Background WavePink WaveYellow Wave

BROWN & BROWN HEALTH AND EMPLOYEE BENEFITS LIMITED (03910149)

BROWN & BROWN HEALTH AND EMPLOYEE BENEFITS LIMITED (03910149) is an active UK company. incorporated on 20 January 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BROWN & BROWN HEALTH AND EMPLOYEE BENEFITS LIMITED has been registered for 26 years. Current directors include BOYD, Maurice, PERKINS, Darren James.

Company Number
03910149
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOYD, Maurice, PERKINS, Darren James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & BROWN HEALTH AND EMPLOYEE BENEFITS LIMITED

BROWN & BROWN HEALTH AND EMPLOYEE BENEFITS LIMITED is an active company incorporated on 20 January 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BROWN & BROWN HEALTH AND EMPLOYEE BENEFITS LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03910149

LTD Company

Age

26 Years

Incorporated 20 January 2000

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

PREMIER CHOICE HEALTHCARE LIMITED
From: 20 January 2000To: 27 February 2025
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 2 September 2020To: 1 May 2021
17 White Horse Yard Richmond Road Towcester Northamptonshire NN12 6BU
From: 20 January 2000To: 2 September 2020
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Dec 09
Director Left
Sept 11
Director Left
Feb 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jul 15
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 24
Director Left
May 24
Owner Exit
Jul 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 11 Aug 2020

BOYD, Maurice

Active
Corn Exchange, LondonEC3R 7NE
Born May 1969
Director
Appointed 05 Sept 2025

PERKINS, Darren James

Active
Corn Exchange, LondonEC3R 7NE
Born December 1974
Director
Appointed 18 Oct 2024

DANIELS, Ann Elizabeth

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Secretary
Appointed 20 Jul 2018
Resigned 11 Aug 2020

FRANKLIN, Helen Patricia

Resigned
White Horse Yard, TowcesterNN12 6BU
Secretary
Appointed 20 Jan 2000
Resigned 20 Jul 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 20 Jan 2000
Resigned 20 Jan 2000

BJELOBABA, Branko

Resigned
Stoke Road, Leighton BuzzardLU7 2SW
Born July 1969
Director
Appointed 01 Nov 2009
Resigned 23 Sept 2011

BRUCE, Michael Andrew

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 11 Aug 2020
Resigned 07 Feb 2022

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 07 Feb 2022
Resigned 13 May 2024

COLGRAVE, Michael Howard

Resigned
5 Tithe Road, NorthantsNN7 4RG
Born August 1942
Director
Appointed 20 Jan 2000
Resigned 01 Apr 2004

DANIELS, Ann Elizabeth

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born January 1960
Director
Appointed 01 May 2007
Resigned 11 Aug 2020

FRANKLIN, Helen Patricia

Resigned
White Horse Yard, TowcesterNN12 6BU
Born July 1955
Director
Appointed 01 May 2007
Resigned 20 Jul 2018

GRAHAM, Claire Elizabeth

Resigned
Corn Exchange, LondonEC3R 7NE
Born June 1968
Director
Appointed 01 Jul 2015
Resigned 04 Feb 2022

GRIEB, Stuart James

Resigned
Corn Exchange, LondonEC3R 7NE
Born June 1974
Director
Appointed 23 Nov 2020
Resigned 30 Jun 2025

HANSON, Jeffrey

Resigned
Higglers Lodge, DoncasterDN9 1QH
Born July 1944
Director
Appointed 20 Jan 2000
Resigned 05 Jul 2013

HOUGH, Stephen John

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1962
Director
Appointed 13 Oct 2021
Resigned 27 Mar 2025

IZZARD, Michael

Resigned
193 Putnoe Street, BedfordMK41 8JR
Born August 1951
Director
Appointed 20 Jan 2000
Resigned 05 Jul 2013

JACKSON, Wayne

Resigned
5 Wigton Grove, LeedsLS17 7DZ
Born September 1957
Director
Appointed 01 May 2007
Resigned 14 Feb 2012

MCGUINNESS, Thomas Joseph

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born December 1965
Director
Appointed 01 May 2007
Resigned 11 Aug 2020

OSTLE, Teresa Lorraine

Resigned
Corn Exchange, LondonEC3R 7NE
Born January 1959
Director
Appointed 20 Jul 2018
Resigned 31 Dec 2023

THORNTON, Neil

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born July 1966
Director
Appointed 11 Aug 2020
Resigned 23 Nov 2020

WHITTER, Robert

Resigned
Plough Cottage, YorkYO26 9RU
Born January 1945
Director
Appointed 20 Jan 2000
Resigned 08 Aug 2007

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 20 Jan 2000
Resigned 20 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024
White Horse Yard, TowcesterNN12 6BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Certificate Change Of Name Company
27 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2019
CC04CC04
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Resolution
7 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Memorandum Articles
22 September 2007
MEM/ARTSMEM/ARTS
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 February 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
287Change of Registered Office
Legacy
7 May 2004
288bResignation of Director or Secretary
Memorandum Articles
5 May 2004
MEM/ARTSMEM/ARTS
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Auditors Resignation Company
18 March 2003
AUDAUD
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
225Change of Accounting Reference Date
Legacy
25 April 2000
225Change of Accounting Reference Date
Legacy
22 March 2000
88(2)R88(2)R
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
287Change of Registered Office
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Incorporation Company
20 January 2000
NEWINCIncorporation