Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAROLE NASH INSURANCE CONSULTANTS LIMITED
Company Information for

CAROLE NASH INSURANCE CONSULTANTS LIMITED

EMBANKMENT WEST TOWER, 101 CATHEDRAL APPROACH, SALFORD, M3 7FB,
Company Registration Number
02600841
Private Limited Company
Active

Company Overview

About Carole Nash Insurance Consultants Ltd
CAROLE NASH INSURANCE CONSULTANTS LIMITED was founded on 1991-04-12 and has its registered office in Salford. The organisation's status is listed as "Active". Carole Nash Insurance Consultants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAROLE NASH INSURANCE CONSULTANTS LIMITED
 
Legal Registered Office
EMBANKMENT WEST TOWER
101 CATHEDRAL APPROACH
SALFORD
M3 7FB
Other companies in WA14
 
Filing Information
Company Number 02600841
Company ID Number 02600841
Date formed 1991-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 17:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAROLE NASH INSURANCE CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAROLE NASH INSURANCE CONSULTANTS LIMITED
The following companies were found which have the same name as CAROLE NASH INSURANCE CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAROLE NASH INSURANCE CONSULTANTS LIMITED ULYSSES HOUSE 22/24 FOLEY STREET DUBLIN 1, DUBLIN, IRELAND Active Company formed on the 1991-10-25

