Company NameCore Insurance Services Limited
Company StatusActive
Company Number06411939
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr David Robert Miles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet End Farm
Street End Lane, Broad Oak
Heathfield
East Sussex
TN21 3TU
Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Tony Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Tony Debiase
StatusCurrent
Appointed01 September 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Alan William Hines
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Banstead Road
Banstead
Surrey
SM7 1QH
Director NameShanta Grimstead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(4 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address183 Banstead Road
Banstead
Surrey
SM7 1QH
Director NameGwen Miles
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(4 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet End Farm Street End Lane
Broad Oak
Heathfield
East Sussex
TN21 8TU
Secretary NameCompany Officer Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

32 at £1David Robert Miles
32.00%
Ordinary
32 at £1Gwen Miles
32.00%
Ordinary
18 at £1Alan William Hines
18.00%
Ordinary
18 at £1Shanta Grimstead
18.00%
Ordinary

Financials

Year2014
Net Worth£357,939
Cash£115,301
Current Liabilities£158,475

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

25 September 2020Delivered on: 29 September 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
1 September 2016Delivered on: 6 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 2016Delivered on: 6 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 2016Delivered on: 6 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 2016Delivered on: 6 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 February 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 August 2012Delivered on: 28 November 2012
Persons entitled: Durtnell Limited

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due from the company to the chargee.
Particulars: The account and deposit balance.. See image for full details.
Outstanding

Filing History

23 March 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (54 pages)
23 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (13 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
2 August 2023Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages)
22 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
19 June 2023Full accounts made up to 30 June 2022 (13 pages)
18 January 2023Termination of appointment of David Robert Miles as a director on 31 August 2019 (1 page)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
28 September 2022Termination of appointment of Alan William Hines as a director on 30 June 2022 (1 page)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
31 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 30 June 2021 (19 pages)
5 October 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
29 September 2021Satisfaction of charge 064119390007 in full (1 page)
1 June 2021Accounts for a small company made up to 30 June 2020 (18 pages)
7 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2020Memorandum and Articles of Association (26 pages)
29 September 2020Registration of charge 064119390007, created on 25 September 2020 (15 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
19 August 2020Change of details for Davies Group Limited as a person with significant control on 17 August 2020 (2 pages)
6 May 2020Accounts for a small company made up to 30 June 2019 (18 pages)
1 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 August 2018Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
16 March 2018Full accounts made up to 30 June 2017 (16 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 March 2017Satisfaction of charge 064119390004 in full (4 pages)
7 March 2017Satisfaction of charge 064119390006 in full (4 pages)
7 March 2017Satisfaction of charge 064119390003 in full (4 pages)
7 March 2017Satisfaction of charge 064119390004 in full (4 pages)
7 March 2017Satisfaction of charge 064119390006 in full (4 pages)
7 March 2017Satisfaction of charge 064119390003 in full (4 pages)
7 March 2017Satisfaction of charge 064119390005 in full (4 pages)
7 March 2017Satisfaction of charge 064119390005 in full (4 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
20 September 2016Statement of company's objects (2 pages)
20 September 2016Statement of company's objects (2 pages)
20 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 September 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
13 September 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 September 2016Registration of charge 064119390003, created on 1 September 2016 (7 pages)
6 September 2016Registration of charge 064119390004, created on 1 September 2016 (7 pages)
6 September 2016Registration of charge 064119390005, created on 1 September 2016 (7 pages)
6 September 2016Registration of charge 064119390003, created on 1 September 2016 (7 pages)
6 September 2016Registration of charge 064119390005, created on 1 September 2016 (7 pages)
6 September 2016Registration of charge 064119390004, created on 1 September 2016 (7 pages)
6 September 2016Registration of charge 064119390006, created on 1 September 2016 (7 pages)
6 September 2016Registration of charge 064119390006, created on 1 September 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Appointment of Mr Tony Debiase as a secretary on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Tony Debiase as a secretary on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Shanta Grimstead as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Daniel Saulter as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Darren Paul Coombes as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Company Officer Limited as a secretary on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Shanta Grimstead as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Gwen Miles as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Gwen Miles as a director on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to 8 Lloyd's Avenue London EC3N 3EL on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Tony Debiase as a director on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to 8 Lloyd's Avenue London EC3N 3EL on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Darren Paul Coombes as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Daniel Saulter as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Company Officer Limited as a secretary on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Tony Debiase as a director on 1 September 2016 (2 pages)
9 August 2016Satisfaction of charge 064119390002 in full (1 page)
9 August 2016Satisfaction of charge 064119390002 in full (1 page)
3 February 2016Registration of charge 064119390002, created on 2 February 2016 (23 pages)
3 February 2016Registration of charge 064119390002, created on 2 February 2016 (23 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(8 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(8 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
28 November 2012Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
28 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 October 2009Director's details changed for Alan Hines on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Gwen Miles on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Company Officer Limited on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Robert Miles on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Alan Hines on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Shanta Grimstead on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Robert Miles on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Shanta Grimstead on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Gwen Miles on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Company Officer Limited on 30 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
14 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 April 2008Director appointed shanta grimstead (2 pages)
14 April 2008Director appointed gwen miles (2 pages)
14 April 2008Director appointed shanta grimstead (2 pages)
14 April 2008Director appointed gwen miles (2 pages)
28 January 2008Ad 10/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2008Ad 10/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2007Incorporation (16 pages)
29 October 2007Incorporation (16 pages)