PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED
Overview
| Company Name | PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01051139 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED located?
| Registered Office Address | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Oct 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Timothy John Money as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Philip John Williams as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||
Change of details for Clear Group (Holdings) Limited as a person with significant control on Nov 08, 2023 | 2 pages | PSC05 | ||||||
Notification of Clear Group (Holdings) Limited as a person with significant control on Nov 08, 2023 | 2 pages | PSC02 | ||||||
Cessation of Heather Louisa Clewes as a person with significant control on Nov 08, 2023 | 1 pages | PSC07 | ||||||
Cessation of Andrew Michael Needham as a person with significant control on Nov 08, 2023 | 1 pages | PSC07 | ||||||
Termination of appointment of Andrew Michael Needham as a director on May 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Michael David Simon Edgeley as a director on May 31, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Jitendra Patel as a secretary on May 31, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Heather Louisa Clewes as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on May 26, 2024 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2023 | 11 pages | AA | ||||||
Satisfaction of charge 010511390005 in full | 1 pages | MR04 | ||||||
Second filing of Confirmation Statement dated May 26, 2020 | 4 pages | RP04CS01 | ||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2022 | 11 pages | AA | ||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2021 | 13 pages | AA | ||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2020 | 13 pages | AA | ||||||
Registration of charge 010511390005, created on Jun 12, 2020 | 41 pages | MR01 | ||||||
26/05/20 Statement of Capital gbp 4002 | 7 pages | CS01 | ||||||
| ||||||||
Cessation of Ranmoor House Holdings Limited as a person with significant control on Jan 30, 2020 | 1 pages | PSC07 | ||||||
Who are the officers of PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Jitendra | Secretary | Great Tower Street EC3R 5AA London 1 England | 323737730001 | |||||||
| CLEWES, Heather Louisa | Director | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | England | British | 185236120001 | |||||
| EDGELEY, Michael David Simon | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 284313270001 | |||||
| MONEY, Timothy John | Director | Great Tower Street EC3R 5AA London 1 United Kingdom | England | British | 71374890004 | |||||
| WILLIAMS, Philip John | Director | Great Tower Street EC3R 5AA London 1 United Kingdom | England | British | 274243920001 | |||||
| CLEWES, Heather Louisa | Secretary | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | British | 101414800001 | ||||||
| COMBE, Alan Frederick | Secretary | 16 Rochester Road S10 4JQ Sheffield South Yorkshire | British | 3237460001 | ||||||
| POPE, Kathleen Ann | Secretary | 46 Lea Road Dronfield S18 1SD Sheffield South Yorkshire | British | 3237420001 | ||||||
| SHAW, Howard | Secretary | 11d Queen Anne Court Raeburn Place S14 1SH Sheffield South Yorkshire | British | 74997890001 | ||||||
| BIGGS, David Ian | Director | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | England | British | 60784260003 | |||||
| BIRLEY, Nicholas Mark | Director | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | England | British | 200946820001 | |||||
| BOWER, Michael George Johnston | Director | 18 Main Street Bothamsall DN22 8DT Retford Nottinghamshire | British | 3237470002 | ||||||
| COMBE, Alan Frederick | Director | 16 Rochester Road S10 4JQ Sheffield South Yorkshire | United Kingdom | British | 3237460001 | |||||
| HOARE, Peter John | Director | 12 Lucys Mill Mill Lane CV37 6EG Stratford-Upon-Avon Warwickshire | British | 3237430001 | ||||||
| JENKINS, Owen David | Director | 7 Poynton Wood Crescent Bradway S17 4NB Sheffield South Yorkshire | British | 15026940001 | ||||||
| NEEDHAM, Andrew Michael | Director | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | England | British | 200946520001 | |||||
| REDHEAD, Barrie Graham | Director | 31 Birchitt Road Bradway S17 4QN Sheffield South Yorkshire | British | 3237440001 | ||||||
| SCOTT, James | Director | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | England | British | 67041210001 | |||||
| SPENCE, John Michael | Director | 45 Crimicar Lane Fulwood S10 4FA Sheffield South Yorkshire | British | 1460770001 | ||||||
| STANLEY, Christine | Director | 2 Alder Close S80 1UX Worksop Notts. | British | 3237450001 | ||||||
| TOMLINSON, Bernard Peter | Director | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | England | British | 31754300001 |
Who are the persons with significant control of PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clear Group (Holdings) Limited | Nov 08, 2023 | Great Tower Street EC3R 5AA London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Michael Needham | Jan 30, 2020 | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Heather Louisa Clewes | Jan 30, 2020 | Ranmoor House 237 Graham Road S10 3GS Sheffield South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ranmoor House Holdings Limited | Apr 06, 2016 | Graham Road S10 3GS Sheffield 237 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0