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

CASE INSURANCE SERVICES LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
07456845
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Case Insurance Services Ltd
CASE INSURANCE SERVICES LIMITED was founded on 2010-12-01 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Case Insurance Services 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
CASE INSURANCE SERVICES LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in KT18
 
Filing Information
Company Number 07456845
Company ID Number 07456845
Date formed 2010-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-29 16:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASE 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 CASE INSURANCE SERVICES LIMITED
The following companies were found which have the same name as CASE INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASE INSURANCE SERVICES INC California Unknown

Company Officers of CASE INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2017-09-20
MARK INGRAM
Director 2017-01-03
BRENDAN JAMES MCMANUS
Director 2017-09-20
NICHOLAS JOHN RUDNAI
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MAURICE BENNETT
Director 2017-01-03 2017-09-20
RICHARD ROBERT WILLIAMS
Director 2012-02-22 2017-09-20
PHILIP DUNCAN JOHN KIRKPATRICK
Director 2015-08-19 2017-01-03
CHRISTOPHER FELIX BOYCE MAYS
Director 2010-12-01 2016-08-01
STEPHEN THOMAS LLOYD
Director 2012-02-22 2014-08-20
ANDREW SIMON DAVIS
Director 2010-12-01 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
MARK INGRAM AQMEN HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
MARK INGRAM COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES Director 2012-03-28 CURRENT 1991-08-01 Active
MARK INGRAM AQMEN LIMITED Director 2011-06-08 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
NICHOLAS JOHN RUDNAI AQMEN HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
NICHOLAS JOHN RUDNAI AQMEN LIMITED Director 2006-05-11 CURRENT 2006-04-05 Active - Proposal to Strike off

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-16DS01Application to strike the company off the register
2022-01-13DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-05PSC05Change of details for Aqmen Limited as a person with significant control on 2016-04-06
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-31PSC05Change of details for Aqmen Limited as a person with significant control on 2016-04-06
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-12-16PSC05Change of details for Aqmen Limited as a person with significant control on 2019-11-30
2019-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074568450002
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK INGRAM
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074568450002
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14RES13Resolutions passed:
  • The "debenture accession deed" 12/10/2017
  • ADOPT ARTICLES
2017-12-14RES01ADOPT ARTICLES 12/10/2017
2017-12-14RES01ADOPT ARTICLES 12/10/2017
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074568450001
2017-09-29AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2017-09-29AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT
2017-09-21AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Manor House 1 the Crescent Leatherhead Surrey KT22 8DY
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN JOHN KIRKPATRICK
2017-01-17AP01DIRECTOR APPOINTED MR MARK INGRAM
2017-01-16AP01DIRECTOR APPOINTED MR PETER MAURICE BENNETT
2017-01-12AA31/05/16 TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYS
2016-03-07AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0101/12/15 FULL LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUDNAI / 01/12/2015
2015-12-17AP01DIRECTOR APPOINTED MR PHILIP DUNCAN JOHN KIRKPATRICK
2015-03-04AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0101/12/14 FULL LIST
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2014-01-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0101/12/13 FULL LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT WILLIAMS / 01/12/2013
2012-12-07AR0101/12/12 FULL LIST
2012-12-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-13AA01PREVEXT FROM 31/12/2011 TO 31/05/2012
2012-06-08AP01DIRECTOR APPOINTED RICHARD ROBERT WILLIAMS
2012-06-08AP01DIRECTOR APPOINTED MR STEPHEN THOMAS LLOYD
2012-06-08SH0122/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-13AR0101/12/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUONAI / 21/04/2011
2010-12-08AP01DIRECTOR APPOINTED NICHOLAS JOHN RUONAI
2010-12-08AP01DIRECTOR APPOINTED CHRISTOPHER FELIX BOYCE MAYS
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CASE 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 CASE INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CASE INSURANCE SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CASE INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASE INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of CASE INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASE INSURANCE SERVICES 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 (66220 - Activities of insurance agents and brokers) as CASE INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASE 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 CASE 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 CASE 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.