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

EQUITY RELEASE ASSURED LIMITED

BAINES HOUSE MIDGERY COURT, PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZH,
Company Registration Number
06673809
Private Limited Company
Active

Company Overview

About Equity Release Assured Ltd
EQUITY RELEASE ASSURED LIMITED was founded on 2008-08-15 and has its registered office in Preston. The organisation's status is listed as "Active". Equity Release Assured Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EQUITY RELEASE ASSURED LIMITED
 
Legal Registered Office
BAINES HOUSE MIDGERY COURT, PITTMAN WAY
FULWOOD
PRESTON
PR2 9ZH
Other companies in PR2
 
Previous Names
HALLCO 1647 LIMITED22/12/2008
Filing Information
Company Number 06673809
Company ID Number 06673809
Date formed 2008-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 19:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITY RELEASE ASSURED 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 EQUITY RELEASE ASSURED LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HALE
Director 2017-11-07
ROBERT JAMES SCOTT
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN RUSSELL MIRFIN
Director 2008-12-15 2018-03-30
RICHARD JOHN OVERSON
Director 2008-12-15 2018-03-30
STEPHEN ANTHONY KILGALLON
Company Secretary 2008-12-15 2017-08-29
COLIN TAYLOR
Director 2008-12-15 2017-08-03
PAUL ERNEST HOWARD WILSON
Director 2012-05-01 2014-08-31
JAMES ROY CLARK
Director 2009-04-30 2013-08-21
MARK HALLIWELL
Director 2008-10-01 2008-12-15
Halliwells Directors Limited
Director 2008-08-15 2008-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HALE KEY LEGAL TRUSTEES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
WILLIAM HALE KEY LATER LIFE SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
WILLIAM HALE THE RETIREMENT LENDING ADVISERS LIMITED Director 2017-11-07 CURRENT 2015-07-14 Active
WILLIAM HALE HOME EQUITY RELEASE SERVICE LIMITED Director 2017-11-07 CURRENT 2013-09-03 Active
WILLIAM HALE KEY RETIREMENT SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1990-01-09 Active
WILLIAM HALE RETIREMENT PEOPLE LIMITED Director 2016-11-15 CURRENT 2010-09-09 Active - Proposal to Strike off
WILLIAM HALE MODERN LENDING ADVISERS LIMITED Director 2016-11-15 CURRENT 2012-10-26 Active
WILLIAM HALE KEY SECURED LENDING LIMITED Director 2016-06-07 CURRENT 2014-07-30 Active - Proposal to Strike off
WILLIAM HALE PRIMETIME RETIREMENT GROUP LIMITED Director 2016-03-30 CURRENT 2003-05-01 Active
ROBERT JAMES SCOTT ANSWERS IN RETIREMENT LIMITED Director 2018-05-04 CURRENT 2016-02-08 Active
ROBERT JAMES SCOTT LATER LIFE GUIDANCE LIMITED Director 2018-05-04 CURRENT 2016-10-13 Active
ROBERT JAMES SCOTT EQUITY RELEASE CLUB HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ROBERT JAMES SCOTT KEY LEGAL TRUSTEES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ROBERT JAMES SCOTT KEY LATER LIFE SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ROBERT JAMES SCOTT THEO MIDCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT THEO BIDCO LIMITED Director 2017-08-03 CURRENT 2017-04-12 Active
ROBERT JAMES SCOTT THEO TOPCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT KEY GROUP TOPCO LIMITED Director 2017-07-18 CURRENT 2013-04-04 Active - Proposal to Strike off
ROBERT JAMES SCOTT MODERN LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2012-10-26 Active
ROBERT JAMES SCOTT THE RETIREMENT LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2015-07-14 Active
ROBERT JAMES SCOTT KEY RETIREMENT SOLUTIONS LIMITED Director 2017-07-18 CURRENT 1990-01-09 Active
ROBERT JAMES SCOTT PRIMETIME RETIREMENT LIMITED Director 2017-07-18 CURRENT 2009-07-02 Active
ROBERT JAMES SCOTT MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2017-07-18 CURRENT 2014-07-28 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE LTD Director 2017-07-18 CURRENT 2005-03-11 Active
ROBERT JAMES SCOTT KRS GROUP LIMITED Director 2017-07-10 CURRENT 2004-03-12 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY RETIREMENT GROUP LTD Director 2017-07-10 CURRENT 2005-10-13 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY PARTNERSHIPS LIMITED Director 2017-07-10 CURRENT 2006-05-09 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY MONEY LIMITED Director 2017-07-10 CURRENT 2013-09-06 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY SECURED LENDING LIMITED Director 2017-07-10 CURRENT 2014-07-30 Active - Proposal to Strike off
ROBERT JAMES SCOTT PRIMETIME RETIREMENT GROUP LIMITED Director 2017-07-10 CURRENT 2003-05-01 Active
