UKBizDB.co.uk

CHURCHILL INSURANCE CONSULTANTS LIMITED

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

This company is commonly known as Churchill Insurance Consultants Limited. The company was founded 37 years ago and was given the registration number 02101276. The firm's registered office is in ENDERBY. You can find them at Agm House 3 Barton Close, Grove Park, Enderby, Leicestershire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CHURCHILL INSURANCE CONSULTANTS LIMITED
Company Number:02101276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1987
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Agm House 3 Barton Close, Grove Park, Enderby, Leicestershire, England, LE19 1SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Secretary01 December 2015Active
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Director21 September 2021Active
1, Great Tower Street, London, England, EC3R 5AA

Director08 June 2021Active
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Director23 September 2020Active
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Director23 September 2020Active
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Director01 December 2015Active
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Director01 December 2015Active
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Director06 October 2022Active
33, Wolsey Road, Northwood, HA6 2ER

Secretary-Active
24, Oak End, Buntingford, SG9 9BU

Director01 April 2009Active
91, Grover Road, Oxhey, Watford, United Kingdom, WD19 4HH

Director22 August 2014Active
4, Gloucester Gardens, London, United Kingdom, NW11 9AB

Director24 November 2011Active
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Director01 December 2015Active
Volks House, 3 Trafalgar Terrace, Brighton, BN1 4EG

Director01 May 2004Active
Agm House, 3 Barton Close, Grove Park, Enderby, England, LE19 1SJ

Director23 September 2020Active
25 Tanners Hill, Abbots Langley, WD5 0LT

Director01 May 2004Active
51 Forge End, Chiswell Green, St. Albans, AL2 3EQ

Director01 May 2004Active
33 Wolsey Road, Northwood, HA6 2ER

Director-Active
33, Wolsey Road, Northwood, HA6 2ER

Director18 July 2008Active
105 Overstone Road, Harpenden, AL5 5PL

Director01 May 2004Active

People with Significant Control

Brokerbility Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Agm House, 3 Barton Close, Leicester, England, LE19 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-31Accounts

Accounts with accounts type small.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Resolution

Resolution.

Download
2020-10-08Incorporation

Memorandum articles.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-04-22Accounts

Change account reference date company current extended.

Download
2020-02-12Accounts

Accounts with accounts type small.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.