CAMPHILL INSURANCE AGENCY LIMITED

Register to unlock more data on OkredoRegister

CAMPHILL INSURANCE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471220

Incorporation date

03/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O TIM DAVIES, Camphill Milton Keynes Japonica Lane, Willen Park, Milton Keynes MK15 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2005)
dot icon28/10/2025
Micro company accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Patrick Davidson Deas as a director on 2023-05-19
dot icon11/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon18/07/2022
Appointment of Mr Patrick Davidson Deas as a director on 2021-11-10
dot icon18/07/2022
Termination of appointment of Anthony Richard Whittle as a director on 2021-11-10
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon23/01/2020
Termination of appointment of Kathryn Jane Howard Von Stein as a director on 2020-01-15
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Joseph Oliver Lynch as a director on 2019-07-04
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon09/11/2018
Appointment of Mrs Kathryn Jane Howard Von Stein as a director on 2018-09-12
dot icon13/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon13/06/2018
Termination of appointment of Alexander Bruce Bennet as a director on 2017-11-21
dot icon13/06/2018
Termination of appointment of Alexander Bruce Bennet as a secretary on 2017-11-21
dot icon29/05/2018
Appointment of Miss Elizabeth Angela Dixon as a director on 2018-05-09
dot icon30/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Appointment of Mr Anthony Richard Whittle as a director on 2017-11-21
dot icon05/12/2017
Appointment of Mr David Patrick Mitchell as a director on 2017-04-23
dot icon30/11/2017
Appointment of Ms Sandra Ann Walton as a director on 2017-11-21
dot icon30/11/2017
Termination of appointment of David George Nicholson as a director on 2017-01-30
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon10/01/2017
Director's details changed for Mr David George Nicholson on 2017-01-09
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-03 no member list
dot icon15/06/2016
Registered office address changed from 76 Sandridge Road St Albans Hertfordshire AL1 4AR to C/O Tim Davies Camphill Milton Keynes Japonica Lane Willen Park Milton Keynes MK15 9JY on 2016-06-15
dot icon17/06/2015
Annual return made up to 2015-06-03 no member list
dot icon11/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Termination of appointment of Sarah Lynn Ries as a director on 2014-09-18
dot icon13/02/2015
Appointment of Mr Alexander Bruce Bennet as a secretary on 2014-06-04
dot icon13/02/2015
Termination of appointment of Geoffrey Roy Weir as a secretary on 2014-06-04
dot icon21/07/2014
Annual return made up to 2014-06-03 no member list
dot icon10/04/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon10/04/2014
Appointment of Mr Timothy Martin Davies as a director
dot icon10/04/2014
Termination of appointment of Michael Evans as a director
dot icon10/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon05/12/2013
Termination of appointment of Michael Green as a director
dot icon17/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/06/2013
Annual return made up to 2013-06-03 no member list
dot icon03/05/2013
Termination of appointment of Martin Sturm as a director
dot icon03/05/2013
Termination of appointment of Neill Henery as a director
dot icon03/05/2013
Termination of appointment of Jeremy Hart as a director
dot icon03/05/2013
Appointment of Ms Sarah Lynn Ries as a director
dot icon03/05/2013
Appointment of Mr Alexander Bruce Bennet as a director
dot icon03/05/2013
Appointment of Mr Michael Burgess Green as a director
dot icon03/05/2013
Appointment of Mr Joseph Oliver Lynch as a director
dot icon26/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/06/2012
Annual return made up to 2012-06-03 no member list
dot icon14/03/2012
Appointment of Geoffrey Roy Weir as a secretary
dot icon14/03/2012
Termination of appointment of Jeremy Griffiths as a secretary
dot icon14/03/2012
Termination of appointment of Jeremy Griffiths as a director
dot icon20/06/2011
Annual return made up to 2011-06-03 no member list
dot icon20/06/2011
Director's details changed for Jeremy David Hart on 2011-06-03
dot icon26/04/2011
Appointment of Neill Henery as a director
dot icon04/04/2011
Appointment of Mr Jeremy Griffiths as a secretary
dot icon24/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/02/2011
Termination of appointment of Samuel Sinclair as a director
dot icon24/02/2011
Termination of appointment of Samuel Sinclair as a secretary
dot icon21/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/06/2010
Annual return made up to 2010-06-03 no member list
dot icon10/06/2010
Director's details changed for Martin Sturm on 2010-06-03
dot icon10/06/2010
Director's details changed for Jeremy David Hart on 2010-06-03
dot icon10/06/2010
Director's details changed for Mr Michael John Evans on 2010-06-03
dot icon10/06/2010
Director's details changed for Geoffrey Weir on 2010-06-03
dot icon10/06/2010
Director's details changed for Jeremy Griffiths on 2010-06-03
dot icon10/06/2010
Secretary's details changed for Samuel Dunnett Sinclair on 2010-06-03
dot icon21/01/2010
Appointment of Mr. David George Nicholson as a director
dot icon20/01/2010
Termination of appointment of William Frew as a director
dot icon13/10/2009
Annual return made up to 2009-06-03 no member list
dot icon09/10/2009
Appointment of Mr Michael John Evans as a director
dot icon02/10/2009
Director appointed jeremy griffiths
dot icon28/09/2009
Annual return made up to 03/06/08
dot icon01/05/2009
Appointment terminated director ray johnson
dot icon01/05/2009
Appointment terminated director pearse o'shiel
dot icon18/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/12/2008
Appointment terminated director john carlile
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/07/2007
Annual return made up to 03/06/07
dot icon28/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon02/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon27/10/2006
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon17/07/2006
Annual return made up to 03/06/06
dot icon08/03/2006
New director appointed
dot icon24/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon05/10/2005
Registered office changed on 05/10/05 from: 726 sandridge road st albans hertfordshire AL1 4AR
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: 16 st john street london EC1M 4NT
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New secretary appointed;new director appointed
dot icon03/06/2005
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
03/06/2005 - 03/06/2005
5139
Thomas, Howard
Nominee Secretary
03/06/2005 - 03/06/2005
3157
Mitchell, David Patrick
Director
23/04/2017 - Present
6
Walton, Sandra Ann
Director
21/11/2017 - Present
1
Nicholson, David George
Director
03/12/2009 - 30/01/2017
2

Persons with Significant Control

1
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 CAMPHILL INSURANCE AGENCY LIMITED

CAMPHILL INSURANCE AGENCY LIMITED is an(a) Active company incorporated on 03/06/2005 with the registered office located at C/O TIM DAVIES, Camphill Milton Keynes Japonica Lane, Willen Park, Milton Keynes MK15 9JY. There are currently 5 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 CAMPHILL INSURANCE AGENCY LIMITED?

toggle

CAMPHILL INSURANCE AGENCY LIMITED is currently Active. It was registered on 03/06/2005 .

Where is CAMPHILL INSURANCE AGENCY LIMITED located?

toggle

CAMPHILL INSURANCE AGENCY LIMITED is registered at C/O TIM DAVIES, Camphill Milton Keynes Japonica Lane, Willen Park, Milton Keynes MK15 9JY.

What does CAMPHILL INSURANCE AGENCY LIMITED do?

toggle

CAMPHILL INSURANCE AGENCY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMPHILL INSURANCE AGENCY LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2024-12-31.