ROBERT JAMES SCOTT KRS FINANCE LTD Director 2017-07-10 CURRENT 2005-11-16 Active
ROBERT JAMES SCOTT MORE 2 LIFE ASSET SPV 2 LIMITED Director 2017-07-10 CURRENT 2008-09-24 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP BIDCO LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active
ROBERT JAMES SCOTT KEY GROUP MIDCO 1 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE SPV 1 LTD. Director 2017-07-10 CURRENT 2007-06-27 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP MIDCO 2 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT HOME EQUITY RELEASE SERVICE LIMITED Director 2017-07-10 CURRENT 2013-09-03 Active
ROBERT JAMES SCOTT KRS SERVICES LIMITED Director 2017-02-23 CURRENT 2008-01-15 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
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066738090001
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-17CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-23AP01DIRECTOR APPOINTED SIMON RICHARD DREW
2021-05-19AP01DIRECTOR APPOINTED SIMON CHRISTOPHER THOMPSON
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-09-26CH01Director's details changed for William Hale on 2018-09-26
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MIRFIN
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OVERSON
2017-11-14AP01DIRECTOR APPOINTED WILLIAM HALE
2017-10-18CH01Director's details changed for Mr Robert James Scott on 2017-10-06
2017-09-07TM02Termination of appointment of Stephen Anthony Kilgallon on 2017-08-29
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066738090001
2017-07-12AP01DIRECTOR APPOINTED MR ROBERT JAMES SCOTT
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-06CH01Director's details changed for Mr Dean Russell Mirfin on 2015-06-30
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/12/2015
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/12/2015
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-07CH01Director's details changed for Mr Richard John Overson on 2016-06-07
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-11-10AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANTHONY KILGALLON on 2014-12-01
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/11/2014
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OVERSON / 01/09/2013
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RUSSELL MIRFIN / 01/11/2014
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0115/08/14 FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2013-09-09RES01ADOPT ARTICLES 21/08/2013
2013-09-06AR0115/08/13 FULL LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM HARBOUR HOUSE PORT WAY PRESTON LANCASHIRE PR2 2PR
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 01/03/2012
2012-09-04AR0115/08/12 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MR PAUL WILSON
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-23AR0115/08/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-03AR0115/08/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 22/10/2009
2009-09-03363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-05-26RES01ADOPT MEM AND ARTS 20/05/2009
2009-05-13288aDIRECTOR APPOINTED JAMES ROY CLARK
2008-12-31288aSECRETARY APPOINTED STEPHEN KILGALLON
2008-12-31288aDIRECTOR APPOINTED COLIN TAYLOR
2008-12-31288aDIRECTOR APPOINTED RICHARD JOHN OVERSON
2008-12-31288aDIRECTOR APPOINTED DEAN RUSSELL MIRFIN
2008-12-31225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2008-12-20CERTNMCOMPANY NAME CHANGED HALLCO 1647 LIMITED CERTIFICATE ISSUED ON 22/12/08
2008-10-08288aDIRECTOR APPOINTED MARK HALLIWELL
2008-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EQUITY RELEASE ASSURED 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 EQUITY RELEASE ASSURED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EQUITY RELEASE ASSURED LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EQUITY RELEASE ASSURED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITY RELEASE ASSURED LIMITED
Trademarks
We have not found any records of EQUITY RELEASE ASSURED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITY RELEASE ASSURED 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 (64999 - Financial intermediation not elsewhere classified) as EQUITY RELEASE ASSURED LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EQUITY RELEASE ASSURED 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 EQUITY RELEASE ASSURED 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 EQUITY RELEASE ASSURED 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.