CAROLE NASH INSURANCE CONSULTANTS LIMITED

Embankment West Tower Embankment West Tower, Salford, M3 7FB, United Kingdom
StatusACTIVE
Company No.02600841
CategoryPrivate Limited Company
Incorporated12 Apr 1991
Age33 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

CAROLE NASH INSURANCE CONSULTANTS LIMITED is an active private limited company with number 02600841. It was incorporated 33 years, 1 month, 5 days ago, on 12 April 1991. The company address is Embankment West Tower Embankment West Tower, Salford, M3 7FB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026008410005

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Ian James Donaldson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Craig David Ball

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Jane Shepherd

Appointment date: 2023-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-13

Officer name: Ms Emma Jane Rawlinson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

New address: Embankment West Tower 101 Cathedral Approach Salford M3 7FB

Old address: Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU

Change date: 2022-09-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 026008410005

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-22

Officer name: Ardonagh Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-22

Officer name: Clive Timothy Roberts

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026008410003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026008410004

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-14

Charge number: 026008410005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026008410004

Charge creation date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Apr 2020

Category: Address

Type: AD04

New address: Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Timothy Roberts

Termination date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Fairhurst

Termination date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-30

Officer name: Jennifer Victoria Lee Devaney

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Frank Evans

Termination date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2019

Action Date: 18 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-18

Charge number: 026008410003

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Fairhurst

Appointment date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mrs Jennifer Victoria Lee Devaney

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Nicholas Robert Baker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Mr Craig David Ball

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Ian James Donaldson

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-20

Psc name: Atlanta Investment Holding a Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nevada Investment Holdings 7 Limited

Change date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nevada Investment Holdings 7 Limited

Notification date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-20

Psc name: Guk Broking Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Willem Hendrik Kuiper

Termination date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Paul William Picknett

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Newman

Termination date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe-Henri Jacques Burlisson

Termination date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Marie Philippe De Tinguy De La Girouliere

Termination date: 2017-12-20

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Mr Jan Willem Hendrik Kuiper

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Philippe-Henri Jacques Burlisson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Jean Thuillier

Termination date: 2016-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Timothy Roberts

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Frank Evans

Change date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Jean Thuillier

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Newman

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Charles Marie Philippe De Tinguy De La Girouliere

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Philip Frank Evans

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Cullen

Termination date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2014

Action Date: 13 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-13

Capital : 18,866.66 GBP

Documents

View document PDF

Legacy

Date: 09 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Capital

Type: SH19

Capital : 14,820 GBP

Date: 2013-12-09

Documents

View document PDF

Legacy

Date: 09 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/12/13

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simpson

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Jean Thuillier

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive Timothy Roberts

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hunter

Documents

View document PDF

Change sail address company with old address

Date: 03 Jan 2013

Category: Address

Type: AD02

Old address: 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Marie Philippe De Tinguy

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Boisseau

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Picknett

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Sampson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jackson

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Speers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Cullen

Documents

View document PDF

Change sail address company with old address

Date: 15 Sep 2010

Category: Address

Type: AD02

Old address: 28 Dingwall Road Croydon CR0 2NH England

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bowcock

Documents

View document PDF

Resolution

Date: 26 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-16

Officer name: Benjamin Robert Speers

Documents

View document PDF


Some Companies

A.L. ACCESS SOLUTIONS LIMITED

61 TUDHOE VILLAGE,SPENNYMOOR,DL16 6LG

Number:07210367
Status:ACTIVE
Category:Private Limited Company

BEST WEST BUILDING SOLUTIONS LTD

20 ADDICOTT ROAD,WESTON-SUPER-MARE,BS23 3PX

Number:11662202
Status:ACTIVE
Category:Private Limited Company

JONES AND ROBERTS LTD

22 WILLOW STREET,OSWESTRY,SY11 1AD

Number:08536661
Status:ACTIVE
Category:Private Limited Company

JONES SITE SERVICES LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:08825714
Status:ACTIVE
Category:Private Limited Company

LITTLE WHITE HOUSE LTD.

28 MILL VIEW ROAD,TRING,HP23 4EP

Number:09876408
Status:ACTIVE
Category:Private Limited Company

LOVE HEATING LTD

FLAT 8 SUTHERLAND COURT,LONDON,N16 9JW

Number:11832298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source