CHURCHILL INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02101276

Incorporation date

19/02/1987

Size

Small

Contacts

Registered address

Registered address

1 Great Tower Street, London EC3R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon20/06/2025
Application to strike the company off the register
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon03/02/2025
Registered office address changed from Agm House 3 Barton Close Grove Park Enderby Leicestershire LE19 1SJ England to 1 1 Great Tower Street London EC3R 5AA on 2025-02-03
dot icon03/02/2025
Registered office address changed from 1 1 Great Tower Street London EC3R 5AA United Kingdom to 1 Great Tower Street London EC3R 5AA on 2025-02-03
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Solvency Statement dated 30/10/24
dot icon31/10/2024
Statement by Directors
dot icon31/10/2024
Statement of capital on 2024-10-31
dot icon30/09/2024
Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17
dot icon28/03/2024
Accounts for a small company made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-10-31
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon09/11/2022
Termination of appointment of Gary O'donnell as a director on 2022-10-31
dot icon07/10/2022
Appointment of Mr Philip John Williams as a director on 2022-10-06
dot icon25/07/2022
Accounts for a small company made up to 2021-10-31
dot icon13/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon22/09/2021
Appointment of Mr Neil Andrew Bunce as a director on 2021-09-21
dot icon31/07/2021
Accounts for a small company made up to 2020-10-31
dot icon16/06/2021
Appointment of Mr Michael David Simon Edgeley as a director on 2021-06-08
dot icon15/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon09/10/2020
Satisfaction of charge 021012760002 in full
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon30/09/2020
Appointment of Mr Gary O'donnell as a director on 2020-09-23
dot icon30/09/2020
Appointment of Mr Timothy John Money as a director on 2020-09-23
dot icon30/09/2020
Appointment of Mr Howard Pierre Lickens as a director on 2020-09-23
dot icon30/09/2020
Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 2020-09-23
dot icon09/07/2020
Termination of appointment of Clive Sladen as a director on 2020-07-06
dot icon22/04/2020
Current accounting period extended from 2020-05-31 to 2020-10-31
dot icon12/02/2020
Accounts for a small company made up to 2019-05-31
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon11/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon15/10/2018
Accounts for a small company made up to 2018-05-31
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2017-05-31
dot icon13/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/11/2016
Accounts for a small company made up to 2016-05-31
dot icon31/08/2016
Auditor's resignation
dot icon23/08/2016
Accounts for a small company made up to 2015-11-30
dot icon06/04/2016
Current accounting period shortened from 2016-11-30 to 2016-05-31
dot icon26/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon04/12/2015
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to Agm House 3 Barton Close Grove Park Enderby Leicestershire LE19 1SJ on 2015-12-04
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon03/12/2015
Appointment of Mr Jitendra Patel as a secretary on 2015-12-01
dot icon03/12/2015
Previous accounting period shortened from 2016-04-30 to 2015-11-30
dot icon03/12/2015
Termination of appointment of Lisa Jane Sladen as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of James William Wright as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Philip Vance Noble as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Peter Arthur Klauber as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Barry Hulin as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Neil Andrew Bunce as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Lisa Jane Sladen as a secretary on 2015-11-30
dot icon03/12/2015
Appointment of Mr Jitendra Patel as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr Ian James Donaldson Stutz as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr Ashwinkumar Govindbhai Mistry as a director on 2015-12-01
dot icon02/12/2015
Registration of charge 021012760002, created on 2015-11-30
dot icon30/09/2015
Accounts for a small company made up to 2015-04-30
dot icon13/04/2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-13
dot icon25/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon10/09/2014
Appointment of Barry Hulin as a director on 2014-08-22
dot icon25/06/2014
Accounts for a small company made up to 2014-04-30
dot icon21/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr Peter Arthur Klauber on 2013-02-02
dot icon07/08/2012
Termination of appointment of Howard Owen as a director
dot icon26/07/2012
Accounts for a small company made up to 2012-04-30
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Cancellation of shares. Statement of capital on 2012-02-16
dot icon16/02/2012
Purchase of own shares.
dot icon15/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr Clive Sladen on 2012-02-02
dot icon21/12/2011
Appointment of Mr Peter Arthur Klauber as a director
dot icon08/07/2011
Accounts for a small company made up to 2011-04-30
dot icon14/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-04-30
dot icon06/08/2010
Statement of capital on 2010-08-06
dot icon06/08/2010
Solvency statement dated 20/07/10
dot icon06/08/2010
Resolutions
dot icon16/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mrs Lisa Jane Sladen on 2010-02-02
