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

MD INSURANCE SERVICES LIMITED

2 SHORE LINES BUILDING, SHORE ROAD, BIRKENHEAD, WIRRAL, CH41 1AU,
Company Registration Number
03642459
Private Limited Company
Active

Company Overview

About Md Insurance Services Ltd
MD INSURANCE SERVICES LIMITED was founded on 1998-10-01 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Md Insurance Services Limited is a Private Limited Company registered in 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
MD INSURANCE SERVICES LIMITED
 
Legal Registered Office
2 SHORE LINES BUILDING
SHORE ROAD
BIRKENHEAD
WIRRAL
CH41 1AU
Other companies in CH41
 
Filing Information
Company Number 03642459
Company ID Number 03642459
Date formed 1998-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945726786  
Last Datalog update: 2024-06-05 06:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MD INSURANCE SERVICES 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 MD INSURANCE SERVICES LIMITED
The following companies were found which have the same name as MD INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MD INSURANCE SERVICES (SPAIN) LIMITED 2 SHORE LINES BUILDING SHORE ROAD BIRKENHEAD MERSEYSIDE CH41 1AU Dissolved Company formed on the 2008-03-03
MD INSURANCE SERVICES PTY LTD VIC 3207 Active Company formed on the 2011-09-06
MD INSURANCE SERVICES LLC 1505 Geneva St Aurora CO 80010 Good Standing Company formed on the 2017-06-14
MD INSURANCE SERVICES LLC 2010 W KOENIG LN STE 205 AUSTIN TX 78756 Active Company formed on the 2017-06-01

