UKBizDB.co.uk

CHURCHILLS INTERNATIONAL CONSULTING LIMITED

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

This company is commonly known as Churchills International Consulting Limited. The company was founded 41 years ago and was given the registration number 01659058. The firm's registered office is in NOTTINGHAM. You can find them at 12 Bridgford Road, West Bridgford, Nottingham, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:CHURCHILLS INTERNATIONAL CONSULTING LIMITED
Company Number:01659058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65201 - Life reinsurance

Office Address & Contact

Registered Address:12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Secretary07 April 2022Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director03 April 2023Active
The Nook 38 Kneeton Road, East Bridgford, Nottinghamshire, NG13 8PH

Secretary17 March 1994Active
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Secretary01 August 2009Active
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Secretary-Active
Chartwell, Edingley, Nottingham, NG22 8BZ

Secretary01 February 1999Active
19 Vincent Crescent, Chesterfield, S40 3NW

Secretary27 April 1992Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director31 March 2023Active
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Director-Active
Goldhill, Edingley, Newark, NG22 8BZ

Director01 January 1997Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director31 October 2007Active
Chartwell, Edingley, Nottingham, NG22 8BZ

Director-Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director27 April 1992Active

People with Significant Control

Gallagher Benefit Services Management Company Limited
Notified on:07 April 2022
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Francia Meagher
Notified on:26 January 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Accounts

Change account reference date company previous extended.

Download
2022-04-12Officers

Appoint person secretary company with name date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Address

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

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.