Company Information for CHERISH INSURANCE BROKERS LIMITED
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
02781995
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHERISH INSURANCE BROKERS LIMITED | ||
Legal Registered Office | ||
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in CO11 | ||
Previous Names | ||
|
Company Number | 02781995 | |
---|---|---|
Company ID Number | 02781995 | |
Date formed | 1993-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 16:30:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL STUART BRESLER |
||
KIM IAN MARTIN |
||
JAMES WILLIAM MCCAFFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAYNOR JEAN BRESLER |
Company Secretary | ||
NADIA RITA STIMSON |
Company Secretary | ||
SUSAN MAXINE KARGER |
Company Secretary | ||
SUSAN MAXINE KARGER |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD | Director | 2018-05-17 | CURRENT | 2018-05-17 | Active | |
OASIS PROPERTY INSURANCE SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 2005-10-25 | Active | |
MINORITY VENTURE PARTNERS 8 LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
TRIMULGHERRY INVESTMENTS (SOUTHEND) LTD | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
ATARAXIA 2 LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
CENTRISK PARTNERSHIP LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active - Proposal to Strike off | |
PREMIER CARE INSURANCE BROKERS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 2001-10-31 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 6 LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
MINORITY VENTURE PARTNERS 5 LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
KMGC LIMITED | Director | 2016-03-03 | CURRENT | 2015-08-08 | Active | |
R K SHIPMAN LIMITED | Director | 2016-01-19 | CURRENT | 1956-12-11 | Active | |
LEXICON PROPERTY LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
MINORITY VENTURE PARTNERS 9 LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
TRIMULGHERRY INVESTMENTS LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD | Director | 2018-05-17 | CURRENT | 2018-05-17 | Active | |
OASIS PROPERTY INSURANCE SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 2005-10-25 | Active | |
PREMIER CARE INSURANCE BROKERS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 2001-10-31 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 5 LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 4 LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
R K SHIPMAN LIMITED | Director | 2016-01-19 | CURRENT | 1956-12-11 | Active | |
LEXICON PROPERTY LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
MINORITY VENTURE PARTNERS 9 LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
ALLCOVER INSURANCE BROKERS LTD | Director | 2015-03-31 | CURRENT | 2004-02-11 | Active | |
TRIMULGHERRY INVESTMENTS LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY JOHNSON | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Grp Mga Holdco Limited as a person with significant control on 2023-09-11 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES | |
Director's details changed for Alan Geoffrey Johnson on 2022-08-30 | ||
Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-08-30 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE | ||
AD04 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE | |
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
PSC05 | Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-08-30 | |
CH01 | Director's details changed for Alan Geoffrey Johnson on 2022-08-30 | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Variation of rights 31/12/2021</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALAN GEOFFREY JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL STUART BRESLER | |
CH01 | Director's details changed for Mr Neil Stuart Bresler on 2020-02-21 | |
PSC02 | Notification of Grp Mga Holdco Limited as a person with significant control on 2020-01-09 | |
PSC07 | CESSATION OF PETER GEOFFREY CULLUM AS A PERSON OF SIGNIFICANT CONTROL | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil Stuart Bresler on 2019-02-04 | |
AD03 | Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AD02 | Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MCCAFFREY | |
AP01 | DIRECTOR APPOINTED MR CLIVE ADAM NATHAN | |
PSC05 | Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-18 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP03 | Appointment of Andrew Hunter as company secretary on 2019-02-04 | |
RES10 | Resolutions passed:
| |
PSC05 | Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-04 | |
PSC07 | CESSATION OF JAMES WILLIAM MCCAFFREY AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/19 FROM Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 10527 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil Stuart Bresler on 2016-06-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Evolution House, 20/20 Business Park St. Leonards Road Allington Maidstone Kent ME16 0LS | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 31/07/15 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/15 FROM Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM MCCAFFREY | |
AP01 | DIRECTOR APPOINTED MR KIM IAN MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAYNOR BRESLER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM THE RED HOUSE, HEATH ROAD BRADFIELD MANNINGTREE ESSEX CO11 2UZ | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/14 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
AR01 | 26/11/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART BRESLER / 02/12/2009 | |
RES01 | ADOPT MEM AND ARTS 18/09/2009 | |
RES13 | NAME CHANGED 18/09/2009 | |
CERTNM | COMPANY NAME CHANGED ROSEMONT INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/09 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 100A CHURCH ROAD TIPTREE COLCHESTER CO5 0AB | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 100A CHURCH ROAD, TIPTREE COLCHESTER ESSEX CO5 0AB | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: THE RED HOUSE, HEATH ROAD BRADFIELD MANNINGTREE ESSEX CO11 2UZ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 4 PIT LANE, TIPTREE COLCHESTER ESSEX CO5 OEG CO5 0EG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/11/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 19 BLACKSMITHS HILL AYNHO BANBURY OXON OX17 3AH | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 19 BLACKSMITHS HILL AYNHO BANBURY OXFORDSHIRE OX17 3AH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 18 CHARLTON ROAD AYNHO BANBURY OXFORDSHIRE OX17 3AD | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 5 OAKLEIGH MEWS OAKLEIGH ROAD NORTH LONDON N20 9HQ | |
363s | RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS | |
Ad 02/02/93--------- £ si 998@1=998 £ ic 2/1000 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
Creditors Due After One Year | 2012-07-01 | £ 40,000 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 147,485 |
Provisions For Liabilities Charges | 2012-07-01 | £ 13,947 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERISH INSURANCE BROKERS LIMITED
Called Up Share Capital | 2012-07-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 30,403 |
Current Assets | 2012-07-01 | £ 89,534 |
Debtors | 2012-07-01 | £ 59,131 |
Fixed Assets | 2012-07-01 | £ 162,834 |
Shareholder Funds | 2012-07-01 | £ 50,936 |
Tangible Fixed Assets | 2012-07-01 | £ 159,554 |
Debtors and other cash assets
CHERISH INSURANCE BROKERS LIMITED owns 7 domain names.
forcesplan.co.uk jaginsurance.co.uk cherishcarinsurance.co.uk cherishlifeinsurance.co.uk cherishpetinsurance.co.uk cherishtravelinsurance.co.uk armyplan.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CHERISH INSURANCE BROKERS LIMITED are:
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. |