Company Officers of MD INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN GOODMAN
Company Secretary 2012-01-01
DAVID CONNOLLY
Director 2011-02-03
GARY JAMES DEVANEY
Director 1998-10-27
JACQUELINE ANN GOODMAN
Director 2006-04-01
IAN MARTIN TURNICK
Director 2003-04-06
HYWEL LYNDON WILLIAMS
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KENNEDY BUSH
Director 2012-01-01 2017-04-28
MARTIN JOHN VINE
Director 2007-01-01 2014-03-31
ROBERT ANDREW CLAY-PARKER
Director 2011-02-07 2012-01-01
BERNADETTE MARY DEVANEY
Company Secretary 1998-10-27 2011-12-31
ALAN JAMES FORT
Director 2009-01-01 2011-01-18
PETER GERARD BENNETT
Director 2008-06-30 2010-10-01
ROBIN EDWARD PLASTER
Director 2002-09-11 2009-03-09
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-10-01 1998-10-27
BUYVIEW LTD
Nominated Director 1998-10-01 1998-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CONNOLLY LABC NEW HOMES WARRANTY SURVEYORS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
DAVID CONNOLLY BRABCO 1017 LIMITED Director 2012-10-19 CURRENT 2010-10-12 Dissolved 2015-05-12
DAVID CONNOLLY MDIS (INTERNATIONAL) LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active
DAVID CONNOLLY BRABCO 1111 LIMITED Director 2011-07-15 CURRENT 2011-06-09 Dissolved 2015-05-12
GARY JAMES DEVANEY LABC NEW HOMES WARRANTY SURVEYORS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
GARY JAMES DEVANEY PREMIER GUARANTEE SURVEYORS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
GARY JAMES DEVANEY CONSUMER CODE FOR HOME BUILDERS LIMITED Director 2014-01-31 CURRENT 2009-11-19 Active
GARY JAMES DEVANEY MD INSPECTION SERVICES LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
GARY JAMES DEVANEY BRABCO 1017 LIMITED Director 2012-10-19 CURRENT 2010-10-12 Dissolved 2015-05-12
GARY JAMES DEVANEY MDIS (INTERNATIONAL) LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active
GARY JAMES DEVANEY MD AFFINITY SCHEMES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
GARY JAMES DEVANEY MDIS COMMERCIAL PROJECTS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2015-05-12
GARY JAMES DEVANEY BRABCO 1111 LIMITED Director 2011-07-15 CURRENT 2011-06-09 Dissolved 2015-05-12
GARY JAMES DEVANEY LABC NEW HOME WARRANTY SURVEYORS HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-06-09 Dissolved 2015-05-12
GARY JAMES DEVANEY MDIS (HOLDINGS) LIMITED Director 2011-07-15 CURRENT 2011-06-09 Dissolved 2015-05-12
GARY JAMES DEVANEY PG SURVEYORS HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-06-09 Dissolved 2015-05-12
GARY JAMES DEVANEY MD PROFESSIONAL & SUPPORT SERVICES HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-06-09 Dissolved 2015-05-12
GARY JAMES DEVANEY MD PROFESSIONAL & SUPPORT SERVICES LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-03-08
GARY JAMES DEVANEY MD WARRANTY INSPECTION SERVICES LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
JACQUELINE ANN GOODMAN MDIS (INTERNATIONAL) LIMITED Director 2012-09-24 CURRENT 2012-09-24 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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-02-29AUDITOR'S RESIGNATION
2023-12-05Termination of appointment of Jacqueline Ann Goodman on 2023-12-01
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN GOODMAN
2023-12-05Appointment of Mr Daniel Paul Vaughan as company secretary on 2023-12-01
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04Change of details for Hsb Engineering Insurance Limited as a person with significant control on 2023-05-04
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-04-06PSC02Notification of Hsb Engineering Insurance Limited as a person with significant control on 2022-04-01
2022-04-06PSC07CESSATION OF BERNADETTE MARY DEVANEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06AP01DIRECTOR APPOINTED STEPHEN DAVID WORRALL
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES DEVANEY
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN TURNICK
2021-06-02RP04CS01
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036424590003
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONNOLLY
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036424590003
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 96
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-07-07SH08Change of share class name or designation
2017-07-03RES12Resolution of varying share rights or name
2017-07-03RES01ADOPT ARTICLES 21/06/2017
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY BUSH
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 80
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 94
2015-09-29AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN TURNICK / 26/08/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES DEVANEY / 26/08/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL LYNDON WILLIAMS / 26/08/2015
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 94
2015-06-05SH0117/04/15 STATEMENT OF CAPITAL GBP 94.00
2015-04-24RES01ADOPT ARTICLES 24/04/15
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 80
2014-08-28AR0127/08/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VINE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VINE
2013-10-11AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNEDY BUSH / 01/10/2013
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANN GOODMAN / 30/10/2012
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM HAYMARKET COURT HINSON STREET BIRKENHEAD MERSEYSIDE CH41 5BX
2012-10-19AR0101/10/12 FULL LIST
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAY-PARKER
2012-02-15AP01DIRECTOR APPOINTED MR JAMES KENNEDY BUSH
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN GOODMAN / 01/01/2012
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS JACKI GOODMAN / 01/01/2012
2012-01-10AP03SECRETARY APPOINTED MS JACKI GOODMAN
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE DEVANEY
2011-10-11AR0101/10/11 FULL LIST
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-07AP01DIRECTOR APPOINTED MR ROBERT ANDREW CLAY-PARKER
2011-02-03AP01DIRECTOR APPOINTED MR DAVID CONNOLLY
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FORT
2010-11-18AR0101/10/10 FULL LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-16AR0101/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL LYNDON WILLIAMS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN VINE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN TURNICK / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN GOODMAN / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES FORT / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES DEVANEY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD BENNETT / 01/10/2009
2009-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-20288cSECRETARY'S CHANGE OF PARTICULARS / BERNADETTE DEVANEY / 01/03/2009
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR ROBIN PLASTER
2009-02-13288aDIRECTOR APPOINTED ALAN FORT
2008-11-04288aDIRECTOR APPOINTED PETER GERARD BENNETT
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-14225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/07
2007-10-16363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-07AUDAUDITOR'S RESIGNATION
2007-08-06AUDAUDITOR'S RESIGNATION
2007-04-30288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2005-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-02363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 152 MILL LANE WALLASEY MERSEYSIDE L44 3BN
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
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 MD INSURANCE SERVICES 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 MD INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-04 Outstanding BERNADETTE MARY DEVANEY
DEBENTURE 2010-08-20 Satisfied GARY JAMES DEVANEY
Intangible Assets
Patents
We have not found any records of MD INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

MD INSURANCE SERVICES LIMITED owns 2 domain names.

intuitivethinking.co.uk   premierguarantee.co.uk  

Trademarks

Trademark applications by MD INSURANCE SERVICES LIMITED

MD INSURANCE SERVICES LIMITED is the Original Applicant for the trademark premier guarantee ™ (WIPO1329557) through the WIPO on the 2016-07-01
Warranty claims administration services.
Services d'administration de réclamations au titre de la garantie.
Servicios de administración de reclamaciones sobre garantías.
Income
Government Income

Government spend with MD INSURANCE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-05-15 GBP £2,500
London Borough of Hillingdon 2013-12-24 GBP £896
London Borough of Hillingdon 2013-07-17 GBP £896
London Borough of Havering 2013-03-05 GBP £1,310
London Borough of Havering 2013-03-05 GBP £2,625
London Borough of Havering 2013-03-05 GBP £1,310
London Borough of Havering 2013-03-05 GBP £2,625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MD INSURANCE SERVICES 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 MD INSURANCE SERVICES 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 MD INSURANCE SERVICES 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.