Background WavePink WaveYellow Wave

CORE INSURANCE SERVICES LIMITED (06411939)

CORE INSURANCE SERVICES LIMITED (06411939) is an active UK company. incorporated on 29 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. CORE INSURANCE SERVICES LIMITED has been registered for 18 years. Current directors include CARR, Allison Jane, COOMBES, Darren Paul, WILKINSON, Amber.

Company Number
06411939
Status
active
Type
ltd
Incorporated
29 October 2007
Age
18 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
CARR, Allison Jane, COOMBES, Darren Paul, WILKINSON, Amber
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE INSURANCE SERVICES LIMITED

CORE INSURANCE SERVICES LIMITED is an active company incorporated on 29 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. CORE INSURANCE SERVICES LIMITED was registered 18 years ago.(SIC: 66210)

Status

active

Active since 18 years ago

Company No

06411939

LTD Company

Age

18 Years

Incorporated 29 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 August 2018To: 1 September 2022
8 Lloyd's Avenue London EC3N 3EL England
From: 1 September 2016To: 9 August 2018
12/14 High Street Caterham Surrey CR3 5UA
From: 29 October 2007To: 1 September 2016
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Feb 16
Loan Cleared
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Sept 20
Loan Cleared
Sept 21
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 31 Dec 2024

COOMBES, Darren Paul

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1967
Director
Appointed 01 Sept 2016

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

DEBIASE, Tony

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Sept 2016
Resigned 31 Dec 2024

COMPANY OFFICER LIMITED

Resigned
High Street, CaterhamCR3 5UA
Corporate secretary
Appointed 29 Oct 2007
Resigned 01 Sept 2016

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Tony, Mr.

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2024

GRIMSTEAD, Shanta

Resigned
Banstead Road, BansteadSM7 1QH
Born April 1965
Director
Appointed 25 Mar 2008
Resigned 01 Sept 2016

HINES, Alan William

Resigned
183 Banstead Road, BansteadSM7 1QH
Born January 1957
Director
Appointed 29 Oct 2007
Resigned 30 Jun 2022

MILES, David Robert

Resigned
Street End Farm, HeathfieldTN21 3TU
Born January 1948
Director
Appointed 29 Oct 2007
Resigned 31 Aug 2019

MILES, Gwen

Resigned
Street End Lane, HeathfieldTN21 8TU
Born November 1948
Director
Appointed 25 Mar 2008
Resigned 01 Sept 2016

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2024

Persons with significant control

1

20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

95

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Statement Of Companys Objects
20 September 2016
CC04CC04
Resolution
20 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Legacy
28 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
28 January 2008
88(2)R88(2)R
Incorporation Company
29 October 2007
NEWINCIncorporation