Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE INSURANCE SERVICES LIMITED
Company Information for

CORE INSURANCE SERVICES LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
06411939
Private Limited Company
Active

Company Overview

About Core Insurance Services Ltd
CORE INSURANCE SERVICES LIMITED was founded on 2007-10-29 and has its registered office in London. The organisation's status is listed as "Active". Core Insurance Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORE INSURANCE SERVICES LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in CR3
 
Filing Information
Company Number 06411939
Company ID Number 06411939
Date formed 2007-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB925297696  
Last Datalog update: 2024-04-06 20:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORE INSURANCE SERVICES LIMITED
The following companies were found which have the same name as CORE INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORE INSURANCE SERVICES, LLC PO BOX 1329 SHINER TX 77984 Active Company formed on the 2015-07-21
CORE INSURANCE SERVICES, INC. 4420 BEACON CIRCLE WEST PALM BEACH FL 33407 Inactive Company formed on the 2010-04-12
CORE INSURANCE SERVICES LLC Georgia Unknown

Company Officers of CORE INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TONY DEBIASE
Company Secretary 2016-09-01
DARREN PAUL COOMBES
Director 2016-09-01
TONY DEBIASE
Director 2016-09-01
ALAN WILLIAM HINES
Director 2007-10-29
DAVID ROBERT MILES
Director 2007-10-29
DANIEL MARK SAULTER
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY OFFICER LIMITED
Company Secretary 2007-10-29 2016-09-01
SHANTA GRIMSTEAD
Director 2008-03-25 2016-09-01
GWEN MILES
Director 2008-03-25 2016-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN PAUL COOMBES DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DARREN PAUL COOMBES SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DARREN PAUL COOMBES MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DARREN PAUL COOMBES DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2012-06-15 CURRENT 2000-05-15 Active
DARREN PAUL COOMBES UFTON ASSOCIATES LIMITED Director 2012-05-24 CURRENT 2002-06-27 Active
DARREN PAUL COOMBES DAVIES ASSIST LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYBRIGHT LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYCOVE LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAVIES GROUP LIMITED Director 2008-02-29 CURRENT 2008-01-22 Active
DARREN PAUL COOMBES FARRADANE LIMITED Director 2004-04-01 CURRENT 1978-09-08 Active
TONY DEBIASE DAVIES BROKING SERVICES LIMITED Director 2017-09-26 CURRENT 2007-10-09 Active
ALAN WILLIAM HINES THE ADJUSTING CONSORTIUM LTD Director 2011-10-01 CURRENT 2010-01-02 Dissolved 2014-10-28
DAVID ROBERT MILES THE ADJUSTING CONSORTIUM LTD Director 2010-01-02 CURRENT 2010-01-02 Dissolved 2014-10-28
DAVID ROBERT MILES CORE CLAIMS MANAGEMENT LIMITED Director 2008-12-22 CURRENT 2008-12-22 Dissolved 2016-11-01
DANIEL MARK SAULTER THE FRESTON BOOT LIMITED Director 2018-03-07 CURRENT 2017-09-22 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
DANIEL MARK SAULTER DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
DANIEL MARK SAULTER DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
DANIEL MARK SAULTER TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
DANIEL MARK SAULTER DAVIES MGA SERVICES LIMITED Director 2017-11-02 CURRENT 2011-11-03 Active
DANIEL MARK SAULTER DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DANIEL MARK SAULTER SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DANIEL MARK SAULTER MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DANIEL MARK SAULTER GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
DANIEL MARK SAULTER GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
DANIEL MARK SAULTER GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
DANIEL MARK SAULTER DAVIES GROUP LIMITED Director 2013-07-04 CURRENT 2008-01-22 Active
DANIEL MARK SAULTER UFTON ASSOCIATES LIMITED Director 2013-07-04 CURRENT 2002-06-27 Active
DANIEL MARK SAULTER DAVIES MANAGED SYSTEMS LIMITED Director 2013-07-04 CURRENT 1997-10-20 Active
DANIEL MARK SAULTER EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2013-07-04 CURRENT 2002-03-11 Active
DANIEL MARK SAULTER DAISYBRIGHT LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER DAISYCOVE LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER FARRADANE LIMITED Director 2013-07-04 CURRENT 1978-09-08 Active
DANIEL MARK SAULTER DAVIES ASSIST LIMITED Director 2013-07-04 CURRENT 2012-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-23Audit exemption subsidiary accounts made up to 2023-06-30
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-02Change of details for Davies Group Limited as a person with significant control on 2022-09-01
2023-06-22Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-06-19FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-18APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MILES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM HINES
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM HINES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-08-31CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-03-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064119390007
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-07MEM/ARTSARTICLES OF ASSOCIATION
2020-10-07RES01ADOPT ARTICLES 07/10/20
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064119390007
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-19PSC05Change of details for Davies Group Limited as a person with significant control on 2020-08-17
2020-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 8 Lloyd's Avenue London EC3N 3EL England
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064119390003
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064119390006
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064119390005
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064119390004
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-20CC04Statement of company's objects
2016-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-09-20RES01ADOPT ARTICLES 01/09/2016
2016-09-13AA01Current accounting period extended from 31/03/17 TO 30/06/17
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064119390006
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064119390003
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064119390005
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064119390004
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02AP03Appointment of Mr Tony Debiase as company secretary on 2016-09-01
2016-09-01AP01DIRECTOR APPOINTED MR DANIEL SAULTER
2016-09-01AP01DIRECTOR APPOINTED MR DARREN PAUL COOMBES
2016-09-01AP01DIRECTOR APPOINTED MR TONY DEBIASE
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM 12/14 High Street Caterham Surrey CR3 5UA
2016-09-01TM02Termination of appointment of Company Officer Limited on 2016-09-01
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GWEN MILES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SHANTA GRIMSTEAD
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064119390002
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064119390002
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0129/10/15 FULL LIST
2015-10-15AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0129/10/14 FULL LIST
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-18AR0129/10/13 FULL LIST
2013-07-30AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28AR0129/10/12 FULL LIST
2012-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-03AR0129/10/11 FULL LIST
2010-11-09AR0129/10/10 FULL LIST
2010-07-08AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-30AR0129/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GWEN MILES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MILES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HINES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANTA GRIMSTEAD / 30/10/2009
2009-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMITED / 30/10/2009
2009-08-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED GWEN MILES
2008-04-14288aDIRECTOR APPOINTED SHANTA GRIMSTEAD
2008-04-14225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-01-2888(2)RAD 10/12/07--------- £ SI 98@1=98 £ IC 2/100
2007-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to CORE INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-01 Satisfied HSBC BANK PLC
2016-09-01 Satisfied HSBC BANK PLC
2016-09-01 Satisfied HSBC BANK PLC
2016-09-01 Satisfied HSBC BANK PLC
2016-02-02 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2012-11-28 Outstanding DURTNELL LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CORE INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of CORE INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66210 - Risk and damage evaluation) as CORE INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORE INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.