UKBizDB.co.uk

ALLCLEAR INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allclear Insurance Services Limited. The company was founded 22 years ago and was given the registration number 04255112. The firm's registered office is in ROMFORD. You can find them at 1 Redwing Court, Ashton Road, Romford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLCLEAR INSURANCE SERVICES LIMITED
Company Number:04255112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Redwing Court, Ashton Road, Romford, RM3 8QQ

Director09 December 2019Active
1 Redwing Court, Ashton Road, Romford, RM3 8QQ

Director09 December 2019Active
1 Redwing Court, Ashton Road, Romford, RM3 8QQ

Director02 August 2021Active
1 Redwing Court, Ashton Road, Romford, RM3 8QQ

Secretary03 September 2004Active
Seaborough Barn, Peldon Road, Little Wigborough, Colchester, CO5 7RB

Secretary22 May 2002Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary19 July 2001Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director19 July 2001Active
3 Little Meadow, Loughton, Milton Keynes, MK5 8EH

Director20 March 2002Active
1 Redwing Court, Ashton Road, Romford, RM3 8QQ

Director27 May 2005Active
Eden Rise, Eden Road, Tunbridge Wells, TN1 1TS

Director22 August 2003Active
Flat B, 59 Gee Street, London, EC1V 3RS

Director19 July 2001Active
1, Redwing Court, Ashton Road, Essex, United Kingdom, RM3 8QQ

Director21 December 2017Active
1 Redwing Court, Ashton Road, Romford, RM3 8QQ

Director10 December 2013Active
1 Redwing Court, Ashton Road, Romford, RM3 8QQ

Director15 September 2005Active
Little Snowfield, Ware Street The Green, Bearsted, ME14 4PH

Director02 July 2004Active
53 Dudsbury Avenue, Ferndown, BH22 8DT

Director04 December 2001Active
Seaborough Barn, Peldon Road, Little Wigborough, Colchester, CO5 7RB

Director06 November 2001Active

People with Significant Control

Allclear Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Allclear House, 1 Redwing Court, Romford, United Kingdom, RM3 8QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.