dot icon16/02/2010
Director's details changed for Howard John Owen on 2010-02-02
dot icon16/02/2010
Director's details changed for Mr Clive Sladen on 2010-02-02
dot icon16/02/2010
Director's details changed for Philip Vance Noble on 2010-02-02
dot icon16/02/2010
Director's details changed for Neil Andrew Bunce on 2010-02-02
dot icon16/02/2010
Director's details changed for James William Wright on 2010-02-02
dot icon23/09/2009
Statement by directors
dot icon23/09/2009
Miscellaneous
dot icon23/09/2009
Solvency statement dated 11/09/09
dot icon23/09/2009
Resolutions
dot icon18/06/2009
Accounts for a small company made up to 2009-04-30
dot icon01/04/2009
Director appointed neil andrew bunce
dot icon17/02/2009
Return made up to 02/02/09; full list of members
dot icon17/02/2009
Director's change of particulars / philip noble / 02/02/2009
dot icon25/07/2008
Ad 18/07/08\gbp si 345000@1=345000\gbp ic 1570/346570\
dot icon25/07/2008
Nc inc already adjusted 18/07/08
dot icon25/07/2008
Resolutions
dot icon25/07/2008
Resolutions
dot icon23/07/2008
Director appointed mrs lisa jane sladen
dot icon17/06/2008
Accounts for a small company made up to 2008-04-30
dot icon19/02/2008
Return made up to 02/02/08; full list of members
dot icon20/06/2007
Accounts for a small company made up to 2007-04-30
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon16/08/2006
Accounts for a small company made up to 2006-04-30
dot icon28/03/2006
Director resigned
dot icon20/02/2006
Full accounts made up to 2005-04-30
dot icon08/02/2006
Return made up to 02/02/06; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon03/03/2005
Return made up to 02/02/05; full list of members
dot icon27/09/2004
Full accounts made up to 2004-04-30
dot icon26/07/2004
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon02/06/2004
Ad 10/05/04--------- £ si 69@1=69 £ ic 1501/1570
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Statement of affairs
dot icon27/05/2004
Ad 01/05/04--------- £ si 1@1=1 £ ic 1500/1501
dot icon25/05/2004
Full accounts made up to 2003-08-31
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon11/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon16/02/2004
Return made up to 02/02/04; full list of members
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon09/02/2003
Return made up to 02/02/03; full list of members
dot icon31/05/2002
Full accounts made up to 2001-08-31
dot icon18/02/2002
Return made up to 02/02/02; full list of members
dot icon18/06/2001
Full accounts made up to 2000-08-31
dot icon14/02/2001
Return made up to 02/02/01; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-08-31
dot icon17/02/2000
Return made up to 02/02/00; full list of members
dot icon15/02/1999
Return made up to 02/02/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-08-31
dot icon07/05/1998
Full accounts made up to 1997-08-31
dot icon11/02/1998
Return made up to 02/02/98; no change of members
dot icon23/07/1997
Location of register of members
dot icon23/07/1997
Registered office changed on 23/07/97 from: 26 ilmington road kenton harrow middx HA3 onh
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon27/02/1997
Return made up to 02/02/97; no change of members
dot icon05/08/1996
Full accounts made up to 1995-08-31
dot icon13/06/1996
Return made up to 02/02/96; full list of members
dot icon27/07/1995
Full accounts made up to 1994-08-31
dot icon22/03/1995
Return made up to 02/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Full accounts made up to 1993-08-31
dot icon01/03/1994
Return made up to 02/02/94; no change of members
dot icon09/06/1993
Accounts for a small company made up to 1992-08-31
dot icon04/03/1993
Return made up to 02/02/93; full list of members
dot icon06/07/1992
Full accounts made up to 1991-08-31
dot icon07/02/1992
Return made up to 02/02/92; no change of members
dot icon04/06/1991
Return made up to 02/02/91; no change of members
dot icon03/05/1991
Full accounts made up to 1990-08-31
dot icon03/12/1990
Return made up to 02/05/90; full list of members
dot icon03/12/1990
Full accounts made up to 1989-08-31
dot icon28/03/1990
Return made up to 02/02/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-08-31
dot icon10/02/1989
Return made up to 01/09/88; full list of members
dot icon24/03/1987
Accounting reference date notified as 31/08
dot icon23/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Incorporation
dot icon19/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Ashwinkumar Govindbhai
Director
30/11/2015 - 22/09/2020
17
Patel, Jitendra
Director
01/12/2015 - Present
13
Sladen, Lisa Jane
Director
17/07/2008 - 29/11/2015
-
Bunce, Neil Andrew
Director
31/03/2009 - 29/11/2015
-
Peters, Neil David
Director
30/04/2004 - 15/03/2006
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL INSURANCE CONSULTANTS LIMITED

CHURCHILL INSURANCE CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 19/02/1987 with the registered office located at 1 Great Tower Street, London EC3R 5AA. There are currently 7 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 CHURCHILL INSURANCE CONSULTANTS LIMITED?

toggle

CHURCHILL INSURANCE CONSULTANTS LIMITED is currently Dissolved. It was registered on 19/02/1987 and dissolved on 16/09/2025.

Where is CHURCHILL INSURANCE CONSULTANTS LIMITED located?

toggle

CHURCHILL INSURANCE CONSULTANTS LIMITED is registered at 1 Great Tower Street, London EC3R 5AA.

What does CHURCHILL INSURANCE CONSULTANTS LIMITED do?

toggle

CHURCHILL INSURANCE CONSULTANTS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CHURCHILL INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.