Company Officers of CAROLE NASH INSURANCE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE TIMOTHY ROBERTS
Company Secretary 2012-12-31
CRAIG DAVID BALL
Director 2018-02-08
JENNIFER VICTORIA LEE DEVANEY
Director 2018-04-26
IAN JAMES DONALDSON
Director 2018-02-06
PHILIP FRANK EVANS
Director 2014-12-17
JAMES RICHARD FAIRHURST
Director 2018-04-26
CLIVE TIMOTHY ROBERTS
Director 2008-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ROBERT BAKER
Director 2013-04-28 2018-04-01
DAVID IAN NEWMAN
Director 2007-09-12 2018-01-11
PHILIPPE-HENRI JACQUES BURLISSON
Director 2016-07-01 2017-12-20
CHARLES MARIE PHILIPPE DE TINGUY DE LA GIROULIERE
Director 2012-11-14 2017-12-20
JAN WILLEM HENDRIK KUIPER
Director 2017-04-19 2017-12-20
PAUL WILLIAM PICKNETT
Director 2012-11-14 2017-12-20
DAVID IAN CULLEN
Director 2011-03-01 2014-09-12
ANDREW STEWART HUNTER
Company Secretary 2011-08-15 2012-12-31
FRANCOIS XAVIER BERNARD BOISSEAU
Director 2006-12-15 2012-11-14
ROY LEONARD SAMPSON
Director 2007-11-01 2012-11-14
SIMON ANDREW JACKSON
Director 2008-03-01 2012-01-23
BENJAMIN ROBERT SPEERS
Company Secretary 2009-03-05 2011-06-16
DAVID EDWARD BOWCOCK
Director 2006-05-01 2010-07-30
ROSEMARY WHITFIELD JONES
Company Secretary 2007-02-07 2009-03-05
SARAH JANE HOLT
Director 2006-05-01 2008-03-31
WARREN PAUL DICKSON
Director 2006-05-01 2007-12-31
PIERRE PAUL JOSEPH LEON MARIE GHISLAIN LEFEVRE
Director 2006-12-15 2007-11-01
ALLISTER DAVID HILL
Director 2006-04-01 2007-08-30
ROBERT NEWTON
Director 2006-07-01 2007-03-07
SARAH JANE HOLT
Company Secretary 2006-12-15 2007-02-07
MALCOLM DENNIS FREDERICK NASH
Company Secretary 1992-01-13 2006-12-15
JANE BOLD
Director 1999-11-01 2006-12-15
MALCOLM DENNIS FREDERICK NASH
Director 1996-04-06 2006-12-15
CAROLE MARY NASH
Director 1991-11-01 2006-09-26
DAMIAN JOHN KEELING
Director 1996-09-02 2005-07-28
CAROLE MARY NASH
Director 1992-04-12 1993-04-12
WINTERS SERVICES LIMITED
Company Secretary 1991-04-12 1992-01-13
SEFTON COLLETT
Director 1991-04-12 1992-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DAVID BALL ATLANTA INVESTMENT HOLDINGS 3 LIMITED Director 2017-04-10 CURRENT 2016-05-04 Active
CRAIG DAVID BALL ATLANTA INVESTMENT HOLDINGS LIMITED Director 2017-04-10 CURRENT 2016-05-04 Active
CRAIG DAVID BALL ATLANTA INVESTMENT HOLDINGS 2 LIMITED Director 2017-04-10 CURRENT 2016-05-04 Active
CRAIG DAVID BALL SUTHERLAND HOUSE PROPERTIES LIMITED Director 2016-11-27 CURRENT 2016-10-07 Active
CRAIG DAVID BALL KDB MEDICALS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CRAIG DAVID BALL VAN NET INSURANCE SERVICES LIMITED Director 2005-08-12 CURRENT 2005-08-12 Active - Proposal to Strike off
CRAIG DAVID BALL BIKE NET INSURANCE SERVICES LIMITED Director 2005-08-12 CURRENT 2005-08-12 Active - Proposal to Strike off
CRAIG DAVID BALL ATLANTA 1 INSURANCE SERVICES LIMITED Director 2005-03-22 CURRENT 1998-10-01 Active
JENNIFER VICTORIA LEE DEVANEY VAN NET INSURANCE SERVICES LIMITED Director 2017-11-20 CURRENT 2005-08-12 Active - Proposal to Strike off
JENNIFER VICTORIA LEE DEVANEY KDB MEDICALS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
JENNIFER VICTORIA LEE DEVANEY ATLANTA 1 INSURANCE SERVICES LIMITED Director 2011-07-12 CURRENT 1998-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-21Memorandum articles filed
2024-10-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-10-08REGISTRATION OF A CHARGE / CHARGE CODE 026008410006
2024-09-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-03Termination of appointment of Ardonagh Corporate Secretary Limited on 2024-06-26
2024-07-03Appointment of Mr Christopher James Payne as company secretary on 2024-06-26
2024-07-02APPOINTMENT TERMINATED, DIRECTOR EMMA JANE RAWLINSON
2024-07-02DIRECTOR APPOINTED MS CATHERINE ELLEN LEWIS
2024-07-02DIRECTOR APPOINTED MR IAN JAMES DONALDSON
2024-07-02DIRECTOR APPOINTED MR ANDREW STUART WATSON
2024-07-02DIRECTOR APPOINTED MR CRAIG DAVID BALL
2024-07-02DIRECTOR APPOINTED MR CHRISTOPHER THOMAS COLLINGS
2024-07-02DIRECTOR APPOINTED MS ELLIE BARLOW
2024-04-30CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026008410005
2023-04-25DIRECTOR APPOINTED MS EMMA JANE RAWLINSON
2023-04-25DIRECTOR APPOINTED MS REBECCA JANE SHEPHERD
2023-04-25APPOINTMENT TERMINATED, DIRECTOR IAN JAMES DONALDSON
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID BALL
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU
2022-09-29All of the property or undertaking has been released from charge for charge number 026008410005
2022-09-29MR05All of the property or undertaking has been released from charge for charge number 026008410005
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-03-17AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-02-22
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-21TM02Termination of appointment of Clive Timothy Roberts on 2020-05-22
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026008410004
2020-07-15RES01ADOPT ARTICLES 15/07/20
2020-07-15MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026008410005
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026008410004
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-17AD04Register(s) moved to registered office address Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TIMOTHY ROBERTS
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER VICTORIA LEE DEVANEY
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK EVANS
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026008410003
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02AP01DIRECTOR APPOINTED MR JAMES RICHARD FAIRHURST
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-05-01AP01DIRECTOR APPOINTED MRS JENNIFER VICTORIA LEE DEVANEY
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT BAKER
2018-02-09AP01DIRECTOR APPOINTED MR CRAIG DAVID BALL
2018-02-09AP01DIRECTOR APPOINTED MR IAN JAMES DONALDSON
2018-02-09AP01DIRECTOR APPOINTED MR CRAIG DAVID BALL
2018-02-09AP01DIRECTOR APPOINTED MR IAN JAMES DONALDSON
