Background WavePink WaveYellow Wave

NFP CONSUMER INSURANCE SERVICES LIMITED (01240821)

NFP CONSUMER INSURANCE SERVICES LIMITED (01240821) is an active UK company. incorporated on 16 January 1976. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NFP CONSUMER INSURANCE SERVICES LIMITED has been registered for 50 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola.

Company Number
01240821
Status
active
Type
ltd
Incorporated
16 January 1976
Age
50 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLCOCK, John Paul, CARTER, Nicola
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFP CONSUMER INSURANCE SERVICES LIMITED

NFP CONSUMER INSURANCE SERVICES LIMITED is an active company incorporated on 16 January 1976 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NFP CONSUMER INSURANCE SERVICES LIMITED was registered 50 years ago.(SIC: 65120)

Status

active

Active since 50 years ago

Company No

01240821

LTD Company

Age

50 Years

Incorporated 16 January 1976

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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

KGJ INSURANCE SERVICES LIMITED
From: 29 April 2005To: 2 March 2026
K.G.J. INSURANCE SERVICES (BILSTON) LIMITED
From: 31 December 1981To: 29 April 2005
J. & G. HOLLINSHEAD (INSURANCE BROKERS) LIMITED
From: 16 January 1976To: 31 December 1981
Contact
Address

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

Previous Addresses

Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
From: 24 October 2021To: 26 April 2023
Three Charter Court Broadlands Wolverhampton WV10 6TD
From: 16 January 1976To: 24 October 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 26 Oct 2023

CARTER, Nicola

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 04 Nov 2023

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Secretary
Appointed 22 Feb 2000
Resigned 15 Oct 2024

HOLLINSHEAD, Geoffrey

Resigned
The Field Wergs Hall Road, WolverhamptonWV8 2HQ
Secretary
Appointed N/A
Resigned 22 Feb 2000

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Born August 1970
Director
Appointed 22 Feb 2000
Resigned 15 Oct 2024

HOLLINSHEAD, Darren

Resigned
Highfield Lodge, WolverhamptonWV6 8DW
Born January 1967
Director
Appointed 01 Jan 1995
Resigned 21 May 2023

HOLLINSHEAD, Geoffrey

Resigned
The Field Wergs Hall Road, WolverhamptonWV8 2HQ
Born March 1926
Director
Appointed N/A
Resigned 22 Feb 2000

HOLLINSHEAD, Jean Gertrude

Resigned
22 Maythorn Gardens, WolverhamptonWV6 8NP
Born March 1933
Director
Appointed N/A
Resigned 31 Dec 2004

HOLLINSHEAD, Lyndon David

Resigned
62 Caroline Street, BirminghamB3 1UF
Born April 1965
Director
Appointed N/A
Resigned 24 Oct 2024

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 04 Nov 2023
Resigned 31 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Lyndon David Hollinshead

Ceased
Three Charter Court, WolverhamptonWV10 6TD
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 06 Aug 2016

Mr Richard John Cox

Ceased
Three Charter Court, WolverhamptonWV10 6TD
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Darren Hollinshead

Ceased
Three Charter Court, WolverhamptonWV10 6TD
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
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
Fundings
Financials
Latest Activities

Filing History

126

Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 March 2026
NM06NM06
Change Of Name Notice
2 March 2026
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
9 September 2008
403aParticulars of Charge Subject to s859A
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
287Change of Registered Office
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
403b403b
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
16 January 1994
363aAnnual Return
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363aAnnual Return
Legacy
14 March 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
27 November 1990
395Particulars of Mortgage or Charge
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Miscellaneous
16 January 1976
MISCMISC