Background WavePink WaveYellow Wave

CHURCHFIELDS INSURANCE CONSULTANTS LIMITED (02399771)

CHURCHFIELDS INSURANCE CONSULTANTS LIMITED (02399771) is an active UK company. incorporated on 30 June 1989. with registered office in Kidderminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CHURCHFIELDS INSURANCE CONSULTANTS LIMITED has been registered for 36 years. Current directors include WARD, Malcolm.

Company Number
02399771
Status
active
Type
ltd
Incorporated
30 June 1989
Age
36 years
Address
28-29 New Road, Kidderminster, DY10 1AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
WARD, Malcolm
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHFIELDS INSURANCE CONSULTANTS LIMITED

CHURCHFIELDS INSURANCE CONSULTANTS LIMITED is an active company incorporated on 30 June 1989 with the registered office located in Kidderminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CHURCHFIELDS INSURANCE CONSULTANTS LIMITED was registered 36 years ago.(SIC: 66220)

Status

active

Active since 36 years ago

Company No

02399771

LTD Company

Age

36 Years

Incorporated 30 June 1989

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

PROVINCIAL ASSOCIATES LIMITED
From: 30 June 1989To: 25 April 1996
Contact
Address

28-29 New Road Kidderminster, DY10 1AF,

Previous Addresses

Mercian House 18 Coventry Street Kidderminster Worcestershire DY10 2BG
From: 30 June 1989To: 26 June 2018
Timeline

2 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Jun 89
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WARD, Malcolm

Active
KidderminsterDY10 1AF
Born May 1952
Director
Appointed 05 Dec 2000

EAMES, Sheila Ann

Resigned
10 Parkes Quay, Stourport On SevernDY13 9HJ
Secretary
Appointed N/A
Resigned 31 Aug 2002

WARD, Joanne Edith, Mrs.

Resigned
KidderminsterDY10 1AF
Secretary
Appointed 16 Aug 2006
Resigned 01 Jun 2023

WARD, Malcolm

Resigned
12 New Building, LudlowSY8 3PN
Secretary
Appointed 01 Sept 2002
Resigned 16 Aug 2006

EAMES, John Anthony Roy

Resigned
10 Parkes Quay, Stourport On SevernDY13 9HJ
Born January 1942
Director
Appointed N/A
Resigned 27 Feb 2006

EAMES, Sheila Ann

Resigned
10 Parkes Quay, Stourport On SevernDY13 9HJ
Born July 1944
Director
Appointed N/A
Resigned 31 Aug 2002

Persons with significant control

1

Mr. Malcolm Ward

Active
KidderminsterDY10 1AF
Born May 1952

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

100

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
88(2)R88(2)R
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
287Change of Registered Office
Certificate Change Of Name Company
24 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 April 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1995
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1993
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1992
AAAnnual Accounts
Legacy
12 December 1991
363aAnnual Return
Legacy
25 October 1991
288288
Accounts With Accounts Type Dormant
20 August 1991
AAAnnual Accounts
Resolution
20 August 1991
RESOLUTIONSResolutions
Legacy
20 August 1991
363363
Legacy
20 August 1991
225(1)225(1)
Legacy
11 October 1989
288288
Legacy
2 October 1989
287Change of Registered Office
Legacy
2 October 1989
224224
Incorporation Company
30 June 1989
NEWINCIncorporation