Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERISH INSURANCE BROKERS LIMITED
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 Overview

About Cherish Insurance Brokers Ltd
CHERISH INSURANCE BROKERS LIMITED was founded on 1993-01-21 and has its registered office in London. The organisation's status is listed as "Active". Cherish Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
ROSEMONT INSURANCE SERVICES LIMITED24/09/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERISH INSURANCE BROKERS 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.

Company Officers of CHERISH INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
NEIL STUART BRESLER
Director 1993-01-21
KIM IAN MARTIN
Director 2015-07-21
JAMES WILLIAM MCCAFFREY
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR JEAN BRESLER
Company Secretary 2004-04-15 2015-07-21
NADIA RITA STIMSON
Company Secretary 1994-10-31 2004-04-16
SUSAN MAXINE KARGER
Company Secretary 1993-01-21 1994-10-31
SUSAN MAXINE KARGER
Director 1993-01-21 1994-10-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Director 1993-01-21 1994-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM IAN MARTIN PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD Director 2018-05-17 CURRENT 2018-05-17 Active
KIM IAN MARTIN OASIS PROPERTY INSURANCE SERVICES LIMITED Director 2018-05-09 CURRENT 2005-10-25 Active
KIM IAN MARTIN MINORITY VENTURE PARTNERS 8 LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
KIM IAN MARTIN TRIMULGHERRY INVESTMENTS (SOUTHEND) LTD Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
KIM IAN MARTIN ATARAXIA 2 LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
KIM IAN MARTIN CENTRISK PARTNERSHIP LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
KIM IAN MARTIN PREMIER CARE INSURANCE BROKERS (UK) LIMITED Director 2017-08-31 CURRENT 2001-10-31 Active - Proposal to Strike off
KIM IAN MARTIN MINORITY VENTURE PARTNERS 6 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
KIM IAN MARTIN MINORITY VENTURE PARTNERS 5 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
KIM IAN MARTIN KMGC LIMITED Director 2016-03-03 CURRENT 2015-08-08 Active
KIM IAN MARTIN R K SHIPMAN LIMITED Director 2016-01-19 CURRENT 1956-12-11 Active
KIM IAN MARTIN LEXICON PROPERTY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
KIM IAN MARTIN MINORITY VENTURE PARTNERS 9 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
KIM IAN MARTIN TRIMULGHERRY INVESTMENTS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
JAMES WILLIAM MCCAFFREY PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD Director 2018-05-17 CURRENT 2018-05-17 Active
JAMES WILLIAM MCCAFFREY OASIS PROPERTY INSURANCE SERVICES LIMITED Director 2018-05-09 CURRENT 2005-10-25 Active
JAMES WILLIAM MCCAFFREY PREMIER CARE INSURANCE BROKERS (UK) LIMITED Director 2017-08-31 CURRENT 2001-10-31 Active - Proposal to Strike off
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 5 LIMITED Director 2017-08-01 CURRENT 2017-07-18 Active - Proposal to Strike off
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 4 LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
JAMES WILLIAM MCCAFFREY R K SHIPMAN LIMITED Director 2016-01-19 CURRENT 1956-12-11 Active
JAMES WILLIAM MCCAFFREY LEXICON PROPERTY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 9 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
JAMES WILLIAM MCCAFFREY ALLCOVER INSURANCE BROKERS LTD Director 2015-03-31 CURRENT 2004-02-11 Active
JAMES WILLIAM MCCAFFREY TRIMULGHERRY INVESTMENTS LIMITED Director 2015-01-15 CURRENT 2015-01-15 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
2024-11-15CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-18Audit exemption subsidiary accounts made up to 2023-12-31
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY JOHNSON
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-15Change of details for Grp Mga Holdco Limited as a person with significant control on 2023-09-11
2023-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-08-30Director's details changed for Alan Geoffrey Johnson on 2022-08-30
2022-08-30Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-08-30
2022-08-30Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-30AD04Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-30AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30PSC05Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-08-30
2022-08-30CH01Director's details changed for Alan Geoffrey Johnson on 2022-08-30
2022-01-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-21Resolutions passed:<ul><li>Resolution Variation of rights 31/12/2021</ul>
2022-01-21Memorandum articles filed
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21RES13Resolutions passed:
  • Variation of rights 31/12/2021
2022-01-21RES12Resolution of varying share rights or name
2022-01-20Particulars of variation of rights attached to shares
2022-01-20Particulars of variation of rights attached to shares
2022-01-20Change of share class name or designation
2022-01-20Change of share class name or designation
2022-01-20SH08Change of share class name or designation
2022-01-20SH10Particulars of variation of rights attached to shares
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-09-07AP01DIRECTOR APPOINTED ALAN GEOFFREY JOHNSON
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART BRESLER
2020-06-23CH01Director's details changed for Mr Neil Stuart Bresler on 2020-02-21
2020-01-23PSC02Notification of Grp Mga Holdco Limited as a person with significant control on 2020-01-09
