UKBizDB.co.uk

CAROLE NASH INSURANCE CONSULTANTS LIMITED

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

This company is commonly known as Carole Nash Insurance Consultants Limited. The company was founded 33 years ago and was given the registration number 02600841. The firm's registered office is in ALTRINCHAM. You can find them at Trafalgar House, 110 Manchester Road, Altrincham, Cheshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CAROLE NASH INSURANCE CONSULTANTS LIMITED
Company Number:02600841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director13 April 2023Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director13 April 2023Active
54a Eagle Brow, Lymm, WA13 0LZ

Secretary15 December 2006Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Secretary15 August 2011Active
Bentlea 13 Elmsway, Hale Barns, WA15 0DZ

Secretary13 January 1992Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Secretary31 December 2012Active
6th, Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Secretary05 March 2009Active
Birchwood, 7 Ellerton Road Wimbledon, London, SW20 0ER

Secretary07 February 2007Active
13 Police Street, Manchester, M2 7WA

Secretary12 April 1991Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director28 April 2013Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director08 February 2018Active
6th, Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director15 December 2006Active
24 Albert Square, Bowdon, Altrincham, WA14 2ND

Director01 November 1999Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director01 May 2006Active
8-10, Rue D'Astorg, Paris, France,

Director01 July 2016Active
13 Police Street, Manchester, M2 7WA

Director12 April 1991Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director01 March 2011Active
8-10, Rue D'Astorg, 75008, Paris, France,

Director14 November 2012Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director26 April 2018Active
Goyt House, 42 Low Lea Road Marple Bridge, Stockport, SK6 5AB

Director01 May 2006Active
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB

Director06 February 2018Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director17 December 2014Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director26 April 2018Active
39 Chiltern Road, Culcheth, Warrington, WA3 4LQ

Director01 April 2006Active
54a Eagle Brow, Lymm, WA13 0LZ

Director01 May 2006Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director01 March 2008Active
7 Ollerbarrow Road, Hale, Altrincham, WA15 9PW

Director02 September 1996Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director19 April 2017Active
Flat 1, 61 Onslow Square, London, SW7 3LS

Director15 December 2006Active
32 Stanhope Road, Bowdon, Altrincham, WA14 3JT

Director01 November 1991Active
32 Stanhope Road, Bowdon, Altrincham, WA14 3JT

Director-Active
Bentlea 13 Elmsway, Hale Barns, WA15 0DZ

Director06 April 1996Active
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU

Director12 September 2007Active
Molebank House, Haydens Close, Chipping Campden, GL55 6JN

Director01 July 2006Active

People with Significant Control

Atlanta Investment Holdings A Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:Towergate House, Eclispse Park, Maidstone, England, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Guk Broking Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trafalgar House, 110 Manchester Road, Altrincham, England, WA14 1NU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint corporate secretary company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Incorporation

Memorandum articles.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

Move registers to registered office company with new address.

Download
2020-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.