UKBizDB.co.uk

CATHOLIC INSURANCE SERVICE LIMITED

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

This company is commonly known as Catholic Insurance Service Limited. The company was founded 21 years ago and was given the registration number 04493403. The firm's registered office is in THAME. You can find them at Suite 5, Oxford House, Oxford Road, Thame, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CATHOLIC INSURANCE SERVICE LIMITED
Company Number:04493403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director14 December 2016Active
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director21 February 2013Active
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director14 December 2016Active
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director01 June 2021Active
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director14 December 2016Active
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director08 February 2024Active
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director14 December 2016Active
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director01 February 2022Active
4 Friars Crescent, Newport, NP20 4EY

Secretary24 May 2005Active
St. Marys House, Clifton Road, Winchester, SO22 5BP

Secretary24 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 2002Active
3/19 Portland Gardens, Edinburgh, EH6 6NY

Director24 July 2002Active
4 Friars Crescent, Newport, NP20 4EY

Director26 March 2004Active
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH

Director14 December 2016Active
Earlscroft Stratton Road, Winchester, SO23 0JQ

Director24 July 2002Active
Oakley House, Mill Street, Aylesbury, HP20 1BN

Director24 April 2012Active
41 Penn Road, Beaconsfield, HP9 2LN

Director22 July 2009Active
26 Northumberland Avenue, Aylesbury, HP21 7HJ

Director26 March 2004Active
Oakley House, Mill Street, Aylesbury, HP20 1BN

Director24 April 2012Active

People with Significant Control

Catholic Trust For England And Wales
Notified on:14 December 2016
Status:Active
Country of residence:England
Address:39, Eccleston Square, London, England, SW1V 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Hurley
Notified on:30 June 2016
Status:Active
Date of birth:October 1947
Nationality:Welsh
Address:Oakley House, Aylesbury, HP20 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Paul Mccormick
Notified on:30 June 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Oakley House, Aylesbury, HP20 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-08-17Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Resolution

Resolution.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type small.

Download
2019-08-08Address

Change sail address company with old address new address.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Address

Move registers to registered office company with new address.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.