2018-02-05PSC05Change of details for Atlanta Investment Holding a Limited as a person with significant control on 2017-12-20
2018-02-02PSC05Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 2017-12-20
2018-02-02PSC02Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 2017-12-20
2018-02-02PSC07CESSATION OF GUK BROKING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAN KUIPER
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PICKNETT
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN NEWMAN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE-HENRI BURLISSON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DE TINGUY DE LA GIROULIERE
2018-01-10RES01ADOPT ARTICLES 10/01/18
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 18866.66
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR JAN WILLEM HENDRIK KUIPER
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05AP01DIRECTOR APPOINTED MR PHILIPPE-HENRI JACQUES BURLISSON
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 18866.66
2016-05-17AR0112/04/16 FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT THUILLIER
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 18866.66
2015-04-28AR0112/04/15 FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TIMOTHY ROBERTS / 01/09/2014
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT JEAN THUILLIER / 01/09/2014
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK EVANS / 17/12/2014
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN NEWMAN / 01/09/2014
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARIE PHILIPPE DE TINGUY DE LA GIROULIERE / 01/09/2014
2015-01-27AP01DIRECTOR APPOINTED MR PHILIP FRANK EVANS
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 18866.66
2014-04-16AR0112/04/14 FULL LIST
2014-01-06RES01ADOPT ARTICLES 13/12/2013
2014-01-06RES12VARYING SHARE RIGHTS AND NAMES
2014-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-06SH0113/12/13 STATEMENT OF CAPITAL GBP 18866.66
2013-12-09SH20STATEMENT BY DIRECTORS
2013-12-09CAP-SSSOLVENCY STATEMENT DATED 05/12/13
2013-12-09SH1909/12/13 STATEMENT OF CAPITAL GBP 14820
2013-12-09RES06REDUCE ISSUED CAPITAL 05/12/2013
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT BAKER
2013-05-08AR0112/04/13 FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2013-03-22AP01DIRECTOR APPOINTED MR LAURENT JEAN THUILLIER
2013-01-03AP03SECRETARY APPOINTED MR CLIVE TIMOTHY ROBERTS
2013-01-03AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB UNITED KINGDOM
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2012-11-16AP01DIRECTOR APPOINTED CHARLES MARIE PHILIPPE DE TINGUY
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BOISSEAU
2012-11-15AP01DIRECTOR APPOINTED MR PAUL WILLIAM PICKNETT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY SAMPSON
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0112/04/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON
2011-08-25AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN SPEERS
2011-04-14AR0112/04/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR DAVID IAN CULLEN
2010-09-15AD02SAIL ADDRESS CHANGED FROM: 28 DINGWALL ROAD CROYDON CR0 2NH ENGLAND
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWCOCK
2010-05-26RES13SECT 175 CONFLICT OF INTEREST 11/05/2010
2010-05-26RES01ADOPT ARTICLES 11/05/2010
2010-04-26AR0112/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE SIMPSON / 16/11/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LEONARD SAMPSON / 16/11/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS XAVIER BERNARD BOISSEAU / 16/11/2009
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBERT SPEERS / 16/11/2009
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AD02SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE
2009-10-22AD02SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE UNITED KINGDOM
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE SIMPSON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TIMOTHY ROBERTS / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LEONARD SAMPSON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN NEWMAN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW JACKSON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BOWCOCK / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS XAVIER BERNARD BOISSEAU / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBERT SPEERS / 01/10/2009
2009-10-07AD02SAIL ADDRESS CREATED
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 09/06/2009
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWMAN / 12/09/2007
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWCOCK / 17/04/2009
2009-04-16363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-18288aSECRETARY APPOINTED BENJAMIN ROBERT SPEERS
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY ROSEMARY WHITFIELD JONES
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26288aDIRECTOR APPOINTED DAVID LAWRENCE SIMPSON
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CAROLE NASH INSURANCE CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAROLE NASH INSURANCE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 1998-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CAROLE NASH INSURANCE CONSULTANTS LIMITED registering or being granted any patents
Domain Names

CAROLE NASH INSURANCE CONSULTANTS LIMITED owns 4 domain names.

carolnash.co.uk   carolenashinsurance.co.uk   cninsurance.co.uk   insidebikes.co.uk  

Trademarks
We have not found any records of CAROLE NASH INSURANCE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAROLE NASH INSURANCE CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CAROLE NASH INSURANCE CONSULTANTS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CAROLE NASH INSURANCE CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAROLE NASH INSURANCE CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAROLE NASH INSURANCE CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.