Company NameThe Insurance Surgery Limited
DirectorsTimothy Daniel Murphy and Andrew Mellor
Company StatusActive
Company Number05137288
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Timothy Daniel Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThitd Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Andrew Mellor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThitd Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Paul Stephen Mellor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Road
Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 9SR
Secretary NameTracey Mellor
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Manchester Road
Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 9SR
Director NameMr Daniel Sharpe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stockton View
Gainsborough Road
Warrington
Cheshire
WA4 6BJ
Secretary NameMr Paul Mellor
StatusResigned
Appointed01 April 2011(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2015)
RoleCompany Director
Correspondence Address7 Manchester Road
Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 9SR
Secretary NameMr Daniel Sharpe-Szunko
StatusResigned
Appointed18 August 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressWood Street Mill 45 Pickford Street
Macclesfield
Cheshire
SK11 6HB
Director NameMr Thomas Horton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThitd Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX

Contact

Websitewww.the-insurance-surgery.co.uk/
Telephone0800 0832829
Telephone regionFreephone

Location

Registered Address2nd Floor, Pickford Street Mill
Pickford Street
Macclesfield
SK11 6JD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£90,683
Cash£184,256
Current Liabilities£132,317

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

18 August 2015Delivered on: 19 August 2015
Persons entitled: Seneca Capital No. 2 LP (016487)

Classification: A registered charge
Particulars: All land vested in or acquired by the company after the date of the instrument (land means any estate, right or interest in or over land, whether legal or equitable).
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 June 2023Registered 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 21 June 2023 (1 page)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Thomas Horton as a director on 19 May 2022 (1 page)
16 March 2022Appointment of Mr Andrew Mellor as a director on 14 March 2022 (2 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 July 2018Registered 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 11 July 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
18 January 2018Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page)
18 January 2018Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages)
18 January 2018Termination of appointment of Daniel Sharpe as a director on 5 January 2018 (1 page)
18 January 2018Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page)
18 January 2018Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages)
18 January 2018Termination of appointment of Daniel Sharpe as a director on 5 January 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
19 July 2017Notification of Money Surgery Holdings Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Money Surgery Holdings Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Money Surgery Holdings Limited as a person with significant control on 6 April 2016 (1 page)
17 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
17 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,500
(6 pages)
15 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,500
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Termination of appointment of Paul Mellor as a secretary on 18 August 2015 (1 page)
19 August 2015Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 (1 page)
19 August 2015Registration of charge 051372880001, created on 18 August 2015 (32 pages)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages)
19 August 2015Appointment of Mr Tim Murphy as a director on 18 August 2015 (2 pages)
19 August 2015Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 (1 page)
19 August 2015Appointment of Mr Tim Murphy as a director on 18 August 2015 (2 pages)
19 August 2015Registration of charge 051372880001, created on 18 August 2015 (32 pages)
19 August 2015Termination of appointment of Paul Mellor as a secretary on 18 August 2015 (1 page)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,500
(6 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,500
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,500
(6 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,500
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Appointment of Mr Paul Mellor as a secretary (2 pages)
8 June 2012Termination of appointment of Tracey Mellor as a secretary (1 page)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
8 June 2012Termination of appointment of Tracey Mellor as a secretary (1 page)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
8 June 2012Appointment of Mr Paul Mellor as a secretary (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Paul Mellor on 25 May 2011 (2 pages)
7 June 2011Secretary's details changed for Tracey Mellor on 25 May 2011 (2 pages)
7 June 2011Secretary's details changed for Tracey Mellor on 25 May 2011 (2 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Paul Mellor on 25 May 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Appointment of Mr Daniel Sharpe as a director (2 pages)
15 November 2010Appointment of Mr Daniel Sharpe as a director (2 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1ES on 29 March 2010 (1 page)
29 March 2010Registered office address changed from King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1ES on 29 March 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: tudor house, royal court macclesfield cheshire SK11 7AE (1 page)
29 October 2007Registered office changed on 29/10/07 from: tudor house, royal court macclesfield cheshire SK11 7AE (1 page)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 25/05/07; full list of members (3 pages)
8 June 2007Return made up to 25/05/07; full list of members (3 pages)
26 April 2007Ad 01/03/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
26 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 April 2007Ad 01/03/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 April 2007Nc inc already adjusted 01/03/07 (1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 April 2007Nc inc already adjusted 01/03/07 (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 25/05/06; full list of members (2 pages)
26 May 2006Return made up to 25/05/06; full list of members (2 pages)
22 August 2005Full accounts made up to 31 March 2005 (14 pages)
22 August 2005Full accounts made up to 31 March 2005 (14 pages)
27 May 2005Return made up to 25/05/05; full list of members (2 pages)
27 May 2005Return made up to 25/05/05; full list of members (2 pages)
6 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004Incorporation (12 pages)
25 May 2004Incorporation (12 pages)