Background WavePink WaveYellow Wave

FIRST CENTRAL INSURANCE MANAGEMENT LIMITED (06489797)

FIRST CENTRAL INSURANCE MANAGEMENT LIMITED (06489797) is an active UK company. incorporated on 31 January 2008. with registered office in Haywards Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. FIRST CENTRAL INSURANCE MANAGEMENT LIMITED has been registered for 18 years. Current directors include GUY, Jonathan Simon, LEPPARD, Anthony Stephen, MEADOWS, Shaun Adrian, Mr. and 2 others.

Company Number
06489797
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
Capital House, Haywards Heath, RH16 3SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
GUY, Jonathan Simon, LEPPARD, Anthony Stephen, MEADOWS, Shaun Adrian, Mr., MECKIFFE, Alison Catherine, MOSS, Deirdre Denise
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CENTRAL INSURANCE MANAGEMENT LIMITED

FIRST CENTRAL INSURANCE MANAGEMENT LIMITED is an active company incorporated on 31 January 2008 with the registered office located in Haywards Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. FIRST CENTRAL INSURANCE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06489797

LTD Company

Age

18 Years

Incorporated 31 January 2008

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GEMINI INSURANCE MANAGEMENT LIMITED
From: 22 May 2008To: 10 September 2008
JUPITER INSURANCE SERVICES LIMITED
From: 31 January 2008To: 13 May 2008
Contact
Address

Capital House 1-5 Perrymount Road Haywards Heath, RH16 3SY,

Previous Addresses

Central House 25-27 Perrymount Road Haywards Heath West Sussex RH16 3TP England
From: 28 October 2015To: 13 May 2021
Gemini House Mill Green Business Estate Mill Green Road Haywards Heath West Sussex RH16 1XQ
From: 2 March 2011To: 28 October 2015
Gemini House Mill Green Business Estate Mill Green Road Haywards Heath RH16 1XQ
From: 31 January 2008To: 2 March 2011
Timeline

56 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Share Issue
Jan 11
Funding Round
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Jun 16
Loan Cleared
Feb 17
Director Left
Aug 17
Owner Exit
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
Apr 24
Owner Exit
Jan 25
Director Joined
Jun 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
2
Funding
47
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

BEGGS, Kirsten Ann

Active
1-5 Perrymount Road, Haywards HeathRH16 3SY
Secretary
Appointed 26 Sept 2025

GUY, Jonathan Simon

Active
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born June 1973
Director
Appointed 02 May 2018

LEPPARD, Anthony Stephen

Active
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born April 1958
Director
Appointed 01 Apr 2026

MEADOWS, Shaun Adrian, Mr.

Active
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born August 1963
Director
Appointed 17 Jun 2013

MECKIFFE, Alison Catherine

Active
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born December 1975
Director
Appointed 19 Jun 2025

MOSS, Deirdre Denise

Active
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born October 1964
Director
Appointed 01 May 2023

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 31 Jan 2008
Resigned 31 Jan 2008

DEBAES, Suzanne

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Secretary
Appointed 07 Feb 2013
Resigned 26 Sept 2025

DOWLEN, Mitchell Lawrence Edward

Resigned
Mill Green Business Estate, Haywards HeathRH16 1XQ
Secretary
Appointed 28 Sept 2011
Resigned 07 Feb 2013

LEONARD, Michael James

Resigned
Mill Green Business Estate, Haywards HeathRH16 1XQ
Secretary
Appointed 31 Jan 2008
Resigned 17 Feb 2012

ACOTT, Kenneth John

Resigned
Mill Green Business Estate, Haywards HeathRH16 1XQ
Born July 1949
Director
Appointed 21 Feb 2013
Resigned 31 Mar 2014

ACOTT, Kenneth John

Resigned
GU30
Born July 1949
Director
Appointed 25 Sept 2008
Resigned 11 Feb 2011

BREWER, Kevin Michael

Resigned
Knights Court, BirminghamB37 7BF
Born April 1952
Director
Appointed 31 Jan 2008
Resigned 31 Jan 2008

BROWN, Lynda Suzanne

Resigned
Mill Green Business Estate, Haywards HeathRH16 1XQ
Born January 1970
Director
Appointed 25 Oct 2010
Resigned 31 Jul 2011

BURRELL, Claire Joanne

Resigned
25-27 Perrymount Road, Haywards HeathRH16 3TP
Born April 1969
Director
Appointed 25 Oct 2010
Resigned 30 Jun 2016

