CIRCLE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIRCLE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02575623

Incorporation date

22/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 Holyhead Road, Coventry, West Midlands CV1 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1991)
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon19/09/2025
Appointment of Mr Michael David Smith as a director on 2025-09-17
dot icon04/08/2025
Appointment of Mr Alexander Geoffrey Angus Hoole as a director on 2025-08-04
dot icon12/04/2025
Satisfaction of charge 1 in full
dot icon12/04/2025
Satisfaction of charge 2 in full
dot icon11/04/2025
Registration of charge 025756230003, created on 2025-04-08
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon07/05/2024
Termination of appointment of James Shields as a director on 2024-04-30
dot icon27/02/2024
Appointment of Mrs Keri Ann Egan as a director on 2024-02-23
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon22/12/2021
Second filing of Confirmation Statement dated 2020-12-11
dot icon21/12/2021
Notification of Circle 1991 Limited as a person with significant control on 2020-10-30
dot icon21/12/2021
Cessation of Anthony John Norcott as a person with significant control on 2020-10-30
dot icon23/08/2021
Director's details changed for Mr Anthony John Norcott on 2021-08-23
dot icon18/01/2021
Group of companies' accounts made up to 2020-04-30
dot icon08/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon10/12/2020
Appointment of Mr Ian Storm as a director on 2020-12-09
dot icon24/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon06/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon07/12/2018
Group of companies' accounts made up to 2018-04-30
dot icon22/11/2018
Director's details changed for Mr James Shields on 2018-10-12
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon07/11/2017
Notification of Anthony John Norcott as a person with significant control on 2016-04-06
dot icon03/11/2017
Group of companies' accounts made up to 2017-04-30
dot icon10/08/2017
Cessation of Anthony John Norcott as a person with significant control on 2017-08-10
dot icon26/04/2017
Re-registration of Memorandum and Articles
dot icon26/04/2017
Certificate of re-registration from Public Limited Company to Private
dot icon26/04/2017
Resolutions
dot icon26/04/2017
Re-registration from a public company to a private limited company
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon08/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr James Shields on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr Anthony John Norcott on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr Peter Jones on 2016-01-13
dot icon13/01/2016
Secretary's details changed for Mrs Emma Louise Ainscough on 2016-01-13
dot icon24/11/2015
Resolutions
dot icon05/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon29/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon28/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon13/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mr James Shields on 2013-12-20
dot icon23/10/2013
Group of companies' accounts made up to 2013-04-30
dot icon10/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon25/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon16/04/2012
Director's details changed for Mr James Shields on 2012-03-29
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon02/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon12/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Anthony John Norcott on 2009-10-01
dot icon28/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon08/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon07/01/2010
Director's details changed for Peter Jones on 2010-01-04
dot icon07/01/2010
Director's details changed for Anthony John Norcott on 2010-01-04
dot icon25/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon05/01/2009
Return made up to 20/12/08; full list of members
dot icon27/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon28/07/2008
Secretary's change of particulars / emma ainscough / 28/07/2008
dot icon28/01/2008
Secretary's particulars changed
dot icon14/01/2008
Return made up to 20/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon02/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
New director appointed
dot icon25/06/2007
Secretary resigned
dot icon22/12/2006
Return made up to 20/12/06; full list of members
dot icon29/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon13/01/2006
Return made up to 20/12/05; full list of members
dot icon19/09/2005
Registered office changed on 19/09/05 from: 2 chester street coventry west midlands CV1 4DJ
dot icon07/09/2005
Group of companies' accounts made up to 2005-04-30
dot icon19/08/2005
Particulars of mortgage/charge
dot icon25/02/2005
Return made up to 20/12/04; full list of members
dot icon27/01/2005
Director resigned
dot icon06/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon14/01/2004
Return made up to 20/12/03; full list of members
dot icon04/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon14/01/2003
Return made up to 20/12/02; full list of members
dot icon04/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon14/01/2002
Return made up to 20/12/01; full list of members
dot icon28/11/2001
Group of companies' accounts made up to 2001-04-30
dot icon15/06/2001
New director appointed
dot icon29/12/2000
Return made up to 20/12/00; full list of members
dot icon22/11/2000
Full group accounts made up to 2000-04-30
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon03/12/1999
Full group accounts made up to 1999-04-30
dot icon03/11/1999
Registered office changed on 03/11/99 from: holly lodge lodge green lane north meriden warwickshire CV7 7JZ
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon23/11/1998
Certificate of re-registration from Private to Public Limited Company
dot icon23/11/1998
Auditor's report
dot icon23/11/1998
Auditor's statement
dot icon23/11/1998
Balance Sheet
dot icon23/11/1998
Re-registration of Memorandum and Articles
dot icon23/11/1998
Declaration on reregistration from private to PLC
dot icon23/11/1998
Application for reregistration from private to PLC
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon10/11/1998
Full group accounts made up to 1998-04-30
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Ad 29/04/98--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon19/05/1998
£ nc 10000/100000 29/04/98
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon11/12/1997
Full group accounts made up to 1997-04-30
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon12/11/1996
Full group accounts made up to 1996-04-30
dot icon09/02/1996
Full group accounts made up to 1995-04-30
dot icon30/01/1996
Return made up to 27/12/95; full list of members
dot icon28/02/1995
Accounts made up to 1994-04-30
dot icon24/01/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/07/1994
Particulars of mortgage/charge
dot icon14/02/1994
Return made up to 07/01/94; no change of members
dot icon16/08/1993
Accounts for a small company made up to 1993-04-30
dot icon20/01/1993
Return made up to 07/01/93; full list of members
dot icon09/11/1992
Accounts for a small company made up to 1992-04-30
dot icon18/02/1992
Return made up to 22/01/92; full list of members
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
Accounting reference date notified as 30/04
dot icon23/07/1991
New director appointed
dot icon03/04/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
Ad 27/02/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/03/1991
Nc inc already adjusted 27/02/91
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Registered office changed on 20/03/91 from: 30 church street birmingham west midlands B3 2NP
dot icon15/03/1991
Certificate of change of name
dot icon15/03/1991
Certificate of change of name
dot icon27/02/1991
Resolutions
dot icon22/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-72 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
1.46M
-
0.00
270.23K
-
2022
72
1.54M
-
0.00
397.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storm, Ian
Director
09/12/2020 - Present
5
Norcott, Anthony John
Director
26/02/1991 - Present
15
Shields, James
Director
16/05/2001 - 30/04/2024
7
Jones, Peter Derek
Director
30/08/2007 - Present
1
Egan, Keri Ann
Director
23/02/2024 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CIRCLE INSURANCE SERVICES LIMITED

CIRCLE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 22/01/1991 with the registered office located at 118 Holyhead Road, Coventry, West Midlands CV1 3LY. There are currently 6 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 CIRCLE INSURANCE SERVICES LIMITED?

toggle

CIRCLE INSURANCE SERVICES LIMITED is currently Active. It was registered on 22/01/1991 .

Where is CIRCLE INSURANCE SERVICES LIMITED located?

toggle

CIRCLE INSURANCE SERVICES LIMITED is registered at 118 Holyhead Road, Coventry, West Midlands CV1 3LY.

What does CIRCLE INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for CIRCLE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-04-30.