London
EC2R 8BP
Secretary Name | Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 26 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Neil Manser |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Katie Whiteley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Jasvinder Kaur Gakhal |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Allens House, Allens Lane Plaxtol Sevenoaks Kent TN15 0QZ |
Director Name | Mr John Brendan O'Roarke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | North Dunvegan Park View Road Woldingham Caterham Surrey CR3 7DH |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Martin George Pretlove |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 142 Norsey Road Billericay Essex CM11 1BH |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Andrew Dennis Cornish |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | Crossways 45 Abbotswood Guildford Surrey GU1 1UY |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Leigh James Bartlett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Darrell Paul Evans |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 September 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Anthony Jonathan Reizenstein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Michael Anthony Holliday-Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Jessie Burrows |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Joseph Augustus Park |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Kate Victoria Syred |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Dean Christopher Keeling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Aurore Henriette Lucienne Lecanon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Website | churchill.com |
---|---|
Telephone | 0845 2468701 |
Telephone region | Unknown |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.7m at £1 | Direct Line Insurance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,977,929 |
Gross Profit | £6,291,275 |
Net Worth | £7,352,297 |
Cash | £2,586,596 |
Current Liabilities | £3,516,642 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
9 October 2020 | Appointment of Mr Dean Keeling as a director on 1 October 2020 (2 pages) |
---|---|
27 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Ms Kate Victoria Syred as a director on 17 December 2019 (2 pages) |
27 December 2019 | Resolutions
|
14 November 2019 | Appointment of Mr Joseph Augustus Park as a director on 1 November 2019 (2 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 July 2019 | Termination of appointment of Michael Anthony Holliday-Williams as a director on 30 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 February 2019 | Appointment of Mr Neil Manser as a director on 20 February 2019 (2 pages) |
19 October 2018 | Termination of appointment of Jessie Burrows as a director on 19 October 2018 (1 page) |
25 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 May 2018 | Termination of appointment of Anthony Jonathan Reizenstein as a director on 10 May 2018 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 March 2017 | Appointment of Mrs Jessie Burrows as a director on 27 February 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Jessie Burrows as a director on 27 February 2017 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 September 2015 | Appointment of Mr Michael Anthony Holliday-Williams as a director on 21 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Michael Anthony Holliday-Williams as a director on 21 September 2015 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 January 2015 | Appointment of Mr Anthony Jonathan Reizenstein as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Anthony Jonathan Reizenstein as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Anthony Jonathan Reizenstein as a director on 7 January 2015 (2 pages) |
26 September 2014 | Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page) |
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 February 2014 | Appointment of Mr Darrell Paul Evans as a director (2 pages) |
11 February 2014 | Appointment of Mr Darrell Paul Evans as a director (2 pages) |
22 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
22 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
6 January 2014 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
16 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
29 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (1 page) |
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Company name changed rbs business insurance services LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Company name changed rbs business insurance services LIMITED\certificate issued on 10/09/12
|
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
12 December 2011 | Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
4 July 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
7 November 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
26 October 2009 | Appointment of Jonathan Paul Greenwood as a director (2 pages) |
26 October 2009 | Appointment of Jonathan Paul Greenwood as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
23 September 2009 | Appointment terminated director christopher sullivan (1 page) |
23 September 2009 | Appointment terminated director christopher sullivan (1 page) |
2 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
30 December 2008 | Director appointed mr mark alexander hesketh (1 page) |
30 December 2008 | Director appointed mr mark alexander hesketh (1 page) |
30 December 2008 | Appointment terminated director andrew cornish (1 page) |
30 December 2008 | Appointment terminated director andrew cornish (1 page) |
28 October 2008 | Appointment terminated director charles crawford (1 page) |
28 October 2008 | Appointment terminated director charles crawford (1 page) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
20 March 2008 | Appointment terminated director martin pretlove (1 page) |
20 March 2008 | Appointment terminated director martin pretlove (1 page) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Ad 29/12/06--------- £ si 800000@1=800000 £ ic 850001/1650001 (2 pages) |
19 January 2007 | Ad 29/12/06--------- £ si 800000@1=800000 £ ic 850001/1650001 (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
23 October 2006 | Ad 29/09/06--------- £ si 250000@1=250000 £ ic 600001/850001 (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Ad 29/09/06--------- £ si 250000@1=250000 £ ic 600001/850001 (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
23 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
30 August 2006 | Return made up to 03/08/06; full list of members (5 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (5 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
6 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Company name changed rbs insurance brokers LIMITED\certificate issued on 30/06/05 (2 pages) |
30 June 2005 | Company name changed rbs insurance brokers LIMITED\certificate issued on 30/06/05 (2 pages) |
12 May 2005 | New director appointed (4 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (4 pages) |
12 May 2005 | New secretary appointed (2 pages) |
15 March 2005 | Ad 17/12/04--------- £ si 600000@1=600000 £ ic 1/600001 (2 pages) |
15 March 2005 | Ad 17/12/04--------- £ si 600000@1=600000 £ ic 1/600001 (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Nc inc already adjusted 17/12/04 (1 page) |
13 January 2005 | Nc inc already adjusted 17/12/04 (1 page) |
13 January 2005 | Resolutions
|
8 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
8 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Incorporation (17 pages) |