BALENS INSURANCE FINANCE SERVICES LIMITED

BALENS INSURANCE FINANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBALENS INSURANCE FINANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06508297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BALENS INSURANCE FINANCE SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BALENS INSURANCE FINANCE SERVICES LIMITED located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    DN22 7SW Retford
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BALENS INSURANCE FINANCE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BALENS INSURANCE FINANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for BALENS INSURANCE FINANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026

    1 pagesTM01

    Director's details changed for Mr William Charles Allen Bulleid on Dec 12, 2025

    2 pagesCH01

    Termination of appointment of Matthew Richard Schofield as a director on Sep 29, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    Director's details changed for Mr William Charles Allen Bulleid on Aug 15, 2025

    2 pagesCH01

    legacy

    167 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Jason Sheridan Mann as a director on Aug 06, 2025

    2 pagesAP01

    Termination of appointment of Paul Antony Gerada as a director on Jul 15, 2025

    1 pagesTM01

    Second filing for the appointment of Mr Michael Steven Hudson as a director

    3 pagesRP04AP01

    Appointment of Mr Michael Steven Hudson as a director on Apr 07, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 13, 2025Clarification A second filed AP01 was registered on 13/05/2025

    Confirmation statement made on Feb 19, 2025 with updates

    5 pagesCS01

    Appointment of Mr Ryan Christopher Brown as a director on Jan 29, 2025

    2 pagesAP01

    Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Paul Antony Gerada on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Richard Schofield on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Paul Antony Gerada on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr William Charles Allen Bulleid on Nov 21, 2024

    2 pagesCH01

    Appointment of Mr William Charles Allen Bulleid as a director on Nov 09, 2024

    2 pagesAP01

    Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Matthew Richard Schofield as a director on Sep 18, 2024

    2 pagesAP01

    Who are the officers of BALENS INSURANCE FINANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLEID, William Charles Allen
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish329221300003
    BURGESS, Charles Anthony Edward
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish194240240001
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish141291090002
    HUDSON, Michael Steven
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    United Kingdom
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    United Kingdom
    United KingdomBritish329054980001
    MANN, Jason Sheridan
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish338910530001
    BERNARD, Patricia Joan
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    Secretary
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    British16106210001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    BALEN, David Edwin
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish54827860003
    BALEN, Joseph Lee
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish185528030002
    BALEN, Joshua Michael
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish173492640002
    BERNARD, Patricia Joan
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    Director
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    EnglandBritish199394670001
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish306633460001
    CHADWICK, Timothy John
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish192340400001
    GERADA, Paul Antony
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish322315940001
    JOHNSON, Paul Mark
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish213094470001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish128122260002
    MOUNTIFIELD, Nicholas David
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish264385050001
    PAYNE, Joanne
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    United Kingdom
    Director
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    United Kingdom
    United KingdomBritish293466220001
    SCHOFIELD, Matthew Richard
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish327274760001
    WINKETT, David James
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    United Kingdom
    Director
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    United Kingdom
    United KingdomBritish73175560004
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of BALENS INSURANCE FINANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Oct 11, 2022
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09900466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Edwin Balen
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    Feb 19, 2017
    Portland Road
    WR14 2TA Malvern
    Bridge House
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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