This company is commonly known as Flexible Health Insurance Brokers Limited. The company was founded 17 years ago and was given the registration number 06032602. The firm's registered office is in TWICKENHAM. You can find them at St James House, Grosvenor Road, Twickenham, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | FLEXIBLE HEALTH INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 06032602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James House, Grosvenor Road, Twickenham, England, TW1 4AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James House, Grosvenor Road, Twickenham, England, TW1 4AJ | Secretary | 31 January 2020 | Active |
St James House, Grosvenor Road, Twickenham, England, TW1 4AJ | Director | 30 January 2020 | Active |
St James House, Grosvenor Road, Twickenham, England, TW1 4AJ | Director | 14 January 2021 | Active |
St James House, Grosvenor Road, Twickenham, England, TW1 4AJ | Director | 31 January 2020 | Active |
Flat 3 Riverdale Court, 8 Stangrove Road, Edenbridge, England, TN8 5HT | Secretary | 19 December 2006 | Active |
Wayback House, Lye Green, London Road, Crowborough, England, TN6 1UU | Director | 19 December 2006 | Active |
4 Westheath, Rockfield Road, Oxted, RH8 0HA | Director | 19 December 2006 | Active |
Flat 3 Riverdale Court, 8 Stangrove Road, Edenbridge, England, TN8 5HT | Director | 19 December 2006 | Active |
Acrisure Uk Retail Limited | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walsingham House, Seething Lane, London, England, EC3N 4AH |
Nature of control | : |
|
Sutton Winson Limited | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St James House, Grosvenor Road, Twickenham, England, TW1 4AJ |
Nature of control | : |
|
Mr Michael Bouchier Baldwin | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James House, Grosvenor Road, Twickenham, England, TW1 4AJ |
Nature of control | : |
|
Mr Peter Ivan Jones | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James House, Grosvenor Road, Twickenham, England, TW1 4AJ |
Nature of control | : |
|
Mr David Frank Clare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Eden House, Enterprise Way, Edenbridge, TN8 6HF |
Nature of control | : |
|
Mr Kenneth Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Eden House, Enterprise Way, Edenbridge, TN8 6HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Appoint person secretary company with name date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.