ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arag Legal Expenses Insurance Company Limited

Arag Legal Expenses Insurance Company Limited is an active company incorporated on 28 May 1909 with the registered office located in Caerphilly, Gwent. Arag Legal Expenses Insurance Company Limited was registered 116 years ago.
Status
Active
Active since incorporation
Company No
00103274
Private limited company
Age
116 years
Incorporated 28 May 1909
Size
Unreported
Confirmation
Submitted
Dated 17 June 2025 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Unit 4a Greenway Court
Bedwas
Caerphilly
CF83 8DW
United Kingdom
Address changed on 31 Dec 2024 (8 months ago)
Previous address was Das Parc Greenway Court Bedwas Caerphilly CF83 8DW Wales
Telephone
01179342000
Email
Available in Endole App
Website
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Chief Customer Officer • British • Lives in UK • Born in Nov 1969
Director • Speaker Of The Management Board Of Arag • German • Lives in Germany • Born in Dec 1976
Director • Non Executive Director • British • Lives in England • Born in Jul 1976
Director • Member Of The Management Board Of Arag S • German • Lives in Germany • Born in Oct 1969
Director • Chief Financial Officer • German • Lives in Germany • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arag UK Holdings Limited
Neil Stephen Macmillan, Gareth John Roberts, and 5 more are mutual people.
Active
Arag Law Limited
Anthony Coram and David Martin Haynes are mutual people.
Active
Macintyre Care
Neil Stephen Macmillan is a mutual person.
Active
Arag Services Limited
Anthony Coram is a mutual person.
Active
Macca & Wise Limited
Neil Stephen Macmillan is a mutual person.
Active
Fuw Insurance Services Limited
Louise Hazel Coulton is a mutual person.
Active
Macintyre Academies
Neil Stephen Macmillan is a mutual person.
Active
Coulton Consulting Limited
Louise Hazel Coulton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£18.2M
Increased by £12.09M (+198%)
Turnover
£13.8M
Increased by £1.08M (+8%)
Employees
Unreported
Same as previous period
Total Assets
£527.2M
Increased by £3.74M (+1%)
Total Liabilities
-£506.61M
Increased by £2.09M (0%)
Net Assets
£20.59M
Increased by £1.64M (+9%)
Debt Ratio (%)
96%
Decreased by 0.29% (-0%)
Latest Activity
Auditor Resigned
1 Month Ago on 24 Jul 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Anthony John Buss Resigned
5 Months Ago on 31 Mar 2025
Mr David Martin Haynes Appointed
7 Months Ago on 13 Jan 2025
Das Uk Holdings Limited (PSC) Details Changed
8 Months Ago on 31 Dec 2024
Registered Address Changed
8 Months Ago on 31 Dec 2024
Anthony Coram Resigned
9 Months Ago on 3 Dec 2024
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Mrs Louise Hazel Coulton Appointed
1 Year Ago on 13 Aug 2024
Das Uk Holdings Limited (PSC) Details Changed
2 Years 9 Months Ago on 16 Nov 2022
Get Credit Report
Discover Arag Legal Expenses Insurance Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Auditor's resignation
Submitted on 24 Jul 2025
Confirmation statement made on 17 June 2025 with updates
Submitted on 1 Jul 2025
Change of details for Das Uk Holdings Limited as a person with significant control on 31 December 2024
Submitted on 1 Jul 2025
Termination of appointment of Anthony John Buss as a director on 31 March 2025
Submitted on 9 Apr 2025
Appointment of Mr David Martin Haynes as a director on 13 January 2025
Submitted on 20 Jan 2025
Certificate of change of name
Submitted on 15 Jan 2025
Change of name with request to seek comments from relevant body
Submitted on 15 Jan 2025
Change of name notice
Submitted on 15 Jan 2025
Registered office address changed from Das Parc Greenway Court Bedwas Caerphilly CF83 8DW Wales to Unit 4a Greenway Court Bedwas Caerphilly CF83 8DW on 31 December 2024
Submitted on 31 Dec 2024
Termination of appointment of Anthony Coram as a director on 3 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year