CIVIL SERVICE INSURANCE SOCIETY(THE)

Register to unlock more data on OkredoRegister

CIVIL SERVICE INSURANCE SOCIETY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00034117

Incorporation date

29/05/1891

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor,Gail House, Lower Stone Street, Maidstone ME15 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon08/05/2025
Appointment of Mr Jonathan Michael Russell as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Susan Elizabeth Hayward as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Adrian Mervyn Rees as a director on 2025-04-30
dot icon23/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Resolutions
dot icon15/04/2025
Statement of company's objects
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/03/2025
Director's details changed for Mrs Ann Margaret Pelaez on 2025-03-02
dot icon02/03/2025
Director's details changed for Ms Susan Elizabeth Hayward on 2025-03-02
dot icon02/03/2025
Director's details changed for Mr Ian Robert Mcmanus on 2025-03-02
dot icon02/03/2025
Director's details changed for Mr Adrian Mervyn Rees on 2025-03-02
dot icon01/11/2024
Termination of appointment of Mark Huggins as a director on 2024-11-01
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon01/12/2023
Appointment of Mrs Ann Margaret Pelaez as a director on 2023-11-29
dot icon29/11/2023
Termination of appointment of Wendy Hilder as a director on 2023-11-24
dot icon30/10/2023
Director's details changed for Ms Susan Elizabeth Hayward on 2023-10-30
dot icon11/07/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon02/01/2023
Termination of appointment of Michael Higgins as a director on 2022-12-31
dot icon06/09/2022
Appointment of Mr Gerald Vincent Dodds as a director on 2022-09-01
dot icon05/09/2022
Appointment of Ms Susan Elizabeth Hayward as a director on 2022-09-01
dot icon05/09/2022
Appointment of Mr Mark Huggins as a director on 2022-09-01
dot icon10/06/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Martin Gerald Clarke as a director on 2022-05-06
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon10/12/2021
Registered office address changed from 7 Colman House King Street Maidstone Kent ME14 1DD to 1st Floor,Gail House Lower Stone Street Maidstone ME15 6NB on 2021-12-10
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Statement of company's objects
dot icon19/06/2021
Memorandum and Articles of Association
dot icon17/05/2021
Termination of appointment of Christopher David Daykin as a director on 2021-05-11
dot icon06/05/2021
Director's details changed for Mr Martin Gerald Clarke on 2021-05-03
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon04/01/2021
Termination of appointment of Colin Charles Birch as a director on 2020-12-31
dot icon02/11/2020
Termination of appointment of Kevin Michael Holliday as a director on 2020-09-30
dot icon16/10/2020
Termination of appointment of Kevin Michael Holliday as a secretary on 2020-09-30
dot icon12/06/2020
Accounts for a small company made up to 2019-12-31
dot icon08/06/2020
Appointment of Mrs Wendy Hilder as a director on 2020-06-08
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon21/10/2019
Appointment of Mr Ian Robert Mcmanus as a director on 2019-09-26
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon24/01/2019
Appointment of Mr Martin Gerald Clarke as a director on 2019-01-15
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon31/05/2017
Accounts for a small company made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/09/2016
Auditor's resignation
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Memorandum and Articles of Association
dot icon24/05/2016
Resolutions
dot icon24/05/2016
Statement of company's objects
dot icon11/04/2016
Annual return made up to 2016-04-01 no member list
dot icon05/02/2016
Resolutions
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-04-01 no member list
dot icon20/01/2015
Termination of appointment of Helen Harris as a director on 2015-01-01
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-04-01 no member list
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-04-01 no member list
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-01 no member list
dot icon10/04/2012
Director's details changed for Mr Adrian Mervyn Rees on 2011-06-01
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-04-01 no member list
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-04-01 no member list
dot icon06/04/2010
Director's details changed for Michael Higgins on 2010-04-01
dot icon06/04/2010
Director's details changed for Colin Charles Birch on 2010-04-01
dot icon06/04/2010
Director's details changed for Mr Adrian Mervyn Rees on 2010-04-01
dot icon06/04/2010
Director's details changed for Helen Harris on 2010-04-01
dot icon06/04/2010
