SIMPSON AND PARSONS (INSURANCE CONSULTANTS) LIMITED

  • Company statusactive
  • Company No04893563
  • Age21 years 10 months Incorporated 9 September 2003
  • Officers6

Address

6 High Street, Windermere, LA23 1AF

SIMPSON AND PARSONS (INSURANCE CONSULTANTS) LIMITED is an active company incorporated on 9 September 2003. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    66220 Activities of insurance agents and brokers

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Sail Address Company With Old Address New Address

4 Months Ago on 05 Mar 2025

Change Corporate Secretary Company With Change Date

4 Months Ago on 03 Mar 2025

Accounts With Accounts Type Audit Exemption Subsiduary

6 Months Ago on 08 Jan 2025

Legacy

6 Months Ago on 08 Jan 2025

Change Person Director Company With Change Date

8 Months Ago on 14 Nov 2024

Confirmation Statement With No Updates

9 Months Ago on 02 Oct 2024

Legacy

10 Months Ago on 26 Sep 2024

Legacy

10 Months Ago on 26 Sep 2024

Change Person Director Company With Change Date

10 Months Ago on 24 Sep 2024

Change Person Director Company With Change Date

10 Months Ago on 18 Sep 2024

Accounts With Accounts Type Small

1 Year Ago on 30 Apr 2024

Confirmation Statement With Updates

1 Year Ago on 27 Sep 2023

Cessation Of A Person With Significant Control

1 Year Ago on 26 Sep 2023

Cessation Of A Person With Significant Control

1 Year Ago on 16 Aug 2023

Change Sail Address Company With New Address

1 Year Ago on 08 Aug 2023

Change Account Reference Date Company Current Shortened

2 Years Ago on 25 Jul 2023

Change Account Reference Date Company Previous Extended

2 Years Ago on 24 Jul 2023

Capital Variation Of Rights Attached To Shares

2 Years Ago on 17 Jul 2023

Capital Name Of Class Of Shares

2 Years Ago on 17 Jul 2023

Memorandum Articles

2 Years Ago on 17 Jul 2023

Resolution

2 Years Ago on 17 Jul 2023

Change Account Reference Date Company Previous Shortened

2 Years Ago on 14 Jul 2023

Cessation Of A Person With Significant Control

2 Years Ago on 14 Jul 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 14 Jul 2023

Cessation Of A Person With Significant Control

2 Years Ago on 14 Jul 2023

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SHOOSMITHS SECRETARIES LIMITEDcorporate secretary 30 Jun 2023
HANNAN, Edward George Fitzgeralddirector Sep 197830 Jun 2023
LALLEY, Graeme Nealdirector Jul 198030 Jun 2023
ORGAN, Robert Charles Williamdirector Jun 196930 Jun 2023
PARSONS, Timothy Michaeldirector Feb 198325 May 2006
THOMSON, Robin Camerondirector Nov 196930 Jun 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Jgl Bidco 6 Limited 30 Jun 2023
Mr William John Parsons Jun 195406 Apr 2016
Simpson & Parson (Holdings) Limited 06 Apr 2016
Mr Tomothy Michael Parsons Feb 198306 Apr 2016
Mr John Leslie Simpson Apr 195306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.