THE INSURANCE SURGERY LIMITED
Overview
Company Name | THE INSURANCE SURGERY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05137288 |
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 THE INSURANCE SURGERY LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is THE INSURANCE SURGERY LIMITED located?
Registered Office Address | 2nd Floor, Pickford Street Mill Pickford Street SK11 6JD Macclesfield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE INSURANCE SURGERY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE INSURANCE SURGERY LIMITED?
Last Confirmation Statement Made Up To | May 25, 2025 |
---|---|
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | No |
What are the latest filings for THE INSURANCE SURGERY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Registered office address changed from Thitd Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to 2nd Floor, Pickford Street Mill Pickford Street Macclesfield SK11 6JD on Jun 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Horton as a director on May 19, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mellor as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Registered office address changed from Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB to Thitd Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on Jul 11, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Daniel Sharpe-Szunko as a secretary on Jan 05, 2018 | 1 pages | TM02 | ||
Termination of appointment of Daniel Sharpe as a director on Jan 05, 2018 | 1 pages | TM01 | ||
Appointment of Mr Thomas Horton as a director on Jan 05, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on May 25, 2017 with no updates | 3 pages | CS01 | ||
Notification of Money Surgery Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Amended total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AAMD | ||
Who are the officers of THE INSURANCE SURGERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELLOR, Andrew | Director | Pickford Street SK11 6JD Macclesfield 2nd Floor, Pickford Street Mill England | England | British | Director | 293662810001 | ||||
MURPHY, Timothy Daniel | Director | Pickford Street SK11 6JD Macclesfield 2nd Floor, Pickford Street Mill England | England | British | Director | 142782720001 | ||||
MELLOR, Paul | Secretary | Manchester Road Chapel-En-Le-Frith SK23 9SR High Peak 7 Derbyshire United Kingdom | 169725390001 | |||||||
MELLOR, Tracey | Secretary | Manchester Road Chapel-En-Le-Frith SK23 9SR High Peak 7 Derbyshire United Kingdom | British | 97935080001 | ||||||
SHARPE-SZUNKO, Daniel | Secretary | 45 Pickford Street SK11 6HB Macclesfield Wood Street Mill Cheshire | 200320390001 | |||||||
HORTON, Thomas | Director | Merchant Exchange Waters Green SK11 6JX Macclesfield Thitd Floor Cheshire England | England | British | Director | 241381680001 | ||||
MELLOR, Paul Stephen | Director | Manchester Road Chapel-En-Le-Frith SK23 9SR High Peak 7 Derbyshire United Kingdom | United Kingdom | British | Company Director | 84267860001 | ||||
SHARPE, Daniel | Director | Stockton View Gainsborough Road WA4 6BJ Warrington 7 Cheshire United Kingdom | United Kingdom | English | Sales Director | 155652330001 |
Who are the persons with significant control of THE INSURANCE SURGERY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Money Surgery Holdings Limited | Apr 06, 2016 | Pickford Street SK11 6HB Macclesfield 45 England | No | ||||||||||
| |||||||||||||
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