIRECTOR APPOINTED HARJEET JOHAL
2023-10-11APPOINTMENT TERMINATED, DIRECTOR DEAN CHRISTOPHER KEELING
2023-07-03FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN ELIZABETH RILEY
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED MR DAVID FREDERICK SWIFFEN ROGERS
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK COUGHLAN
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARK BUNKER
2022-02-17AP01DIRECTOR APPOINTED MR JOSEPH AUGUSTUS PARK
2021-11-29AP01DIRECTOR APPOINTED MR DEAN CHRISTOPHER KEELING
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERT KIRKWOOD
2021-10-13AP03Appointment of Mr James Edward Cox as company secretary on 2021-10-01
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VICTOR HOLLIDAY
2021-06-29TM02Termination of appointment of Nadia Hoosen on 2021-05-31
2021-04-19AP01DIRECTOR APPOINTED MS CATHRYN ELIZABETH RILEY
2020-11-11CH01Director's details changed for Mrs Janet Connor on 2020-08-24
2020-09-25RP04AP01Second filing of director appointment of David Coughlan
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-07-09CH01Director's details changed for Mr Gareth Robert Kirkwood on 2020-07-06
2020-06-26AP01DIRECTOR APPOINTED DAVID COUGHLAN
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SMITH
2020-01-09AP01DIRECTOR APPOINTED MR PHILIP MARK BUNKER
2019-11-19CH01Director's details changed for Mrs Janet Connor on 2019-11-19
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALDWELL ROE
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-08-09AP01DIRECTOR APPOINTED DR TIMOTHY VICTOR HOLLIDAY
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW CLARKE
2018-08-02AP01DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-12TM02Termination of appointment of Martin Andrew Clarke on 2018-07-02
2018-07-12AP03Appointment of Ms Nadia Hoosen as company secretary on 2018-07-02
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN ELIZABETH RILEY
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMUEL LLOYD
2018-05-17AP03Appointment of Dr Martin Andrew Clarke as company secretary on 2018-05-09
2018-05-01TM02Termination of appointment of Mark Falcon Millar on 2018-04-17
2018-03-06CH01Director's details changed for Cathryn Elizabeth Riley on 2018-03-06
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 19000000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES KUNC
2017-03-06CH01Director's details changed for Mr Jonathan Caldwell Roe on 2016-03-13
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MACKENZIE
2016-12-14RES13Resolutions passed:
  • Base prospectus. Transaction documents 16/11/2016
2016-08-09AP01DIRECTOR APPOINTED DAVID WILLIAM SMITH
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 19000000
2016-07-08AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK KUMAR GUPTA
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 19000000
2016-03-01AR0129/02/16 ANNUAL RETURN FULL LIST
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBSON
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-01AP01DIRECTOR APPOINTED MR MARTIN ANDREW CLARKE
2015-04-24AP01DIRECTOR APPOINTED MR MICHAEL SAMUEL LLOYD
2015-04-14AP01DIRECTOR APPOINTED MR ROBERT DAVID MACKENZIE
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CALDWELL ROE / 25/02/2015
2015-02-12AP01DIRECTOR APPOINTED BRITISH CATHRYN ELIZABETH RILEY
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 19000000
2015-02-05AR0101/02/15 FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTBILL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT
2014-09-11AP03SECRETARY APPOINTED MARK FALCON MILLAR
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS
2014-09-10AP01DIRECTOR APPOINTED OLIVER JAMES KUNC
2014-09-10AP01DIRECTOR APPOINTED JANET CONNOR
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JANSEN
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSELL
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2014-04-30AP03SECRETARY APPOINTED ROBERT JAMES SCOTT
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2014-04-29RES13COMPANY REFINANCING ARRANGEMENTS & OTHER COMPANY BUSINESS 15/04/2014
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 19000000
2014-02-11AR0101/02/14 FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG
2014-01-21AP01DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GOODSELL / 01/01/2014
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-11AP01DIRECTOR APPOINTED MR STUART MICHAEL HOWARD
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREEN
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER
2013-08-01AP03SECRETARY APPOINTED VICTORIA HAYNES
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024142120009
2013-06-19RES13COMPANY BUSINESS & SECTION 175 CONFLICT OF INTEREST 31/05/2013
2013-06-18RES13BUSINESS STRUCTURED FINANCE TRANSACTION AND REORGANISATION 31/05/2013
2013-03-25AP01DIRECTOR APPOINTED MR ASHOK KUMAR GUPTA
2013-03-25AP01DIRECTOR APPOINTED MR JONATHAN CALDWELL ROE
2013-02-05AR0101/02/13 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012
2012-08-22AP03SECRETARY APPOINTED ANDREW PAUL STRINGER
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-02-24AR0101/02/12 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-04AR0101/02/11 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBSON / 01/10/2009
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM RAYMOND TREEN / 01/10/2009
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW CUTBILL / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BOLAND / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID GEORGE DOUGLAS / 01/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2010-02-09AR0101/02/10 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID GEORGE DOUGLAS / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID GEORGE DOUGLAS / 12/11/2009
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-08288aDIRECTOR APPOINTED PETER ROBSON
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DOUGLAS / 01/01/2009
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED WILLIAM RAYMOND TREEN
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-18288aDIRECTOR APPOINTED ANDREW KENNETH BOLAND
2008-10-22RES13SECTION 175 QUOTED 30/09/2008
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DENNIS HOLT
2008-02-29363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-09 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (THE OBLIGOR SECURITY TRUSTEE)
SECURITY ACCESSION DEED 2007-12-07 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-04-20 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITYAGENT)
DEED OF ASSIGNMENT 2006-03-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-14 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2004-09-30 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITYAGENT)
DEED OF LEGAL CHARGE 1994-01-28 Satisfied A.A. PENSIONS TRUSTEES LIMITED
LEGAL CHARGE 1993-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.