Company NameCovered Insurance Services Limited
Company StatusActive
Company Number05119027
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(5 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMiss Katie Louise Grant
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(6 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Kathryn Brown
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(15 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Ian William Grant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(15 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameRichard Finmore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB
Secretary NameHayley Elizabeth Finmore
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Director NameMr Richard Norman Bainbridge
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cromwell House
Irving Mews Islington
London
N1 2FP
Secretary NameMr Roger Roland Hunte
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address27 Vineyard Avenue
Mill Hill East
London
NW7 1HR
Director NameCity Law Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address47 Park Square East
Leeds
West Yorkshire
LS1 2NL

Contact

Websitewww.coveredlearnerdriver.com/
Telephone0845 5194969
Telephone regionUnknown

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Katie Louise Grant
50.00%
Ordinary
30 at £1Paul Andrew Brown
30.00%
Ordinary
20 at £1Kathryn Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£119,696
Cash£133,576
Current Liabilities£61,105

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

22 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
20 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
6 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
14 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
22 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
29 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
14 May 2019Appointment of Mrs Kathryn Brown as a director on 2 May 2019 (2 pages)
14 May 2019Change of details for Mr Paul Andrew Brown as a person with significant control on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr Ian William Grant as a director on 2 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Paul Andrew Brown on 1 May 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
9 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2014Annual return made up to 5 May 2014
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 5 May 2014
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 5 May 2014
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 August 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
3 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 August 2011Appointment of Miss Katie Louise Grant as a director (2 pages)
3 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 August 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
3 August 2011Appointment of Miss Katie Louise Grant as a director (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
25 February 2011Termination of appointment of Roger Hunte as a secretary (2 pages)
25 February 2011Registered office address changed from 28 Gatehampton Road Goring Reading RG8 0EP United Kingdom on 25 February 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
25 February 2011Registered office address changed from 28 Gatehampton Road Goring Reading RG8 0EP United Kingdom on 25 February 2011 (2 pages)
25 February 2011Termination of appointment of Roger Hunte as a secretary (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Director's details changed for Mr Paul Andrew Brown on 1 December 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 July 2010Registered office address changed from C/O Litmus Blue Unit 1, 10 Dallington Street London EC1V 0DB on 1 July 2010 (1 page)
1 July 2010Registered office address changed from C/O Litmus Blue Unit 1, 10 Dallington Street London EC1V 0DB on 1 July 2010 (1 page)
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from C/O Litmus Blue Unit 1, 10 Dallington Street London EC1V 0DB on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Paul Andrew Brown on 1 December 2009 (2 pages)
1 July 2010Director's details changed for Mr Paul Andrew Brown on 1 December 2009 (2 pages)
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Termination of appointment of Richard Bainbridge as a director (1 page)
1 December 2009Termination of appointment of Richard Bainbridge as a director (1 page)
30 November 2009Appointment of Mr Paul Andrew Brown as a director (1 page)
30 November 2009Appointment of Mr Paul Andrew Brown as a director (1 page)
7 May 2009Return made up to 05/05/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 May 2009Return made up to 05/05/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Return made up to 05/05/08; full list of members (3 pages)
29 January 2009Return made up to 05/05/08; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 1 hardwick street london EC1R 4RB (1 page)
8 August 2007Registered office changed on 08/08/07 from: 1 hardwick street london EC1R 4RB (1 page)
15 May 2007Return made up to 05/05/07; full list of members (2 pages)
15 May 2007Return made up to 05/05/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
30 June 2006Return made up to 05/05/06; full list of members (2 pages)
30 June 2006Return made up to 05/05/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (3 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 May 2004New director appointed (3 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
5 May 2004Incorporation (14 pages)
5 May 2004Incorporation (14 pages)