This company is commonly known as The Health Insurance Consultants Limited. The company was founded 14 years ago and was given the registration number 06939693. The firm's registered office is in HORNCHURCH. You can find them at 98 Hornchurch Road, , Hornchurch, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | THE HEALTH INSURANCE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 06939693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2009 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Noak Hill Road, Billericay, CM12 9UG | Director | 19 June 2009 | Active |
Field End Holly Dene, 64 Noak Hill Road, Billericay, CM12 9UG | Director | 19 June 2009 | Active |
2, White Cottage, Slaughams Ghyll Sheep Plain, Crowborough, TN6 3ST | Director | 19 June 2009 | Active |
2, White Cottages, Slaughams Ghyll Sheep Plain, Crowborough, England, TN6 3ST | Director | 19 June 2009 | Active |
The Willows, Woodlands Farm, Smithers Lane, Cowden, England, TN8 7LA | Director | 19 June 2009 | Active |
The Willows, Woodlands Farm, Smithers Lane, Cowden, England, TN8 7LA | Director | 19 June 2009 | Active |
Mrs Lorraine Joy Marney | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Willows, Woodlands Farm, Cowden, England, TN8 7LA |
Nature of control | : |
|
Mrs Tracey Joanne Carroll | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Field End, Hollydene, Billericay, England, CM12 9UG |
Nature of control | : |
|
Mr Gary Marney | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Willows, Woodlands Farm, Cowden, England, TN8 7LA |
Nature of control | : |
|
Mr Stephen Donald Carroll | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Field End, Hollydene, Billericay, England, CM12 9UG |
Nature of control | : |
|
Mrs Maureen Ann Dowling | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 White Cottage, Slaughams Ghyll, Crowborough, England, TN6 3ST |
Nature of control | : |
|
Mr Robin George Dowling | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 White Cottage, Slaughams Ghyll, Crowborough, England, TN6 3ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-07 | Dissolution | Dissolution application strike off company. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.