CATHOLIC INSURANCE SERVICE LIMITED - THAME
Company Profile | Company Filings |
Overview
CATHOLIC INSURANCE SERVICE LIMITED is a Private Limited Company from THAME ENGLAND and has the status: Active.
CATHOLIC INSURANCE SERVICE LIMITED was incorporated 21 years ago on 24/07/2002 and has the registered number: 04493403. The accounts status is SMALL and accounts are next due on 30/09/2024.
CATHOLIC INSURANCE SERVICE LIMITED was incorporated 21 years ago on 24/07/2002 and has the registered number: 04493403. The accounts status is SMALL and accounts are next due on 30/09/2024.
CATHOLIC INSURANCE SERVICE LIMITED - THAME
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 5, OXFORD HOUSE
THAME
OX9 2AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CCIA SERVICES LIMITED (until 30/08/2017)
CCIA SERVICES LIMITED (until 30/08/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBIN DEREK WILLIAM HARTLEY-RUSSELL | May 1961 | British | Director | 2016-12-14 | CURRENT |
MR EDMUND JOHN WHITTAKER | Nov 1962 | British | Director | 2022-02-01 | CURRENT |
KATHY PERRIN | Dec 1977 | British | Director | 2016-12-14 | CURRENT |
MR JOHN HUGH DAVIES | Mar 1954 | British | Director | 2013-02-21 | CURRENT |
MR THOMAS HUGH BOYLE | Feb 1962 | British | Director | 2016-12-14 | CURRENT |
MR MICHAEL HOWARD TRIPP | May 1955 | British | Director | 2016-12-14 | CURRENT |
MR PAUL MCCALLUM | Dec 1966 | British | Director | 2021-06-01 | CURRENT |
FATHER ANTHONY JOHN KAY | Jan 1966 | British | Director | 2016-12-14 | CURRENT |
JAMES ANTHONY GRIFFIN | Jun 1942 | British | Director | 2002-07-24 UNTIL 2009-07-29 | RESIGNED |
MR ANTHONY HURLEY | Oct 1947 | Welsh | Director | 2004-03-26 UNTIL 2015-12-31 | RESIGNED |
MR DESMOND JOHN LE GRYS | Dec 1936 | British | Director | 2002-07-24 UNTIL 2004-03-26 | RESIGNED |
FRANK PAUL MCCORMICK | Sep 1952 | British | Director | 2012-04-24 UNTIL 2016-12-14 | RESIGNED |
MR MICHAEL DAMIEN PHELAN | Mar 1940 | British | Director | 2009-07-22 UNTIL 2013-02-04 | RESIGNED |
MR JOHN KEVIN ROGERS | Oct 1953 | British | Director | 2004-03-26 UNTIL 2012-02-27 | RESIGNED |
MR ANTHONY HURLEY | Oct 1947 | Welsh | Secretary | 2005-05-24 UNTIL 2015-12-31 | RESIGNED |
DAVID MORGAN | British | Secretary | 2002-07-24 UNTIL 2005-05-24 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-07-24 UNTIL 2002-07-24 | RESIGNED | ||
MR JAMES WHISTON | Oct 1935 | British | Director | 2012-04-24 UNTIL 2016-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Catholic Trust For England And Wales | 2016-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Frank Paul Mccormick | 2016-06-30 - 2016-12-14 | 9/1952 | Ownership of shares 25 to 50 percent | |
Mr Anthony Hurley | 2016-06-30 - 2016-12-14 | 10/1947 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-18 | 31-12-2022 | 5,076,055 Cash 3,220,165 equity |
ACCOUNTS - Final Accounts preparation | 2022-06-30 | 31-12-2021 | 2,670,481 Cash 3,354,268 equity |
ACCOUNTS - Final Accounts preparation | 2021-08-27 | 31-12-2020 | 3,618,302 Cash 3,261,105 equity |