UKBizDB.co.uk

INSIGHT FINANCIAL MANAGEMENT FOR CLERGY LIMITED

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

This company is commonly known as Insight Financial Management For Clergy Limited. The company was founded 22 years ago and was given the registration number 04383465. The firm's registered office is in LINCOLN. You can find them at 30 Sleaford Road, Bracebridge Heath, Lincoln, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INSIGHT FINANCIAL MANAGEMENT FOR CLERGY LIMITED
Company Number:04383465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:01 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:30 Sleaford Road, Bracebridge Heath, Lincoln, LN4 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fa Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Secretary04 August 2008Active
Fa Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Director01 February 2003Active
49 Langford Gardens, Grantham, NG31 8DW

Secretary01 April 2002Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary27 February 2002Active
139 Lower Kirklington Road, Southwell, NG25 0DR

Director01 April 2002Active
Brock House, Bassingham, Lincoln, LN5 9JP

Director10 June 2002Active
49 Langford Gardens, Grantham, NG31 8DW

Director01 April 2002Active
49 Langford Gardens, Grantham, NG31 8DW

Director01 April 2002Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director27 February 2002Active

People with Significant Control

Mrs Peta Marian Steadman Bee
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Fa Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Steadman Bee
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Fa Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-13Address

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

Download
2021-12-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Accounts

Change account reference date company previous shortened.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person secretary company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.