Background WavePink WaveYellow Wave

BRINDLEY RISK CONSULTANCY LIMITED (07888597)

BRINDLEY RISK CONSULTANCY LIMITED (07888597) is an active UK company. incorporated on 21 December 2011. with registered office in Heathfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BRINDLEY RISK CONSULTANCY LIMITED has been registered for 14 years. Current directors include BRINDLEY, Adam James, BRINDLEY, Ann Catherine, BRINDLEY, Catherine Jordan and 1 others.

Company Number
07888597
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
10 Forest Place, Heathfield, TN21 0TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BRINDLEY, Adam James, BRINDLEY, Ann Catherine, BRINDLEY, Catherine Jordan, BRINDLEY, Steven John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINDLEY RISK CONSULTANCY LIMITED

BRINDLEY RISK CONSULTANCY LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Heathfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BRINDLEY RISK CONSULTANCY LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07888597

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

10 Forest Place Waldron Heathfield, TN21 0TG,

Previous Addresses

56 Elmstead Lane Chislehurst Kent BR7 5EL
From: 21 December 2011To: 14 August 2020
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
New Owner
Jan 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRINDLEY, Adam James

Active
Waldron, HeathfieldTN21 0TG
Born October 1992
Director
Appointed 01 Feb 2026

BRINDLEY, Ann Catherine

Active
Waldron, HeathfieldTN21 0TG
Born July 1967
Director
Appointed 21 Dec 2011

BRINDLEY, Catherine Jordan

Active
Waldron, HeathfiledTN21 0TG
Born January 1996
Director
Appointed 01 Feb 2026

BRINDLEY, Steven John

Active
Waldron, HeathfieldTN21 0TG
Born January 1960
Director
Appointed 21 Dec 2011

BRINDLEY, Adam James

Resigned
Waldron, HeathfieldTN21 0TG
Born October 1992
Director
Appointed 01 Jan 2020
Resigned 24 Dec 2025

BRINDLEY, Catherine Jordan

Resigned
Waldron, HeathfiledTN21 0TG
Born January 1996
Director
Appointed 01 Jan 2020
Resigned 25 Dec 2025

Persons with significant control

2

Mrs Ann Catherine Brindley

Active
Waldron, HeathfieldTN21 0TG
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mr Steven John Brindley

Active
Waldron, HeathfieldTN21 0TG
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Incorporation Company
21 December 2011
NEWINCIncorporation