CLARKE, Sally Marie

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born December 1974
Director
Appointed 23 Apr 2024
Resigned 18 Jul 2025

COWLAND, Anne Barbara

Resigned
Wineham Lane, HenfieldBN5 9AW
Born April 1961
Director
Appointed 31 Jan 2008
Resigned 11 Feb 2011

DOWLEN, Mitchell Lawrence Edward

Resigned
25-27 Perrymount Road, Haywards HeathRH16 3TP
Born January 1961
Director
Appointed 28 Aug 2012
Resigned 30 Jun 2018

HOWARD, Kevin James

Resigned
25-27 Perrymount Road, Haywards HeathRH16 3TP
Born December 1971
Director
Appointed 01 Aug 2014
Resigned 29 Jun 2018

JAMES, Andrew Neil

Resigned
25-27 Perrymount Road, Haywards HeathRH16 3TP
Born May 1967
Director
Appointed 25 Feb 2013
Resigned 31 Oct 2019

KENNEDY, John

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born November 1965
Director
Appointed 14 Nov 2018
Resigned 31 Aug 2021

KITE, James Christopher Alexander

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born August 1974
Director
Appointed 15 Jul 2022
Resigned 08 Dec 2025

LEONARD, Michael James

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born September 1969
Director
Appointed 31 Jan 2008
Resigned 31 Jan 2023

MARINO, Richard Thomas

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born February 1981
Director
Appointed 20 Apr 2021
Resigned 10 Nov 2022

MARR, Glen

Resigned
25-27 Perrymount Road, Haywards HeathRH16 3TP
Born December 1962
Director
Appointed 06 Dec 2011
Resigned 31 Aug 2017

MCSTRAVICK, Andrew

Resigned
Mill Green Business Estate, Haywards HeathRH16 1XQ
Born March 1964
Director
Appointed 22 Jun 2011
Resigned 13 Jan 2014

MEYER, Nigel Sinclair

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born June 1967
Director
Appointed 01 Aug 2022
Resigned 26 Feb 2026

PEGG, Robin Douglas

Resigned
Mill Green Business Estate, Haywards HeathRH16 1XQ
Born March 1964
Director
Appointed 28 Sept 2011
Resigned 06 Apr 2012

ROBERTS, Daniel Jovite

Resigned
Mill Green Business Estate, Haywards HeathRH16 1XQ
Born January 1960
Director
Appointed 01 Jan 2014
Resigned 01 Oct 2014

SAMPSON, Roy Leonard

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born July 1955
Director
Appointed 29 Apr 2014
Resigned 31 Mar 2022

THOMPSON, Daniel Miles

Resigned
Mill Green Business Estate, Haywards HeathRH16 1XQ
Born September 1976
Director
Appointed 17 Jan 2011
Resigned 12 Jun 2014

TILLEY, Patrick Anthony

Resigned
Oldfield, Haywards HeathRH17 7TA
Born February 1968
Director
Appointed 25 Sept 2008
Resigned 11 Feb 2011

TOMASETTI, Ben

Resigned
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born May 1981
Director
Appointed 24 Dec 2019
Resigned 26 Feb 2026

WOOD, Ian Mark David

Resigned
25-27 Perrymount Road, Haywards HeathRH16 3TP
Born May 1967
Director
Appointed 30 Aug 2012
Resigned 30 Oct 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Patrick Tilley

Ceased
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born February 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Apr 2018
Ceased 30 Jun 2025

Mr Kenneth John Acott

Ceased
1-5 Perrymount Road, Haywards HeathRH16 3SY
Born July 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Apr 2018
Ceased 07 Jan 2025
Town Mills North, St Peter PortGY1 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Memorandum Articles
8 August 2024
MAMA
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 August 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 August 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 June 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 January 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Sail Address Company With New Address
4 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Auditors Resignation Company
13 November 2014
AUDAUD
Auditors Resignation Company
7 November 2014
AUDAUD
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
26 July 2011
RP04RP04
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Capital Alter Shares Consolidation
20 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
28 October 2009
SH10Notice of Particulars of Variation
Resolution
28 October 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
128(3)128(3)
Resolution
17 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
19 September 2008
123Notice of Increase in Nominal Capital
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Resolution
9 September 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Incorporation Company
31 January 2008
NEWINCIncorporation