WISEMANS INSURANCE SERVICES LIMITED
Overview
Company Name | WISEMANS INSURANCE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03882723 |
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 WISEMANS INSURANCE SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is WISEMANS INSURANCE SERVICES LIMITED located?
Registered Office Address | Old Printers Yard 156 South Street RH4 2HF Dorking Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WISEMANS INSURANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WISEMANS (INSURANCE SERVICES) LIMITED | Nov 24, 1999 | Nov 24, 1999 |
What are the latest accounts for WISEMANS INSURANCE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WISEMANS INSURANCE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for WISEMANS INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 24, 2024 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Director's details changed for Mr Ajay Tailor on May 31, 2024 | 2 pages | CH01 | ||
Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2FH United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on Jun 06, 2024 | 1 pages | AD01 | ||
Cessation of Chertsey Road Limited as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Ajay Tailor as a secretary on May 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Thomas Driver as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Mark Burrows as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of David George Edward Stanley as a director on May 31, 2024 | 1 pages | TM01 | ||
Notification of Seventeen Group Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Ajay Tailor as a director on May 31, 2024 | 2 pages | AP01 | ||
Registered office address changed from Winterton House High Street Westerham TN16 1AT England to Old Printers Yard 156 South Street Dorking Surrey RH4 2FH on Jun 03, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Register(s) moved to registered office address Winterton House High Street Westerham TN16 1AT | 1 pages | AD04 | ||
Register inspection address has been changed from 34 Church Road Ashford Middlesex TW15 2UY England to Ashford House Church Road Ashford TW15 2TQ | 1 pages | AD02 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Paul Summers as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Current accounting period shortened from Apr 26, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to Winterton House High Street Westerham TN16 1AT on Mar 16, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||
Who are the officers of WISEMANS INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAILOR, Ajay | Secretary | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | 323679950001 | |||||||
TAILOR, Ajay | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | England | British | Director | 243768610001 | ||||
DOBSON, William Michael | Secretary | 4 Bluebell Drive Burghfield Common RG7 3EF Reading Berkshire | British | Insurance Broker | 11021770001 | |||||
WATTS, Yvonne Jacqueline | Secretary | 119 Elizabeth Avenue TW18 1JN Staines Middlesex | British | 91438870001 | ||||||
CRS LEGAL SERVICES LIMITED | Nominee Secretary | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 900004280001 | |||||||
BURROWS, Stephen Mark | Director | East Parkside CR6 9PZ Warlingham Firdale England | United Kingdom | British | Ceo | 13539590001 | ||||
DOBSON, William Michael | Director | 4 Bluebell Drive Burghfield Common RG7 3EF Reading Berkshire | British | Insurance Broker | 11021770001 | |||||
DRIVER, Paul Thomas | Director | Portman Road Pimperne DT11 8UJ Blandford Forum 42 England | United Kingdom | British | Insurance Broker | 272264740001 | ||||
PHIPPS, Adrian Malcolm | Director | 17 Marlgrove Court Marlbrook B61 0HE Bromsgrove Worcestershire | England | British | Insurance Broker | 121702260001 | ||||
STANLEY, David George Edward | Director | Douglas Road Town Row TN6 3QT Crowborough Summerhill England | United Kingdom | British | Accountant | 79784840003 | ||||
SUMMERS, Jonathan Paul | Director | 20 Princes Close HP4 1JS Berkhamsted Hertfordshire | England | British | Insurance Broker | 91438920001 | ||||
TUGWELL, Anthony Richard | Director | 10a Clifford Grove TW15 2JT Ashford Middlesex | England | British | Insurance Broker | 36930790001 | ||||
WATTS, Yvonne Jacqueline | Director | 119 Elizabeth Avenue TW18 1JN Staines Middlesex | England | British | Director | 91438870001 | ||||
WHITEHOUSE, Graham Douglas | Director | Pear Tree House Hatchett Lane RG10 8LY Beaulieu Hants | British | Insurance Broker | 7492840003 | |||||
MC FORMATIONS LIMITED | Nominee Director | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 900004800001 |
Who are the persons with significant control of WISEMANS INSURANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seventeen Group Limited | May 31, 2024 | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chertsey Road Limited | Apr 06, 2016 | Church Road TW15 2UY Ashford 34 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Malcolm Phipps | Apr 06, 2016 | Marlgrove Court Marlbrook B61 0HE Bromsgrove 17 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Paul Summers | Apr 06, 2016 | Princes Close HP4 1JS Berkhamsted 20 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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