Background WavePink WaveYellow Wave

INSURANCE SERVICE CENTRE LIMITED(THE) (01923979)

INSURANCE SERVICE CENTRE LIMITED(THE) (01923979) is an active UK company. incorporated on 19 June 1985. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSURANCE SERVICE CENTRE LIMITED(THE) has been registered for 40 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John.

Company Number
01923979
Status
active
Type
ltd
Incorporated
19 June 1985
Age
40 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE SERVICE CENTRE LIMITED(THE)

INSURANCE SERVICE CENTRE LIMITED(THE) is an active company incorporated on 19 June 1985 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSURANCE SERVICE CENTRE LIMITED(THE) was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01923979

LTD Company

Age

40 Years

Incorporated 19 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

8-10 Cromer Road Norwich Norfolk NR6 6nd
From: 22 March 2010To: 18 April 2024
15-19 Cavendish Place London W1G 0DD United Kingdom
From: 19 June 1985To: 22 March 2010
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 08 Apr 2024

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 08 Apr 2024

GIBBS, Christopher John

Active
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 08 Apr 2024

BURGESS, Linda

Resigned
South Avenue, NorwichNR7 0EZ
Secretary
Appointed 17 Mar 2002
Resigned 08 Apr 2024

BURGESS, Linda

Resigned
The Lilacs Brook Street, NorwichNR10 5HF
Secretary
Appointed N/A
Resigned 14 Dec 1995

BURGESS, Stuart

Resigned
Thorpehurst Barber Place, NorwichNR7 0HF
Secretary
Appointed 14 Dec 1995
Resigned 17 Mar 2002

BECKETT, Philip

Resigned
Cromer Road, NorwichNR6 6ND
Born December 1962
Director
Appointed 01 Jan 2015
Resigned 08 Apr 2024

BURGESS, Stuart

Resigned
Cromer Road, NorwichNR6 6ND
Born May 1951
Director
Appointed N/A
Resigned 08 Apr 2024

CHAPMAN, Paul Michael

Resigned
Cromer Road, NorwichNR6 6ND
Born May 1964
Director
Appointed 01 Jan 2015
Resigned 11 May 2022

CHAPMAN, Paul

Resigned
40 Sadler Road, NorwichNR6 6PQ
Born May 1964
Director
Appointed 16 Aug 1993
Resigned 17 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Rouen Road, NorwichNR1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2024

Mr Stuart Burgess

Ceased
Rouen Road, NorwichNR1 1RE
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 December 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
4 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
13 June 2008
287Change of Registered Office
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
13 January 2000
AUDAUD
Legacy
9 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
11 March 1998
363aAnnual Return
Legacy
11 March 1998
288cChange of Particulars
Legacy
10 February 1998
287Change of Registered Office
Legacy
15 January 1997
363aAnnual Return
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
24 October 1996
288cChange of Particulars
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
287Change of Registered Office
Legacy
3 January 1996
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
287Change of Registered Office
Legacy
14 January 1992
363b363b
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
10 October 1990
288288
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Legacy
23 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts