CORE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06411939

Incorporation date

29/10/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2007)
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon10/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon10/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon10/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon10/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon02/06/2025
Director's details changed for Mr Darren Paul Coombes on 2021-03-01
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon14/01/2025
Termination of appointment of Tony Debiase as a secretary on 2024-12-31
dot icon13/01/2025
Termination of appointment of Tony Debiase as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31
dot icon10/01/2025
Appointment of Amber Wilkinson as a director on 2025-01-07
dot icon09/01/2025
Appointment of Matthew Button as a director on 2025-01-07
dot icon07/01/2025
Appointment of Ms Allison Jane Carr as a director on 2024-12-31
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon02/08/2023
Change of details for Davies Group Limited as a person with significant control on 2022-09-01
dot icon22/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon19/06/2023
Full accounts made up to 2022-06-30
dot icon17/01/2023
Termination of appointment of David Robert Miles as a director on 2019-08-31
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon28/09/2022
Termination of appointment of Alan William Hines as a director on 2022-06-30
dot icon01/09/2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-01
dot icon31/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon07/03/2022
Full accounts made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon29/09/2021
Satisfaction of charge 064119390007 in full
dot icon01/06/2021
Accounts for a small company made up to 2020-06-30
dot icon07/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Resolutions
dot icon29/09/2020
Registration of charge 064119390007, created on 2020-09-25
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon19/08/2020
Change of details for Davies Group Limited as a person with significant control on 2020-08-17
dot icon06/05/2020
Accounts for a small company made up to 2019-06-30
dot icon01/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon09/08/2018
Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2018-08-09
dot icon16/03/2018
Full accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon07/03/2017
Satisfaction of charge 064119390004 in full
dot icon07/03/2017
Satisfaction of charge 064119390003 in full
dot icon07/03/2017
Satisfaction of charge 064119390005 in full
dot icon07/03/2017
Satisfaction of charge 064119390006 in full
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon20/09/2016
Statement of company's objects
dot icon20/09/2016
Resolutions
dot icon13/09/2016
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon06/09/2016
Registration of charge 064119390005, created on 2016-09-01
dot icon06/09/2016
Registration of charge 064119390006, created on 2016-09-01
dot icon06/09/2016
Registration of charge 064119390004, created on 2016-09-01
dot icon06/09/2016
Registration of charge 064119390003, created on 2016-09-01
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Appointment of Mr Tony Debiase as a secretary on 2016-09-01
dot icon01/09/2016
Appointment of Mr Daniel Saulter as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mr Darren Paul Coombes as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mr Tony Debiase as a director on 2016-09-01
dot icon01/09/2016
Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to 8 Lloyd's Avenue London EC3N 3EL on 2016-09-01
dot icon01/09/2016
Termination of appointment of Company Officer Limited as a secretary on 2016-09-01
dot icon01/09/2016
Termination of appointment of Gwen Miles as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Shanta Grimstead as a director on 2016-09-01
dot icon09/08/2016
Satisfaction of charge 064119390002 in full
dot icon03/02/2016
Registration of charge 064119390002, created on 2016-02-02
dot icon17/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon28/11/2012
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/10/2009
Director's details changed for David Robert Miles on 2009-10-30
dot icon30/10/2009
Director's details changed for Shanta Grimstead on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Company Officer Limited on 2009-10-30
dot icon30/10/2009
Director's details changed for Alan Hines on 2009-10-30
dot icon30/10/2009
Director's details changed for Gwen Miles on 2009-10-30
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/10/2008
Return made up to 29/10/08; full list of members
dot icon14/04/2008
Director appointed gwen miles
dot icon14/04/2008
Director appointed shanta grimstead
dot icon14/04/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon28/01/2008
Ad 10/12/07--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Saulter, Daniel Mark
Director
01/09/2016 - 31/12/2024
55
Coombes, Darren Paul
Director
01/09/2016 - Present
15
Carr, Allison Jane
Director
31/12/2024 - Present
26
Button, Matthew
Director
07/01/2025 - 10/09/2025
41
Debiase, Tony, Mr.
Director
01/09/2016 - 31/12/2024
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

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 CORE INSURANCE SERVICES LIMITED

CORE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 29/10/2007 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 2 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 CORE INSURANCE SERVICES LIMITED?

toggle

CORE INSURANCE SERVICES LIMITED is currently Active. It was registered on 29/10/2007 .

Where is CORE INSURANCE SERVICES LIMITED located?

toggle

CORE INSURANCE SERVICES LIMITED is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does CORE INSURANCE SERVICES LIMITED do?

toggle

CORE INSURANCE SERVICES LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for CORE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 11/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.