BLUE SHIELD INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUE SHIELD INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01164376

Incorporation date

25/03/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Prospect Rd., Hythe, Kent CT21 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1986)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Cessation of Joan Mary Garrard as a person with significant control on 2025-07-08
dot icon28/10/2025
Change of details for Mr Boyd Stuart Garrard as a person with significant control on 2025-07-08
dot icon28/10/2025
Cessation of William George Garrard as a person with significant control on 2025-07-08
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon04/06/2025
Confirmation statement made on 2024-10-15 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-05-21 with updates
dot icon25/01/2024
Appointment of Mr Paul James as a director on 2024-01-01
dot icon25/01/2024
Appointment of Mrs Ellen Garrard as a director on 2024-01-01
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Termination of appointment of William George Garrard as a director on 2023-10-17
dot icon30/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-05-21 with updates
dot icon24/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon03/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2018
Notification of Boyd Stuart Garrard as a person with significant control on 2016-04-06
dot icon08/08/2018
Notification of William Garrard as a person with significant control on 2016-04-06
dot icon08/08/2018
Notification of Joan Mary Garrard as a person with significant control on 2016-04-06
dot icon31/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon21/10/2016
Director's details changed for Boyd Stuart Garrard on 2016-10-12
dot icon29/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/10/2015
Register inspection address has been changed from 5 the Street Molash Nr Canterbury Kent CT4 8HH to Blue Shield House Prospect Road Hythe Kent CT21 5NS
dot icon31/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Director's details changed for Mr William George Garrard on 2015-03-01
dot icon09/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon23/05/2014
Director's details changed for Boyd Stuart Garrard on 2014-05-23
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon20/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2010
Register inspection address has been changed
dot icon04/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Appointment of Mrs Lorraine Jayne Allen as a secretary
dot icon31/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/07/2009
Appointment terminated secretary jennifer garrard
dot icon29/05/2009
Return made up to 21/05/09; full list of members
dot icon13/11/2008
Return made up to 21/05/08; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 21/05/07; full list of members
dot icon15/05/2008
Return made up to 21/05/06; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2006
Return made up to 21/05/05; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/08/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Return made up to 21/05/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/06/2003
Return made up to 21/05/03; full list of members
dot icon14/06/2002
Return made up to 21/05/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/06/2001
Return made up to 21/05/01; full list of members
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon07/06/2000
Full accounts made up to 2000-03-31
dot icon30/05/2000
Return made up to 21/05/00; full list of members
dot icon26/07/1999
Return made up to 21/05/99; change of members
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
New secretary appointed
dot icon04/06/1999
Full accounts made up to 1999-03-31
dot icon28/05/1998
Full accounts made up to 1998-03-31
dot icon27/05/1998
Return made up to 21/05/98; full list of members
dot icon09/06/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 21/05/97; no change of members
dot icon12/06/1996
Accounts for a small company made up to 1996-03-31
dot icon30/05/1996
Return made up to 21/05/96; no change of members
dot icon23/06/1995
Full accounts made up to 1995-03-31
dot icon18/05/1995
Return made up to 21/05/95; full list of members
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon03/06/1994
Return made up to 21/05/94; no change of members
dot icon09/06/1993
Return made up to 21/05/93; full list of members
dot icon25/05/1993
Accounts for a small company made up to 1993-03-31
dot icon16/10/1992
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Return made up to 21/05/92; full list of members
dot icon16/07/1991
Accounts for a small company made up to 1991-03-31
dot icon07/06/1991
Return made up to 21/05/91; full list of members
dot icon05/06/1990
Accounts for a small company made up to 1990-03-31
dot icon05/06/1990
Return made up to 21/05/90; full list of members
dot icon17/05/1990
New director appointed
dot icon28/11/1989
Accounts for a small company made up to 1989-03-31
dot icon11/08/1989
Return made up to 19/07/89; full list of members
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 29/12/88; no change of members
dot icon28/10/1987
Full accounts made up to 1987-03-31
dot icon28/10/1987
Return made up to 12/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon03/01/1986
Return made up to 04/11/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
59.51K
-
0.00
232.77K
-
2022
9
47.28K
-
0.00
247.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul
Director
01/01/2024 - Present
9
Allen, Lorraine Jayne
Secretary
30/07/2009 - Present
-
Garrard, Jennifer Helen
Secretary
01/04/1999 - 30/07/2009
-
Garrard, Ellen
Director
01/01/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SHIELD INSURANCE SERVICES LIMITED

BLUE SHIELD INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 25/03/1974 with the registered office located at 7 Prospect Rd., Hythe, Kent CT21 5NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SHIELD INSURANCE SERVICES LIMITED?

toggle

BLUE SHIELD INSURANCE SERVICES LIMITED is currently Active. It was registered on 25/03/1974 .

Where is BLUE SHIELD INSURANCE SERVICES LIMITED located?

toggle

BLUE SHIELD INSURANCE SERVICES LIMITED is registered at 7 Prospect Rd., Hythe, Kent CT21 5NS.

What does BLUE SHIELD INSURANCE SERVICES LIMITED do?

toggle

BLUE SHIELD INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BLUE SHIELD INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.