UKBizDB.co.uk

THE HEALTH INSURANCE CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:98 Hornchurch Road, Hornchurch, Essex, RM11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Noak Hill Road, Billericay, CM12 9UG

Director19 June 2009Active
Field End Holly Dene, 64 Noak Hill Road, Billericay, CM12 9UG

Director19 June 2009Active
2, White Cottage, Slaughams Ghyll Sheep Plain, Crowborough, TN6 3ST

Director19 June 2009Active
2, White Cottages, Slaughams Ghyll Sheep Plain, Crowborough, England, TN6 3ST

Director19 June 2009Active
The Willows, Woodlands Farm, Smithers Lane, Cowden, England, TN8 7LA

Director19 June 2009Active
The Willows, Woodlands Farm, Smithers Lane, Cowden, England, TN8 7LA

Director19 June 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.