Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLICITORS ASSISTANCE SCHEME LIMITED
Company Information for

SOLICITORS ASSISTANCE SCHEME LIMITED

MYNSHULL HOUSE, 78 CHURCHGATE, STOCKPORT, CHESHIRE, SK1 1YJ,
Company Registration Number
06391802
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Solicitors Assistance Scheme Ltd
SOLICITORS ASSISTANCE SCHEME LIMITED was founded on 2007-10-08 and has its registered office in Stockport. The organisation's status is listed as "Active". Solicitors Assistance Scheme Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOLICITORS ASSISTANCE SCHEME LIMITED
 
Legal Registered Office
MYNSHULL HOUSE
78 CHURCHGATE
STOCKPORT
CHESHIRE
SK1 1YJ
Other companies in SW1P
 
Previous Names
QUICKVALID LIMITED11/02/2008
Filing Information
Company Number 06391802
Company ID Number 06391802
Date formed 2007-10-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 05:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLICITORS ASSISTANCE SCHEME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRYNLAND (UK) LIMITED   EZACS LIMITED   SCHWEIZER LIMITED   WARR & CO 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.

Company Officers of SOLICITORS ASSISTANCE SCHEME LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN BLATT
Director 2008-02-06
GARETH RHYS EDWARDS
Director 2008-02-06
DAVID TREHARNE MORGAN
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY JAMES KEITH
Director 2008-02-06 2016-01-19
RICHARD WILLIAM NELSON
Director 2008-02-06 2012-06-29
GILLIAN BENNING
Director 2008-05-28 2011-02-25
DUNCAN JAMES FINLYSON
Company Secretary 2008-02-06 2010-11-09
VANESSA LOUISE SHENTON
Director 2008-02-06 2010-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-08 2008-02-06
INSTANT COMPANIES LIMITED
Nominated Director 2007-10-08 2008-02-06
SWIFT INCORPORATIONS LIMITED
Director 2007-10-08 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN BLATT MURDOCHS LAW LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ANDREW STEPHEN BLATT MORECASH4CAR LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-12-20
ANDREW STEPHEN BLATT LAWYERS DEFENCE UNION LIMITED Director 2006-05-11 CURRENT 2006-05-09 Active
ANDREW STEPHEN BLATT LAWYERS PROTECTION SCHEME LIMITED Director 2006-05-11 CURRENT 2006-05-09 Active
ANDREW STEPHEN BLATT SOLICITORS DEFENCE UNION LIMITED Director 2006-05-11 CURRENT 2006-05-02 Active
DAVID TREHARNE MORGAN MARITIME HERITAGE SERVICES LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active - Proposal to Strike off
DAVID TREHARNE MORGAN BOILER AND ENGINEERING SKILLS TRAINING TRUST Director 2011-09-01 CURRENT 2006-01-17 Active
DAVID TREHARNE MORGAN 12-19 CHEYNE GARDENS LONDON LIMITED Director 2011-01-10 CURRENT 2010-04-16 Active
DAVID TREHARNE MORGAN WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD Director 2010-04-21 CURRENT 2010-04-21 Active
DAVID TREHARNE MORGAN THE MARITIME HERITAGE TRUST Director 1996-03-28 CURRENT 1974-06-24 Active
DAVID TREHARNE MORGAN GREAT CENTRAL RAILWAY PLC Director 1993-10-30 CURRENT 1976-05-06 Active
DAVID TREHARNE MORGAN HERITAGE RAIL CHARITABLE TRUST Director 1993-02-10 CURRENT 1975-08-12 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
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-06PSC07CESSATION OF ANDREW STEPHEN BLATT AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN BLATT
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28PSC09Withdrawal of a person with significant control statement on 2017-11-28
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TREHARNE MORGAN
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH RHYS EDWARDS
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN BLATT
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY JAMES KEITH
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-14AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM C/O Radcliiffes Le Brasseur 5 Great College Street Westminister London SW1P 3SJ
2014-11-04AR0108/10/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11AR0108/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0108/10/12 ANNUAL RETURN FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NELSON
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/13 FROM 45 High Street Wanstead London E11 2AA
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-28AR0108/10/11 NO MEMBER LIST
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN FINLYSON
2011-10-19AA31/10/10 TOTAL EXEMPTION FULL
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BENNING
2011-02-18AA31/10/09 TOTAL EXEMPTION FULL
2011-02-09DISS40DISS40 (DISS40(SOAD))
2011-02-08AR0108/10/10 NO MEMBER LIST
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FINLYSON / 12/02/2010
2011-02-01GAZ1FIRST GAZETTE
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SHENTON
2009-12-22AR0108/10/09 NO MEMBER LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LOUISE SHENTON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NELSON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JAMES KEITH / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH RHYS EDWARDS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLATT / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BENNING / 22/12/2009
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-05363aANNUAL RETURN MADE UP TO 08/10/08
2008-12-05288aDIRECTOR APPOINTED MRS GILLIAN MONA BENNING
2008-12-05190LOCATION OF DEBENTURE REGISTER
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 45 HIGH STREET WANSTEAD LONDON E11 2AA
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SWIFT INCORPORATIONS LIMITED LOGGED FORM
2008-04-28288aDIRECTOR APPOINTED GARETH RHYS EDWARDS
2008-04-28288aDIRECTOR APPOINTED LINDSAY JAMES KEITH
2008-04-28288aDIRECTOR APPOINTED RICHARD WILLIAM NELSON
2008-04-28288aSECRETARY APPOINTED DUNCAN JAMES FINLYSON
2008-04-28288aDIRECTOR APPOINTED VANESSA LOUISE SHENTON
2008-04-28288aDIRECTOR APPOINTED ANDREW STEPHEN BLATT
2008-04-28288aDIRECTOR APPOINTED DAVID TREHARNE MORGAN
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-02-11CERTNMCOMPANY NAME CHANGED QUICKVALID LIMITED CERTIFICATE ISSUED ON 11/02/08
2007-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SOLICITORS ASSISTANCE SCHEME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against SOLICITORS ASSISTANCE SCHEME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLICITORS ASSISTANCE SCHEME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SOLICITORS ASSISTANCE SCHEME LIMITED

Intangible Assets
Patents
We have not found any records of SOLICITORS ASSISTANCE SCHEME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLICITORS ASSISTANCE SCHEME LIMITED
Trademarks
We have not found any records of SOLICITORS ASSISTANCE SCHEME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLICITORS ASSISTANCE SCHEME 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 (69102 - Solicitors) as SOLICITORS ASSISTANCE SCHEME LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where SOLICITORS ASSISTANCE SCHEME 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySOLICITORS ASSISTANCE SCHEME LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLICITORS ASSISTANCE SCHEME 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 SOLICITORS ASSISTANCE SCHEME 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.