Company NameCarpenters Insurance Services Limited
Company StatusActive
Company Number08374754
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr John David Carpenter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(4 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMs Donna Marie Scully
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2013(4 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Donna Marie Richards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Monks Ferry
Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressPriory House
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

28 March 2019Delivered on: 7 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-04
(2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (17 pages)
22 December 2020Change of details for Ms Donna Marie Scully as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Change of name notice (2 pages)
22 December 2020Change of details for Mr John David Carpenter as a person with significant control on 22 December 2020 (2 pages)
21 December 2020Change of details for Mr John David Carpenter as a person with significant control on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Mrs Donna Marie Richards on 21 December 2020 (2 pages)
1 December 2020Change of name with request to seek comments from relevant body (2 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (18 pages)
7 April 2019Registration of charge 083747540001, created on 28 March 2019 (7 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (3 pages)
21 November 2018Appointment of Mrs Donna Marie Richards as a director on 17 September 2018 (2 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
13 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-02
(2 pages)
13 September 2018Change of name with request to seek comments from relevant body (2 pages)
23 August 2018Change of name notice (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
16 February 2018Notification of Carpenters Holdings Limited as a person with significant control on 31 October 2017 (2 pages)
7 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
7 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
20 March 2017Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Priory House Monks Ferry Birkenhead Wirral CH41 5LH on 20 March 2017 (1 page)
20 March 2017Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Priory House Monks Ferry Birkenhead Wirral CH41 5LH on 20 March 2017 (1 page)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
26 November 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
26 November 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
10 September 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 100
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 100
(3 pages)
16 May 2013Company name changed carpenters first response LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Company name changed carpenters first response LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Change of name notice (2 pages)
19 April 2013Company name changed newgain LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
19 April 2013Company name changed newgain LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
19 April 2013Change of name notice (2 pages)
28 February 2013Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 28 February 2013 (1 page)
27 February 2013Appointment of Miss Donna Marie Scully as a director (2 pages)
27 February 2013Termination of appointment of Clifford Wing as a director (1 page)
27 February 2013Appointment of Mr John David Carpenter as a director (2 pages)
27 February 2013Termination of appointment of Clifford Wing as a director (1 page)
27 February 2013Appointment of Miss Donna Marie Scully as a director (2 pages)
27 February 2013Appointment of Mr John David Carpenter as a director (2 pages)
24 January 2013Incorporation (32 pages)
24 January 2013Incorporation (32 pages)