Background WavePink WaveYellow Wave

NFP INSURANCE SERVICES LIMITED (00812154)

NFP INSURANCE SERVICES LIMITED (00812154) is an active UK company. incorporated on 9 July 1964. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. NFP INSURANCE SERVICES LIMITED has been registered for 61 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola Jayne, SAUNDERS, Gemma Louise.

Company Number
00812154
Status
active
Type
ltd
Incorporated
9 July 1964
Age
61 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLCOCK, John Paul, CARTER, Nicola Jayne, SAUNDERS, Gemma Louise
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFP INSURANCE SERVICES LIMITED

NFP INSURANCE SERVICES LIMITED is an active company incorporated on 9 July 1964 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. NFP INSURANCE SERVICES LIMITED was registered 61 years ago.(SIC: 66220)

Status

active

Active since 61 years ago

Company No

00812154

LTD Company

Age

61 Years

Incorporated 9 July 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ERNEST R.SHAW LIMITED
From: 9 July 1964To: 27 August 2024
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
From: 8 September 2020To: 26 April 2023
Devonshire House 60 Goswell Road London EC1M 7AD
From: 9 July 1964To: 8 September 2020
Timeline

15 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jul 64
Funding Round
Dec 16
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Oct 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Oct 24
Director Left
Apr 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 04 Sept 2020

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 20 Nov 2020

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 04 Sept 2020

MCDAID, William David

Resigned
18 Park Avenue, EnfieldEN1 2HP
Secretary
Appointed 03 Sept 1999
Resigned 04 Sept 2020

WILKINS, Andrew John Michael

Resigned
2 Moorfield Avenue, SolihullB93 9RE
Secretary
Appointed N/A
Resigned 22 May 1997

WILKINSON, Keith

Resigned
15 Easenhall Close, SolihullB93 9QA
Secretary
Appointed 22 May 1997
Resigned 22 May 1997

WILKINSON, Keith

Resigned
15 Easenhall Close, SolihullB93 9QA
Secretary
Appointed 22 May 1997
Resigned 03 Sept 1999

JOHNSON, David Blair

Resigned
9 The Grove, Sutton ColdfieldB74 3UB
Born April 1941
Director
Appointed N/A
Resigned 03 Sept 1999

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 27 Jan 2023
Resigned 31 Mar 2025

MANSELL, Raymond

Resigned
Harehurst House, LichfieldWS14 9RA
Born October 1947
Director
Appointed 03 Sept 1999
Resigned 04 Sept 2020

MEACHER, Graham

Resigned
Berkhampstead Road, CheshamHP5 3EE
Born September 1968
Director
Appointed 04 Sept 2020
Resigned 17 Feb 2023

MILLER, Peter

Resigned
Berkhampstead Road, CheshamHP5 3EE
Born June 1953
Director
Appointed 03 Sept 1999
Resigned 21 Jun 2021

PAWLEY, Matthew Stephen

Resigned
Berkhampstead Road, CheshamHP5 3EE
Born June 1976
Director
Appointed 04 Sept 2020
Resigned 09 Mar 2023

PEEL, Howard Clifford

Resigned
24 Menith Wood, WorcesterWR6 6UB
Born January 1950
Director
Appointed N/A
Resigned 03 Sept 1999

POOLE, Brian William

Resigned
1 Bennett Road, Sutton ColdfieldB74 4TJ
Born March 1934
Director
Appointed N/A
Resigned 31 Mar 1994

WILKINS, Andrew John Michael

Resigned
2 Moorfield Avenue, SolihullB93 9RE
Born December 1946
Director
Appointed N/A
Resigned 22 May 1997

WILKINSON, Keith

Resigned
15 Easenhall Close, SolihullB93 9QA
Born June 1948
Director
Appointed N/A
Resigned 03 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
27 August 2024
NM06NM06
Change Of Name Notice
27 August 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Memorandum Articles
28 September 2020
MAMA
Capital Variation Of Rights Attached To Shares
23 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Mortgage Miscellaneous
13 March 2012
MORT MISCMORT MISC
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
23 May 2005
363aAnnual Return
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
28 January 2005
88(2)R88(2)R
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
8 June 2004
363aAnnual Return
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 2000
AAAnnual Accounts
Legacy
24 September 1999
287Change of Registered Office
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
122122
Resolution
24 September 1999
RESOLUTIONSResolutions
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Resolution
16 September 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
155(6)a155(6)a
Legacy
14 September 1999
155(6)a155(6)a
Legacy
14 September 1999
155(6)b155(6)b
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 September 1999
AUDAUD
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1999
AAAnnual Accounts
Resolution
1 April 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
403aParticulars of Charge Subject to s859A
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
169169
Legacy
27 March 1998
169169
Accounts With Accounts Type Full Group
27 February 1998
AAAnnual Accounts
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1994
AAAnnual Accounts
Legacy
9 September 1993
395Particulars of Mortgage or Charge
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1993
AAAnnual Accounts
Memorandum Articles
10 September 1992
MEM/ARTSMEM/ARTS
Resolution
10 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Legacy
14 November 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full Group
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Legacy
17 August 1964
88(2)R88(2)R
Incorporation Company
9 July 1964
NEWINCIncorporation