THE INSURANCE CHARITIES
Status | ACTIVE |
Company No. | 00074461 |
Category | |
Incorporated | 25 Jul 1902 |
Age | 121 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE INSURANCE CHARITIES is an active with number 00074461. It was incorporated 121 years, 9 months, 27 days ago, on 25 July 1902. The company address is 3rd Floor 2 St. Andrew's Hill, London, EC4V 5BY, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type full
Date: 26 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Mrs Mary Bowie
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Dungar
Appointment date: 2022-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Jayne Bullock
Appointment date: 2022-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Howard
Appointment date: 2022-09-28
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Miss Elizabeth Susannah Robinson
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Timothy Talbot-Jones
Termination date: 2022-09-28
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-28
Officer name: Kirsten Jane Hardiker
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Greenway
Termination date: 2022-09-28
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-28
Officer name: Graham Leslie Cave
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type full
Date: 20 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Bartlett
Appointment date: 2021-09-17
Documents
Appoint person director company with name date
Date: 24 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-16
Officer name: Mr Michael Joseph Gaughan
Documents
Appoint person director company with name date
Date: 24 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-16
Officer name: Mr Antony John Greensweig
Documents
Appoint person director company with name date
Date: 24 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Buckle
Appointment date: 2021-09-16
Documents
Appoint person director company with name date
Date: 24 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-16
Officer name: Mrs Alexandra Elizabeth Louise Hughes
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-16
Officer name: Richard James Wood
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Christopher Wood
Termination date: 2021-09-16
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-16
Officer name: Adrienne Yvette O'sullivan
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward Bland
Termination date: 2021-09-16
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony George Alderman
Termination date: 2021-09-16
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type full
Date: 24 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan James Clare
Appointment date: 2020-12-16
Documents
Appoint person director company with name date
Date: 20 Jan 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Susannah Robinson
Appointment date: 2020-12-16
Documents
Change person secretary company with change date
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-07
Officer name: Annali-Joy Thornicroft
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Peter John Staddon
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type full
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-24
Officer name: Kirsten Jane Watson
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Williamson
Termination date: 2019-09-18
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Wood
Change date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type full
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Timothy Talbot-Jones
Appointment date: 2019-04-30
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George William Gager
Appointment date: 2019-04-13
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-13
Officer name: Mr Joshua Lutz Brekenfeld
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mr Graham Leslie Cave
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Muir Davidson
Termination date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type full
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
New address: 3rd Floor 2 st. Andrew's Hill London EC4V 5BY
Change date: 2018-04-26
Old address: 20 Aldermanbury London EC2V 7HY
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type full
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Timmins
Termination date: 2017-05-09
Documents
Resolution
Date: 10 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Roger Carr
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Vannessa Jayne Young
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allen Edward Prior
Termination date: 2016-09-29
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Ian James Templeton
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Frank Harold Smith
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Alfred Iles
Termination date: 2016-09-29
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Malcolm John Hyde
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-29
Officer name: Ralph David Graham Bradshaw
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type full
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-07
Officer name: Raymond O'doherty
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimo Vascotto
Termination date: 2015-09-24
Documents
Annual return company with made up date no member list
Date: 03 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type full
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 06 May 2015
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Starling
Termination date: 2014-09-17
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-17
Officer name: Peter Hutchinson
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-17
Officer name: Mr Kevin Christopher Wood
Documents
Accounts with accounts type full
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Worsfold
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew King
Documents
Appoint person director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Timmins
Documents
Appoint person director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Massimo Vascotto
Documents
Appoint person director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vannessa Jayne Young
Documents
Annual return company with made up date no member list
Date: 21 Oct 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Alfred Iles
Change date: 2013-08-01
Documents
Accounts with accounts type full
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Miller
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Rogerson
Documents
Annual return company with made up date no member list
Date: 11 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Peter Hutchinson
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Allen Edward Prior
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Mary Christine Rogerson
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Peter John Staddon
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Andrew James Miller
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard James Wood
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Mr Frank Harold Smith
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Adrienne Yvette O'sullivan
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Howard Worsfold
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond O'doherty
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Carr
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lindsay Williamson
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Kirsten Jane Watson
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Mr John Robert Greenway
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ralph David Graham Bradshaw
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Mr Ian James Templeton
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Nicholas James Starling
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Edward Bland
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Anthony George Alderman
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew King
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm John Hyde
Documents
Some Companies
10 YORK HOUSE,AMBLECOTE STOURBRIDGE,DY8 4BT
Number: | 01150401 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 08656540 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA COURT,MAIDSTONE,ME14 5DA
Number: | 06530947 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAKEL-PETROC SOLUTIONS LIMITED
835A LONGBRIDGE ROAD,DAGENHAM,RM8 2DA
Number: | 08588979 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BARONS COURT,TUNBRIDGE WELLS,TN4 9LJ
Number: | 11952942 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11105384 |
Status: | ACTIVE |
Category: | Private Limited Company |