2020-01-23PSC07CESSATION OF PETER GEOFFREY CULLUM AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20RES13Resolutions passed:
  • Transfer of shares 09/01/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-01-17SH08Change of share class name or designation
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-07-25CH01Director's details changed for Mr Neil Stuart Bresler on 2019-02-04
2019-06-12AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-10AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MCCAFFREY
2019-05-15AP01DIRECTOR APPOINTED MR CLIVE ADAM NATHAN
2019-04-05PSC05Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-18
2019-02-27RES12Resolution of varying share rights or name
2019-02-25SH08Change of share class name or designation
2019-02-19AP03Appointment of Andrew Hunter as company secretary on 2019-02-04
2019-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-18PSC05Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-04
2019-02-18PSC07CESSATION OF JAMES WILLIAM MCCAFFREY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18AA01Current accounting period shortened from 30/06/19 TO 31/03/19
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 10527
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-13CH01Director's details changed for Mr Neil Stuart Bresler on 2016-06-13
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Evolution House, 20/20 Business Park St. Leonards Road Allington Maidstone Kent ME16 0LS
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31RES01ADOPT ARTICLES 31/07/15
2015-07-31SH10Particulars of variation of rights attached to shares
2015-07-31SH08Change of share class name or designation
2015-07-31RES13Resolutions passed:
  • Other company business 21/07/2015
  • Resolution of varying share rights or name
  • Resolution of varying share rights or name
2015-07-31RES12VARYING SHARE RIGHTS AND NAMES
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England
2015-07-22AP01DIRECTOR APPOINTED MR JAMES WILLIAM MCCAFFREY
2015-07-22AP01DIRECTOR APPOINTED MR KIM IAN MARTIN
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY GAYNOR BRESLER
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM THE RED HOUSE, HEATH ROAD BRADFIELD MANNINGTREE ESSEX CO11 2UZ
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-31AR0131/10/14 FULL LIST
2014-08-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-27AR0126/11/13 FULL LIST
2013-02-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-03AR0126/11/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-02AR0126/11/11 FULL LIST
2011-01-13AR0126/11/10 FULL LIST
2010-08-16AA30/06/10 TOTAL EXEMPTION SMALL
2009-12-02AR0126/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART BRESLER / 02/12/2009
2009-09-28RES01ADOPT MEM AND ARTS 18/09/2009
2009-09-28RES13NAME CHANGED 18/09/2009
2009-09-23CERTNMCOMPANY NAME CHANGED ROSEMONT INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/09
2009-08-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2007-11-26363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-11-28363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 100A CHURCH ROAD TIPTREE COLCHESTER CO5 0AB
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 100A CHURCH ROAD, TIPTREE COLCHESTER ESSEX CO5 0AB
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: THE RED HOUSE, HEATH ROAD BRADFIELD MANNINGTREE ESSEX CO11 2UZ
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 4 PIT LANE, TIPTREE COLCHESTER ESSEX CO5 OEG CO5 0EG
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-29288cSECRETARY'S PARTICULARS CHANGED
2004-11-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/04
2004-04-29288bSECRETARY RESIGNED
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 19 BLACKSMITHS HILL AYNHO BANBURY OXON OX17 3AH
2003-11-24363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-30363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-11-22288cSECRETARY'S PARTICULARS CHANGED
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 19 BLACKSMITHS HILL AYNHO BANBURY OXFORDSHIRE OX17 3AH
2002-11-22288cDIRECTOR'S PARTICULARS CHANGED
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 18 CHARLTON ROAD AYNHO BANBURY OXFORDSHIRE OX17 3AD
2001-12-17363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-03363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-04363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-01-15363sRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS
1997-04-11287REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 5 OAKLEIGH MEWS OAKLEIGH ROAD NORTH LONDON N20 9HQ
1997-02-02363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-09363sRETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS
1993-02-13Ad 02/02/93--------- £ si 998@1=998 £ ic 2/1000
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 CHERISH INSURANCE BROKERS 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 CHERISH INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHERISH INSURANCE BROKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CHERISH INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of CHERISH INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERISH INSURANCE BROKERS 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 CHERISH INSURANCE BROKERS 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 CHERISH INSURANCE BROKERS 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 CHERISH INSURANCE BROKERS 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 CHERISH INSURANCE BROKERS 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.