Background WavePink WaveYellow Wave

CORE PROTECT LIMITED (03696745)

CORE PROTECT LIMITED (03696745) is an active UK company. incorporated on 18 January 1999. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CORE PROTECT LIMITED has been registered for 27 years. Current directors include TAYLOR, Simon James.

Company Number
03696745
Status
active
Type
ltd
Incorporated
18 January 1999
Age
27 years
Address
The Precinct, Warwick, CV34 6BY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TAYLOR, Simon James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE PROTECT LIMITED

CORE PROTECT LIMITED is an active company incorporated on 18 January 1999 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CORE PROTECT LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03696745

LTD Company

Age

27 Years

Incorporated 18 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

COMMERCIAL INSURANCE BROKERS LIMITED
From: 21 June 2010To: 9 July 2025
BATES GENERAL INSURANCE SERVICES LIMITED
From: 18 March 1999To: 21 June 2010
BATES (EVESHAM) LIMITED
From: 18 January 1999To: 18 March 1999
Contact
Address

The Precinct Poseidon Way Warwick, CV34 6BY,

Previous Addresses

Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom
From: 12 November 2024To: 23 December 2024
93 High Street Evesham Worcestershire WR11 4DU United Kingdom
From: 25 August 2023To: 12 November 2024
Unit 2 Abbey Lane Court Evesham Worcestershire WR11 4BY
From: 28 June 2010To: 25 August 2023
91 High Street Evesham Worcestershire WR11 4DN
From: 18 January 1999To: 28 June 2010
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Loan Cleared
Jul 23
Capital Update
Jun 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TAYLOR, Simon James

Active
Poseidon Way, WarwickCV34 6BY
Born May 1989
Director
Appointed 01 Sept 2024

FLETCHER, Edward

Resigned
15 Coldicott Gardens, EveshamWR11 2JW
Secretary
Appointed 18 Jan 1999
Resigned 07 Mar 2003

HARVEY, Terence

Resigned
50 Sebright Avenue, WorcesterWR5 2HJ
Secretary
Appointed 11 Mar 2003
Resigned 05 Apr 2005

ROBERTS, Alan Graham

Resigned
Abbey Lane Court, EveshamWR11 4BY
Secretary
Appointed 05 Apr 2005
Resigned 04 Jul 2012

ROBERTS, Alan Graham

Resigned
Amberley Beechwood Close, CheltenhamGL52 6QQ
Secretary
Appointed 01 Feb 2003
Resigned 11 Mar 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Jan 1999
Resigned 18 Jan 1999

ALLCHURCH, John Anthony

Resigned
Magnolia House, EveshamWR11 6TH
Born May 1943
Director
Appointed 29 Apr 1999
Resigned 07 Mar 2003

BAILEY, Robert Ian

Resigned
Sparrows Nest, EveshamWR11 4TE
Born April 1957
Director
Appointed 18 Jan 1999
Resigned 07 Mar 2003

BOWEN, Trevor John

Resigned
87 Pershore Road, EveshamWR11 6LU
Born November 1959
Director
Appointed 29 Apr 1999
Resigned 01 Feb 2003

COX, Roddy Neil

Resigned
Poseidon Way, WarwickCV34 6BY
Born July 1984
Director
Appointed 01 Sept 2024
Resigned 22 Aug 2025

FLETCHER, Edward

Resigned
15 Coldicott Gardens, EveshamWR11 2JW
Born January 1953
Director
Appointed 18 Jan 1999
Resigned 07 Mar 2003

HARVEY, Terence

Resigned
The Square, GloucesterGL3 4AD
Born September 1946
Director
Appointed 01 Feb 2003
Resigned 01 Sept 2024

SPRING, David Nicholas

Resigned
The Port House, Upton Upon SevernWR8 0QP
Born May 1957
Director
Appointed 01 Feb 2003
Resigned 05 Apr 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Jan 1999
Resigned 18 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Poseidon Way, WarwickCV34 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2024
The Square, GloucesterGL3 4AD

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 Sept 2024
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 July 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
11 June 2024
SH19Statement of Capital
Legacy
11 June 2024
CAP-SSCAP-SS
Legacy
11 June 2024
SH20SH20
Resolution
11 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
88(2)R88(2)R
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
225Change of Accounting Reference Date
Memorandum Articles
14 May 1999
MEM/ARTSMEM/ARTS
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1999
287Change of Registered Office
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Incorporation Company
18 January 1999
NEWINCIncorporation