Background WavePink WaveYellow Wave

WARD INSURANCE SERVICES LIMITED (03102017)

WARD INSURANCE SERVICES LIMITED (03102017) is an active UK company. incorporated on 14 September 1995. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARD INSURANCE SERVICES LIMITED has been registered for 30 years. Current directors include LEWIS, Katie, THOMAS, David Fraser.

Company Number
03102017
Status
active
Type
ltd
Incorporated
14 September 1995
Age
30 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEWIS, Katie, THOMAS, David Fraser
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD INSURANCE SERVICES LIMITED

WARD INSURANCE SERVICES LIMITED is an active company incorporated on 14 September 1995 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARD INSURANCE SERVICES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03102017

LTD Company

Age

30 Years

Incorporated 14 September 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

12 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 06 Mar 2012

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 05 Jul 2012

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 14 Nov 2003
Resigned 31 Dec 2007

LAWTON, Christopher Erskine

Resigned
22 Church Fields, West MallingME19 6RJ
Secretary
Appointed 15 Sept 1995
Resigned 31 Dec 1997

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Secretary
Appointed 02 Mar 1998
Resigned 14 Nov 2003

WALL, Graeme Anthony

Resigned
The Old Rectory, CanterburyCT4 7AD
Secretary
Appointed 01 Jan 1998
Resigned 02 Mar 1998

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Sept 1995
Resigned 15 Sept 1995

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AE
Born October 1965
Director
Appointed 31 Dec 2022
Resigned 19 Dec 2025

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Sept 2025

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 14 Nov 2003
Resigned 31 Dec 2022

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 04 Feb 2010

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 05 Jul 2012

HOLLIDAY, Peter David

Resigned
Dundry, BerkhamstedHP4 2SG
Born July 1947
Director
Appointed 02 Feb 1998
Resigned 14 Nov 2003

HOWARD, Brian Ernst

Resigned
5 Wents Wood, MaidstoneME14 5BL
Born August 1953
Director
Appointed 15 Sept 1995
Resigned 30 Apr 1998

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Born November 1963
Director
Appointed 30 Apr 1998
Resigned 15 Jan 2004

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 14 Jan 2005
Resigned 30 Jun 2007

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

PEAD, David William

Resigned
Muretto 36 Mays Hill Road Shortlands, BromleyBR2 0HT
Born November 1949
Director
Appointed 15 Sept 1995
Resigned 31 Dec 1997

STANSFIELD, Michael John

Resigned
5 The Coppice, BurbageLE10 2TF
Born September 1956
Director
Appointed 14 Nov 2003
Resigned 14 Jan 2005

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Sept 1995
Resigned 15 Sept 1995

Persons with significant control

1

Cartwright Way, CoalvilleLE67 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

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288cChange of Particulars
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288cChange of Particulars
Legacy
18 November 2004
363aAnnual Return
Legacy
18 November 2004
353353
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
363aAnnual Return
Legacy
6 May 2003
353353
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
16 October 2002
363aAnnual Return
Legacy
16 October 2002
353353
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
224224
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
287Change of Registered Office
Incorporation Company
14 September 1995
NEWINCIncorporation