Director's details changed for Mr Christopher David Daykin on 2010-04-01
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Annual return made up to 01/04/09
dot icon01/04/2009
Director and secretary's change of particulars / kevin holliday / 01/01/2009
dot icon01/04/2009
Director's change of particulars / christopher daykin / 01/05/2008
dot icon01/04/2009
Director's change of particulars / colin birch / 01/02/2008
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Annual return made up to 01/04/08
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Annual return made up to 01/04/07
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Director resigned
dot icon31/03/2006
Annual return made up to 01/04/06
dot icon09/01/2006
Secretary resigned;director resigned
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Memorandum and Articles of Association
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon18/04/2005
Annual return made up to 01/04/05
dot icon28/09/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon21/05/2004
Full accounts made up to 2003-12-04
dot icon17/05/2004
Resolutions
dot icon22/04/2004
Annual return made up to 01/04/04
dot icon02/07/2003
Full accounts made up to 2002-12-04
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Annual return made up to 18/04/03
dot icon17/05/2002
Full accounts made up to 2001-12-04
dot icon23/04/2002
Annual return made up to 18/04/02
dot icon17/07/2001
Full accounts made up to 2000-12-04
dot icon13/07/2001
Resolutions
dot icon08/07/2001
Registered office changed on 08/07/01 from: 33 birdhurst rise south croydon surrey CR2 7YH
dot icon04/05/2001
Annual return made up to 18/04/01
dot icon02/06/2000
Full accounts made up to 1999-12-04
dot icon05/05/2000
Annual return made up to 18/04/00
dot icon15/12/1999
New director appointed
dot icon28/05/1999
Full accounts made up to 1998-12-04
dot icon14/04/1999
Annual return made up to 18/04/99
dot icon14/04/1998
Annual return made up to 18/04/98
dot icon14/04/1998
Full accounts made up to 1997-12-04
dot icon15/08/1997
Full accounts made up to 1996-12-04
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Annual return made up to 18/04/97
dot icon03/08/1996
Full accounts made up to 1995-12-04
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New secretary appointed;new director appointed
dot icon20/05/1996
Annual return made up to 18/04/96
dot icon11/05/1995
Full accounts made up to 1994-12-04
dot icon11/05/1995
Annual return made up to 18/04/95
dot icon23/09/1994
Full accounts made up to 1993-12-04
dot icon13/05/1994
Director resigned;new director appointed
dot icon13/04/1994
Annual return made up to 18/04/94
dot icon02/07/1993
Full accounts made up to 1992-12-04
dot icon15/06/1993
Annual return made up to 18/04/93
dot icon30/09/1992
Full accounts made up to 1991-12-04
dot icon02/06/1992
Annual return made up to 18/04/92
dot icon09/07/1991
Annual return made up to 16/04/91
dot icon24/06/1991
Full accounts made up to 1990-12-04
dot icon20/06/1990
Memorandum and Articles of Association
dot icon20/06/1990
Resolutions
dot icon20/06/1990
Annual return made up to 18/04/90
dot icon20/06/1990
Full accounts made up to 1989-12-04
dot icon27/11/1989
Full accounts made up to 1988-12-04
dot icon27/11/1989
Annual return made up to 18/05/89
dot icon14/06/1988
Accounts made up to 1987-12-04
dot icon14/06/1988
Annual return made up to 22/06/88
dot icon14/07/1987
24/06/87 nsc
dot icon14/07/1987
Accounts made up to 1986-12-04
dot icon01/08/1986
Annual return made up to 25/06/86
dot icon04/06/1986
Full accounts made up to 1985-12-04
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Ian Robert
Director
26/09/2019 - Present
9
Higgins, Michael
Director
09/01/2008 - 31/12/2022
4
Huggins, Mark
Director
01/09/2022 - 01/11/2024
23
Russell, Jonathan Michael
Director
30/04/2025 - Present
1
Pelaez, Ann Margaret
Director
29/11/2023 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CIVIL SERVICE INSURANCE SOCIETY(THE)

CIVIL SERVICE INSURANCE SOCIETY(THE) is an(a) Active company incorporated on 29/05/1891 with the registered office located at 1st Floor,Gail House, Lower Stone Street, Maidstone ME15 6NB. There are currently 4 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 CIVIL SERVICE INSURANCE SOCIETY(THE)?

toggle

CIVIL SERVICE INSURANCE SOCIETY(THE) is currently Active. It was registered on 29/05/1891 .

Where is CIVIL SERVICE INSURANCE SOCIETY(THE) located?

toggle

CIVIL SERVICE INSURANCE SOCIETY(THE) is registered at 1st Floor,Gail House, Lower Stone Street, Maidstone ME15 6NB.

What does CIVIL SERVICE INSURANCE SOCIETY(THE) do?

toggle

CIVIL SERVICE INSURANCE SOCIETY(THE) operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CIVIL SERVICE INSURANCE SOCIETY(THE)?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.